Company NameTag Worldwide Group Limited
Company StatusActive
Company Number01031786
CategoryPrivate Limited Company
Incorporation Date19 November 1971(52 years, 5 months ago)
Previous NamesAdplates Limited and Adplates Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Frank Aghovia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleGroup General Counsel And Cco
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Frank Aghoghovbia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleGroup General Counsel And Cco
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 September 2019(47 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(48 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCeo, Emea
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Gary Alfred McGaghey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameMurray Jeffrey Stroud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressStoneywood Farm Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameVernon John Tickel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address5 Willow Ridge
Hall Lane
West Hanningfield
Essex
CM2 8XA
Secretary NameMichael Edward Gill
NationalityBritish
StatusResigned
Appointed11 May 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(27 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(35 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameMr Richard Morpeth Jameson
NationalityBritish
StatusResigned
Appointed24 January 2007(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(40 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(40 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(41 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(41 years after company formation)
Appointment Duration5 years (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Peter David Zillig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(41 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2015)
RoleCeo Tag Europe
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(43 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(43 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Paul Richard Oldfield
NationalityBritish
StatusResigned
Appointed08 May 2017(45 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(47 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Mark David Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(47 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(42 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitetagcmd.com
Email address[email protected]
Telephone020 72514571
Telephone regionLondon

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51.6k at £1Tag Newco LTD
78.96%
Ordinary
13.7k at £1Tag Newco LTD
21.04%
Ordinary B

Financials

Year2014
Turnover£1,233,816
Gross Profit£187,472
Net Worth£3,618,906
Cash£78,668
Current Liabilities£3,960,570

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

14 January 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 2008Delivered 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 2008Delivered 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 1979Delivered 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 2022Delivered on: 23 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
14 August 2023Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages)
4 August 2023Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Mrs Stephanie Anne Hanson as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023
(3 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages)
18 July 2023Appointment of David James Neal as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Gary Alfred Mcgaghey as a director on 30 June 2023 (1 page)
1 July 2023Termination of appointment of Frank Aghoghovbia as a director on 30 June 2023 (1 page)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 May 2022Registration of charge 010317860013, created on 18 May 2022 (34 pages)
13 May 2022Change of details for a person with significant control (2 pages)
12 May 2022Notification of Tag Worldwide Holdings Limited as a person with significant control on 1 October 2021 (2 pages)
12 May 2022Cessation of Williams Lea Group Limited as a person with significant control on 1 October 2021 (1 page)
12 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
12 May 2022Director's details changed for Mr Frank Aghovia on 2 July 2019 (2 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
13 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
30 October 2020Registered 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 2020Termination of appointment of Mark David Smith as a director on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Gary Alfred Mcgaghey as a director on 30 June 2020 (2 pages)
10 February 2020Appointment of Mr David Nicholas Kassler as a director on 16 September 2019 (2 pages)
16 January 2020Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages)
12 December 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
25 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 October 2019Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2019Resolutions
  • RES13 ‐ App of dir 24/09/2019
(1 page)
27 September 2019Director's details changed for Mr Mark David Smith on 24 September 2019 (2 pages)
27 September 2019Appointment of Mr Mark David Smith as a director on 24 September 2019 (3 pages)
27 September 2019Registered 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 2019Cessation of Williams Lea Group Limited as a person with significant control on 6 April 2016 (1 page)
13 September 2019Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (1 page)
6 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 6 August 2019 (1 page)
4 July 2019Appointment of Mr Benedict James Smith as a director on 4 July 2019 (2 pages)
2 July 2019Appointment of Mr Frank Aghovia as a director on 2 July 2019 (2 pages)
14 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 December 2017 (26 pages)
20 July 2018Change of details for Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
16 May 2018Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page)
16 April 2018Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (2 pages)
11 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
9 April 2018Registered 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 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
26 March 2018Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2018Registration of charge 010317860012, created on 2 March 2018 (20 pages)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
2 January 2018Full accounts made up to 31 December 2016 (25 pages)
2 January 2018Full accounts made up to 31 December 2016 (25 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
24 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Full accounts made up to 31 December 2015 (22 pages)
7 January 2017Full accounts made up to 31 December 2015 (22 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,318
(6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 65,318
(6 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
12 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 September 2015Registered 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 2015Registered 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 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 65,318
(6 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 65,318
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
4 September 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
28 May 2014Director's details changed for Peter David Zillig on 11 May 2014 (2 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 65,318
(6 pages)
28 May 2014Director's details changed for Peter David Zillig on 11 May 2014 (2 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 65,318
(6 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Full accounts made up to 31 December 2012 (20 pages)
14 February 2014Full accounts made up to 31 December 2012 (20 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
15 October 2013Termination of appointment of Murray Stroud as a director (1 page)
15 October 2013Termination of appointment of Murray Stroud as a director (1 page)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
17 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
1 February 2013Termination of appointment of Stephen Parish as a director (1 page)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
9 February 2012Registered office address changed from , 10 Eastbourne Terrace, London, W2 6LG, United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
8 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
8 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
8 February 2012Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
8 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 8 February 2012 (1 page)
8 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
22 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
8 June 2009Return made up to 11/05/09; full list of members (4 pages)
8 June 2009Return made up to 11/05/09; full list of members (4 pages)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Full accounts made up to 31 January 2008 (21 pages)
28 January 2009Full accounts made up to 31 January 2008 (21 pages)
9 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
9 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
30 May 2008Company name changed adplates group LIMITED\certificate issued on 02/06/08 (3 pages)
30 May 2008Company name changed adplates group LIMITED\certificate issued on 02/06/08 (3 pages)
28 May 2008Return made up to 11/05/08; full list of members (5 pages)
28 May 2008Return made up to 11/05/08; full list of members (5 pages)
23 May 2008Director's change of particulars / stephen parish / 22/11/2007 (1 page)
23 May 2008Director's change of particulars / stephen parish / 22/11/2007 (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of assistance for shares acquisition (18 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (18 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Declaration of assistance for shares acquisition (17 pages)
4 February 2008Declaration of satisfaction of mortgage/charge (1 page)
4 February 2008Declaration of satisfaction of mortgage/charge (1 page)
4 February 2008Declaration of satisfaction of mortgage/charge (1 page)
4 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (23 pages)
2 February 2008Particulars of mortgage/charge (6 pages)
2 February 2008Particulars of mortgage/charge (23 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 October 2007Particulars of contract relating to shares (2 pages)
10 October 2007Particulars of contract relating to shares (2 pages)
10 October 2007Ad 24/01/07--------- £ si 13740@1 (2 pages)
10 October 2007Ad 24/01/07--------- £ si 13740@1 (2 pages)
8 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2007Nc inc already adjusted 24/01/07 (1 page)
8 October 2007Nc inc already adjusted 24/01/07 (1 page)
8 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
4 October 2007Return made up to 11/05/07; full list of members (5 pages)
4 October 2007Return made up to 11/05/07; full list of members (5 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Secretary resigned;director resigned (1 page)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
21 February 2007Declaration of assistance for shares acquisition (6 pages)
8 February 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
8 February 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
10 July 2006Return made up to 11/05/06; full list of members (4 pages)
10 July 2006Return made up to 11/05/06; full list of members (4 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Return made up to 11/05/05; full list of members (4 pages)
5 July 2005Return made up to 11/05/05; full list of members (4 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
24 January 2005Ad 02/06/04--------- £ si 5158@1=5158 £ ic 46420/51578 (2 pages)
24 January 2005Ad 02/06/04--------- £ si 5158@1=5158 £ ic 46420/51578 (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Nc inc already adjusted 13/08/03 (1 page)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Nc inc already adjusted 13/08/03 (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
13 July 2004Return made up to 11/05/04; full list of members (7 pages)
13 July 2004Return made up to 11/05/04; full list of members (7 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
12 August 2003Return made up to 11/05/03; full list of members (7 pages)
12 August 2003Return made up to 11/05/03; full list of members (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (4 pages)
8 March 2003Particulars of mortgage/charge (4 pages)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
8 July 2002Return made up to 11/05/02; full list of members (7 pages)
8 July 2002Return made up to 11/05/02; full list of members (7 pages)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
25 July 2001Return made up to 11/05/01; full list of members (7 pages)
25 July 2001Return made up to 11/05/01; full list of members (7 pages)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
1 December 2000Return made up to 11/05/00; full list of members (7 pages)
1 December 2000Return made up to 11/05/00; full list of members (7 pages)
30 October 2000Full group accounts made up to 31 December 1999 (22 pages)
30 October 2000Full group accounts made up to 31 December 1999 (22 pages)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 2000Auditor's resignation (1 page)
4 September 2000Auditor's resignation (1 page)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 December 1999Ad 07/10/99--------- £ si 4642@1=4642 £ ic 41778/46420 (2 pages)
2 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 December 1999Ad 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 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 December 1999£ ic 46420/38198 07/10/99 £ sr 8222@1=8222 (2 pages)
22 November 1999Return made up to 11/05/99; full list of members (7 pages)
22 November 1999Return made up to 11/05/99; full list of members (7 pages)
18 October 1999New director appointed (3 pages)
18 October 1999Full group accounts made up to 31 December 1998 (23 pages)
18 October 1999New director appointed (3 pages)
18 October 1999Full group accounts made up to 31 December 1998 (23 pages)
3 November 1998Full group accounts made up to 31 December 1997 (19 pages)
3 November 1998Full group accounts made up to 31 December 1997 (19 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
6 July 1998Return made up to 11/05/98; full list of members (7 pages)
6 July 1998Return made up to 11/05/98; full list of members (7 pages)
3 November 1997Full group accounts made up to 31 December 1996 (19 pages)
3 November 1997Full group accounts made up to 31 December 1996 (19 pages)
13 June 1997Return made up to 11/05/97; full list of members (7 pages)
13 June 1997Return made up to 11/05/97; full list of members (7 pages)
4 November 1996Full group accounts made up to 31 December 1995 (19 pages)
4 November 1996Full group accounts made up to 31 December 1995 (19 pages)
6 August 1996Return made up to 11/05/95; full list of members (7 pages)
6 August 1996Return made up to 11/06/96; full list of members (7 pages)
6 August 1996Return made up to 11/05/95; full list of members (7 pages)
6 August 1996Return made up to 11/06/96; full list of members (7 pages)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 November 1995Director's particulars changed (4 pages)
27 November 1995Director's particulars changed (4 pages)
13 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (20 pages)
3 November 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
10 February 1994Company name changed adplates LIMITED\certificate issued on 11/02/94 (2 pages)
10 February 1994Company name changed adplates LIMITED\certificate issued on 11/02/94 (2 pages)
4 June 1992Memorandum and Articles of Association (8 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1992Memorandum and Articles of Association (8 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
25 September 1991Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
18 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1971Certificate of incorporation (1 page)
19 November 1971Certificate of incorporation (1 page)