Company NameFleishman-Hillard Group Limited
Company StatusActive
Company Number01521506
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 7 months ago)
Previous NamesColour Unlimited Limited and Fleishman-Hillard Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed18 August 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Olivier Beheydt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed11 August 2008(27 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address40 Rue Belliard
Brussels
1040
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(31 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(37 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Bean
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1985(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address120 Chapter Road
Willesden
London
NW2 5LS
Director NameAnthony Charles Rose
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 1995)
RoleRetoucher
Correspondence AddressCourt Farm Stables
Newtown
Newbury
Berkshire
RG15 9AP
Director NameMr Michael Mason
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1994)
RoleSalesman
Correspondence Address14 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameMr Leslie Keeping
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1994)
RoleRetoucher
Correspondence Address24 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMr John Martin Husbands
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1994)
RoleRetoucher
Correspondence Address102 Cedar Terrace
Richmond-On-Thames
Surrey
TW9 2BY
Director NameMr Peter Harper
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1994)
RoleTechnician
Correspondence Address28 Russett Road
East Peckham
Tonbridge
Kent
TN12 5BS
Secretary NameMr John Julian Copley
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address15 Hillview Road
Orpington
Kent
BR6 0SE
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 1994)
RoleCompany Director
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameMarcus Stuart King
NationalityBritish
StatusResigned
Appointed01 November 1993(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address32 Fountain Crescent
Southgate
London
N14 6BE
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameMarcus Stuart King
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address32 Fountain Crescent
Southgate
London
N14 6BE
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed19 January 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 1999)
RoleGroup Company Secretary
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 August 1999)
RoleGroup Financial Director
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Guillaume Herbette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1999(18 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 June 2010)
RoleCfo Europe
Country of ResidenceFrance
Correspondence Address45 Blvd Beausejour
Paris
75017
Director NameFrancois Denis Giannesini
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1999(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 January 2000)
RoleCeo Europe
Correspondence Address80 Rue De Rivoli
75004 Paris
Foreign
Director NameJohn Francis Modzelewski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAfghanistan
StatusResigned
Appointed30 March 1999(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2004)
RoleCoo Europe
Correspondence AddressFlat 1 19 Craven Hill
London
W2 3EN
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 April 2007)
RoleChief Financial Director
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2005)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMr Kevin Bell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Riverside Court
20 Nine Elms Lane
London
SW8 5BY

Contact

Websitefleishmanhillard.com
Telephone029 44815104
Telephone regionCardiff

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

103 at £1Das Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,856,978
Gross Profit£12,897,118
Net Worth£2,128,043
Cash£669
Current Liabilities£12,437,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

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

Charges

13 July 2005Delivered on: 16 July 2005
Persons entitled: Benesco Charity Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £44,767.78 held in a bank account.
Outstanding
5 July 1991Delivered on: 11 July 1991
Satisfied on: 25 January 1995
Persons entitled: Omnicom Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan stock certificate.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1984Delivered on: 24 October 1984
Satisfied on: 25 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 October 2019Solvency Statement dated 08/10/19 (1 page)
30 October 2019Statement of capital on 30 October 2019
  • GBP 2.00
(3 pages)
30 October 2019Statement by Directors (1 page)
30 October 2019Resolutions
  • RES13 ‐ That the entire share premium account of the company be cancelled 08/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (6 pages)
7 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
7 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (6 pages)
24 April 2018Director's details changed for Mr Olivier Beheydt on 1 January 2017 (2 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104
(7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104
(7 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 11/01/2016
  • RES13 ‐ Adopt the frs 102 11/01/2016
(2 pages)
8 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 104
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 104
(4 pages)
27 July 2015Full accounts made up to 31 December 2014 (23 pages)
27 July 2015Full accounts made up to 31 December 2014 (23 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 103
(7 pages)
24 April 2015Director's details changed for Mr Olivier Beheydt on 1 January 2014 (2 pages)
24 April 2015Director's details changed for Mr Olivier Beheydt on 1 January 2014 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 103
(7 pages)
24 April 2015Director's details changed for Mr Olivier Beheydt on 1 January 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (23 pages)
16 August 2014Full accounts made up to 31 December 2013 (23 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 103
(7 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 103
(7 pages)
16 December 2013Sect 519 aud (3 pages)
16 December 2013Sect 519 aud (3 pages)
17 September 2013Full accounts made up to 31 December 2012 (28 pages)
17 September 2013Full accounts made up to 31 December 2012 (28 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
25 July 2012Full accounts made up to 31 December 2011 (29 pages)
25 July 2012Full accounts made up to 31 December 2011 (29 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
12 January 2012Solvency statement dated 21/12/11 (1 page)
12 January 2012Statement by directors (1 page)
12 January 2012Statement by directors (1 page)
12 January 2012Solvency statement dated 21/12/11 (1 page)
10 January 2012Resolutions
  • RES13 ‐ The compnay cancel its share premium account £7674998 to £nil and transfer all resulting reserves to distributable reserves 21/12/2010
(2 pages)
10 January 2012Resolutions
  • RES13 ‐ The compnay cancel its share premium account £7674998 to £nil and transfer all resulting reserves to distributable reserves 21/12/2010
(2 pages)
21 October 2011Appointment of Mr Peter Douglas Trueman as a director (2 pages)
21 October 2011Appointment of Mr Peter Douglas Trueman as a director (2 pages)
2 June 2011Full accounts made up to 31 December 2010 (27 pages)
2 June 2011Full accounts made up to 31 December 2010 (27 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of Kevin Bell as a director (1 page)
25 February 2011Termination of appointment of Kevin Bell as a director (1 page)
30 June 2010Full accounts made up to 31 December 2009 (25 pages)
30 June 2010Full accounts made up to 31 December 2009 (25 pages)
24 June 2010Termination of appointment of Guillaume Herbette as a director (1 page)
24 June 2010Termination of appointment of Guillaume Herbette as a director (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
14 August 2009Full accounts made up to 31 December 2008 (19 pages)
14 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
10 February 2009Memorandum and Articles of Association (9 pages)
10 February 2009Memorandum and Articles of Association (9 pages)
26 August 2008Director appointed olivier beheydt (2 pages)
26 August 2008Director appointed olivier beheydt (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (19 pages)
25 June 2008Full accounts made up to 31 December 2007 (19 pages)
24 April 2008Director's change of particulars / guillaume herbette / 24/04/2008 (2 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / guillaume herbette / 24/04/2008 (2 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
21 August 2007Full accounts made up to 31 December 2006 (19 pages)
21 August 2007Full accounts made up to 31 December 2006 (19 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
29 June 2006Full accounts made up to 31 December 2005 (20 pages)
29 June 2006Full accounts made up to 31 December 2005 (20 pages)
27 April 2006Return made up to 24/04/06; full list of members (2 pages)
27 April 2006Return made up to 24/04/06; full list of members (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
11 October 2005Full accounts made up to 30 June 2004 (20 pages)
11 October 2005Full accounts made up to 30 June 2004 (20 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (7 pages)
29 March 2005Director resigned (1 page)
21 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
28 February 2005Director's particulars changed (1 page)
25 February 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 November 2004Ad 04/11/04--------- £ si 1@1=1 £ ic 102/103 (2 pages)
7 June 2004Director resigned (1 page)
4 May 2004Return made up to 24/04/04; full list of members (5 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004New director appointed (1 page)
30 April 2004Company name changed fleishman-hillard holdings limit ed\certificate issued on 30/04/04 (2 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Return made up to 24/04/03; full list of members (6 pages)
6 May 2003Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
9 August 2002Aud res sect 394 (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (15 pages)
5 June 2002Ad 13/12/01--------- £ si 1@1 (2 pages)
5 June 2002Particulars of contract relating to shares (4 pages)
5 May 2002Return made up to 27/04/02; full list of members (6 pages)
22 March 2002Secretary's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 December 1999 (16 pages)
14 February 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 May 2000Return made up to 27/04/00; full list of members (9 pages)
6 February 2000Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
14 June 1999Particulars of contract relating to shares (4 pages)
14 June 1999Ad 07/05/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
1 May 1999Return made up to 27/04/99; full list of members (12 pages)
23 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
12 April 1999Memorandum and Articles of Association (7 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 April 1999New director appointed (2 pages)
7 April 1999£ nc 100/1000 31/03/99 (1 page)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1999Company name changed colour UNLIMITED LIMITED\certificate issued on 25/03/99 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
5 May 1998Return made up to 27/04/98; full list of members (10 pages)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 July 1997Director resigned (1 page)
1 May 1997Return made up to 25/04/97; no change of members (7 pages)
19 March 1997Memorandum and Articles of Association (7 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
30 April 1996Return made up to 25/04/96; no change of members (5 pages)
12 March 1996Director resigned (1 page)
31 January 1996Auditor's resignation (1 page)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Director resigned (4 pages)
27 April 1995Return made up to 25/04/95; full list of members (14 pages)
10 October 1980Certificate of incorporation (1 page)