Company NameThe Creative Engagement Group Ltd
Company StatusActive
Company Number01244084
CategoryPrivate Limited Company
Incorporation Date12 February 1976(48 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Russell James Lidstone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(40 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Gordon Bridges
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1994)
RoleDesign Engineer
Correspondence AddressElbury Whites Lane
Weston
Crewe
Cheshire
CW2 5NN
Director NameMr Neil Bridges
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 1998)
RoleEngineer
Correspondence Address34 Greystoke Drive
Ruislip
Middlesex
HA4 7YN
Director NameMr Stephen Bridges
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 1998)
RoleEngineer
Correspondence Address3 Francis Drive
Cornborough
Westward Ho
Devon
EX39 1XE
Secretary NameMr Gordon Bridges
NationalityBritish
StatusResigned
Appointed28 April 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1994)
RoleCompany Director
Correspondence AddressElbury Whites Lane
Weston
Crewe
Cheshire
CW2 5NN
Secretary NameMarion May Bridges
NationalityBritish
StatusResigned
Appointed22 January 1994(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address3 Francis Drive
Cornborough
Westward Ho
Devon
EX39 1XE
Director NameMr Carl Halliday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(22 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMr Christopher Gosling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(22 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameDavid Bridges
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(22 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southway,Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JB
Director NameSimon Robert Mayo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address15 Heath Road
Cale Green
Stockport
Cheshire
SK2 6JJ
Secretary NameDavid Bridges
NationalityBritish
StatusResigned
Appointed23 September 1998(22 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southway,Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JB
Director NameNicola Lloyd-Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(24 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressKeepers Cottage
14 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(30 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Terence Charles Strong
NationalityBritish
StatusResigned
Appointed07 July 2006(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Brook Fold
Brooklands Chapel En Le Frith
High Peak
Derbyshire
SK23 0BB
Director NameMr Stuart Greaves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Acresbrook
Stalybridge
Cheshire
SK15 2QT
Director NameNigel Andrew Bale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(31 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Steven Maxwell Kinsey
NationalityBritish
StatusResigned
Appointed01 August 2008(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2012)
RoleAccountant
Correspondence Address25 Stein Avenue
Lowton
Warrington
WA3 2LQ
Director NameMrs Karen Alice Perry
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairbourne Drive
Wilmslow
Cheshire
SK9 6JF
Director NameMr Mark Wallace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Craig Baxter
StatusResigned
Appointed05 March 2012(36 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressThe Tower Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BF
Director NameMr Jonathan James Boyne
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(36 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameSteven Maxwell Kinsey
NationalityBritish
StatusResigned
Appointed29 November 2012(36 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(41 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitewrglive.com
Email address[email protected]
Telephone0161 9209500
Telephone regionManchester

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

361 at £1Wrg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,210,000
Gross Profit£3,405,000
Net Worth£6,339,000
Cash£1,620,000
Current Liabilities£11,955,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

25 September 2009Delivered on: 30 September 2009
Satisfied on: 5 August 2011
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 December 2008Delivered on: 11 December 2008
Satisfied on: 2 August 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account: barclays bank PLC re: wrg communication limited business rate tracker account no. 73969347.
Fully Satisfied
21 July 2006Delivered on: 25 July 2006
Satisfied on: 2 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
7 July 2006Delivered on: 18 July 2006
Satisfied on: 12 August 2009
Persons entitled: Nicola Lloyd Jones

Classification: Guarantee & debenture
Secured details: £200,000 loan notes due or to become due from the company to.
Particulars: Fixed charge over all stocks shares or other securities, goodwill, all fixtures fittings furniture equipment and office hardware floating charge over all of reflex communications limited undertaking and all non-vesting book and other debts due. See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 18 July 2006
Satisfied on: 12 August 2009
Persons entitled: David Bridges

Classification: Guarantee & debenture
Secured details: £150,000 loan notes due or to become due from the company to.
Particulars: Fixed charge over all stocks shares or other securities, goodwill, all fixtures fittings furniture equipment and office hardware floating charge over all of reflex communications limited undertaking and all non-vesting book and other debts due. See the mortgage charge document for full details.
Fully Satisfied
28 November 2001Delivered on: 4 December 2001
Satisfied on: 22 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Weekly house padbury oaks old bath road longford middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 2000Delivered on: 16 October 2000
Satisfied on: 22 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 July 2006Delivered on: 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
7 July 2006Delivered on: 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 3 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2011Delivered on: 16 August 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
13 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
6 July 2023Satisfaction of charge 012440840013 in full (1 page)
18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
18 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (32 pages)
31 August 2021Registration of charge 012440840015, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 012440840014, created on 19 August 2021 (120 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (36 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 April 2019Change of name notice (2 pages)
10 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-09
(2 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 May 2018Registration of charge 012440840013, created on 26 April 2018 (8 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
13 April 2018Registered office address changed from 36 Great Titchfield Street London W1W 8BQ United Kingdom to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 13 April 2018 (1 page)
13 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
4 January 2018Statement of company's objects (2 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 January 2018Statement of company's objects (2 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 December 2017Satisfaction of charge 10 in full (1 page)
6 December 2017Satisfaction of charge 10 in full (1 page)
6 December 2017Satisfaction of charge 11 in full (1 page)
6 December 2017Satisfaction of charge 012440840012 in full (1 page)
6 December 2017Satisfaction of charge 012440840012 in full (1 page)
6 December 2017Satisfaction of charge 11 in full (1 page)
19 July 2017Full accounts made up to 31 October 2016 (23 pages)
19 July 2017Full accounts made up to 31 October 2016 (23 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page)
5 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
26 October 2016Amended full accounts made up to 31 October 2015 (23 pages)
26 October 2016Amended full accounts made up to 31 October 2015 (23 pages)
10 October 2016Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 36 Great Titchfield Street London W1W 8BQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 36 Great Titchfield Street London W1W 8BQ on 10 October 2016 (1 page)
3 August 2016Full accounts made up to 31 October 2015 (22 pages)
3 August 2016Full accounts made up to 31 October 2015 (22 pages)
28 June 2016Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages)
28 June 2016Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 361
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 361
(6 pages)
21 March 2016Satisfaction of charge 5 in full (4 pages)
21 March 2016Satisfaction of charge 6 in full (4 pages)
21 March 2016Satisfaction of charge 5 in full (4 pages)
21 March 2016Satisfaction of charge 6 in full (4 pages)
2 November 2015Registration of charge 012440840012, created on 30 October 2015 (41 pages)
2 November 2015Registration of charge 012440840012, created on 30 October 2015 (41 pages)
29 September 2015Termination of appointment of Jonathan James Boyne as a director on 23 September 2015 (1 page)
29 September 2015Termination of appointment of Jonathan James Boyne as a director on 23 September 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (22 pages)
10 August 2015Full accounts made up to 31 October 2014 (22 pages)
13 May 2015Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page)
13 May 2015Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 361
(8 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 361
(8 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 361
(8 pages)
1 August 2014Full accounts made up to 31 October 2013 (22 pages)
1 August 2014Full accounts made up to 31 October 2013 (22 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (8 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (8 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 361
(8 pages)
7 April 2014Director's details changed for Mr Jonathan James Boyce on 26 March 2014 (3 pages)
7 April 2014Director's details changed for Mr Jonathan James Boyce on 26 March 2014 (3 pages)
28 March 2014Termination of appointment of Mark Wallace as a director on 7 February 2014 (1 page)
28 March 2014Termination of appointment of Mark Wallace as a director (1 page)
28 March 2014Termination of appointment of Mark Wallace as a director on 7 February 2014 (1 page)
13 January 2014Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages)
28 August 2013Termination of appointment of Barry Day as a director (1 page)
28 August 2013Termination of appointment of Barry David Day as a director on 31 July 2013 (1 page)
28 August 2013Termination of appointment of Barry David Day as a director on 31 July 2013 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (10 pages)
3 April 2013Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages)
3 April 2013Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages)
8 March 2013Full accounts made up to 31 October 2012 (23 pages)
8 March 2013Full accounts made up to 31 October 2012 (23 pages)
19 February 2013Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Jonathan James Boyce on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Jonathan James Boyce on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Mark Wallace on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Mark Wallace on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Mark Wallace on 3 December 2012 (2 pages)
10 January 2013Appointment of Steven Maxwell Kinsey as a secretary on 29 November 2012 (3 pages)
10 January 2013Appointment of Steven Maxwell Kinsey as a secretary on 29 November 2012 (3 pages)
10 January 2013Appointment of Steven Maxwell Kinsey as a secretary (3 pages)
17 December 2012Registered office address changed from The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from the Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages)
22 October 2012Appointment of Mr David Morris Sharrock as a director on 28 September 2012 (3 pages)
22 October 2012Appointment of Mr David Morris Sharrock as a director on 28 September 2012 (3 pages)
22 October 2012Appointment of Mr David Morris Sharrock as a director (3 pages)
18 October 2012Termination of appointment of Craig Baxter as a secretary (1 page)
18 October 2012Termination of appointment of Craig Baxter as a secretary on 30 August 2012 (1 page)
18 October 2012Termination of appointment of Craig Baxter as a secretary on 30 August 2012 (1 page)
29 August 2012Appointment of Mr Jonathan James Boyce as a director (2 pages)
29 August 2012Appointment of Mr Jonathan James Boyce as a director on 10 August 2012 (2 pages)
29 August 2012Appointment of Mr Jonathan James Boyce as a director on 10 August 2012 (2 pages)
30 July 2012Full accounts made up to 31 October 2011 (24 pages)
30 July 2012Full accounts made up to 31 October 2011 (24 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
5 March 2012Termination of appointment of Steven Maxwell Kinsey as a secretary on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Steven Maxwell Kinsey as a secretary on 5 March 2012 (1 page)
5 March 2012Appointment of Mr Craig Baxter as a secretary (1 page)
5 March 2012Appointment of Mr Craig Baxter as a secretary on 5 March 2012 (1 page)
5 March 2012Appointment of Mr Craig Baxter as a secretary on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Steven Kinsey as a secretary (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
16 November 2011Termination of appointment of Karen Perry as a director on 31 October 2011 (2 pages)
16 November 2011Termination of appointment of Karen Perry as a director (2 pages)
16 November 2011Termination of appointment of Karen Perry as a director on 31 October 2011 (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Full accounts made up to 31 October 2010 (26 pages)
13 July 2011Full accounts made up to 31 October 2010 (26 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
15 June 2010Termination of appointment of Stuart Greaves as a director (1 page)
15 June 2010Termination of appointment of Stuart Greaves as a director (1 page)
14 June 2010Full accounts made up to 31 October 2009 (22 pages)
14 June 2010Full accounts made up to 31 October 2009 (22 pages)
29 April 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 9 April 2010 (1 page)
29 April 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 9 April 2010 (1 page)
29 April 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 9 April 2010 (1 page)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mr Carl Halliday on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Carl Halliday on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Mark Wallace on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Mark Wallace on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Gosling on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Gosling on 9 April 2010 (2 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mrs Karen Perry on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Karen Perry on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Gosling on 9 April 2010 (2 pages)
29 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mrs Karen Perry on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Mark Wallace on 9 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Carl Halliday on 9 April 2010 (2 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 August 2009Director appointed mr mark wallace (1 page)
19 August 2009Director appointed mr mark wallace (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 July 2009Director appointed mrs karen perry (1 page)
6 July 2009Director appointed mrs karen perry (1 page)
8 May 2009Director's change of particulars / carl halliday / 09/04/2009 (2 pages)
8 May 2009Director's change of particulars / carl halliday / 09/04/2009 (2 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
7 May 2009Appointment terminated secretary terence strong (1 page)
7 May 2009Secretary's change of particulars / steven kinsey / 09/04/2009 (1 page)
7 May 2009Director's change of particulars / christopher gosling / 09/04/2009 (1 page)
7 May 2009Director's change of particulars / christopher gosling / 09/04/2009 (1 page)
7 May 2009Appointment terminated secretary terence strong (1 page)
7 May 2009Secretary's change of particulars / steven kinsey / 09/04/2009 (1 page)
29 April 2009Full accounts made up to 31 October 2008 (24 pages)
29 April 2009Full accounts made up to 31 October 2008 (24 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 August 2008Secretary appointed mr steven maxwell kinsey (1 page)
5 August 2008Secretary appointed mr steven maxwell kinsey (1 page)
21 May 2008Full accounts made up to 31 October 2007 (22 pages)
21 May 2008Full accounts made up to 31 October 2007 (22 pages)
28 April 2008Return made up to 09/04/08; full list of members (6 pages)
28 April 2008Director's change of particulars / christopher gosling / 09/04/2008 (1 page)
28 April 2008Return made up to 09/04/08; full list of members (6 pages)
28 April 2008Director's change of particulars / christopher gosling / 09/04/2008 (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
12 December 2007Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page)
12 December 2007Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page)
28 November 2007Company name changed with reflex LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed with reflex LIMITED\certificate issued on 28/11/07 (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
13 November 2007Company name changed reflex communications LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed reflex communications LIMITED\certificate issued on 13/11/07 (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 09/04/07; full list of members (3 pages)
13 June 2007Return made up to 09/04/07; full list of members (3 pages)
3 August 2006Declaration of assistance for shares acquisition (21 pages)
3 August 2006Declaration of assistance for shares acquisition (21 pages)
3 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acts dirs approved 07/07/06
(11 pages)
20 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acts dirs approved 07/07/06
(11 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (9 pages)
11 May 2006Return made up to 09/04/06; full list of members (9 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 August 2005Return made up to 09/04/05; full list of members (9 pages)
26 August 2005Return made up to 09/04/05; full list of members (9 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 April 2004Return made up to 09/04/04; full list of members (9 pages)
5 April 2004Return made up to 09/04/04; full list of members (9 pages)
20 February 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
20 February 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
20 September 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
22 January 2003Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 360/361 (2 pages)
31 May 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 360/361 (2 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 May 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2002Full accounts made up to 30 June 2001 (14 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2001Return made up to 09/04/01; full list of members (8 pages)
8 May 2001Return made up to 09/04/01; full list of members (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (15 pages)
2 May 2001Full accounts made up to 30 June 2000 (15 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: the stables paradise wharf ducie street manchester M1 2JW (1 page)
14 November 2000Registered office changed on 14/11/00 from: the stables paradise wharf ducie street manchester M1 2JW (1 page)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
3 May 2000Return made up to 09/04/00; full list of members (8 pages)
3 May 2000Return made up to 09/04/00; full list of members (8 pages)
6 February 2000Full accounts made up to 30 June 1999 (14 pages)
6 February 2000Full accounts made up to 30 June 1999 (14 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Return made up to 09/04/99; full list of members (6 pages)
14 July 1999Return made up to 09/04/99; full list of members (6 pages)
31 March 1999Accounts made up to 30 June 1998 (10 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (10 pages)
31 March 1999Accounts made up to 30 June 1998 (10 pages)
29 October 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Registered office changed on 29/10/98 from: bentley jennison 5 ridge house ridge house drive festival park stoke on trent ST1 (1 page)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Registered office changed on 29/10/98 from: bentley jennison 5 ridge house ridge house drive festival park stoke on trent ST1 (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
21 October 1998Ad 23/09/98--------- £ si 270@1=270 £ ic 90/360 (2 pages)
21 October 1998Statement of affairs (9 pages)
21 October 1998Statement of affairs (9 pages)
21 October 1998Ad 23/09/98--------- £ si 270@1=270 £ ic 90/360 (2 pages)
2 October 1998Company name changed pabos LIMITED\certificate issued on 05/10/98 (2 pages)
2 October 1998Company name changed pabos LIMITED\certificate issued on 05/10/98 (2 pages)
28 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
28 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
28 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 June 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 May 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
7 May 1996Return made up to 09/04/96; full list of members (6 pages)
7 May 1996Return made up to 09/04/96; full list of members (6 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 May 1995Return made up to 09/04/95; no change of members (4 pages)
4 May 1995Return made up to 09/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 February 1976Incorporation (13 pages)
12 February 1976Incorporation (13 pages)