Company NameAGI World Limited
DirectorsAnthony Andrew Blades and Bernard Charles Bingham
Company StatusActive
Company Number00948696
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Andrew Blades
Date of BirthApril 1975 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed19 December 2017(48 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceWales
Correspondence Address9 Bergham Mews
Blythe Road
London
W14 0HN
Director NameMr Bernard Charles Bingham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RolePresident
Country of ResidenceEngland
Correspondence Address9 Bergham Mews
Blythe Road
London
W14 0HN
Director NameAnthony John Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 May 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOld Mill House Speltham Hill
Hambledon
Waterlooville
Hampshire
PO7 4SE
Director NameMr Derek Christian
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressThe Farmhouse
Radnage Common Road
Radnage
Buckinghamshire
HP14 4DH
Director NameJohn Malcolm Macrae Rose
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 September 1998)
RolePresident
Correspondence AddressBlesswell Farm The Bostal
Beeding
Steyning
West Sussex
BN44 3TA
Director NameLee Newbon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressSon Bou
Angmering Lane Willowhayne
East Preston
West Sussex
BN16 2SY
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Director NamePhilip Edward Judd
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address532 Chelsea Cloisters
Sloane Avenue
London
SW3 3EH
Secretary NameAnthony John Smith
NationalityBritish
StatusResigned
Appointed14 September 1991(22 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill House Speltham Hill
Hambledon
Waterlooville
Hampshire
PO7 4SE
Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(23 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 1993)
RoleChartered Accountant
Correspondence Address46 Grove Park Gardens
London
W4 3RZ
Director NameMr Anthony Thomas Garnish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(24 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Chimney Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameHarm Hendrik Smit
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed30 July 1997(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressElsmaathorst 25
7531 Lc Enschede
The Netherlands
Director NameMark Elia Sullivan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2000)
RoleInvestor
Correspondence Address30 Rowes Wharf Suite 300
Boston Ma 02110
Usa
Foreign
Director NameMichael Gilligan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2000)
RoleVenture Capital
Correspondence Address29 Bay State Road
Belmont
Massachusetts 02168
United States
Director NameRichard Hugh Block
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1998(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2003)
RoleCeo/President Impac Group
Correspondence Address16 Old Furnace Road
Lakeville Ct 06039
Usa
Foreign
Director NameMr Stefan Alexander Pijanowski
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address24 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameJacqueline Barry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2006)
RoleChief Financial Officer
Correspondence Address346 Eggleston Avenue
Elmhurst
Illinois 60126
United States
Director NameKenneth Michael Pardey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressChine House Chine Avenue
Shanklin
Isle Of Wight
PO37 6AQ
Secretary NameDavid Mark Cunningham
NationalityBritish
StatusResigned
Appointed21 August 2001(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2007)
RoleCompany Director
Correspondence AddressHaddon 4 Kingsway
Craigweil
Bognor Regis
West Sussex
PO21 4DQ
Director NameMr Kealan Lennon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2003(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address24 Arkle Square The Chase
Brewery Road
Foxrock
Dublin 18
Irish
Director NameJulian Malin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(34 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2004)
RoleCompany Director
Correspondence Address4 Lawson Walk
Carshalton Beeches
Surrey
SM5 4HE
Director NameSusan Lynne Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleHuman Resources Director
Correspondence Address47 Felpham Way
Felpham
Bognor Regis
West Sussex
PO22 8PT
Director NameMr Robert William Denton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(34 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelham Cottage
Cottesmore Road Ashwell
Oakham
Leicestershire
LE15 7LJ
Director NameMr Andrew James Scrimgeour
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Torton Hill Road
Osgodby
Arundel
West Sussex
BN18 9HF
Director NameMark Anthony Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(36 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressGarth Isaf Farmhouse
Llanharan
CF72 9NH
Wales
Secretary NameMr Colin Andrew Lammie
NationalityBritish
StatusResigned
Appointed09 April 2007(38 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDownlands
The Crescent
Steyning
West Sussex
BN44 3GD
Director NameMark Cross
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2007(38 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2009)
RoleConsumer Packaging
Country of ResidenceUnited States
Correspondence Address1000 Middle Quarter Road
Richmond
Virginia
Irish
Director NameMr Stephen Richard Scherger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address3901 Sulgrave Road
Richmond
Virginia
23221
Director NameMr Ian Graydon Poore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(41 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Director NameMr Nicholas David Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(43 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Secretary NameMr Nicholas David Smith
StatusResigned
Appointed01 August 2012(43 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressUnits 2 & 3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Director NameMr Jamie Edwin Toms
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(46 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2015(46 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Jamie Spencer Tinsley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameColin A Lammie (Corporation)
StatusResigned
Appointed15 January 2010(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2012)
Correspondence AddressUnits 2 & 3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP

Contact

Websiteagimedia.com

Location

Registered Address9 Bergham Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10m at £1Asg Print Holdings Limited
100.00%
Ordinary
5.6k at £0.05Asg Print Holdings Limited
0.00%
Ordinary 1

Financials

Year2014
Turnover£47,029,000
Gross Profit£7,532,000
Net Worth£17,728,000
Cash£2,870,000
Current Liabilities£13,608,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

28 October 2009Delivered on: 14 November 2009
Persons entitled: Akzo Nobel Cif Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its interest in the account see image for full details.
Outstanding
9 September 2005Delivered on: 14 September 2005
Persons entitled: Mayfair Edition A.G.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £29,061.27 and all money from time to time. See the mortgage charge document for full details.
Outstanding
9 September 2005Delivered on: 15 September 2005
Persons entitled: Mayfair Edition A.G.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £14,837.90 and all money from time to time. See the mortgage charge document for full details.
Outstanding
28 July 2020Delivered on: 31 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 November 2017Delivered on: 29 November 2017
Persons entitled: Fgi Worldwide Llc

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 28 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: L/H properties k/a unit 17 bergham mews blythe road hammersmith london, ground floor unit 8 bergham mews blythe road hammersmith london and 1ST and 2ND floors unit 14 bergham mews blythe road hammersmith london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 March 2014Delivered on: 12 April 2014
Persons entitled: Rbs Invoice Finance Limited (The "Security Agent")

Classification: A registered charge
Particulars: The l/h properties k/a unit 17 bergham mews blythe road hammersmith london, ground floor unit 8 bergham mews blythe road hammersmith london and 1ST and 2ND floors unit 14 bergham mews blythe road hammersmith london.
Outstanding
1 February 2012Delivered on: 2 February 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bobst SP104-e die cutter serial number 0531 050 10.
Outstanding
20 April 2011Delivered on: 28 April 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dainippon screen B1 ctp studio 449 2003 processor. 1 screen mla-8800 studio multi cassette autoloader. 1 screen at-T8001 studio 1238 2004 conveyor. (For further details of the chattels charged please refer to the form MG01) see image for full details.
Outstanding
4 November 2010Delivered on: 23 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: General security agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details.
Outstanding
4 November 2010Delivered on: 19 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amaray house arkwright road corby t/no NN216393. Unit 1 slouth interchange whittenham close slough t/no BK413503. Units 2 and 3 slough interchange whittenham close slough t/no BK425351 (for further details of properties charged please refer to the form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 March 2001Delivered on: 28 March 2001
Satisfied on: 21 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee pursuant to a loan note instrument of even date.
Particulars: The sum of £6,402,000 together with interest accrued held by the bank account number: 904-12-923.
Fully Satisfied
24 December 1998Delivered on: 11 January 1999
Satisfied on: 21 March 2001
Persons entitled: Bank of America National Trust & Savings Associationas Agent and Trustee for the Finance Parties

Classification: A security document and guarantee entered into in connection with the credit agreement and made between the company and bank of america national trust & savings association as agent and trustee for the finance parties
Secured details: All present and future obligations and liabilities of each credit party (as defined) to any finance party (as defined) under each loan document (as defined) to which such credit party is a party.
Particulars: By way of legal mortgage unit 1 & 2 kemrey park swindon wiltshire and unit 12/13 lineside industrial estate littlehampton sussex and all group shares. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 1994Delivered on: 6 December 1994
Satisfied on: 18 December 1998
Persons entitled: Hambros Bank Limited

Classification: Supplemental deed of charge and assignment
Secured details: All monies and liabilities due from hambro countrywide relocation PLC to the chargee under or in connection with the facility agreement or the original charge and which are incurred in respect of the financing of any relocation agreement.
Particulars: By way of fixed charge the property rights and the benefit of all leases and other agreements relating to the properties and by way of floating charge the property described above. See the mortgage charge document for full details.
Fully Satisfied
19 December 1991Delivered on: 31 December 1991
Satisfied on: 14 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: O4.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 October 1983Delivered on: 22 October 1983
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £530,328-87 and all monies due or to become due from the company to the chargee.
Particulars: Printing and ancillary plant and machinery.
Fully Satisfied
4 November 2010Delivered on: 23 November 2010
Satisfied on: 29 January 2014
Persons entitled: Rbs Business Capital,a Division of Rbs Asset Finance,Inc

Classification: Loan and security agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts,all chattel paper,including electronic chattel paper,all commercial tort claims,all deposit accounts see image for full details.
Fully Satisfied
25 March 1983Delivered on: 11 April 1983
Satisfied on: 23 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 7 july 1969.
Particulars: A specific charge over the benefit of all book debts & other debts now and from time to time due or owing to the company (for full details see doc no M45).
Fully Satisfied

Filing History

14 February 2024Registered office address changed from 8 Berghem Mews Blythe Road London W14 0HN England to 9 Bergham Mews Blythe Road London W14 0HN on 14 February 2024 (1 page)
19 October 2023Registration of charge 009486960019, created on 12 October 2023 (43 pages)
19 October 2023Satisfaction of charge 009486960018 in full (1 page)
27 September 2023Satisfaction of charge 7 in full (1 page)
27 September 2023Satisfaction of charge 8 in full (1 page)
27 September 2023Satisfaction of charge 9 in full (1 page)
23 August 2023Full accounts made up to 31 December 2022 (41 pages)
28 April 2023Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN (1 page)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
5 October 2022Full accounts made up to 31 December 2021 (40 pages)
6 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 281
(3 pages)
29 June 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 280.95
(3 pages)
27 June 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
21 January 2022Termination of appointment of Jamie Spencer Tinsley as a director on 31 December 2021 (1 page)
17 January 2022Full accounts made up to 31 December 2020 (40 pages)
6 January 2022Statement of capital following an allotment of shares on 30 November 2020
  • GBP 280.90
(4 pages)
16 December 2021Termination of appointment of Jamie Edwin Toms as a director on 1 December 2021 (1 page)
16 December 2021Appointment of Mr Bernard Charles Bingham as a director on 1 December 2021 (2 pages)
10 December 2021Satisfaction of charge 009486960017 in full (1 page)
11 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
26 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 25/11/2020
(2 pages)
26 November 2020Statement of capital on 26 November 2020
  • GBP 280.70
(5 pages)
26 November 2020Solvency Statement dated 25/11/20 (1 page)
26 November 2020Statement by Directors (1 page)
31 July 2020Registration of charge 009486960018, created on 28 July 2020 (9 pages)
6 July 2020Full accounts made up to 31 December 2019 (41 pages)
17 June 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
28 May 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 10,000,228.70
(4 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (36 pages)
16 July 2018Full accounts made up to 31 December 2017 (34 pages)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018 (2 pages)
8 February 2018Full accounts made up to 31 December 2016 (33 pages)
2 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
13 December 2017Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2017Registration of charge 009486960017, created on 13 November 2017 (46 pages)
24 November 2017Resolutions
  • RES13 ‐ Documents 03/11/2017
(3 pages)
17 November 2017Satisfaction of charge 009486960015 in full (4 pages)
17 November 2017Satisfaction of charge 009486960016 in full (4 pages)
17 November 2017Satisfaction of charge 13 in full (4 pages)
17 November 2017Satisfaction of charge 11 in full (7 pages)
17 November 2017Satisfaction of charge 10 in full (11 pages)
17 November 2017Satisfaction of charge 14 in full (4 pages)
17 November 2017Satisfaction of charge 14 in full (4 pages)
17 November 2017Satisfaction of charge 11 in full (7 pages)
17 November 2017Satisfaction of charge 10 in full (11 pages)
17 November 2017Satisfaction of charge 009486960015 in full (4 pages)
17 November 2017Satisfaction of charge 13 in full (4 pages)
17 November 2017Satisfaction of charge 009486960016 in full (4 pages)
26 October 2017Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000,216.7
(5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000,216.7
(5 pages)
7 September 2015Full accounts made up to 31 December 2014 (22 pages)
7 September 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000,216.7
(5 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000,216.7
(5 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
28 April 2015Registration of charge 009486960016, created on 17 April 2015 (79 pages)
28 April 2015Registration of charge 009486960016, created on 17 April 2015 (79 pages)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000,216.7
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000,216.7
(5 pages)
12 April 2014Registration of charge 009486960015 (99 pages)
12 April 2014Registration of charge 009486960015 (99 pages)
31 March 2014Full accounts made up to 31 December 2013 (22 pages)
31 March 2014Full accounts made up to 31 December 2013 (22 pages)
29 January 2014Satisfaction of charge 12 in full (4 pages)
29 January 2014Satisfaction of charge 12 in full (4 pages)
26 June 2013Full accounts made up to 31 December 2012 (20 pages)
26 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 December 2012Solvency statement dated 19/12/12 (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 19/12/2012
(1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 19/12/2012
(1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 10,000,000
(4 pages)
20 December 2012Statement by directors (2 pages)
20 December 2012Solvency statement dated 19/12/12 (1 page)
20 December 2012Statement by directors (2 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 10,000,000
(4 pages)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
3 August 2012Termination of appointment of Colin Lammie as a secretary (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a director (2 pages)
3 August 2012Appointment of Mr Nicholas David Smith as a director (2 pages)
3 August 2012Termination of appointment of Colin a Lammie as a director (1 page)
3 August 2012Termination of appointment of Colin a Lammie as a director (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a secretary (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a secretary (1 page)
3 August 2012Termination of appointment of Colin Lammie as a secretary (1 page)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (22 pages)
12 April 2012Full accounts made up to 31 December 2011 (22 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (23 pages)
7 July 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 13 (14 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 13 (14 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
11 November 2010Company name changed agi media packaging europe LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Company name changed agi media packaging europe LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Memorandum and Articles of Association (11 pages)
10 November 2010Memorandum and Articles of Association (11 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2010Full accounts made up to 31 December 2009 (24 pages)
10 November 2010Full accounts made up to 31 December 2009 (24 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of company's objects (2 pages)
5 October 2010Termination of appointment of Stephen Scherger as a director (1 page)
5 October 2010Appointment of Mr Ian Graydon Poore as a director (2 pages)
5 October 2010Appointment of Mr Ian Graydon Poore as a director (2 pages)
5 October 2010Termination of appointment of Stephen Scherger as a director (1 page)
30 September 2010Annual return made up to 30 April 2009 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 30 April 2008 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 30 April 2008 with a full list of shareholders (10 pages)
30 September 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 30 April 2009 with a full list of shareholders (10 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Diane Williams as a director (1 page)
18 January 2010Termination of appointment of Diane Williams as a director (1 page)
16 January 2010Appointment of Colin a Lammie as a director (2 pages)
16 January 2010Appointment of Colin a Lammie as a director (2 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 September 2009Full accounts made up to 31 December 2008 (24 pages)
23 September 2009Full accounts made up to 31 December 2008 (24 pages)
2 September 2009Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page)
2 September 2009Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page)
22 May 2009Director appointed mr stephen richard scherger (1 page)
22 May 2009Appointment terminated director mark cross (1 page)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Director appointed mr stephen richard scherger (1 page)
22 May 2009Appointment terminated director mark cross (1 page)
2 April 2009Appointment terminated director andrew scrimgeour (1 page)
2 April 2009Appointment terminated director andrew scrimgeour (1 page)
26 February 2009Full accounts made up to 31 December 2007 (24 pages)
26 February 2009Full accounts made up to 31 December 2007 (24 pages)
25 July 2008Order of court - reduction of share capital and share premium account (5 pages)
25 July 2008Certificate 16 - reduction of capital and share premium account (1 page)
25 July 2008Order of court - reduction of share capital and share premium account (5 pages)
25 July 2008Certificate 16 - reduction of capital and share premium account (1 page)
11 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2008Nc inc already adjusted 28/08/07 (1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2008Nc inc already adjusted 28/08/07 (1 page)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
24 January 2008Amended full accounts made up to 31 December 2006 (24 pages)
24 January 2008Amended full accounts made up to 31 December 2006 (24 pages)
31 December 2007Full accounts made up to 31 December 2006 (24 pages)
31 December 2007Full accounts made up to 31 December 2006 (24 pages)
25 September 2007Ad 28/08/07--------- £ si 1184927@1=1184927 £ ic 274378056/275562983 (13 pages)
25 September 2007Ad 28/08/07--------- £ si 1184927@1=1184927 £ ic 274378056/275562983 (13 pages)
25 September 2007Nc inc already adjusted 28/08/07 (1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Nc inc already adjusted 28/08/07 (1 page)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007Ad 06/07/07--------- £ si 64934473@1=64934473 £ ic 209443583/274378056 (2 pages)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007Nc inc already adjusted 06/07/07 (1 page)
4 September 2007Ad 06/07/07--------- £ si 64934473@1=64934473 £ ic 209443583/274378056 (2 pages)
4 September 2007Statement of affairs (7 pages)
4 September 2007Nc inc already adjusted 06/07/07 (1 page)
4 September 2007Statement of affairs (7 pages)
18 July 2007Nc inc already adjusted 25/06/07 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Statement of affairs (12 pages)
18 July 2007Ad 25/06/07--------- £ si 63546880@1=63546880 £ ic 145896703/209443583 (2 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Statement of affairs (10 pages)
18 July 2007Statement of affairs (12 pages)
18 July 2007Ad 25/06/07--------- £ si 63546880@1=63546880 £ ic 145896703/209443583 (2 pages)
18 July 2007Nc inc already adjusted 25/06/07 (1 page)
18 July 2007Statement of affairs (10 pages)
12 July 2007Ad 14/06/07--------- £ si 144001423@1=144001423 £ ic 1895280/145896703 (2 pages)
12 July 2007Ad 14/06/07--------- £ si 144001423@1=144001423 £ ic 1895280/145896703 (2 pages)
11 July 2007Conso 06/06/07 (1 page)
11 July 2007Nc inc already adjusted 06/06/07 (2 pages)
11 July 2007Nc inc already adjusted 06/06/07 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2007Conso 06/06/07 (1 page)
29 June 2007Full accounts made up to 30 November 2005 (21 pages)
29 June 2007Full accounts made up to 30 November 2005 (21 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
3 October 2006Full accounts made up to 30 November 2004 (21 pages)
3 October 2006Full accounts made up to 30 November 2004 (21 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
25 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
25 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Registered office changed on 10/05/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page)
10 May 2006Registered office changed on 10/05/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
20 October 2005Full accounts made up to 30 November 2003 (23 pages)
20 October 2005Full accounts made up to 30 November 2003 (23 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
21 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
21 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
21 July 2004Return made up to 30/04/04; full list of members (10 pages)
21 July 2004Return made up to 30/04/04; full list of members (10 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
14 December 2003Full accounts made up to 30 November 2002 (25 pages)
14 December 2003Full accounts made up to 30 November 2002 (25 pages)
3 November 2003Return made up to 25/04/03; no change of members (9 pages)
3 November 2003Return made up to 25/04/03; no change of members (9 pages)
5 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
5 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (3 pages)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
1 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
1 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
22 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
22 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
6 February 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
6 February 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
25 May 2001Return made up to 30/04/01; full list of members (9 pages)
25 May 2001Return made up to 30/04/01; full list of members (9 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
29 January 2001Company name changed impac europe LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed impac europe LIMITED\certificate issued on 29/01/01 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
22 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
14 July 2000Full group accounts made up to 31 December 1999 (31 pages)
14 July 2000Full group accounts made up to 31 December 1999 (31 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1999Full group accounts made up to 31 December 1998 (35 pages)
2 November 1999Full group accounts made up to 31 December 1998 (35 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
12 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 May 1999Return made up to 30/04/99; bulk list available separately (10 pages)
28 May 1999Return made up to 30/04/99; bulk list available separately (10 pages)
1 April 1999Company name changed tinsley robor LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed tinsley robor LIMITED\certificate issued on 01/04/99 (2 pages)
9 February 1999Ad 02/02/99--------- £ si [email protected]=813 £ ic 1894466/1895279 (2 pages)
9 February 1999Ad 02/02/99--------- £ si [email protected]=813 £ ic 1894466/1895279 (2 pages)
2 February 1999Ad 07/01/99-27/01/99 £ si [email protected]=21913 £ ic 1872553/1894466 (2 pages)
2 February 1999Ad 07/01/99-27/01/99 £ si [email protected]=21913 £ ic 1872553/1894466 (2 pages)
14 January 1999Ad 22/12/98--------- £ si [email protected]=8309 £ ic 1864244/1872553 (2 pages)
14 January 1999Ad 22/12/98--------- £ si [email protected]=8309 £ ic 1864244/1872553 (2 pages)
11 January 1999Particulars of mortgage/charge (15 pages)
11 January 1999Particulars of mortgage/charge (15 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (8 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (8 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
20 December 1998Declaration of assistance for shares acquisition (9 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Application for reregistration from PLC to private (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Application for reregistration from PLC to private (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 December 1998Re-registration of Memorandum and Articles (19 pages)
10 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1998Re-registration of Memorandum and Articles (19 pages)
10 December 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
1 September 1998Full group accounts made up to 31 March 1998 (54 pages)
1 September 1998Full group accounts made up to 31 March 1998 (54 pages)
21 May 1998Return made up to 30/04/98; bulk list available separately (8 pages)
21 May 1998Return made up to 30/04/98; bulk list available separately (8 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
18 April 1998Ad 29/08/97--------- £ si [email protected]=4212 £ ic 1860031/1864243 (2 pages)
18 April 1998Ad 29/08/97--------- £ si [email protected]=4212 £ ic 1860031/1864243 (2 pages)
18 April 1998Statement of affairs (10 pages)
18 April 1998Statement of affairs (10 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Full group accounts made up to 31 March 1997 (45 pages)
3 October 1997Full group accounts made up to 31 March 1997 (45 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
20 July 1997Ad 15/07/97--------- £ si [email protected]=7212 £ ic 1852819/1860031 (2 pages)
20 July 1997Ad 15/07/97--------- £ si [email protected]=7212 £ ic 1852819/1860031 (2 pages)
10 June 1997Return made up to 30/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Return made up to 30/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1996Ad 20/11/96--------- £ si [email protected]=11590 £ ic 1841228/1852818 (2 pages)
27 November 1996Ad 20/11/96--------- £ si [email protected]=11590 £ ic 1841228/1852818 (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Full group accounts made up to 31 March 1996 (42 pages)
25 September 1996Full group accounts made up to 31 March 1996 (42 pages)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1996Ad 27/08/96--------- £ si [email protected]=459586 £ ic 1381642/1841228 (3 pages)
10 September 1996Ad 27/08/96--------- £ si [email protected]=459586 £ ic 1381642/1841228 (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Memorandum and Articles of Association (51 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Memorandum and Articles of Association (51 pages)
6 August 1996Amending 882 [email protected] 230796 (2 pages)
6 August 1996Amending 882 [email protected] 230796 (2 pages)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1996Ad 16/07/96--------- £ si [email protected]=2833 £ ic 1378809/1381642 (2 pages)
30 July 1996Ad 16/07/96--------- £ si [email protected]=2833 £ ic 1378809/1381642 (2 pages)
27 June 1996Listing of particulars (30 pages)
27 June 1996Listing of particulars (30 pages)
13 May 1996Return made up to 30/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1996Return made up to 30/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1996Ad 25/01/96--------- £ si [email protected]=8250 £ ic 620264/628514 (2 pages)
11 February 1996Ad 25/01/96--------- £ si [email protected]=8250 £ ic 620264/628514 (2 pages)
19 January 1996Ad 11/01/96--------- £ si [email protected]=8250 £ ic 612014/620264 (2 pages)
19 January 1996Ad 11/01/96--------- £ si [email protected]=8250 £ ic 612014/620264 (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
8 November 1995Ad 30/10/95--------- £ si [email protected]=50000 £ ic 562014/612014 (2 pages)
8 November 1995Ad 30/10/95--------- £ si [email protected]=50000 £ ic 562014/612014 (2 pages)
12 September 1995Memorandum and Articles of Association (86 pages)
12 September 1995Memorandum and Articles of Association (86 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
12 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
7 September 1995Full group accounts made up to 31 March 1995 (43 pages)
7 September 1995Full group accounts made up to 31 March 1995 (43 pages)
20 June 1995Statement of affairs (10 pages)
20 June 1995Ad 27/04/95--------- £ si [email protected] (2 pages)
20 June 1995Ad 27/04/95--------- £ si [email protected] (2 pages)
20 June 1995Statement of affairs (10 pages)
25 May 1995Ad 27/04/95--------- £ si [email protected] (2 pages)
25 May 1995Ad 27/04/95--------- £ si [email protected] (2 pages)
11 May 1995Return made up to 30/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1995Return made up to 30/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (387 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
5 July 1994Ad 01/07/94--------- premium £ si [email protected]=1396 £ ic 560618/562014 (2 pages)
5 July 1994Ad 01/07/94--------- premium £ si [email protected]=1396 £ ic 560618/562014 (2 pages)
6 July 1993Ad 30/06/93--------- premium £ si [email protected]=5272 £ ic 555346/560618 (2 pages)
6 July 1993Ad 30/06/93--------- premium £ si [email protected]=5272 £ ic 555346/560618 (2 pages)
14 May 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
14 May 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
11 July 1990Ad 28/06/90--------- £ si [email protected]=9885 £ ic 545461/555346 (2 pages)
11 July 1990Ad 28/06/90--------- £ si [email protected]=9885 £ ic 545461/555346 (2 pages)
19 October 1989Return made up to 14/09/89; bulk list available separately (8 pages)
19 October 1989Return made up to 14/09/89; bulk list available separately (8 pages)
31 May 1989Registered office changed on 31/05/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
31 May 1989Registered office changed on 31/05/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
31 January 1989Wd 10/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 537961/545461 (2 pages)
31 January 1989Wd 10/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 537961/545461 (2 pages)
24 January 1989Wd 02/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 530461/537961 (2 pages)
24 January 1989Wd 02/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 530461/537961 (2 pages)
13 October 1988Nc inc already adjusted (1 page)
13 October 1988Nc inc already adjusted (1 page)
6 September 1988S-div conve (2 pages)
6 September 1988S-div conve (2 pages)
16 August 1988Return made up to 11/07/88; full list of members (14 pages)
16 August 1988Memorandum and Articles of Association (45 pages)
16 August 1988Memorandum and Articles of Association (45 pages)
16 August 1988Return made up to 11/07/88; full list of members (14 pages)
8 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(52 pages)
8 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(52 pages)
29 March 1988Company name changed tinsley-robor group P L C\certificate issued on 30/03/88 (2 pages)
29 March 1988Company name changed tinsley-robor group P L C\certificate issued on 30/03/88 (2 pages)
6 November 1987Return made up to 01/10/87; full list of members (12 pages)
6 November 1987Return made up to 01/10/87; full list of members (12 pages)
11 October 1986Return made up to 11/09/86; full list of members (11 pages)
11 October 1986Return made up to 11/09/86; full list of members (11 pages)
23 September 1983Certificate of re-registration from Private to Public Limited Company (1 page)
23 September 1983Certificate of re-registration from Private to Public Limited Company (1 page)
25 February 1969Incorporation (15 pages)
25 February 1969Incorporation (15 pages)