Company NameLloyd Northover Holmes & Marchant Limited
DirectorsPeter David Reid and Daniel John Yardley
Company StatusActive
Company Number01509344
CategoryPrivate Limited Company
Incorporation Date25 July 1980(43 years, 9 months ago)
Previous NamesHolmes & Marchant Graphics Limited and Holmes & Marchant International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(31 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(33 years after company formation)
Appointment Duration10 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameJohn Russell Sandom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleDesigner
Correspondence AddressApplecote
Chalk House Green
Reading
RG4 9AN
Director NameThomas Anthony Lovett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1992)
RoleStudio Director
Correspondence Address27 Frank Lunnon Close Bourne End
Slough
Buckinghamshire
SL8 5UD
Director NameBrian Edward Kichenside
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleDesigner
Country of ResidenceEngland
Correspondence Address61 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2000)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameKeith Douglas Blundell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleDesigner
Correspondence Address68 Allenby Road
Maidenhead
Berkshire
SL6 5BQ
Director NameMary Alice Bennett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 1991)
RoleAccount Director
Correspondence Address21 Goddington Road
Bourne End
Buckinghamshire
SL8 5TT
Secretary NameIan Henry Leonard Cullingham
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameMiss Davina Jackson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1993)
RoleStudio Creative Director
Correspondence AddressLisa Cottage 18 The Green
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EF
Director NameDuncan David Bruce
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleExecutive Director
Correspondence AddressThe Old Stables
Lower Grennfield Christmas Common
Watlington
Oxfordshire
OX9 5HG
Director NameMr Peter Morrow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleManaging Director
Correspondence AddressGreenman
Highmoor
Henley On Thames
Oxfordshire
RG9 5DH
Director NameMr Gerard Gabriel O'Dwyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Westridge Green
Streatley On Thames
Berkshire
RG8 9RF
Director NameAndrew Doyle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Kelle 150
Brussels
1150
Belgium
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed29 June 2001(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed18 September 2002(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(24 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 2005)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed31 October 2005(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr John Russell Mathers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(31 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameAshish Shah
StatusResigned
Appointed21 November 2011(31 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ

Contact

Websiteholmesandmarchant.com

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

701k at £1Msq Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,193,000
Gross Profit£1,056,000
Net Worth-£94,000
Cash£19,000
Current Liabilities£447,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

8 December 2011Delivered 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
22 November 2005Delivered on: 5 December 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Accession deed
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: 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
12 August 2005Delivered on: 26 August 2005
Satisfied on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
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: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
27 September 2013Delivered 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 2012Delivered 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 2011Delivered 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
11 July 1990Delivered on: 20 July 1990
Satisfied on: 26 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 June 2020Delivered on: 2 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The trademark "holmes & marchant, holmes and marchant" with trademark number UK00003225110. Please see part 2 of schedule 2 of the charging instrument for details of the intellectual property.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark of holmes & marchant, and holmes and marchant, mark number UK00003225110.
Outstanding
10 May 2019Delivered on: 15 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Trade mark 'holmes & marchant' 'holmes and marchant' registered under trade mark number UK00003225110. Please refer to. Charging instrument for further details.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding

Filing History

30 September 2020Full accounts made up to 29 February 2020 (31 pages)
11 September 2020Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page)
2 July 2020Registration of charge 015093440017, created on 24 June 2020 (41 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
1 November 2019Change of name notice (2 pages)
1 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-19
(2 pages)
17 October 2019Full accounts made up to 28 February 2019 (31 pages)
5 June 2019Sub-division of shares on 10 May 2019 (4 pages)
3 June 2019Statement of company's objects (2 pages)
3 June 2019Resolutions
  • RES13 ‐ Subdivide 10/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 015093440016, created on 10 May 2019 (19 pages)
15 May 2019Registration of charge 015093440015, created on 10 May 2019 (38 pages)
14 May 2019Satisfaction of charge 015093440014 in full (1 page)
14 May 2019Satisfaction of charge 015093440013 in full (1 page)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
15 June 2018Full accounts made up to 28 February 2018 (28 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 28 February 2017 (25 pages)
22 November 2017Full accounts made up to 28 February 2017 (25 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
2 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
2 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
3 November 2016Full accounts made up to 29 February 2016 (26 pages)
3 November 2016Full accounts made up to 29 February 2016 (26 pages)
16 May 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 701,001
(4 pages)
16 May 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
16 May 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
16 May 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 701,001
(4 pages)
17 September 2015Full accounts made up to 28 February 2015 (20 pages)
17 September 2015Full accounts made up to 28 February 2015 (20 pages)
5 May 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
5 May 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 701,001
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 701,001
(5 pages)
5 May 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
5 May 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 701,001
(5 pages)
3 October 2014Full accounts made up to 28 February 2014 (20 pages)
3 October 2014Full accounts made up to 28 February 2014 (20 pages)
2 September 2014Satisfaction of charge 015093440012 in full (4 pages)
2 September 2014Satisfaction of charge 015093440012 in full (4 pages)
2 September 2014Satisfaction of charge 11 in full (4 pages)
2 September 2014Satisfaction of charge 10 in full (5 pages)
2 September 2014Satisfaction of charge 10 in full (5 pages)
2 September 2014Satisfaction of charge 9 in full (4 pages)
2 September 2014Satisfaction of charge 9 in full (4 pages)
2 September 2014Satisfaction of charge 11 in full (4 pages)
13 August 2014Registered 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 2014Registered 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)
21 July 2014Registration of charge 015093440014, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 015093440014, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 015093440013, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 015093440013, created on 16 July 2014 (55 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 701,001
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 701,001
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 701,001
(4 pages)
2 December 2013Accounts made up to 28 February 2013 (17 pages)
2 December 2013Accounts made up to 28 February 2013 (17 pages)
4 October 2013Registration of charge 015093440012 (17 pages)
4 October 2013Registration of charge 015093440012 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
7 June 2013Termination of appointment of John Mathers as a director (1 page)
7 June 2013Termination of appointment of John Mathers as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
16 May 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 16 May 2013 (1 page)
27 November 2012Accounts made up to 29 February 2012 (17 pages)
27 November 2012Accounts made up to 29 February 2012 (17 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
1 November 2011Appointment of Mr John Russell Mathers as a director (2 pages)
1 November 2011Appointment of Mr John Russell Mathers as a director (2 pages)
31 October 2011Termination of appointment of Andrew Doyle as a director (1 page)
31 October 2011Termination of appointment of Andrew Doyle as a director (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Accounts made up to 28 February 2011 (18 pages)
24 August 2011Accounts made up to 28 February 2011 (18 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
2 September 2010Accounts made up to 28 February 2010 (19 pages)
2 September 2010Accounts made up to 28 February 2010 (19 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Andrew Doyle on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Andrew Doyle on 5 May 2010 (2 pages)
20 May 2010Director's details changed for Andrew Doyle on 5 May 2010 (2 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
22 September 2009Accounts made up to 28 February 2009 (19 pages)
22 September 2009Accounts made up to 28 February 2009 (19 pages)
13 July 2009Appointment terminated director graeme burns (1 page)
13 July 2009Appointment terminated director graeme burns (1 page)
14 May 2009Return made up to 05/05/09; full list of members (4 pages)
14 May 2009Return made up to 05/05/09; full list of members (4 pages)
23 December 2008Accounts made up to 29 February 2008 (19 pages)
23 December 2008Accounts made up to 29 February 2008 (19 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
29 May 2008Return made up to 05/05/08; full list of members (4 pages)
29 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 September 2007Accounts made up to 28 February 2007 (19 pages)
21 September 2007Accounts made up to 28 February 2007 (19 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
30 May 2007Return made up to 05/05/07; full list of members (3 pages)
30 May 2007Return made up to 05/05/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 February 2007Full accounts made up to 28 February 2006 (18 pages)
6 February 2007Full accounts made up to 28 February 2006 (18 pages)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
12 May 2006Return made up to 05/05/06; full list of members (7 pages)
12 May 2006Return made up to 05/05/06; full list of members (7 pages)
20 April 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
20 April 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2005Nc inc already adjusted 22/11/05 (1 page)
20 December 2005Nc inc already adjusted 22/11/05 (1 page)
20 December 2005Ad 22/11/05--------- £ si 700000@1=700000 £ ic 1001/701001 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2005Ad 22/11/05--------- £ si 700000@1=700000 £ ic 1001/701001 (2 pages)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (3 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 15-17 huntsworth mews london NW1 6DD (1 page)
7 December 2005Registered office changed on 07/12/05 from: 15-17 huntsworth mews london NW1 6DD (1 page)
5 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Return made up to 05/05/05; full list of members (7 pages)
26 May 2005Return made up to 05/05/05; full list of members (7 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Return made up to 05/05/04; no change of members (7 pages)
20 May 2004Return made up to 05/05/04; no change of members (7 pages)
11 March 2004Return made up to 05/05/03; no change of members (7 pages)
11 March 2004Return made up to 05/05/03; no change of members (7 pages)
30 December 2003Full accounts made up to 31 December 2002 (10 pages)
30 December 2003Full accounts made up to 31 December 2002 (10 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 December 2001 (17 pages)
4 July 2003Full accounts made up to 31 December 2001 (17 pages)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
22 November 2002New secretary appointed (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002New secretary appointed (1 page)
18 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
6 July 2001Company name changed holmes & marchant graphics limit ed\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed holmes & marchant graphics limit ed\certificate issued on 06/07/01 (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
8 June 2001Return made up to 05/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2001Return made up to 05/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
20 November 2000Auditor's resignation (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
26 May 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 May 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 March 2000Full accounts made up to 30 September 1999 (13 pages)
14 March 2000Full accounts made up to 30 September 1999 (13 pages)
14 May 1999Return made up to 05/05/99; no change of members (6 pages)
14 May 1999Return made up to 05/05/99; no change of members (6 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
14 May 1998Return made up to 05/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 1998Return made up to 05/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 1998Full accounts made up to 30 September 1997 (13 pages)
14 April 1998Full accounts made up to 30 September 1997 (13 pages)
16 May 1997Return made up to 05/05/97; no change of members (6 pages)
16 May 1997Return made up to 05/05/97; no change of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 30 September 1995 (13 pages)
21 May 1996Full accounts made up to 30 September 1995 (13 pages)
13 May 1996Return made up to 05/05/96; no change of members (4 pages)
13 May 1996Director resigned (1 page)
13 May 1996Return made up to 05/05/96; no change of members (4 pages)
13 May 1996Director resigned (1 page)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Return made up to 05/05/95; full list of members (8 pages)
10 May 1995Return made up to 05/05/95; full list of members (8 pages)
29 March 1995Full accounts made up to 30 September 1994 (13 pages)
29 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 April 1994Full accounts made up to 30 September 1993 (13 pages)
18 April 1994Full accounts made up to 30 September 1993 (13 pages)
18 April 1993Full accounts made up to 30 September 1992 (12 pages)
18 April 1993Full accounts made up to 30 September 1992 (12 pages)
8 May 1992Full accounts made up to 30 September 1991 (12 pages)
8 May 1992Full accounts made up to 30 September 1991 (12 pages)
3 June 1991Full accounts made up to 30 September 1990 (13 pages)
3 June 1991Full accounts made up to 30 September 1990 (13 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1990Full accounts made up to 30 September 1989 (13 pages)
29 May 1990Full accounts made up to 30 September 1989 (13 pages)
13 June 1989Full accounts made up to 30 September 1988 (13 pages)
13 June 1989Full accounts made up to 30 September 1988 (13 pages)
13 June 1988Full accounts made up to 30 September 1987 (13 pages)
13 June 1988Full accounts made up to 30 September 1987 (13 pages)
14 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1987Full accounts made up to 30 September 1986 (13 pages)
19 October 1987Full accounts made up to 30 September 1986 (13 pages)
25 July 1980Certificate of incorporation (1 page)
25 July 1980Incorporation (12 pages)
25 July 1980Certificate of incorporation (1 page)
25 July 1980Incorporation (12 pages)