London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Raymond William Weald |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Marketing Executive |
Correspondence Address | 2 Rendlesham Close Wengeo Lane Ware Herts SG12 0DR |
Director Name | Patrick Brendan Mulvey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Newmarket Road Hare Street Village Buntingford Hertfordshire SG9 0EU |
Director Name | Mary Elizabeth Penn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 1999) |
Role | Secretary |
Correspondence Address | Wish Cottage Avey Lane High Beech Loughton Essex IG10 4AB |
Director Name | John Robert Penn |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 1999) |
Role | Advertising Executive |
Correspondence Address | Wish Cottage Avey Lane High Beech Loughton Essex IG10 4AB |
Secretary Name | Patrick Brendan Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Newmarket Road Hare Street Village Buntingford Hertfordshire SG9 0EU |
Director Name | Mr David Alan Keen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 March 1998) |
Role | Director/Accountant |
Correspondence Address | 60 Garnetts Takeley Bishops Stortford Hertfordshire CM22 6RN |
Secretary Name | John Robert Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Wish Cottage Avey Lane High Beech Loughton Essex IG10 4AB |
Director Name | John Russell Evans |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(21 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 6 Poyntz Gardens Dallington Northampton Northamptonshire NN5 7RY |
Director Name | Tracy Ellen Scutt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2011) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shelford Road Cambridge Cambridgeshire CB2 2LZ |
Director Name | Vincent Leo Andrew |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | The Maltings Brewery Yard Subborough Northants NN14 3BT |
Director Name | Mr Robert John Penn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | South Lodge Hamilton Court Newmarket Suffolk CB8 0NG |
Director Name | Mr Giles William Pitman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(23 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Penny Cottage Albury Ware Hertfordshire SG11 2LX |
Director Name | Trevor William Jarvis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(23 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Markham House Colethorpe Lane Barrow Bury St Edmunds Suffolk IP29 5BG |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Charles Stuart Alexander |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(23 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2004) |
Role | Accountant |
Correspondence Address | 24 Waveney Close Kennet Street London E1W 2JL |
Secretary Name | Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(23 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2004) |
Role | Accountant |
Correspondence Address | 24 Waveney Close Kennet Street London E1W 2JL |
Director Name | Martin Anthony Kingdon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(23 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | Sheridan House Castle Street, Keinton Mandeville Somerton Somerset TA11 6DX |
Director Name | David Martin Oliver |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2001) |
Role | Finance Director |
Correspondence Address | Spring Barn College Court Hilton Cambridgeshire PE28 9QS |
Director Name | Graham John Atherton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 9 The Severals Bury Road Newmarket Suffolk CB8 7YN |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Director Name | Christopher Charles Cahn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 39 Anchorage Point Cuba Street London E14 8NF |
Director Name | Mr Andrew Mark Hempsall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Aldgate Court Station Road Ketton Rutland PE9 3AY |
Director Name | George France |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Brook House Lower Dean Huntingdon Cambridgeshire PE28 0LL |
Director Name | Mr Adrian Cox |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montemayor The Old Golf House 3a Brandon Road Thetford Norfolk IP24 3ND |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | David William Hutchinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 6 Burwell Road St. Neots Cambridgeshire PE19 7QQ |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Mark Pettler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(34 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ |
Website | arken-pop.com |
---|---|
Email address | [email protected] |
Telephone | 01638 565656 |
Telephone region | Newmarket |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
97k at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 August 2001 | Delivered on: 30 August 2001 Satisfied on: 1 October 2005 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 |
---|---|
30 December 1999 | Delivered on: 13 January 2000 Satisfied on: 1 October 2005 Persons entitled: Barclays 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: 0.95 acres of land at studlands park industrial estate comprised in the conveyance dated 1 april 1986 and made between lopping display holdings limited (1) and arken display limited (2). Fully Satisfied |
8 June 1999 | Delivered on: 15 June 1999 Satisfied on: 1 October 2005 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: 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 |
30 October 1990 | Delivered on: 16 November 1990 Satisfied on: 1 October 2005 Persons entitled: Barclays 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: Phase iii unit 10 studlands park, industrial estate, exning road, newmarket, suffolk. Fully Satisfied |
7 September 1989 | Delivered on: 19 September 1989 Satisfied on: 1 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hase 3 at unit 10, studlands park industrial estate, exning road, newmarket, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1987 | Delivered on: 2 June 1987 Satisfied on: 1 October 2005 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: Securing £316,000 and all other moneys due or to become due from the company to charge star insurance company limited. Particulars: All that f/hold land and buildings thereon as unit 10 studlands park industrial estate, studlands park avenue. Newmarket suffolk being the whole of the land remaining in and contained in a conveyance. Fully Satisfied |
25 April 1983 | Delivered on: 4 May 1983 Satisfied on: 1 October 2005 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
8 July 1981 | Delivered on: 20 July 1981 Satisfied on: 1 October 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 3 & 1 acres of land at studlords park industrial development newmarket, suffolk. Fully Satisfied |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental 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 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. Fully Satisfied |
8 December 2011 | Delivered on: 29 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 20 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee 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. Fully Satisfied |
20 December 2006 | Delivered on: 23 December 2006 Satisfied on: 16 February 2011 Persons entitled: L.J.A. Miers & Company Limited Classification: 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: Money in a deposit account. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a plot 10 studlands park industrial estate, studlands park avenue, newmarket, suffolk t/no's SK89605 and SK96605 and land and buildings on the north east side of exning road, studlands park industrial estate t/no SK200747. 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 |
15 October 2004 | Delivered on: 22 October 2004 Satisfied on: 11 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at plot 10, studlands park industrial estate, studlands park avenue, newmarket, suffolk, t/no SK89605, SK96605 and SK20074. 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 |
15 October 2004 | Delivered on: 22 October 2004 Satisfied on: 11 February 2011 Persons entitled: The Royal Bank of Scotland PLC 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 |
9 June 1981 | Delivered on: 15 June 1981 Satisfied on: 1 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant machinery. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 March 2017 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
3 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
24 March 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
24 March 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 September 2015 | Full accounts made up to 28 February 2015 (14 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (14 pages) |
9 March 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
9 March 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
9 March 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages) |
2 September 2014 | Satisfaction of charge 012578880017 in full (4 pages) |
2 September 2014 | Satisfaction of charge 16 in full (4 pages) |
2 September 2014 | Satisfaction of charge 16 in full (4 pages) |
2 September 2014 | Satisfaction of charge 012578880017 in full (4 pages) |
2 September 2014 | Satisfaction of charge 15 in full (4 pages) |
2 September 2014 | Satisfaction of charge 15 in full (4 pages) |
2 September 2014 | Satisfaction of charge 14 in full (4 pages) |
2 September 2014 | Satisfaction of charge 14 in full (4 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages) |
19 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages) |
22 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
22 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (28 pages) |
22 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (28 pages) |
22 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
22 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
22 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
4 October 2013 | Registration of charge 012578880017 (17 pages) |
4 October 2013 | Registration of charge 012578880017 (17 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 16
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 16
|
26 January 2012 | Amended full accounts made up to 28 February 2011 (20 pages) |
26 January 2012 | Amended full accounts made up to 28 February 2011 (20 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2011 | Full accounts made up to 28 February 2011 (20 pages) |
30 December 2011 | Full accounts made up to 28 February 2011 (20 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
12 May 2011 | Appointment of a director (2 pages) |
12 May 2011 | Appointment of a director (2 pages) |
6 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
6 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Mark Pettler as a director (1 page) |
2 March 2011 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Mark Pettler as a director (1 page) |
2 March 2011 | Company name changed arken P.O.P. LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Termination of appointment of Tracy Scutt as a director (1 page) |
2 March 2011 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Tracy Scutt as a director (1 page) |
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Company name changed arken P.O.P. LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 March 2011 (1 page) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 January 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
27 January 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
7 October 2010 | Appointment of Mr Mark Pettler as a director (2 pages) |
7 October 2010 | Appointment of Mr Mark Pettler as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Hempsall as a director (1 page) |
6 October 2010 | Termination of appointment of Andrew Hempsall as a director (1 page) |
20 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
20 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
6 April 2010 | Director's details changed for Andrew Mark Hempsall on 6 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Andrew Mark Hempsall on 6 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Andrew Mark Hempsall on 6 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Mark Hempsall on 27 March 2001 (1 page) |
2 April 2010 | Director's details changed for Andrew Mark Hempsall on 27 March 2001 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
23 November 2009 | Termination of appointment of David Hutchinson as a director (1 page) |
23 November 2009 | Termination of appointment of David Hutchinson as a director (1 page) |
22 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
22 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
1 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (21 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (21 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (21 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (21 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
2 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
2 April 2007 | Location of register of members (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
13 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
21 November 2006 | Company name changed coutts arken display LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed coutts arken display LIMITED\certificate issued on 21/11/06 (2 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members
|
14 April 2005 | Return made up to 06/03/05; full list of members
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: studlands park avenue newmarket suffolk CB8 7EA (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: studlands park avenue newmarket suffolk CB8 7EA (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | £ ic 347004/97004 26/03/04 £ sr 250000@1=250000 (1 page) |
20 April 2004 | £ ic 347004/97004 26/03/04 £ sr 250000@1=250000 (1 page) |
13 April 2004 | Group of companies' accounts made up to 27 December 2003 (18 pages) |
13 April 2004 | Group of companies' accounts made up to 27 December 2003 (18 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members
|
16 March 2004 | Return made up to 06/03/04; full list of members
|
2 July 2003 | Group of companies' accounts made up to 28 December 2002 (24 pages) |
2 July 2003 | Group of companies' accounts made up to 28 December 2002 (24 pages) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
12 August 2002 | Group of companies' accounts made up to 29 December 2001 (18 pages) |
12 August 2002 | Group of companies' accounts made up to 29 December 2001 (18 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
12 March 2002 | Return made up to 06/03/02; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
30 August 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Group of companies' accounts made up to 30 December 2000 (17 pages) |
24 August 2001 | Group of companies' accounts made up to 30 December 2000 (17 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
3 April 2001 | Company name changed arken display solutions LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed arken display solutions LIMITED\certificate issued on 03/04/01 (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 06/03/01; full list of members
|
23 March 2001 | Return made up to 06/03/01; full list of members
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (5 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (5 pages) |
22 May 2000 | Resolutions
|
18 May 2000 | Articles of association (13 pages) |
18 May 2000 | Articles of association (13 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (19 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (19 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (19 pages) |
12 April 2000 | Return made up to 06/03/00; full list of members
|
12 April 2000 | Return made up to 06/03/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
13 January 2000 | Particulars of mortgage/charge (7 pages) |
13 January 2000 | Particulars of mortgage/charge (7 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Nc inc already adjusted 23/12/99 (8 pages) |
11 January 2000 | Nc inc already adjusted 23/12/99 (8 pages) |
11 January 2000 | Resolutions
|
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
22 December 1999 | Company name changed lopping display holdings LIMITED\certificate issued on 22/12/99 (2 pages) |
22 December 1999 | Company name changed lopping display holdings LIMITED\certificate issued on 22/12/99 (2 pages) |
17 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
6 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 06/03/98; no change of members
|
24 March 1998 | Return made up to 06/03/98; no change of members
|
27 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
10 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 May 1995 | Full accounts made up to 30 September 1994 (16 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members
|
27 March 1995 | Return made up to 06/03/95; no change of members
|
17 April 1994 | Full accounts made up to 30 September 1993 (17 pages) |
17 April 1994 | Full accounts made up to 30 September 1993 (17 pages) |
12 May 1993 | Full accounts made up to 30 September 1992 (17 pages) |
12 May 1993 | Full accounts made up to 30 September 1992 (17 pages) |
14 May 1992 | Full accounts made up to 30 September 1991 (18 pages) |
14 May 1992 | Full accounts made up to 30 September 1991 (18 pages) |
30 July 1991 | Group accounts for a medium company made up to 30 September 1990 (18 pages) |
30 July 1991 | Group accounts for a medium company made up to 30 September 1990 (18 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | Group accounts for a medium company made up to 30 September 1989 (17 pages) |
13 June 1990 | Group accounts for a medium company made up to 30 September 1989 (17 pages) |
19 September 1989 | Particulars of mortgage/charge (3 pages) |
19 September 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
15 May 1989 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
10 September 1987 | Accounts for a medium company made up to 31 March 1987 (19 pages) |
10 September 1987 | Accounts for a medium company made up to 31 March 1987 (19 pages) |
2 June 1987 | Particulars of mortgage/charge (3 pages) |
2 June 1987 | Particulars of mortgage/charge (3 pages) |
29 October 1986 | Accounts for a medium company made up to 31 March 1986 (19 pages) |
29 October 1986 | Accounts for a medium company made up to 31 March 1986 (19 pages) |
4 May 1983 | Particulars of mortgage/charge (3 pages) |
4 May 1983 | Particulars of mortgage/charge (3 pages) |
20 July 1981 | Particulars of mortgage/charge (3 pages) |
20 July 1981 | Particulars of mortgage/charge (3 pages) |
15 June 1981 | Particulars of mortgage/charge (3 pages) |
15 June 1981 | Particulars of mortgage/charge (3 pages) |
22 July 1980 | Accounts made up to 31 March 1979 (6 pages) |
22 July 1980 | Accounts made up to 31 March 1979 (6 pages) |
11 May 1976 | Incorporation (12 pages) |
11 May 1976 | Certificate of incorporation (1 page) |
11 May 1976 | Certificate of incorporation (1 page) |
11 May 1976 | Incorporation (12 pages) |