Blythe Road
London
W14 0HN
Director Name | Mr Bernard Charles Bingham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | President |
Country of Residence | England |
Correspondence Address | 9 Bergham Mews Blythe Road London W14 0HN |
Director Name | Anthony John Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 May 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Old Mill House Speltham Hill Hambledon Waterlooville Hampshire PO7 4SE |
Director Name | Mr Derek Christian |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | The Farmhouse Radnage Common Road Radnage Buckinghamshire HP14 4DH |
Director Name | John Malcolm Macrae Rose |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 September 1998) |
Role | President |
Correspondence Address | Blesswell Farm The Bostal Beeding Steyning West Sussex BN44 3TA |
Director Name | Lee Newbon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Son Bou Angmering Lane Willowhayne East Preston West Sussex BN16 2SY |
Director Name | Mr Michael Shaun Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greathouse Farm Lynwick Street Rudgwick Horsham West Sussex RH12 3DJ |
Director Name | Philip Edward Judd |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 532 Chelsea Cloisters Sloane Avenue London SW3 3EH |
Secretary Name | Anthony John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill House Speltham Hill Hambledon Waterlooville Hampshire PO7 4SE |
Director Name | Mr Peter Thornton Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 46 Grove Park Gardens London W4 3RZ |
Director Name | Mr Anthony Thomas Garnish |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Chimney Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | Harm Hendrik Smit |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 1997(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Elsmaathorst 25 7531 Lc Enschede The Netherlands |
Director Name | Mark Elia Sullivan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2000) |
Role | Investor |
Correspondence Address | 30 Rowes Wharf Suite 300 Boston Ma 02110 Usa Foreign |
Director Name | Michael Gilligan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2000) |
Role | Venture Capital |
Correspondence Address | 29 Bay State Road Belmont Massachusetts 02168 United States |
Director Name | Richard Hugh Block |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2003) |
Role | Ceo/President Impac Group |
Correspondence Address | 16 Old Furnace Road Lakeville Ct 06039 Usa Foreign |
Director Name | Mr Stefan Alexander Pijanowski |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 24 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Jacqueline Barry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 346 Eggleston Avenue Elmhurst Illinois 60126 United States |
Director Name | Kenneth Michael Pardey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | Chine House Chine Avenue Shanklin Isle Of Wight PO37 6AQ |
Secretary Name | David Mark Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2007) |
Role | Company Director |
Correspondence Address | Haddon 4 Kingsway Craigweil Bognor Regis West Sussex PO21 4DQ |
Director Name | Mr Kealan Lennon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 24 Arkle Square The Chase Brewery Road Foxrock Dublin 18 Irish |
Director Name | Julian Malin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 4 Lawson Walk Carshalton Beeches Surrey SM5 4HE |
Director Name | Susan Lynne Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Human Resources Director |
Correspondence Address | 47 Felpham Way Felpham Bognor Regis West Sussex PO22 8PT |
Director Name | Mr Robert William Denton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telham Cottage Cottesmore Road Ashwell Oakham Leicestershire LE15 7LJ |
Director Name | Mr Andrew James Scrimgeour |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Torton Hill Road Osgodby Arundel West Sussex BN18 9HF |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | Garth Isaf Farmhouse Llanharan CF72 9NH Wales |
Secretary Name | Mr Colin Andrew Lammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Downlands The Crescent Steyning West Sussex BN44 3GD |
Director Name | Mark Cross |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2007(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2009) |
Role | Consumer Packaging |
Country of Residence | United States |
Correspondence Address | 1000 Middle Quarter Road Richmond Virginia Irish |
Director Name | Mr Stephen Richard Scherger |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2009(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3901 Sulgrave Road Richmond Virginia 23221 |
Director Name | Mr Ian Graydon Poore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Director Name | Mr Nicholas David Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(43 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Secretary Name | Mr Nicholas David Smith |
---|---|
Status | Resigned |
Appointed | 01 August 2012(43 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Director Name | Mr Jamie Edwin Toms |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2015(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Berghem Mews Blythe Road London W14 0HN |
Director Name | Mr Michael Patrick Kennedy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2015(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Berghem Mews Blythe Road London W14 0HN |
Director Name | Mr Jamie Spencer Tinsley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8 Berghem Mews Blythe Road London W14 0HN |
Director Name | Colin A Lammie (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2010(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2012) |
Correspondence Address | Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP |
Website | agimedia.com |
---|
Registered Address | 9 Bergham Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10m at £1 | Asg Print Holdings Limited 100.00% Ordinary |
---|---|
5.6k at £0.05 | Asg Print Holdings Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £47,029,000 |
Gross Profit | £7,532,000 |
Net Worth | £17,728,000 |
Cash | £2,870,000 |
Current Liabilities | £13,608,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
28 October 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2020 | Delivered on: 31 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 November 2017 | Delivered on: 29 November 2017 Persons entitled: Fgi Worldwide Llc Classification: A registered charge Outstanding |
17 April 2015 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 2010 | Delivered 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 1983 | Delivered 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 |
14 February 2024 | Registered 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 2023 | Registration of charge 009486960019, created on 12 October 2023 (43 pages) |
19 October 2023 | Satisfaction of charge 009486960018 in full (1 page) |
27 September 2023 | Satisfaction of charge 7 in full (1 page) |
27 September 2023 | Satisfaction of charge 8 in full (1 page) |
27 September 2023 | Satisfaction of charge 9 in full (1 page) |
23 August 2023 | Full accounts made up to 31 December 2022 (41 pages) |
28 April 2023 | Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN (1 page) |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (40 pages) |
6 July 2022 | Resolutions
|
1 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
29 June 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
27 June 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
21 January 2022 | Termination of appointment of Jamie Spencer Tinsley as a director on 31 December 2021 (1 page) |
17 January 2022 | Full accounts made up to 31 December 2020 (40 pages) |
6 January 2022 | Statement of capital following an allotment of shares on 30 November 2020
|
16 December 2021 | Termination of appointment of Jamie Edwin Toms as a director on 1 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Bernard Charles Bingham as a director on 1 December 2021 (2 pages) |
10 December 2021 | Satisfaction of charge 009486960017 in full (1 page) |
11 June 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
26 November 2020 | Resolutions
|
26 November 2020 | Statement of capital on 26 November 2020
|
26 November 2020 | Solvency Statement dated 25/11/20 (1 page) |
26 November 2020 | Statement by Directors (1 page) |
31 July 2020 | Registration of charge 009486960018, created on 28 July 2020 (9 pages) |
6 July 2020 | Full accounts made up to 31 December 2019 (41 pages) |
17 June 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
23 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (36 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
22 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018 (2 pages) |
8 February 2018 | Full accounts made up to 31 December 2016 (33 pages) |
2 January 2018 | Register 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages) |
20 December 2017 | Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
20 December 2017 | Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages) |
20 December 2017 | Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page) |
13 December 2017 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Registration of charge 009486960017, created on 13 November 2017 (46 pages) |
24 November 2017 | Resolutions
|
17 November 2017 | Satisfaction of charge 009486960015 in full (4 pages) |
17 November 2017 | Satisfaction of charge 009486960016 in full (4 pages) |
17 November 2017 | Satisfaction of charge 13 in full (4 pages) |
17 November 2017 | Satisfaction of charge 11 in full (7 pages) |
17 November 2017 | Satisfaction of charge 10 in full (11 pages) |
17 November 2017 | Satisfaction of charge 14 in full (4 pages) |
17 November 2017 | Satisfaction of charge 14 in full (4 pages) |
17 November 2017 | Satisfaction of charge 11 in full (7 pages) |
17 November 2017 | Satisfaction of charge 10 in full (11 pages) |
17 November 2017 | Satisfaction of charge 009486960015 in full (4 pages) |
17 November 2017 | Satisfaction of charge 13 in full (4 pages) |
17 November 2017 | Satisfaction of charge 009486960016 in full (4 pages) |
26 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 October 2016 | Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 May 2015 | Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages) |
28 April 2015 | Registration of charge 009486960016, created on 17 April 2015 (79 pages) |
28 April 2015 | Registration of charge 009486960016, created on 17 April 2015 (79 pages) |
8 April 2015 | Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 April 2014 | Registration of charge 009486960015 (99 pages) |
12 April 2014 | Registration of charge 009486960015 (99 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 January 2014 | Satisfaction of charge 12 in full (4 pages) |
29 January 2014 | Satisfaction of charge 12 in full (4 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Solvency statement dated 19/12/12 (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Statement by directors (2 pages) |
20 December 2012 | Solvency statement dated 19/12/12 (1 page) |
20 December 2012 | Statement by directors (2 pages) |
20 December 2012 | Statement of capital on 20 December 2012
|
23 October 2012 | Termination of appointment of Nicholas Smith as a director (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nicholas Smith as a director (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a secretary (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a director (2 pages) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a director (2 pages) |
3 August 2012 | Termination of appointment of Colin a Lammie as a director (1 page) |
3 August 2012 | Termination of appointment of Colin a Lammie as a director (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a secretary (1 page) |
3 August 2012 | Appointment of Mr Nicholas David Smith as a secretary (1 page) |
3 August 2012 | Termination of appointment of Colin Lammie as a secretary (1 page) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
11 November 2010 | Company name changed agi media packaging europe LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed agi media packaging europe LIMITED\certificate issued on 11/11/10
|
10 November 2010 | Memorandum and Articles of Association (11 pages) |
10 November 2010 | Memorandum and Articles of Association (11 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 November 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Statement of company's objects (2 pages) |
5 October 2010 | Termination of appointment of Stephen Scherger as a director (1 page) |
5 October 2010 | Appointment of Mr Ian Graydon Poore as a director (2 pages) |
5 October 2010 | Appointment of Mr Ian Graydon Poore as a director (2 pages) |
5 October 2010 | Termination of appointment of Stephen Scherger as a director (1 page) |
30 September 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 30 April 2008 with a full list of shareholders (10 pages) |
30 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (10 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Diane Williams as a director (1 page) |
18 January 2010 | Termination of appointment of Diane Williams as a director (1 page) |
16 January 2010 | Appointment of Colin a Lammie as a director (2 pages) |
16 January 2010 | Appointment of Colin a Lammie as a director (2 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page) |
22 May 2009 | Director appointed mr stephen richard scherger (1 page) |
22 May 2009 | Appointment terminated director mark cross (1 page) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 May 2009 | Director appointed mr stephen richard scherger (1 page) |
22 May 2009 | Appointment terminated director mark cross (1 page) |
2 April 2009 | Appointment terminated director andrew scrimgeour (1 page) |
2 April 2009 | Appointment terminated director andrew scrimgeour (1 page) |
26 February 2009 | Full accounts made up to 31 December 2007 (24 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (24 pages) |
25 July 2008 | Order of court - reduction of share capital and share premium account (5 pages) |
25 July 2008 | Certificate 16 - reduction of capital and share premium account (1 page) |
25 July 2008 | Order of court - reduction of share capital and share premium account (5 pages) |
25 July 2008 | Certificate 16 - reduction of capital and share premium account (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 28/08/07 (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 28/08/07 (1 page) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 January 2008 | Amended full accounts made up to 31 December 2006 (24 pages) |
24 January 2008 | Amended full accounts made up to 31 December 2006 (24 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 September 2007 | Ad 28/08/07--------- £ si 1184927@1=1184927 £ ic 274378056/275562983 (13 pages) |
25 September 2007 | Ad 28/08/07--------- £ si 1184927@1=1184927 £ ic 274378056/275562983 (13 pages) |
25 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
4 September 2007 | Resolutions
|
4 September 2007 | Ad 06/07/07--------- £ si 64934473@1=64934473 £ ic 209443583/274378056 (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Nc inc already adjusted 06/07/07 (1 page) |
4 September 2007 | Ad 06/07/07--------- £ si 64934473@1=64934473 £ ic 209443583/274378056 (2 pages) |
4 September 2007 | Statement of affairs (7 pages) |
4 September 2007 | Nc inc already adjusted 06/07/07 (1 page) |
4 September 2007 | Statement of affairs (7 pages) |
18 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Statement of affairs (12 pages) |
18 July 2007 | Ad 25/06/07--------- £ si 63546880@1=63546880 £ ic 145896703/209443583 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Statement of affairs (10 pages) |
18 July 2007 | Statement of affairs (12 pages) |
18 July 2007 | Ad 25/06/07--------- £ si 63546880@1=63546880 £ ic 145896703/209443583 (2 pages) |
18 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
18 July 2007 | Statement of affairs (10 pages) |
12 July 2007 | Ad 14/06/07--------- £ si 144001423@1=144001423 £ ic 1895280/145896703 (2 pages) |
12 July 2007 | Ad 14/06/07--------- £ si 144001423@1=144001423 £ ic 1895280/145896703 (2 pages) |
11 July 2007 | Conso 06/06/07 (1 page) |
11 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
11 July 2007 | Nc inc already adjusted 06/06/07 (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Conso 06/06/07 (1 page) |
29 June 2007 | Full accounts made up to 30 November 2005 (21 pages) |
29 June 2007 | Full accounts made up to 30 November 2005 (21 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
3 October 2006 | Full accounts made up to 30 November 2004 (21 pages) |
3 October 2006 | Full accounts made up to 30 November 2004 (21 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
25 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
25 July 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 30 November 2003 (23 pages) |
20 October 2005 | Full accounts made up to 30 November 2003 (23 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
21 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
21 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 30/04/05; full list of members
|
14 June 2005 | Return made up to 30/04/05; full list of members
|
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
21 July 2004 | Return made up to 30/04/04; full list of members (10 pages) |
21 July 2004 | Return made up to 30/04/04; full list of members (10 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
14 December 2003 | Full accounts made up to 30 November 2002 (25 pages) |
14 December 2003 | Full accounts made up to 30 November 2002 (25 pages) |
3 November 2003 | Return made up to 25/04/03; no change of members (9 pages) |
3 November 2003 | Return made up to 25/04/03; no change of members (9 pages) |
5 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
5 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (3 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
1 October 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
1 October 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
22 July 2002 | Return made up to 30/04/02; full list of members
|
22 July 2002 | Return made up to 30/04/02; full list of members
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
6 February 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
6 February 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
29 January 2001 | Company name changed impac europe LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed impac europe LIMITED\certificate issued on 29/01/01 (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
22 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
14 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
14 July 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members
|
11 May 2000 | Return made up to 30/04/00; full list of members
|
2 November 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
12 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 May 1999 | Return made up to 30/04/99; bulk list available separately (10 pages) |
28 May 1999 | Return made up to 30/04/99; bulk list available separately (10 pages) |
1 April 1999 | Company name changed tinsley robor LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed tinsley robor LIMITED\certificate issued on 01/04/99 (2 pages) |
9 February 1999 | Ad 02/02/99--------- £ si [email protected]=813 £ ic 1894466/1895279 (2 pages) |
9 February 1999 | Ad 02/02/99--------- £ si [email protected]=813 £ ic 1894466/1895279 (2 pages) |
2 February 1999 | Ad 07/01/99-27/01/99 £ si [email protected]=21913 £ ic 1872553/1894466 (2 pages) |
2 February 1999 | Ad 07/01/99-27/01/99 £ si [email protected]=21913 £ ic 1872553/1894466 (2 pages) |
14 January 1999 | Ad 22/12/98--------- £ si [email protected]=8309 £ ic 1864244/1872553 (2 pages) |
14 January 1999 | Ad 22/12/98--------- £ si [email protected]=8309 £ ic 1864244/1872553 (2 pages) |
11 January 1999 | Particulars of mortgage/charge (15 pages) |
11 January 1999 | Particulars of mortgage/charge (15 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Application for reregistration from PLC to private (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Application for reregistration from PLC to private (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Re-registration of Memorandum and Articles (19 pages) |
10 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1998 | Re-registration of Memorandum and Articles (19 pages) |
10 December 1998 | Resolutions
|
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
1 September 1998 | Full group accounts made up to 31 March 1998 (54 pages) |
1 September 1998 | Full group accounts made up to 31 March 1998 (54 pages) |
21 May 1998 | Return made up to 30/04/98; bulk list available separately (8 pages) |
21 May 1998 | Return made up to 30/04/98; bulk list available separately (8 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
18 April 1998 | Ad 29/08/97--------- £ si [email protected]=4212 £ ic 1860031/1864243 (2 pages) |
18 April 1998 | Ad 29/08/97--------- £ si [email protected]=4212 £ ic 1860031/1864243 (2 pages) |
18 April 1998 | Statement of affairs (10 pages) |
18 April 1998 | Statement of affairs (10 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (45 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
20 July 1997 | Ad 15/07/97--------- £ si [email protected]=7212 £ ic 1852819/1860031 (2 pages) |
20 July 1997 | Ad 15/07/97--------- £ si [email protected]=7212 £ ic 1852819/1860031 (2 pages) |
10 June 1997 | Return made up to 30/04/97; bulk list available separately
|
10 June 1997 | Return made up to 30/04/97; bulk list available separately
|
27 November 1996 | Ad 20/11/96--------- £ si [email protected]=11590 £ ic 1841228/1852818 (2 pages) |
27 November 1996 | Ad 20/11/96--------- £ si [email protected]=11590 £ ic 1841228/1852818 (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
25 September 1996 | Full group accounts made up to 31 March 1996 (42 pages) |
25 September 1996 | Full group accounts made up to 31 March 1996 (42 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
10 September 1996 | Ad 27/08/96--------- £ si [email protected]=459586 £ ic 1381642/1841228 (3 pages) |
10 September 1996 | Ad 27/08/96--------- £ si [email protected]=459586 £ ic 1381642/1841228 (3 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Memorandum and Articles of Association (51 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Memorandum and Articles of Association (51 pages) |
6 August 1996 | Amending 882 [email protected] 230796 (2 pages) |
6 August 1996 | Amending 882 [email protected] 230796 (2 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
30 July 1996 | Ad 16/07/96--------- £ si [email protected]=2833 £ ic 1378809/1381642 (2 pages) |
30 July 1996 | Ad 16/07/96--------- £ si [email protected]=2833 £ ic 1378809/1381642 (2 pages) |
27 June 1996 | Listing of particulars (30 pages) |
27 June 1996 | Listing of particulars (30 pages) |
13 May 1996 | Return made up to 30/04/96; bulk list available separately
|
13 May 1996 | Return made up to 30/04/96; bulk list available separately
|
11 February 1996 | Ad 25/01/96--------- £ si [email protected]=8250 £ ic 620264/628514 (2 pages) |
11 February 1996 | Ad 25/01/96--------- £ si [email protected]=8250 £ ic 620264/628514 (2 pages) |
19 January 1996 | Ad 11/01/96--------- £ si [email protected]=8250 £ ic 612014/620264 (2 pages) |
19 January 1996 | Ad 11/01/96--------- £ si [email protected]=8250 £ ic 612014/620264 (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
8 November 1995 | Ad 30/10/95--------- £ si [email protected]=50000 £ ic 562014/612014 (2 pages) |
8 November 1995 | Ad 30/10/95--------- £ si [email protected]=50000 £ ic 562014/612014 (2 pages) |
12 September 1995 | Memorandum and Articles of Association (86 pages) |
12 September 1995 | Memorandum and Articles of Association (86 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
7 September 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
20 June 1995 | Statement of affairs (10 pages) |
20 June 1995 | Ad 27/04/95--------- £ si [email protected] (2 pages) |
20 June 1995 | Ad 27/04/95--------- £ si [email protected] (2 pages) |
20 June 1995 | Statement of affairs (10 pages) |
25 May 1995 | Ad 27/04/95--------- £ si [email protected] (2 pages) |
25 May 1995 | Ad 27/04/95--------- £ si [email protected] (2 pages) |
11 May 1995 | Return made up to 30/04/95; bulk list available separately
|
11 May 1995 | Return made up to 30/04/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (387 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
5 July 1994 | Ad 01/07/94--------- premium £ si [email protected]=1396 £ ic 560618/562014 (2 pages) |
5 July 1994 | Ad 01/07/94--------- premium £ si [email protected]=1396 £ ic 560618/562014 (2 pages) |
6 July 1993 | Ad 30/06/93--------- premium £ si [email protected]=5272 £ ic 555346/560618 (2 pages) |
6 July 1993 | Ad 30/06/93--------- premium £ si [email protected]=5272 £ ic 555346/560618 (2 pages) |
14 May 1993 | Return made up to 30/04/93; full list of members
|
14 May 1993 | Return made up to 30/04/93; full list of members
|
11 July 1990 | Ad 28/06/90--------- £ si [email protected]=9885 £ ic 545461/555346 (2 pages) |
11 July 1990 | Ad 28/06/90--------- £ si [email protected]=9885 £ ic 545461/555346 (2 pages) |
19 October 1989 | Return made up to 14/09/89; bulk list available separately (8 pages) |
19 October 1989 | Return made up to 14/09/89; bulk list available separately (8 pages) |
31 May 1989 | Registered office changed on 31/05/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
31 May 1989 | Registered office changed on 31/05/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
31 January 1989 | Wd 10/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 537961/545461 (2 pages) |
31 January 1989 | Wd 10/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 537961/545461 (2 pages) |
24 January 1989 | Wd 02/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 530461/537961 (2 pages) |
24 January 1989 | Wd 02/01/89 ad 22/12/88--------- premium £ si [email protected]=7500 £ ic 530461/537961 (2 pages) |
13 October 1988 | Nc inc already adjusted (1 page) |
13 October 1988 | Nc inc already adjusted (1 page) |
6 September 1988 | S-div conve (2 pages) |
6 September 1988 | S-div conve (2 pages) |
16 August 1988 | Return made up to 11/07/88; full list of members (14 pages) |
16 August 1988 | Memorandum and Articles of Association (45 pages) |
16 August 1988 | Memorandum and Articles of Association (45 pages) |
16 August 1988 | Return made up to 11/07/88; full list of members (14 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
29 March 1988 | Company name changed tinsley-robor group P L C\certificate issued on 30/03/88 (2 pages) |
29 March 1988 | Company name changed tinsley-robor group P L C\certificate issued on 30/03/88 (2 pages) |
6 November 1987 | Return made up to 01/10/87; full list of members (12 pages) |
6 November 1987 | Return made up to 01/10/87; full list of members (12 pages) |
11 October 1986 | Return made up to 11/09/86; full list of members (11 pages) |
11 October 1986 | Return made up to 11/09/86; full list of members (11 pages) |
23 September 1983 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 September 1983 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 February 1969 | Incorporation (15 pages) |
25 February 1969 | Incorporation (15 pages) |