London
W1F 8PR
Director Name | Mr Frank Aghoghovbia |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Group General Counsel And Cco |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 16 September 2019(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Ceo, Emea |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Gary Alfred McGaghey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Michael Edward Gill |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Murray Jeffrey Stroud |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Stoneywood Farm Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU |
Director Name | Vernon John Tickel |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 5 Willow Ridge Hall Lane West Hanningfield Essex CM2 8XA |
Secretary Name | Michael Edward Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | Mr Richard Morpeth Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(35 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 01 February 2012(40 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 8 Carrington Court Limburg Road London SW11 1QG |
Secretary Name | Richard Morpeth Jameson |
---|---|
Status | Resigned |
Appointed | 09 February 2012(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(41 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(41 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 31 December 2012(41 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Mr Peter David Zillig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2015) |
Role | Ceo Tag Europe |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(41 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5TA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(43 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Paul Richard Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(47 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Mark David Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(47 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | tagcmd.com |
---|---|
Email address | [email protected] |
Telephone | 020 72514571 |
Telephone region | London |
Registered Address | 1-5 Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51.6k at £1 | Tag Newco LTD 78.96% Ordinary |
---|---|
13.7k at £1 | Tag Newco LTD 21.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,233,816 |
Gross Profit | £187,472 |
Net Worth | £3,618,906 |
Cash | £78,668 |
Current Liabilities | £3,960,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
14 January 2004 | Delivered on: 29 January 2004 Satisfied on: 8 February 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Designation 25555227 with the bank and any deposit or all deposits present and future credited to the account account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
17 March 2003 | Delivered on: 4 April 2003 Satisfied on: 4 February 2008 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty 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: Interest in the interest earning composite deposit account, the initial deposit of £28,822.75. see the mortgage charge document for full details. Fully Satisfied |
6 March 2003 | Delivered on: 8 March 2003 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £535,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods being one full production solution including origin 300 (2X2P) processor serial no.M2001877 tb usable fibre raid serial no.9820, Tape back-up adic scalar 100 serial no.9U01112611,together with all accessories and component parts and all renewals thereof for details of further goods charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
12 September 2002 | Delivered on: 30 September 2002 Satisfied on: 4 February 2008 Persons entitled: The Crown Estate Commissioners (On Behalf of Her Majesty Acting in Exercise of the Powers Ofthe Crown Estate Act 1961) 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: The company's interest in the interest earning composite deposit account opened by the commissioners at barclays bank PLC london corporate banking 50 pall mall london SW1 in which the commissioners have placed an initial deposit of £16,744.00 and all monies from time to time withdrawn from the deposit account in accordance with the deed. Fully Satisfied |
8 February 2000 | Delivered on: 17 February 2000 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
16 September 1991 | Delivered on: 25 September 1991 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M395 for full details). 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. Fully Satisfied |
10 April 1991 | Delivered on: 25 April 1991 Satisfied on: 8 February 2008 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £50,121-50, being the total amount payable by the company to the charges pursuant to the terms of the agreement. Particulars: All right, title and interest in and to all sums payable under the insurance (see form 395 for full details). Fully Satisfied |
15 March 1988 | Delivered on: 31 March 1988 Satisfied on: 27 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including & book debts uncalled capital. Fully Satisfied |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 9 August 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from each present or future member of the group or by any secured party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares of stock, ownership interests and other securities, all of the certificates and/or instruments representing such shares of stock, ownership interests and other securities, and all cash, securities, dividends, rights and other property. See the mortgage charge document for full details. Fully Satisfied |
25 April 1979 | Delivered on: 15 May 1979 Satisfied on: 27 November 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
18 May 2022 | Delivered on: 23 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 March 2018 | Delivered on: 6 March 2018 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Outstanding |
1 October 2023 | Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page) |
---|---|
14 August 2023 | Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages) |
4 August 2023 | Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Mrs Stephanie Anne Hanson as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
|
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages) |
18 July 2023 | Appointment of David James Neal as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Gary Alfred Mcgaghey as a director on 30 June 2023 (1 page) |
1 July 2023 | Termination of appointment of Frank Aghoghovbia as a director on 30 June 2023 (1 page) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
28 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 May 2022 | Registration of charge 010317860013, created on 18 May 2022 (34 pages) |
13 May 2022 | Change of details for a person with significant control (2 pages) |
12 May 2022 | Notification of Tag Worldwide Holdings Limited as a person with significant control on 1 October 2021 (2 pages) |
12 May 2022 | Cessation of Williams Lea Group Limited as a person with significant control on 1 October 2021 (1 page) |
12 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
12 May 2022 | Director's details changed for Mr Frank Aghovia on 2 July 2019 (2 pages) |
10 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
13 July 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
30 October 2020 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page) |
30 June 2020 | Termination of appointment of Mark David Smith as a director on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Gary Alfred Mcgaghey as a director on 30 June 2020 (2 pages) |
10 February 2020 | Appointment of Mr David Nicholas Kassler as a director on 16 September 2019 (2 pages) |
16 January 2020 | Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages) |
12 December 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
17 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 October 2019 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 September 2019 | Resolutions
|
27 September 2019 | Director's details changed for Mr Mark David Smith on 24 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Mark David Smith as a director on 24 September 2019 (3 pages) |
27 September 2019 | Registered office address changed from Shairaz Monkey Island Lane, Bray, Maidenhead, SL6 2EA, England to 55 Wells Street London W1A 3AE on 27 September 2019 (1 page) |
13 September 2019 | Cessation of Williams Lea Group Limited as a person with significant control on 6 April 2016 (1 page) |
13 September 2019 | Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (1 page) |
6 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 6 August 2019 (1 page) |
4 July 2019 | Appointment of Mr Benedict James Smith as a director on 4 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Frank Aghovia as a director on 2 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 July 2018 | Change of details for Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
16 May 2018 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page) |
16 April 2018 | Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
26 March 2018 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
8 March 2018 | Resolutions
|
6 March 2018 | Registration of charge 010317860012, created on 2 March 2018 (20 pages) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (25 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (25 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 September 2015 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA to 55 Wells Street London W1A 3AE on 7 September 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
4 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
28 May 2014 | Director's details changed for Peter David Zillig on 11 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Peter David Zillig on 11 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Full accounts made up to 31 December 2012 (20 pages) |
14 February 2014 | Full accounts made up to 31 December 2012 (20 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
15 October 2013 | Termination of appointment of Murray Stroud as a director (1 page) |
15 October 2013 | Termination of appointment of Murray Stroud as a director (1 page) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
17 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Termination of appointment of Richard Jameson as a secretary (1 page) |
1 February 2013 | Appointment of William Grant Duncan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
11 December 2012 | Appointment of Conor James Davey as a director (2 pages) |
11 December 2012 | Section 519 (1 page) |
11 December 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Appointment of Richard Morpeth Jameson as a secretary (2 pages) |
9 February 2012 | Termination of appointment of William Duncan as a secretary (1 page) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
8 February 2012 | Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Richard Jameson as a secretary (1 page) |
8 February 2012 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page) |
8 February 2012 | Appointment of William Grant Duncan as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Parish on 1 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 January 2009 | Full accounts made up to 31 January 2008 (21 pages) |
28 January 2009 | Full accounts made up to 31 January 2008 (21 pages) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
30 May 2008 | Company name changed adplates group LIMITED\certificate issued on 02/06/08 (3 pages) |
30 May 2008 | Company name changed adplates group LIMITED\certificate issued on 02/06/08 (3 pages) |
28 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
23 May 2008 | Director's change of particulars / stephen parish / 22/11/2007 (1 page) |
23 May 2008 | Director's change of particulars / stephen parish / 22/11/2007 (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (18 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (18 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (17 pages) |
4 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (23 pages) |
2 February 2008 | Particulars of mortgage/charge (6 pages) |
2 February 2008 | Particulars of mortgage/charge (23 pages) |
11 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
11 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
10 October 2007 | Particulars of contract relating to shares (2 pages) |
10 October 2007 | Particulars of contract relating to shares (2 pages) |
10 October 2007 | Ad 24/01/07--------- £ si 13740@1 (2 pages) |
10 October 2007 | Ad 24/01/07--------- £ si 13740@1 (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Nc inc already adjusted 24/01/07 (1 page) |
8 October 2007 | Nc inc already adjusted 24/01/07 (1 page) |
8 October 2007 | Resolutions
|
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
4 October 2007 | Return made up to 11/05/07; full list of members (5 pages) |
4 October 2007 | Return made up to 11/05/07; full list of members (5 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
8 February 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
10 July 2006 | Return made up to 11/05/06; full list of members (4 pages) |
10 July 2006 | Return made up to 11/05/06; full list of members (4 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 July 2005 | Return made up to 11/05/05; full list of members (4 pages) |
5 July 2005 | Return made up to 11/05/05; full list of members (4 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
24 January 2005 | Ad 02/06/04--------- £ si 5158@1=5158 £ ic 46420/51578 (2 pages) |
24 January 2005 | Ad 02/06/04--------- £ si 5158@1=5158 £ ic 46420/51578 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Nc inc already adjusted 13/08/03 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Nc inc already adjusted 13/08/03 (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
13 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
12 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
12 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (4 pages) |
8 March 2003 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Resolutions
|
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
25 July 2001 | Return made up to 11/05/01; full list of members (7 pages) |
25 July 2001 | Return made up to 11/05/01; full list of members (7 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Return made up to 11/05/00; full list of members (7 pages) |
1 December 2000 | Return made up to 11/05/00; full list of members (7 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Auditor's resignation (1 page) |
4 September 2000 | Auditor's resignation (1 page) |
4 September 2000 | Resolutions
|
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Ad 07/10/99--------- £ si 4642@1=4642 £ ic 41778/46420 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Ad 07/10/99--------- £ si 4642@1=4642 £ ic 41778/46420 (2 pages) |
2 December 1999 | £ ic 46420/38198 07/10/99 £ sr 8222@1=8222 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | £ ic 46420/38198 07/10/99 £ sr 8222@1=8222 (2 pages) |
22 November 1999 | Return made up to 11/05/99; full list of members (7 pages) |
22 November 1999 | Return made up to 11/05/99; full list of members (7 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 11/05/98; full list of members (7 pages) |
6 July 1998 | Return made up to 11/05/98; full list of members (7 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
13 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
13 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
6 August 1996 | Return made up to 11/05/95; full list of members (7 pages) |
6 August 1996 | Return made up to 11/06/96; full list of members (7 pages) |
6 August 1996 | Return made up to 11/05/95; full list of members (7 pages) |
6 August 1996 | Return made up to 11/06/96; full list of members (7 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
27 November 1995 | Director's particulars changed (4 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
3 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
10 February 1994 | Company name changed adplates LIMITED\certificate issued on 11/02/94 (2 pages) |
10 February 1994 | Company name changed adplates LIMITED\certificate issued on 11/02/94 (2 pages) |
4 June 1992 | Memorandum and Articles of Association (8 pages) |
4 June 1992 | Resolutions
|
4 June 1992 | Resolutions
|
4 June 1992 | Memorandum and Articles of Association (8 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
25 September 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Resolutions
|
19 November 1971 | Certificate of incorporation (1 page) |
19 November 1971 | Certificate of incorporation (1 page) |