Company NameNext 15 Group Plc
Company StatusActive
Company Number01579589
CategoryPublic Limited Company
Incorporation Date12 August 1981(42 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RolePublic Relations Executive
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(32 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMs Penelope Anne Ladkin-Brand
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMrs Helen Sarah O'Sullivan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMrs Helen Sarah Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMs Robyn Perriss
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed15 February 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(40 years, 8 months after company formation)
Appointment Duration2 years
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameDianna Renea Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2022(40 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Paul Butler
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 1999)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameSusan Caroline Grant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1992)
RolePublic Relations Executive
Correspondence Address15 Rosebank Road
Hanwell
London
W7 2EW
Director NameMr Thomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressMorghew Farm
Smallhythe Road
Tenterden
Kent
TN30 7LR
Director NameMr Brendan Patrick Michael Magee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Bower Mount Road
Maidstone
Kent
ME16 8AU
Director NameMatthew James Hamilton Ravden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClay Pightles
Stoke Row Road Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Secretary NameThomas William Lewis
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressFrogs Hall
Sissinghurst Road Biddenden
Ashford
Kent
TN27 8HA
Director NameKatherine Anne Kemp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1994(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 1999)
RolePublic Relations Executive
Correspondence Address6 Lancaster Gardens
London
W13 9JY
Director NameMr Andrew Jeremy Holdsworth West
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2001)
RolePublic Relations Manager
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameMr Sandeep Singh Kalsi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2001)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressCourtlands
38a Abbotswood
Guildford
Surrey
GU1 1UZ
Director NameAedhmar Brid Hynes McGovern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrich
StatusResigned
Appointed04 March 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2001)
RolePublic Relations
Correspondence Address19 Acacia Avenue
Belvedere
California
Ca94920
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(15 years, 11 months after company formation)
Appointment Duration9 months (resigned 15 April 1998)
RoleAca
Correspondence Address4 Aubert Road
London
N5 1TX
Secretary NameMr Brendan Patrick Michael Magee
NationalityBritish
StatusResigned
Appointed14 July 1997(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bower Mount Road
Maidstone
Kent
ME16 8AU
Director NameCarlo Ian Crighton
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
RolePR Consultant
Correspondence AddressLeysin Crosthwaite Park East
Dun Laoire
County Dublin
Irish
Director NameIan Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(17 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
Secretary NameAmanda Claire Fogg
NationalityBritish
StatusResigned
Appointed23 February 1999(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2003)
RoleSolicitor
Correspondence Address16 Kenilworth Road
London
NW6 7HJ
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(17 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameJohn Calvin Rasor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RolePublic Relations Consultant
Correspondence Address51 Kitty Hawk Drive
Pittsford 14534 New York
Usa
Foreign
Secretary NameMr David Mark Dewhurst
NationalityBritish
StatusResigned
Appointed17 April 2003(21 years, 8 months after company formation)
Appointment Duration6 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed16 October 2003(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 May 2011)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Half Moon Street
London
W1J 7BA
Secretary NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(29 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMs Margarita Auguste Wennmachers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2011(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2015)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
Secretary NameMr Mark Sanford
StatusResigned
Appointed03 December 2013(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2016)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMs Genevieve Helen Shore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed08 January 2016(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr James Blair
StatusResigned
Appointed11 December 2020(39 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 February 2021)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitewww.next15.com

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£96,069,000
Net Worth-£5,361,000
Cash£8,064,000
Current Liabilities£18,467,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) .
Outstanding
5 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
29 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Such land and intellectual property rights as next fifteen communications group PLC may from time to time own.
Outstanding
22 October 1999Delivered on: 10 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 December 1990Delivered on: 18 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (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.
Outstanding

Filing History

6 February 2024Cancellation of shares. Statement of capital on 24 January 2024
  • GBP 2,486,398.375
(4 pages)
6 February 2024Cancellation of shares. Statement of capital on 23 January 2024
  • GBP 2,486,923.375
(4 pages)
29 January 2024Purchase of own shares. (4 pages)
29 January 2024Cancellation of shares. Statement of capital on 22 January 2024
  • GBP 2,487,179.875
(4 pages)
19 January 2024Purchase of own shares. (4 pages)
19 January 2024Cancellation of shares. Statement of capital on 14 December 2023
  • GBP 1,489,424.175
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 8 January 2024
  • GBP 2,487,342.10
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 1,488,324.175
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 20 December 2023
  • GBP 2,487,974.175
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 10 January 2024
  • GBP 2,487,225.05
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 21 December 2023
  • GBP 2,487,842.10
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 15 December 2023
  • GBP 2,489,049.175
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 2,488,674.175
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 9 January 2024
  • GBP 2,487,266.075
(4 pages)
19 January 2024Cancellation of shares. Statement of capital on 13 December 2023
  • GBP 2,489,921.10
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 2,490,492.375
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 1 December 2023
  • GBP 2,489,239.60
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 2,487,464.60
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 2,491,002.025
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 30 November 2023
  • GBP 2,489,489.60
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 4 December 2023
  • GBP 2,488,927.10
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 28 November 2023
  • GBP 2,490,271.75
(4 pages)
21 December 2023Cancellation of shares. Statement of capital on 12 December 2023
  • GBP 2,490,564.525
(4 pages)
21 December 2023Purchase of own shares. (4 pages)
21 December 2023Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 2,491,377.025
(4 pages)
21 December 2023Purchase of own shares. (4 pages)
21 December 2023Cancellation of shares. Statement of capital on 29 November 2023
  • GBP 2,490,021.75
(4 pages)
20 December 2023Cancellation of shares. Statement of capital on 7 December 2023
  • GBP 2,488,202.10
(4 pages)
20 December 2023Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 2,490,584.25
(4 pages)
14 December 2023Statement of capital following an allotment of shares on 5 December 2023
  • GBP 2,491,752.025
(3 pages)
14 December 2023Statement of capital following an allotment of shares on 4 December 2023
  • GBP 2,490,804.875
(3 pages)
5 December 2023Cancellation of shares. Statement of capital on 24 November 2023
  • GBP 2,490,959.25
(4 pages)
5 December 2023Cancellation of shares. Statement of capital on 23 November 2023
  • GBP 2,491,584.25
(4 pages)
5 December 2023Purchase of own shares. (4 pages)
5 December 2023Cancellation of shares. Statement of capital on 22 November 2023
  • GBP 2,491,887.425
(4 pages)
29 November 2023Cancellation of shares. Statement of capital on 17 November 2023
  • GBP 2,492,637.425
(4 pages)
29 November 2023Cancellation of shares. Statement of capital on 21 November 2023
  • GBP 2,492,262.425
(4 pages)
29 November 2023Purchase of own shares. (4 pages)
29 November 2023Cancellation of shares. Statement of capital on 16 November 2023
  • GBP 2,492,679.675
(4 pages)
29 November 2023Cancellation of shares. Statement of capital on 14 November 2023
  • GBP 2,493,554.675
(4 pages)
29 November 2023Cancellation of shares. Statement of capital on 15 November 2023
  • GBP 2,493,179.675
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 10 November 2023
  • GBP 2,494,229.675
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 9 November 2023
  • GBP 2,494,529.675
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 2,494,622.35
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 3 November 2023
  • GBP 2,493,997.35
(4 pages)
21 November 2023Purchase of own shares. (4 pages)
21 November 2023Purchase of own shares. (4 pages)
21 November 2023Cancellation of shares. Statement of capital on 13 November 2023
  • GBP 2,493,854.675
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 2,494,928.65
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 8 November 2023
  • GBP 2,494,779.675
(4 pages)
21 November 2023Cancellation of shares. Statement of capital on 6 November 2023
  • GBP 2,493,639.45
(4 pages)
14 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 2,494,982.05
(3 pages)
31 October 2023Statement of capital following an allotment of shares on 24 October 2023
  • GBP 2,495,553.65
(3 pages)
5 October 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 2,491,633.6
(3 pages)
25 August 2023Statement of capital following an allotment of shares on 25 August 2023
  • GBP 2,491,507.075
(3 pages)
22 August 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 2,488,627.5
(3 pages)
17 August 2023Statement of capital following an allotment of shares on 16 August 2023
  • GBP 2,486,916.55
(3 pages)
28 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 06/07/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 July 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 2,484,904.2
(3 pages)
27 July 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 2,483,710.35
(3 pages)
14 June 2023Group of companies' accounts made up to 31 January 2023 (214 pages)
13 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 2,482,226.7
(3 pages)
9 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
2 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 2,480,885.075
(3 pages)
18 May 2023Statement of capital following an allotment of shares on 18 May 2023
  • GBP 2,479,746.2
(3 pages)
2 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2,469,529.05
(3 pages)
19 April 2023Director's details changed for Mrs Helen Sarah Hunter on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Dianna Renea Jones on 18 April 2023 (2 pages)
18 April 2023Company name changed next fifteen communications group PLC\certificate issued on 18/04/23
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 April 2023Statement of capital following an allotment of shares on 10 June 2022
  • GBP 2,455,557.825
(4 pages)
22 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,462,598.25
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 2,460,341.45
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 2,459,541.45
(3 pages)
14 September 2022Director's details changed for Ms Robyn Perriss on 1 September 2022 (2 pages)
5 September 2022Registered office address changed from 75 Bermondsey Street London SE1 3XF United Kingdom to 60 Great Portland Street London W1W 7RT on 5 September 2022 (1 page)
24 June 2022Appointment of Mr Paul Butler as a director on 23 June 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
24 May 2022Registration of charge 015795890008, created on 20 May 2022 (38 pages)
19 May 2022Group of companies' accounts made up to 31 January 2022 (213 pages)
13 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 2,444,720.8
(3 pages)
13 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 2,445,146.425
(3 pages)
13 May 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 2,449,013.925
(3 pages)
9 May 2022Director's details changed for Mrs Helen Sarah O'sullivan on 1 May 2022 (2 pages)
4 May 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 2,434,383.4
(3 pages)
7 April 2022Appointment of Dianna Renea Jones as a director on 6 April 2022 (2 pages)
7 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 2,434,104.5
(3 pages)
7 April 2022Appointment of Mr Jonathan Andrew Peachey as a director on 6 April 2022 (2 pages)
24 March 2022Director's details changed for Mr Timothy John Bruce Dyson on 24 March 2022 (2 pages)
8 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 2,432,903.625
(3 pages)
3 February 2022Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2,318,852.825
(3 pages)
3 February 2022Statement of capital following an allotment of shares on 17 June 2021
  • GBP 2,318,233.7
(3 pages)
3 February 2022Statement of capital following an allotment of shares on 27 September 2021
  • GBP 2,320,278.625
(3 pages)
17 December 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,317,674.975
(3 pages)
10 September 2021Satisfaction of charge 015795890004 in full (1 page)
10 September 2021Satisfaction of charge 015795890005 in full (1 page)
10 September 2021Satisfaction of charge 015795890006 in full (1 page)
8 September 2021Satisfaction of charge 015795890003 in full (1 page)
3 September 2021Registration of charge 015795890007, created on 2 September 2021 (42 pages)
13 July 2021Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds (1 page)
13 July 2021Register inspection address has been changed from Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds England to Link Group Unit 10 Central Square, 29 Wellington Street Leeds LS1 4DL (1 page)
6 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 July 2021Memorandum and Articles of Association (60 pages)
16 June 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,307,157.65
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,312,485.35
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 2,315,771.425
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,300,596.6
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2,314,286.675
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 2,282,844.675
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 2,297,074.2
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 9 March 2021
  • GBP 2,280,009.05
(3 pages)
15 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
17 May 2021Group of companies' accounts made up to 31 January 2021 (152 pages)
24 March 2021Statement of capital following an allotment of shares on 22 July 2020
  • GBP 2,256,354.15
(3 pages)
24 March 2021Statement of capital following an allotment of shares on 23 July 2020
  • GBP 2,265,149.3
(3 pages)
24 March 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2,274,574.35
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 3 September 2020
  • GBP 2,266,987.325
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,271,792.175
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 23 October 2020
  • GBP 2,269,247.75
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 16 November 2020
  • GBP 2,274,286.475
(3 pages)
22 February 2021Secretary's details changed for Mr Mark John Sanford on 15 February 2021 (1 page)
22 February 2021Appointment of Mr Mark John Sanford as a secretary on 15 February 2021 (2 pages)
22 February 2021Termination of appointment of James Blair as a secretary on 15 February 2021 (1 page)
1 February 2021Termination of appointment of Richard Anthony Eyre as a director on 31 January 2021 (1 page)
11 December 2020Appointment of Mr James Blair as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
12 November 2020Appointment of Ms Robyn Perriss as a director on 12 November 2020 (2 pages)
20 August 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 2,249,036.1
(3 pages)
20 August 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 2,253,462.625
(3 pages)
20 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 2,265,981.175
(3 pages)
17 August 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 2,246,313.825
(3 pages)
14 August 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 2,246,062.925
(3 pages)
4 August 2020Group of companies' accounts made up to 31 January 2020 (112 pages)
31 July 2020Director's details changed for Mrs Helen Sarah O'sullivan on 17 July 2020 (2 pages)
15 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
11 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 2,240,487.525
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 2,190,325.675
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 2,212,665.125
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 2,238,355.125
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 2,167,787.425
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 2,212,234.675
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 2,165,858.625
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 2,210,569.8
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 2,166,554.85
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 2,196,221.425
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 2,167,244.975
(3 pages)
16 December 2019Satisfaction of charge 1 in full (1 page)
16 December 2019Satisfaction of charge 2 in full (1 page)
5 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 2,163,816.2
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 2,163,556.95
(3 pages)
16 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 2,158,098.35
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2,133,599.1
(3 pages)
11 September 2019Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
11 September 2019Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
11 September 2019Register inspection address has been changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
2 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 2,131,531.625
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 2,131,323.225
(3 pages)
16 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 2,130,518.35
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 2,130,191.2
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 16 July 2019
  • GBP 2,129,778.825
(3 pages)
26 July 2019Group of companies' accounts made up to 31 January 2019 (114 pages)
25 July 2019Registration of charge 015795890006, created on 19 July 2019 (43 pages)
12 July 2019Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 2,127,514.05
(3 pages)
28 June 2019Appointment of Mrs Helen Sarah O'sullivan as a director on 26 June 2019 (2 pages)
28 June 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 2,129,527.275
(3 pages)
27 June 2019Termination of appointment of Genevieve Helen Shore as a director on 26 June 2019 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
21 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 2,127,182.725
(3 pages)
20 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 2,118,085.325
(3 pages)
20 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,116,995.925
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,111,303.525
(3 pages)
16 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 2,119,448.025
(3 pages)
10 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,105,164.25
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2,089,998.1
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2,090,584.85
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 2,090,090.425
(3 pages)
19 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,089,433.925
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,089,192.025
(3 pages)
13 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2,089,099.70
(4 pages)
7 February 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 2,087,874.875
(4 pages)
28 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 2,083,176.30
(4 pages)
12 December 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 1,976,931.9
(3 pages)
12 December 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 2,082,195.05
(3 pages)
1 November 2018Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages)
27 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 1,965,318.18
(3 pages)
16 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1,963,624.43
(3 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
3 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
25 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,959,112.7
(3 pages)
19 June 2018Group of companies' accounts made up to 31 January 2018 (101 pages)
4 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 1,957,873.4
(3 pages)
3 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,957,212.48
(3 pages)
3 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,954,078.2
(3 pages)
2 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,941,840.93
(3 pages)
2 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,899,693.88
(3 pages)
19 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,899,439.63
(3 pages)
16 February 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,891,414.15
(3 pages)
16 February 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,892,133.75
(3 pages)
13 February 2018Registration of charge 015795890005, created on 5 February 2018 (43 pages)
30 January 2018Statement of company's objects (2 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,890,038.73
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,890,038.73
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1,886,864.95
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,887,904.9
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,887,904.9
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 1,886,864.95
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,848,387.6
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,848,906.33
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,842,088.45
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,842,088.45
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,848,387.6
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,848,906.33
(3 pages)
27 July 2017Group of companies' accounts made up to 31 January 2017 (89 pages)
27 July 2017Group of companies' accounts made up to 31 January 2017 (89 pages)
26 July 2017Appointment of Ms Penelope Anne Ladkin-Brand as a director on 24 July 2017 (2 pages)
26 July 2017Appointment of Ms Penelope Anne Ladkin-Brand as a director on 24 July 2017 (2 pages)
12 July 2017Registration of charge 015795890004, created on 5 July 2017 (83 pages)
12 July 2017Registration of charge 015795890004, created on 5 July 2017 (83 pages)
4 July 2017Termination of appointment of Alicja Barbara Lesniak as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Alicja Barbara Lesniak as a director on 30 June 2017 (1 page)
30 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,840,404.45
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,840,404.45
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,839,193.98
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,839,193.98
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,840,170.55
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,840,170.55
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,835,663.05
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,835,663.05
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,835,375.38
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,835,375.38
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 1,833,805.35
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 1,833,805.35
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,833,386.85
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,833,386.85
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,831,502.85
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,831,502.85
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,827,459.78
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,832,984.6
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 1,827,459.78
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,832,984.6
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,805,876.8
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,805,876.8
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,804,396
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,804,396
(3 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2016Group of companies' accounts made up to 31 January 2016 (95 pages)
14 July 2016Group of companies' accounts made up to 31 January 2016 (95 pages)
2 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-02
  • GBP 1,803,896
(6 pages)
2 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-02
  • GBP 1,803,896
(6 pages)
3 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,803,896
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 1,802,496.6
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,803,896
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 1,802,496.6
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,801,983.33
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,801,983.33
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,764,308.28
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,764,308.28
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,769,081.03
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,769,081.03
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,766,317.48
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,766,317.48
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 1,763,363.43
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 1,763,363.43
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,763,142.53
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,679,183.38
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,679,183.38
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,763,142.53
(3 pages)
11 January 2016Termination of appointment of Mark Sanford as a secretary on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Mark Sanford as a secretary on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Mark Sanford as a secretary on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Nicholas Lee Morrison as a secretary on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Nicholas Lee Morrison as a secretary on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Nicholas Lee Morrison as a secretary on 8 January 2016 (2 pages)
17 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 17 December 2015 (1 page)
17 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 17 December 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,677,940.4
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,677,940.4
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1,639,920.3
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 1,639,920.3
(3 pages)
31 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 14/07/2015
(3 pages)
22 July 2015Group of companies' accounts made up to 31 January 2015 (106 pages)
22 July 2015Group of companies' accounts made up to 31 January 2015 (106 pages)
29 June 2015Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-29
  • GBP 1,634,853.575
(6 pages)
29 June 2015Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-29
  • GBP 1,634,853.575
(6 pages)
29 June 2015Annual return made up to 1 June 2015 no member list
Statement of capital on 2015-06-29
  • GBP 1,634,853.575
(6 pages)
16 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 16 June 2015 (2 pages)
6 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,634,853.58
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,634,853.58
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,634,853.58
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,622,177.95
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,622,177.95
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,622,177.95
(3 pages)
9 February 2015Appointment of Ms Genevieve Helen Shore as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Ms Genevieve Helen Shore as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Ms Genevieve Helen Shore as a director on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Margarita Auguste Wennmachers as a director on 1 February 2015 (1 page)
9 February 2015Termination of appointment of Margarita Auguste Wennmachers as a director on 1 February 2015 (1 page)
9 February 2015Termination of appointment of Margarita Auguste Wennmachers as a director on 1 February 2015 (1 page)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,544,931.4
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,544,931.4
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,538,372.5
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,538,372.5
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,538,372.5
(3 pages)
30 October 2014Registration of charge 015795890003, created on 29 October 2014 (41 pages)
30 October 2014Registration of charge 015795890003, created on 29 October 2014 (41 pages)
6 September 2014Section 519 (1 page)
6 September 2014Section 519 (1 page)
31 August 2014Auditor's resignation (2 pages)
31 August 2014Auditor's resignation (2 pages)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
25 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,521,316.53
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,519,333.55
(3 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
25 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,519,333.55
(3 pages)
25 June 2014Annual return made up to 1 June 2014 no member list (6 pages)
25 June 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,521,316.53
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,520,860
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,520,860
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,520,860
(3 pages)
25 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
25 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,493,901.13176
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,518,594.93
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,519,333.55
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,493,901.13176
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,519,333.55
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,518,594.93
(3 pages)
29 January 2014Group of companies' accounts made up to 31 July 2013 (95 pages)
29 January 2014Group of companies' accounts made up to 31 July 2013 (95 pages)
13 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,493,926
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,493,926
(3 pages)
10 December 2013Termination of appointment of David Dewhurst as a director (1 page)
10 December 2013Termination of appointment of David Dewhurst as a director (1 page)
3 December 2013Termination of appointment of David Dewhurst as a secretary (1 page)
3 December 2013Appointment of Mr Mark Sanford as a secretary (1 page)
3 December 2013Appointment of Mr Mark Sanford as a secretary (1 page)
3 December 2013Termination of appointment of David Dewhurst as a secretary (1 page)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
5 July 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 14,935,506.75
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 14,935,506.75
(3 pages)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
21 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
21 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
1 February 2013Group of companies' accounts made up to 31 July 2012 (90 pages)
1 February 2013Group of companies' accounts made up to 31 July 2012 (90 pages)
28 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,446,853.036214
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,446,853.036214
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,446,853.036214
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,446,853.036214
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,446,853.036214
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,446,853.036214
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,446,853.036214
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,446,853.036214
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,446,853.036214
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,446,853.036214
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,446,853.036214
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,446,853.036214
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,446,853.036214
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,446,853.036214
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,446,853.036214
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,446,853.036214
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,446,853.036214
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,446,853.036214
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,446,853.036214
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,446,853.036214
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,446,853.036214
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,446,853.036214
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,446,853.036214
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,446,853.036214
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,446,853.036214
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,446,853.036214
(3 pages)
2 July 2012Annual return made up to 1 June 2012 (17 pages)
2 July 2012Annual return made up to 1 June 2012 (17 pages)
2 July 2012Annual return made up to 1 June 2012 (17 pages)
28 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,446,830.925
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,446,830.925
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,446,286.8
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,445,591.8
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,446,286.8
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,446,286.8
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,445,591.8
(3 pages)
13 January 2012Group of companies' accounts made up to 31 July 2011 (86 pages)
13 January 2012Group of companies' accounts made up to 31 July 2011 (86 pages)
7 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,435,859.8
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,435,859.8
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 1,435,027.55
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 1,435,027.55
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 1,435,027.55
(4 pages)
23 August 2011Appointment of Ms Margarita Auguste Wennmachers as a director (2 pages)
23 August 2011Appointment of Ms Margarita Auguste Wennmachers as a director (2 pages)
22 August 2011Termination of appointment of Ian Taylor as a director (1 page)
22 August 2011Termination of appointment of Ian Taylor as a director (1 page)
26 July 2011Appointment of Ms Alicja Barbara Lesniak as a director (2 pages)
26 July 2011Appointment of Ms Alicja Barbara Lesniak as a director (2 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (32 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (32 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (32 pages)
28 June 2011Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Mr David Mark Dewhurst on 1 September 2010 (2 pages)
28 June 2011Secretary's details changed for Mr David Mark Dewhurst on 1 October 2009 (1 page)
28 June 2011Director's details changed for Mr David Mark Dewhurst on 1 September 2010 (2 pages)
28 June 2011Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Mr David Mark Dewhurst on 1 September 2010 (2 pages)
28 June 2011Secretary's details changed for Mr David Mark Dewhurst on 1 October 2009 (1 page)
28 June 2011Secretary's details changed for Mr David Mark Dewhurst on 1 October 2009 (1 page)
28 June 2011Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2010 (2 pages)
12 May 2011Termination of appointment of William Whitehorn as a director (1 page)
12 May 2011Appointment of Mr Richard Anthony Eyre as a director (2 pages)
12 May 2011Appointment of Mr Richard Anthony Eyre as a director (2 pages)
12 May 2011Termination of appointment of William Whitehorn as a director (1 page)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 January 2011Group of companies' accounts made up to 31 July 2010 (105 pages)
18 January 2011Group of companies' accounts made up to 31 July 2010 (105 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,401,316.3
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,401,316.3
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,401,316.3
(3 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (25 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (25 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (25 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Ian Colin Taylor on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Ian Colin Taylor on 12 April 2010 (2 pages)
31 March 2010Director's details changed for William Elliott Whitehorn on 30 March 2010 (2 pages)
31 March 2010Director's details changed for William Elliott Whitehorn on 30 March 2010 (2 pages)
22 March 2010Director's details changed for William Elliott Whitehorn on 22 March 2010 (2 pages)
22 March 2010Director's details changed for William Elliott Whitehorn on 22 March 2010 (2 pages)
15 February 2010Resolutions
  • RES13 ‐ Sect 560, 693(4) & 701 ca 2006 26/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
15 February 2010Resolutions
  • RES13 ‐ Sect 560, 693(4) & 701 ca 2006 26/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
16 December 2009Group of companies' accounts made up to 31 July 2009 (92 pages)
16 December 2009Group of companies' accounts made up to 31 July 2009 (92 pages)
24 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,401,316
(2 pages)
24 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 1,401,316
(2 pages)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Secretary appointed mr david mark dewhurst (1 page)
8 September 2009Secretary appointed mr david mark dewhurst (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
2 July 2009Return made up to 01/06/09; full list of members (9 pages)
2 July 2009Return made up to 01/06/09; full list of members (9 pages)
11 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
11 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
6 January 200914/10/08\Gbp ti [email protected]=5356.45\ (4 pages)
6 January 200914/10/08\Gbp ti [email protected]=5356.45\ (4 pages)
18 December 2008Group of companies' accounts made up to 31 July 2008 (112 pages)
18 December 2008Group of companies' accounts made up to 31 July 2008 (112 pages)
12 November 2008Ad 27/10/08\gbp si [email protected]=27464.775\gbp ic 1340067/1367531.775\ (2 pages)
12 November 2008Ad 27/10/08\gbp si [email protected]=27464.775\gbp ic 1340067/1367531.775\ (2 pages)
2 July 2008Return made up to 01/06/08; bulk list available separately (6 pages)
2 July 2008Return made up to 01/06/08; bulk list available separately (6 pages)
18 June 2008Director's change of particulars / timothy dyson / 05/12/2007 (1 page)
18 June 2008Director's change of particulars / timothy dyson / 05/12/2007 (1 page)
5 June 200808/05/08\Gbp ti [email protected]=23750\ (3 pages)
5 June 200808/05/08\Gbp ti [email protected]=23750\ (3 pages)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
8 February 2008Nc inc already adjusted 29/01/08 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
8 February 2008Nc inc already adjusted 29/01/08 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 5 albion court, galena road, london, W6 0QT (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5 albion court, galena road, london, W6 0QT (1 page)
29 November 2007Ad 08/11/07--------- £ si [email protected]=5964 £ ic 1334103/1340067 (2 pages)
29 November 2007Ad 08/11/07--------- £ si [email protected]=5964 £ ic 1334103/1340067 (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
19 November 2007Group of companies' accounts made up to 31 July 2007 (58 pages)
19 November 2007Group of companies' accounts made up to 31 July 2007 (58 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
10 July 2007Return made up to 01/06/07; bulk list available separately (9 pages)
10 July 2007Return made up to 01/06/07; bulk list available separately (9 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
6 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2007Ad 02/01/07--------- £ si [email protected]=2306 £ ic 1331797/1334103 (2 pages)
6 February 2007Ad 02/01/07--------- £ si [email protected]=2306 £ ic 1331797/1334103 (2 pages)
6 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2007Ad 30/11/06--------- £ si [email protected] (2 pages)
17 January 2007Ad 30/11/06--------- £ si [email protected] (2 pages)
16 January 2007Return made up to 10/12/06; bulk list available separately (9 pages)
16 January 2007Return made up to 10/12/06; bulk list available separately (9 pages)
7 December 2006Group of companies' accounts made up to 31 July 2006 (54 pages)
7 December 2006Group of companies' accounts made up to 31 July 2006 (54 pages)
15 November 2006Ad 31/10/06--------- £ si [email protected]=9906 £ ic 1322024/1331930 (2 pages)
15 November 2006Ad 31/10/06--------- £ si [email protected]=9906 £ ic 1322024/1331930 (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
24 May 2006Ad 11/05/06--------- £ si [email protected]=166 £ ic 1321858/1322024 (2 pages)
24 May 2006Ad 11/05/06--------- £ si [email protected]=166 £ ic 1321858/1322024 (2 pages)
11 May 2006Ad 12/04/06--------- £ si [email protected]=240 £ ic 1321618/1321858 (2 pages)
11 May 2006Ad 12/04/06--------- £ si [email protected]=240 £ ic 1321618/1321858 (2 pages)
10 May 2006Ad 06/04/06--------- £ si [email protected]=18775 £ ic 1302843/1321618 (2 pages)
10 May 2006Ad 06/04/06--------- £ si [email protected]=18775 £ ic 1302843/1321618 (2 pages)
19 April 2006Ad 06/04/06--------- £ si [email protected]=50 £ ic 1302793/1302843 (2 pages)
19 April 2006Ad 06/04/06--------- £ si [email protected]=50 £ ic 1302793/1302843 (2 pages)
24 March 2006Ad 16/03/06--------- £ si [email protected]=250 £ ic 1302543/1302793 (2 pages)
24 March 2006Ad 06/03/06--------- £ si [email protected]=500 £ ic 1302043/1302543 (2 pages)
24 March 2006Ad 16/03/06--------- £ si [email protected]=250 £ ic 1302543/1302793 (2 pages)
24 March 2006Ad 06/03/06--------- £ si [email protected]=500 £ ic 1302043/1302543 (2 pages)
28 February 2006Return made up to 10/12/05; bulk list available separately (10 pages)
28 February 2006Return made up to 10/12/05; bulk list available separately (10 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
1 February 2006Ad 16/01/06--------- £ si [email protected]=500 £ ic 1300344/1300844 (2 pages)
1 February 2006Ad 16/01/06--------- £ si [email protected]=500 £ ic 1300344/1300844 (2 pages)
3 January 2006Ad 08/12/05--------- £ si [email protected]=400 £ ic 1299944/1300344 (2 pages)
3 January 2006Ad 08/12/05--------- £ si [email protected]=400 £ ic 1299944/1300344 (2 pages)
9 December 2005Group of companies' accounts made up to 31 July 2005 (48 pages)
9 December 2005Group of companies' accounts made up to 31 July 2005 (48 pages)
22 November 2005Ad 26/10/05--------- £ si [email protected]=7593 £ ic 1292351/1299944 (2 pages)
22 November 2005Ad 26/10/05--------- £ si [email protected]=7593 £ ic 1292351/1299944 (2 pages)
16 September 2005Ad 10/08/05--------- £ si [email protected]=29486 £ ic 1262865/1292351 (4 pages)
16 September 2005Ad 10/08/05--------- £ si [email protected]=29486 £ ic 1262865/1292351 (4 pages)
14 July 2005Ad 29/06/05--------- £ si 18000@1=18000 £ ic 1244865/1262865 (2 pages)
14 July 2005Ad 29/06/05--------- £ si 18000@1=18000 £ ic 1244865/1262865 (2 pages)
10 July 2005Ad 27/06/05--------- £ si [email protected]=208 £ ic 1244657/1244865 (2 pages)
10 July 2005Ad 27/06/05--------- £ si [email protected]=208 £ ic 1244657/1244865 (2 pages)
1 July 2005Ad 20/06/05--------- £ si [email protected]=120192 £ ic 1124465/1244657 (2 pages)
1 July 2005Ad 20/06/05--------- £ si [email protected]=120192 £ ic 1124465/1244657 (2 pages)
21 June 2005Ad 13/05/05--------- £ si [email protected]=1666 £ ic 1122799/1124465 (2 pages)
21 June 2005Ad 13/05/05--------- £ si [email protected]=1666 £ ic 1122799/1124465 (2 pages)
6 June 2005Registered office changed on 06/06/05 from: power road studios, 114A power road, london, W4 5PY (1 page)
6 June 2005Registered office changed on 06/06/05 from: power road studios, 114A power road, london, W4 5PY (1 page)
27 April 2005Ad 12/04/05--------- £ si [email protected]=250 £ ic 1122549/1122799 (2 pages)
27 April 2005Ad 12/04/05--------- £ si [email protected]=250 £ ic 1122549/1122799 (2 pages)
7 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2005Return made up to 10/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 January 2005Return made up to 10/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 December 2004Ad 08/12/04--------- £ si [email protected]=30000 £ ic 1122249/1152249 (2 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Ad 08/12/04--------- £ si [email protected]=30000 £ ic 1122249/1152249 (2 pages)
17 December 2004Secretary's particulars changed (1 page)
9 December 2004Ad 23/11/04--------- £ si [email protected]=749 £ ic 1121500/1122249 (2 pages)
9 December 2004Ad 23/11/04--------- £ si [email protected]=749 £ ic 1121500/1122249 (2 pages)
18 November 2004Group of companies' accounts made up to 31 July 2004 (46 pages)
18 November 2004Group of companies' accounts made up to 31 July 2004 (46 pages)
26 August 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (1 page)
28 April 2004Ad 19/04/04--------- £ si [email protected]=300 £ ic 1121200/1121500 (2 pages)
28 April 2004Ad 19/04/04--------- £ si [email protected]=300 £ ic 1121200/1121500 (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
3 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2004Return made up to 10/12/03; bulk list available separately (11 pages)
15 January 2004Return made up to 10/12/03; bulk list available separately (11 pages)
10 December 2003Group of companies' accounts made up to 31 July 2003 (41 pages)
10 December 2003Group of companies' accounts made up to 31 July 2003 (41 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Return made up to 10/12/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 January 2003Return made up to 10/12/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 November 2002Group of companies' accounts made up to 31 July 2002 (40 pages)
25 November 2002Group of companies' accounts made up to 31 July 2002 (40 pages)
14 November 2002Company name changed onemonday group PLC.\certificate issued on 14/11/02 (2 pages)
14 November 2002Registered office changed on 14/11/02 from: network house wood lane london W12 7SL (1 page)
14 November 2002Registered office changed on 14/11/02 from: network house wood lane london W12 7SL (1 page)
14 November 2002Company name changed onemonday group PLC.\certificate issued on 14/11/02 (2 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
18 December 2001Return made up to 10/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2001Return made up to 10/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
4 December 2001Group of companies' accounts made up to 31 July 2001 (40 pages)
4 December 2001Group of companies' accounts made up to 31 July 2001 (40 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
6 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
19 December 2000Return made up to 10/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2000Return made up to 10/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 December 2000Full group accounts made up to 31 July 2000 (34 pages)
5 December 2000Full group accounts made up to 31 July 2000 (34 pages)
16 November 2000Company name changed text 100 group PLC\certificate issued on 16/11/00 (2 pages)
16 November 2000Company name changed text 100 group PLC\certificate issued on 16/11/00 (2 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
16 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
6 January 2000Return made up to 10/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 January 2000Return made up to 10/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 December 1999Ad 06/12/99--------- £ si [email protected]=50000 £ ic 149584/199584 (2 pages)
22 December 1999Ad 06/12/99--------- £ si [email protected]=50000 £ ic 149584/199584 (2 pages)
15 December 1999Listing of particulars (60 pages)
15 December 1999Listing of particulars (60 pages)
5 December 1999Nc inc already adjusted 30/11/99 (1 page)
5 December 1999Memorandum and Articles of Association (6 pages)
5 December 1999Nc inc already adjusted 30/11/99 (1 page)
5 December 1999Memorandum and Articles of Association (6 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(62 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(62 pages)
3 December 1999Full group accounts made up to 31 July 1999 (36 pages)
3 December 1999Full group accounts made up to 31 July 1999 (36 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
18 August 1999Ad 30/07/99--------- £ si [email protected]=31200 £ ic 118384/149584 (2 pages)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1999Memorandum and Articles of Association (7 pages)
18 August 1999£ nc 1040000/1071200 30/07/99 (1 page)
18 August 1999Memorandum and Articles of Association (7 pages)
18 August 1999£ nc 1040000/1071200 30/07/99 (1 page)
18 August 1999Ad 30/07/99--------- £ si [email protected]=31200 £ ic 118384/149584 (2 pages)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
10 May 1999Return made up to 10/12/98; no change of members (8 pages)
10 May 1999Return made up to 10/12/98; no change of members (8 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
23 February 1999Full group accounts made up to 31 July 1998 (23 pages)
23 February 1999Full group accounts made up to 31 July 1998 (23 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
31 December 1998Director's particulars changed (1 page)
31 December 1998Director's particulars changed (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
16 April 1998Ad 06/04/98--------- £ si [email protected]=40000 £ ic 78384/118384 (2 pages)
16 April 1998Ad 06/04/98--------- £ si [email protected]=40000 £ ic 78384/118384 (2 pages)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998Nc inc already adjusted 30/03/98 (1 page)
9 April 1998Nc inc already adjusted 30/03/98 (1 page)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1998Full group accounts made up to 31 July 1997 (38 pages)
16 March 1998Full group accounts made up to 31 July 1997 (38 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
2 June 1997Full group accounts made up to 31 July 1996 (21 pages)
2 June 1997Full group accounts made up to 31 July 1996 (21 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
7 March 1997Application for reregistration from private to PLC (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1997Declaration on reregistration from private to PLC (1 page)
7 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
7 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1997Re-registration of Memorandum and Articles (76 pages)
7 March 1997Re-registration of Memorandum and Articles (76 pages)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 March 1997Declaration on reregistration from private to PLC (1 page)
7 March 1997Balance Sheet (2 pages)
7 March 1997Application for reregistration from private to PLC (1 page)
7 March 1997Auditor's report (1 page)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 February 1997£ nc 150000/1000000 27/01/97 (1 page)
25 February 1997S-div 27/01/97 (1 page)
25 February 1997S-div 27/01/97 (1 page)
25 February 1997£ nc 150000/1000000 27/01/97 (1 page)
6 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Full group accounts made up to 31 July 1995 (21 pages)
30 April 1996Full group accounts made up to 31 July 1995 (21 pages)
18 February 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
24 March 1995Full accounts made up to 31 July 1994 (20 pages)
24 March 1995Full accounts made up to 31 July 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
18 October 1991New director appointed (2 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
11 September 1989New director appointed (2 pages)
27 September 1988New director appointed (3 pages)
12 August 1981Incorporation (13 pages)
12 August 1981Incorporation (13 pages)
12 August 1981Certificate of incorporation (1 page)
12 August 1981Certificate of incorporation (1 page)