Company NameAcentic Ltd.
Company StatusDissolved
Company Number01376766
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 10 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Richard Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(26 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1,02 Power Rd. Studios 114 Power Road
London
W4 5PY
Secretary NameMr Richard Robinson
NationalityBritish
StatusClosed
Appointed23 September 2004(26 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1,02 Power Rd. Studios 114 Power Road
London
W4 5PY
Director NameMr Alfonso Carlos Tasso De Saxe-Coburgo E BraganÇA
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2020(42 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHoist Group Ab, Vretenvagen 8, 171 54
Solna
Sweden
Director NameMr Anders Magnus Lindholm
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2020(42 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHoist Group Ab, RÖNtgenvÄGen 2, 171 54
Solna
Sweden
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed31 January 1993(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameAndrew Vincent Derham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2000)
RoleComnpany Secretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameNeil Thomas Maddocks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressOak Lodge
Broad Lane, Newdigate
Dorking
Surrey
RH5 5AS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(24 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameRalf Michael Rokoss
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2003(25 years after company formation)
Appointment Duration2 months (resigned 03 September 2003)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence AddressAnemomenweg 2 Voegelsen
Germany
D21360
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(25 years after company formation)
Appointment Duration2 months (resigned 03 September 2003)
RoleInvestment Banker
Correspondence Address17 The Mount
London
NW3 6SZ
Director NameMarkus Stuttgen
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2003(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2004)
RoleChief Financial Officer
Correspondence AddressHeidekaul 13
Cologne
Nrw 50968
Foreign
Director NameMarkus Fiechter
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 2003(25 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 December 2003)
RoleCEO
Correspondence AddressPannerhofstrasse 5
Weggis
Luzern 6353
Foreign
Director NameAlistair Robert Ballantyne Forbes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
Browns Lane Great Bedwyn
Marlborough
Wiltshire
SN8 3LR
Secretary NameRichard Mark Fuller
NationalityBritish
StatusResigned
Appointed12 March 2004(25 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2004)
RoleHead Of Finance
Correspondence Address38b Doddington Road
Earls Barton
Northampton
Northamptonshire
NN6 0NF
Director NameDietmar Glodde
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressSeepromenade 79
Gross Glienecke
Potsdam
14476
Germany
Director NameRoger Bruce Crellin
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrusseler Strasse 67
Cologne
50672
Germany
Director NameMr Stuart Edward Radcliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Langdon Park
Teddington
Middlesex
TW11 9PR
Director NameRoberto Ongpin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityFilipino
StatusResigned
Appointed11 January 2010(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2013)
RoleBusiness Executive
Country of ResidencePhilippines
Correspondence AddressAlphaland Southgate Tower
2258 Chino Roces Corner Edsa
Makati City
1232
Director NameEric Ramon Recto
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFilipino
StatusResigned
Appointed11 January 2010(31 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2018)
RoleBusiness Executive
Country of ResidencePhilippines
Correspondence AddressThe Penthouse Alphaland Southgate
2258 Chino Roces Ave. Cor. Edsa
Makati
1232
Director NameMr Mario Jison Locsin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFilipino
StatusResigned
Appointed08 March 2010(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 March 2011)
RolePres. / Coo Eastern Telecommunications Philippines
Country of ResidencePhilippines
Correspondence AddressTelecoms Plaza 316 Sen. Gil J. Puyat Avenue
Salcedo Village
Makati City
1200
Director NameMr Robert Randell Creager
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressThe Limes Dunstable Street
Ampthill
Bedford
MK45 2GJ
Director NameMr Dennis Paul Valdes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed23 March 2011(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2011)
RoleCorporation President
Country of ResidencePhilippines
Correspondence AddressThe Penthouse Alphaland Southgate Tower
2258 Chino Roces Avenue Corner Edsa
Makati City 1232
Philippines
Director NameMarriana Yulo
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFilipino
StatusResigned
Appointed05 November 2011(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2018)
RoleCorporate Finance Head - Senior Vice President
Country of ResidencePhilippines
Correspondence Address9th Floor Alphaland Southgate Tower
2258 Chino Roces Avenue Corner Edsa
Makati, 1228
Philippines
Director NameMr Colin Paul Nicholas West
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(34 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Dunstable Street
Ampthill
Bedford
MK45 2GJ
Director NameMr David John Burton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Dunstable Street
Ampthill
Bedford
MK45 2GJ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(25 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2004)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.acentic.com
Email address[email protected]

Location

Registered Address4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33.4m at £0.4Acentic Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£16,883,000
Gross Profit£6,993,000
Net Worth£15,021,000
Cash£558,000
Current Liabilities£5,079,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 November 2014Delivered on: 18 November 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 3 October 2014
Persons entitled: Close Leasing LTD

Classification: A registered charge
Outstanding
31 January 2007Delivered on: 3 February 2007
Persons entitled: Philip Hugh Woods and Frances Anne Woods

Classification: Rent deposit deed
Secured details: £25,850 and all other monies due or to become due.
Particulars: The deposit fund,. See the mortgage charge document for full details.
Outstanding
26 September 2018Delivered on: 26 September 2018
Persons entitled: Samsung Electronics (UK) Limited

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 30 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 July 2015Delivered on: 30 July 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 11 May 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 19 March 2015
Persons entitled: Close Leasing LTD

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 10 December 2014
Persons entitled: Close Leasing LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
26 November 2014Delivered on: 27 November 2014
Persons entitled: Close Leasing LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
20 April 2011Delivered on: 23 April 2011
Satisfied on: 10 September 2012
Persons entitled: Hsbc Bank 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 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
7 April 2010Delivered on: 14 April 2010
Satisfied on: 10 September 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
31 July 2009Delivered on: 12 August 2009
Satisfied on: 16 June 2011
Persons entitled: Aib Group (UK) PLC (Security Trustee)

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 see image for full details.
Fully Satisfied
15 June 2009Delivered on: 17 June 2009
Satisfied on: 20 August 2009
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge
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: Maple hotels 1 limited second floor 2-3 woodstock street london registered number 5562647. maple hotels 2 limited second floor 2-3 woodstock street london registere number 5567570 see image for full details.
Fully Satisfied
15 June 2009Delivered on: 17 June 2009
Satisfied on: 20 August 2009
Persons entitled: Barclays Mercantile Business Finance Limited

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 see image for full details.
Fully Satisfied
20 December 2005Delivered on: 6 January 2006
Satisfied on: 20 August 2009
Persons entitled: Barclays Bank 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

Filing History

2 October 2020Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Anders Magnus Lindholm as a director on 1 October 2020 (2 pages)
22 May 2020Satisfaction of charge 2 in full (1 page)
12 May 2020Full accounts made up to 31 December 2019 (25 pages)
27 April 2020Director's details changed for Mr Richard Robinson on 26 April 2020 (2 pages)
27 April 2020Secretary's details changed for Mr Richard Robinson on 26 April 2020 (1 page)
17 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2018 (23 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 December 2018Termination of appointment of David John Burton as a director on 30 November 2018 (1 page)
5 October 2018Termination of appointment of Marriana Yulo as a director on 1 January 2018 (1 page)
5 October 2018Termination of appointment of Eric Ramon Recto as a director on 1 January 2018 (1 page)
26 September 2018Registration of charge 013767660016, created on 26 September 2018 (24 pages)
16 August 2018Satisfaction of charge 013767660011 in full (1 page)
16 August 2018Satisfaction of charge 013767660012 in full (1 page)
16 August 2018Satisfaction of charge 013767660013 in full (1 page)
16 August 2018Satisfaction of charge 013767660010 in full (1 page)
15 August 2018Satisfaction of charge 013767660009 in full (1 page)
15 August 2018Satisfaction of charge 013767660014 in full (1 page)
15 August 2018Satisfaction of charge 013767660008 in full (1 page)
29 June 2018Full accounts made up to 31 December 2017 (24 pages)
12 February 2018Notification of Acentic Holdings Ltd as a person with significant control on 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
12 February 2018Cessation of Acentic Gmbh as a person with significant control on 31 December 2017 (1 page)
17 November 2017Resignation of an auditor (2 pages)
17 November 2017Resignation of an auditor (2 pages)
6 November 2017Statement by Directors (1 page)
6 November 2017Statement of capital on 6 November 2017
  • GBP 2,001,000
(5 pages)
6 November 2017Statement of capital on 6 November 2017
  • GBP 2,001,000
(5 pages)
6 November 2017Solvency Statement dated 11/10/17 (1 page)
6 November 2017Statement by Directors (1 page)
6 November 2017Solvency Statement dated 11/10/17 (1 page)
6 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
6 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 June 2017Registration of charge 013767660015, created on 28 June 2017 (24 pages)
30 June 2017Registration of charge 013767660015, created on 28 June 2017 (24 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 January 2017Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page)
24 January 2017Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages)
24 January 2017Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (23 pages)
10 August 2016Full accounts made up to 31 December 2015 (23 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16,008,000
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 16,008,000
(7 pages)
30 July 2015Registration of charge 013767660014, created on 30 July 2015 (17 pages)
30 July 2015Registration of charge 013767660014, created on 30 July 2015 (17 pages)
19 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 May 2015Full accounts made up to 31 December 2014 (22 pages)
11 May 2015Registration of charge 013767660013, created on 11 May 2015 (16 pages)
11 May 2015Registration of charge 013767660013, created on 11 May 2015 (16 pages)
19 March 2015Registration of charge 013767660012, created on 19 March 2015 (16 pages)
19 March 2015Registration of charge 013767660012, created on 19 March 2015 (16 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,008,000
(7 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16,008,000
(7 pages)
10 December 2014Registration of charge 013767660011, created on 10 December 2014 (17 pages)
10 December 2014Registration of charge 013767660011, created on 10 December 2014 (17 pages)
27 November 2014Registration of charge 013767660010, created on 26 November 2014 (16 pages)
27 November 2014Registration of charge 013767660010, created on 26 November 2014 (16 pages)
18 November 2014Registration of charge 013767660009, created on 14 November 2014 (17 pages)
18 November 2014Registration of charge 013767660009, created on 14 November 2014 (17 pages)
3 October 2014Registration of charge 013767660008, created on 3 October 2014 (17 pages)
3 October 2014Registration of charge 013767660008, created on 3 October 2014 (17 pages)
3 October 2014Registration of charge 013767660008, created on 3 October 2014 (17 pages)
8 May 2014Full accounts made up to 31 December 2013 (22 pages)
8 May 2014Full accounts made up to 31 December 2013 (22 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 16,008,000
(7 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 16,008,000
(7 pages)
13 February 2014Termination of appointment of Roberto Ongpin as a director (1 page)
13 February 2014Termination of appointment of Roberto Ongpin as a director (1 page)
7 February 2014Termination of appointment of Robert Creager as a director (1 page)
7 February 2014Termination of appointment of Robert Creager as a director (1 page)
6 June 2013Appointment of Mr Colin Paul Nicholas West as a director (2 pages)
6 June 2013Appointment of Mr Colin Paul Nicholas West as a director (2 pages)
6 June 2013Termination of appointment of Stuart Radcliffe as a director (1 page)
6 June 2013Termination of appointment of Stuart Radcliffe as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Full accounts made up to 31 December 2012 (21 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
5 March 2013Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from the Old Granary the Lynch Kensworth Bedfordshire LU6 3QZ on 5 March 2013 (1 page)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2012Full accounts made up to 31 December 2011 (21 pages)
12 March 2012Full accounts made up to 31 December 2011 (21 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
14 November 2011Termination of appointment of Dennis Valdes as a director (1 page)
14 November 2011Termination of appointment of Dennis Valdes as a director (1 page)
14 November 2011Appointment of Marriana Yulo as a director (2 pages)
14 November 2011Appointment of Marriana Yulo as a director (2 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Appointment of Mr Dennis Paul Valdes as a director (2 pages)
24 March 2011Appointment of Mr Dennis Paul Valdes as a director (2 pages)
23 March 2011Termination of appointment of Mario Locsin as a director (1 page)
23 March 2011Termination of appointment of Mario Locsin as a director (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
22 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 September 2010Full accounts made up to 31 March 2010 (20 pages)
7 September 2010Full accounts made up to 31 March 2010 (20 pages)
30 June 2010Termination of appointment of Alistair Forbes as a director (1 page)
30 June 2010Termination of appointment of Roger Crellin as a director (1 page)
30 June 2010Termination of appointment of Roger Crellin as a director (1 page)
30 June 2010Termination of appointment of Alistair Forbes as a director (1 page)
14 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2010Appointment of Mr Robert Randell Creager as a director (2 pages)
9 March 2010Appointment of Mr Robert Randell Creager as a director (2 pages)
9 March 2010Appointment of Mr Mario Jison Locsin as a director (2 pages)
9 March 2010Appointment of Mr Mario Jison Locsin as a director (2 pages)
18 February 2010Director's details changed for Alistair Forbes on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Richard Robinson on 18 February 2010 (2 pages)
18 February 2010Appointment of Roberto Ongpin as a director (2 pages)
18 February 2010Appointment of Eric Ramon Recto as a director (2 pages)
18 February 2010Director's details changed for Mr Stuart Edward Radcliffe on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Roger Bruce Crellin on 18 February 2010 (2 pages)
18 February 2010Appointment of Eric Ramon Recto as a director (2 pages)
18 February 2010Director's details changed for Alistair Forbes on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Richard Robinson on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Stuart Edward Radcliffe on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Roger Bruce Crellin on 18 February 2010 (2 pages)
18 February 2010Appointment of Roberto Ongpin as a director (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 August 2009Director's change of particulars / roger crellin / 28/07/2009 (1 page)
1 August 2009Director's change of particulars / roger crellin / 28/07/2009 (1 page)
13 July 2009Full accounts made up to 31 March 2009 (21 pages)
13 July 2009Full accounts made up to 31 March 2009 (21 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Director appointed mr stuart edward radcliffe (1 page)
25 February 2009Director appointed mr stuart edward radcliffe (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 July 2008Full accounts made up to 31 March 2008 (20 pages)
22 July 2008Full accounts made up to 31 March 2008 (20 pages)
14 May 2008Appointment terminated director dietmar glodde (1 page)
14 May 2008Appointment terminated director dietmar glodde (1 page)
14 May 2008Director appointed roger bruce crellin (1 page)
14 May 2008Director appointed roger bruce crellin (1 page)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 November 2007Amended full accounts made up to 31 March 2007 (19 pages)
4 November 2007Amended full accounts made up to 31 March 2007 (19 pages)
19 June 2007Full accounts made up to 31 March 2007 (19 pages)
19 June 2007Full accounts made up to 31 March 2007 (19 pages)
7 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Registered office changed on 06/02/07 from: 960 capability green luton bedfordshire LU1 3PE (1 page)
6 February 2007Registered office changed on 06/02/07 from: 960 capability green luton bedfordshire LU1 3PE (1 page)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
13 December 2006Full accounts made up to 31 March 2006 (20 pages)
13 December 2006Full accounts made up to 31 March 2006 (20 pages)
3 March 2006Return made up to 31/01/06; full list of members (8 pages)
3 March 2006Return made up to 31/01/06; full list of members (8 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
4 November 2005Full accounts made up to 31 March 2005 (20 pages)
4 November 2005Full accounts made up to 31 March 2005 (20 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Return made up to 31/01/05; full list of members (8 pages)
18 April 2005Return made up to 31/01/05; full list of members (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (20 pages)
31 January 2005Full accounts made up to 31 March 2004 (20 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
2 August 2004Full accounts made up to 30 June 2003 (20 pages)
2 August 2004Full accounts made up to 30 June 2003 (20 pages)
13 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
13 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
24 March 2004Certificate of reduction of issued capital and share premium (1 page)
24 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2004Certificate of reduction of issued capital and share premium (1 page)
24 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 March 2004Reduction of cap & sha prem acct £ ic 33350000/ 16008000 (3 pages)
20 March 2004Reduction of cap & sha prem acct £ ic 33350000/ 16008000 (3 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004New director appointed (2 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
19 September 2003Company name changed gbt LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed gbt LIMITED\certificate issued on 19/09/03 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
9 July 2003Full accounts made up to 30 September 2002 (19 pages)
9 July 2003Full accounts made up to 30 September 2002 (19 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: the london television centre upper ground london SE1 9LT (1 page)
8 July 2003Registered office changed on 08/07/03 from: the london television centre upper ground london SE1 9LT (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
4 July 2003Company name changed granada business technology limi ted\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed granada business technology limi ted\certificate issued on 04/07/03 (2 pages)
26 June 2003Ad 18/06/03--------- £ si 330000@1=330000 £ ic 33020000/33350000 (2 pages)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Nc inc already adjusted 18/06/03 (1 page)
26 June 2003Nc inc already adjusted 18/06/03 (1 page)
26 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003Ad 18/06/03--------- £ si 330000@1=330000 £ ic 33020000/33350000 (2 pages)
27 February 2003Return made up to 31/01/03; full list of members (3 pages)
27 February 2003Return made up to 31/01/03; full list of members (3 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
8 April 2002Return made up to 31/01/02; full list of members (6 pages)
8 April 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 30 September 2000 (19 pages)
31 January 2002Full accounts made up to 30 September 2000 (19 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
1 February 2001Return made up to 31/01/01; full list of members (4 pages)
1 February 2001Return made up to 31/01/01; full list of members (4 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
8 August 2000New director appointed (4 pages)
8 August 2000New director appointed (4 pages)
4 August 2000New director appointed (4 pages)
4 August 2000New director appointed (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (4 pages)
4 August 2000New director appointed (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 2000Ad 16/06/00--------- £ si 33000000@1=33000000 £ ic 20000/33020000 (2 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 July 2000Nc inc already adjusted 16/06/00 (2 pages)
5 July 2000Ad 16/06/00--------- £ si 33000000@1=33000000 £ ic 20000/33020000 (2 pages)
5 July 2000Nc inc already adjusted 16/06/00 (2 pages)
5 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 February 2000Return made up to 31/01/00; full list of members (5 pages)
23 February 2000Return made up to 31/01/00; full list of members (5 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 January 2000Company name changed sunburst holidays LIMITED\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed sunburst holidays LIMITED\certificate issued on 31/01/00 (2 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
26 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
18 March 1996Director's particulars changed (2 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
13 March 1996Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
13 February 1995Return made up to 31/01/95; full list of members (6 pages)
13 February 1995Return made up to 31/01/95; full list of members (6 pages)
23 February 1994Return made up to 31/01/94; full list of members (6 pages)
23 February 1994Return made up to 31/01/94; full list of members (6 pages)
26 February 1993Return made up to 31/01/93; full list of members (6 pages)
26 February 1993Return made up to 31/01/93; full list of members (6 pages)
31 March 1992Return made up to 19/03/92; full list of members (6 pages)
31 March 1992Return made up to 19/03/92; full list of members (6 pages)
16 April 1991Return made up to 07/03/91; full list of members (6 pages)
16 April 1991Return made up to 07/03/91; full list of members (6 pages)
13 June 1989Return made up to 20/03/89; full list of members (7 pages)
13 June 1989Return made up to 20/03/89; full list of members (7 pages)
22 June 1988Return made up to 28/03/88; full list of members (7 pages)
22 June 1988Return made up to 28/03/88; full list of members (7 pages)
18 May 1987Return made up to 23/03/87; full list of members (7 pages)
18 May 1987Return made up to 23/03/87; full list of members (7 pages)
6 May 1986Return made up to 24/03/86; full list of members (9 pages)
6 May 1986Return made up to 24/03/86; full list of members (9 pages)
3 July 1978Certificate of incorporation (1 page)
3 July 1978Certificate of incorporation (1 page)