London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(33 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | John Russell Sandom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Designer |
Correspondence Address | Applecote Chalk House Green Reading RG4 9AN |
Director Name | Thomas Anthony Lovett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1992) |
Role | Studio Director |
Correspondence Address | 27 Frank Lunnon Close Bourne End Slough Buckinghamshire SL8 5UD |
Director Name | Brian Edward Kichenside |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 61 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2000) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Keith Douglas Blundell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Designer |
Correspondence Address | 68 Allenby Road Maidenhead Berkshire SL6 5BQ |
Director Name | Mary Alice Bennett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 1991) |
Role | Account Director |
Correspondence Address | 21 Goddington Road Bourne End Buckinghamshire SL8 5TT |
Secretary Name | Ian Henry Leonard Cullingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Miss Davina Jackson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 1993) |
Role | Studio Creative Director |
Correspondence Address | Lisa Cottage 18 The Green Wooburn Green High Wycombe Buckinghamshire HP10 0EF |
Director Name | Duncan David Bruce |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 September 1993) |
Role | Executive Director |
Correspondence Address | The Old Stables Lower Grennfield Christmas Common Watlington Oxfordshire OX9 5HG |
Director Name | Mr Peter Morrow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Managing Director |
Correspondence Address | Greenman Highmoor Henley On Thames Oxfordshire RG9 5DH |
Director Name | Mr Gerard Gabriel O'Dwyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway House Westridge Green Streatley On Thames Berkshire RG8 9RF |
Director Name | Andrew Doyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Kelle 150 Brussels 1150 Belgium |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(24 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(29 years, 4 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 Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr John Russell Mathers |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(31 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Ashish Shah |
---|---|
Status | Resigned |
Appointed | 21 November 2011(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Website | holmesandmarchant.com |
---|
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
701k at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,193,000 |
Gross Profit | £1,056,000 |
Net Worth | -£94,000 |
Cash | £19,000 |
Current Liabilities | £447,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
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 |
---|---|
22 November 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 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 |
11 July 1990 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
16 July 2014 | Delivered 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 |
30 September 2020 | Full accounts made up to 29 February 2020 (31 pages) |
---|---|
11 September 2020 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page) |
2 July 2020 | Registration of charge 015093440017, created on 24 June 2020 (41 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
1 November 2019 | Change of name notice (2 pages) |
1 November 2019 | Resolutions
|
17 October 2019 | Full accounts made up to 28 February 2019 (31 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (4 pages) |
3 June 2019 | Statement of company's objects (2 pages) |
3 June 2019 | Resolutions
|
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 015093440016, created on 10 May 2019 (19 pages) |
15 May 2019 | Registration of charge 015093440015, created on 10 May 2019 (38 pages) |
14 May 2019 | Satisfaction of charge 015093440014 in full (1 page) |
14 May 2019 | Satisfaction of charge 015093440013 in full (1 page) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
15 June 2018 | Full accounts made up to 28 February 2018 (28 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (25 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (25 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
2 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
2 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
3 November 2016 | Full accounts made up to 29 February 2016 (26 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (26 pages) |
16 May 2016 | Register 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 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
16 May 2016 | Register 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 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 September 2015 | Full accounts made up to 28 February 2015 (20 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (20 pages) |
5 May 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
5 May 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
5 May 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 October 2014 | Full accounts made up to 28 February 2014 (20 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (20 pages) |
2 September 2014 | Satisfaction of charge 015093440012 in full (4 pages) |
2 September 2014 | Satisfaction of charge 015093440012 in full (4 pages) |
2 September 2014 | Satisfaction of charge 11 in full (4 pages) |
2 September 2014 | Satisfaction of charge 10 in full (5 pages) |
2 September 2014 | Satisfaction of charge 10 in full (5 pages) |
2 September 2014 | Satisfaction of charge 9 in full (4 pages) |
2 September 2014 | Satisfaction of charge 9 in full (4 pages) |
2 September 2014 | Satisfaction of charge 11 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) |
21 July 2014 | Registration of charge 015093440014, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 015093440014, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 015093440013, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 015093440013, created on 16 July 2014 (55 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 December 2013 | Accounts made up to 28 February 2013 (17 pages) |
2 December 2013 | Accounts made up to 28 February 2013 (17 pages) |
4 October 2013 | Registration of charge 015093440012 (17 pages) |
4 October 2013 | Registration of charge 015093440012 (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) |
7 June 2013 | Termination of appointment of John Mathers as a director (1 page) |
7 June 2013 | Termination of appointment of John Mathers as a director (1 page) |
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) |
16 May 2013 | Registered 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 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered 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 2012 | Accounts made up to 29 February 2012 (17 pages) |
27 November 2012 | Accounts made up to 29 February 2012 (17 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 11
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 11
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
1 November 2011 | Appointment of Mr John Russell Mathers as a director (2 pages) |
1 November 2011 | Appointment of Mr John Russell Mathers as a director (2 pages) |
31 October 2011 | Termination of appointment of Andrew Doyle as a director (1 page) |
31 October 2011 | Termination of appointment of Andrew Doyle as a director (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) |
24 August 2011 | Accounts made up to 28 February 2011 (18 pages) |
24 August 2011 | Accounts made up to 28 February 2011 (18 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
2 September 2010 | Accounts made up to 28 February 2010 (19 pages) |
2 September 2010 | Accounts made up to 28 February 2010 (19 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Andrew Doyle on 5 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Doyle on 5 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Doyle on 5 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Registered 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 2009 | Registered 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 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) |
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) |
22 September 2009 | Accounts made up to 28 February 2009 (19 pages) |
22 September 2009 | Accounts made up to 28 February 2009 (19 pages) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
14 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 December 2008 | Accounts made up to 29 February 2008 (19 pages) |
23 December 2008 | Accounts made up to 29 February 2008 (19 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
21 September 2007 | Accounts made up to 28 February 2007 (19 pages) |
21 September 2007 | Accounts made up to 28 February 2007 (19 pages) |
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) |
30 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 February 2007 | Full accounts made up to 28 February 2006 (18 pages) |
6 February 2007 | Full accounts made up to 28 February 2006 (18 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
12 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
20 April 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
20 April 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
20 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
20 December 2005 | Ad 22/11/05--------- £ si 700000@1=700000 £ ic 1001/701001 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Ad 22/11/05--------- £ si 700000@1=700000 £ ic 1001/701001 (2 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (3 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 15-17 huntsworth mews london NW1 6DD (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 15-17 huntsworth mews london NW1 6DD (1 page) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Return made up to 05/05/04; no change of members (7 pages) |
20 May 2004 | Return made up to 05/05/04; no change of members (7 pages) |
11 March 2004 | Return made up to 05/05/03; no change of members (7 pages) |
11 March 2004 | Return made up to 05/05/03; no change of members (7 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 31 December 2001 (17 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (17 pages) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
22 November 2002 | New secretary appointed (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | New secretary appointed (1 page) |
18 June 2002 | Return made up to 05/05/02; full list of members
|
18 June 2002 | Return made up to 05/05/02; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
6 July 2001 | Company name changed holmes & marchant graphics limit ed\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed holmes & marchant graphics limit ed\certificate issued on 06/07/01 (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Return made up to 05/05/01; full list of members
|
8 June 2001 | Return made up to 05/05/01; full list of members
|
9 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 05/05/00; full list of members
|
26 May 2000 | Return made up to 05/05/00; full list of members
|
14 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
14 May 1999 | Return made up to 05/05/99; no change of members (6 pages) |
14 May 1999 | Return made up to 05/05/99; no change of members (6 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
14 May 1998 | Return made up to 05/05/98; full list of members
|
14 May 1998 | Return made up to 05/05/98; full list of members
|
14 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
13 May 1996 | Director resigned (1 page) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (12 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (12 pages) |
8 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
8 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
3 June 1991 | Full accounts made up to 30 September 1990 (13 pages) |
3 June 1991 | Full accounts made up to 30 September 1990 (13 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
29 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
29 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
13 June 1989 | Full accounts made up to 30 September 1988 (13 pages) |
13 June 1989 | Full accounts made up to 30 September 1988 (13 pages) |
13 June 1988 | Full accounts made up to 30 September 1987 (13 pages) |
13 June 1988 | Full accounts made up to 30 September 1987 (13 pages) |
14 April 1988 | Resolutions
|
14 April 1988 | Resolutions
|
19 October 1987 | Full accounts made up to 30 September 1986 (13 pages) |
19 October 1987 | Full accounts made up to 30 September 1986 (13 pages) |
25 July 1980 | Certificate of incorporation (1 page) |
25 July 1980 | Incorporation (12 pages) |
25 July 1980 | Certificate of incorporation (1 page) |
25 July 1980 | Incorporation (12 pages) |