Company NameE C M Systems Limited
DirectorsChris McGinnis and Ian James Ince
Company StatusActive
Company Number01646471
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameBrian Moore
StatusCurrent
Appointed20 October 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed27 June 2022(40 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Ian James Ince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(40 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameRobert Joseph Boothby
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressSoutholme Back Lane
Burton Pidsea
Hull
North Humberside
HU12 9AN
Director NameAnthony Paul Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2005)
RoleTechnical Director
Correspondence Address3 Fewson Garth
Hedon
Hull
North Humberside
HU12 8LF
Director NameMr Paul Nicholas Whitbread
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(9 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House Baynard Castle
Cottingham
East Yorkshire
HU16 4BQ
Secretary NameRobert Joseph Boothby
NationalityBritish
StatusResigned
Appointed13 November 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressSoutholme Back Lane
Burton Pidsea
Hull
North Humberside
HU12 9AN
Director NameDerek Anthony Westcott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2006)
RoleCompliance Director
Correspondence Address62 Hollym Road
Withernsea
Hull
North Humberside
HU19 2PJ
Secretary NameAnne Smith
NationalityBritish
StatusResigned
Appointed01 March 1997(14 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Jiggles Landing Lane
Newport
Brough
E Yorkshire
HU15 2QD
Director NameMr Alan Brocklehurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brickyard Cottages
North Ferriby
North Humberside
HU14 3AD
Director NameMr Richard Alan Blackshaw
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(21 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 October 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 61 Southwark Street
London
SE1 0HL
Director NameJohn Graham MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address53 Strathmore Avenue
Hull
North Humberside
HU6 7HL
Director NameAnne Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllifoot Park
Burstwick
Hull
HU12 9DZ
Director NameAndrew Keith Jewitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address1 Corinthian Way
Hull
North Humberside
HU9 1UF
Director NameMr Anthony Paul Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Main Road
Wyton
Hull
North Humberside
HU11 4DJ
Director NameAllen Richardson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(24 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Kingsley Hodgson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2012)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllifoot Park
Burstwick
Hull
HU12 9DZ
Director NameMr William Neale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 61 Southwark Street
London
SE1 0HL
Secretary NameMr Paul Kingsley Hodgson
StatusResigned
Appointed22 October 2012(30 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressFourth Floor 61 Southwark Street
London
SE1 0HL
Director NameMr Daniel Peter Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2018)
RoleVp Uk Operations For Playtech
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 61 Southwark Street
London
SE1 0HL
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 61 Southwark Street
London
SE1 0HL
Director NameMr Jeremy Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2018(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(36 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA

Contact

Websiteecmsystems.net
Telephone01964 672000
Telephone regionHornsea / Patrington

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ecm Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,428,612
Gross Profit£8,264,736
Net Worth£8,258,807
Cash£7,819,297
Current Liabilities£3,259,039

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

24 July 2009Delivered on: 1 August 2009
Satisfied on: 12 April 2014
Persons entitled: Lombard Technology Services Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £212,516.93 credited to account designation number 69592977 536154 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (21 pages)
9 May 2023Termination of appointment of Paul Gilbert as a director on 5 May 2023 (1 page)
9 May 2023Appointment of Mr Ian James Ince as a director on 5 May 2023 (2 pages)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (21 pages)
27 June 2022Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages)
27 June 2022Termination of appointment of Jeremy Schlachter as a director on 27 June 2022 (1 page)
16 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (22 pages)
19 January 2021Termination of appointment of Allen Richardson as a director on 19 January 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (20 pages)
20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (18 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
18 October 2018Registered office address changed from Fourth Floor 61 Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
5 April 2018Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page)
5 April 2018Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
2 November 2016Full accounts made up to 31 March 2016 (22 pages)
2 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 October 2016Appointment of Mr Daniel Peter Phillips as a director on 20 October 2016 (2 pages)
25 October 2016Appointment of Mr Daniel Peter Phillips as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of William Neale as a director on 20 October 2016 (1 page)
24 October 2016Appointment of Brian Moore as a secretary on 20 October 2016 (2 pages)
24 October 2016Appointment of Mr Alexander Lancaster Ambrose as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Anthony Paul Wilkinson as a director on 20 October 2016 (1 page)
24 October 2016Registered office address changed from Ellifoot Park Burstwick Hull HU12 9DZ to Fourth Floor 61 Southwark Street London SE1 0HL on 24 October 2016 (1 page)
24 October 2016Appointment of Brian Moore as a secretary on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Richard Alan Blackshaw as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of Paul Kingsley Hodgson as a secretary on 20 October 2016 (1 page)
24 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 October 2016Termination of appointment of Paul Kingsley Hodgson as a secretary on 20 October 2016 (1 page)
24 October 2016Appointment of Mr Alexander Lancaster Ambrose as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Richard Alan Blackshaw as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of William Neale as a director on 20 October 2016 (1 page)
24 October 2016Registered office address changed from Ellifoot Park Burstwick Hull HU12 9DZ to Fourth Floor 61 Southwark Street London SE1 0HL on 24 October 2016 (1 page)
24 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 October 2016Termination of appointment of Anthony Paul Wilkinson as a director on 20 October 2016 (1 page)
10 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
18 September 2014Accounts for a medium company made up to 31 March 2014 (15 pages)
18 September 2014Accounts for a medium company made up to 31 March 2014 (15 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
3 January 2013Director's details changed for Allen Richardson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Richard Alan Blackshaw on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Allen Richardson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Richard Alan Blackshaw on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Allen Richardson on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Richard Alan Blackshaw on 3 January 2013 (2 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
22 October 2012Appointment of Mr Paul Kingsley Hodgson as a secretary (1 page)
22 October 2012Termination of appointment of Paul Hodgson as a director (1 page)
22 October 2012Termination of appointment of Paul Hodgson as a director (1 page)
22 October 2012Appointment of Mr Paul Kingsley Hodgson as a secretary (1 page)
20 April 2012Termination of appointment of Anne Smith as a director (1 page)
20 April 2012Termination of appointment of Anne Smith as a director (1 page)
20 April 2012Termination of appointment of Anne Smith as a secretary (1 page)
20 April 2012Termination of appointment of Anne Smith as a secretary (1 page)
21 December 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
18 October 2011Appointment of Mr William Neale as a director (2 pages)
18 October 2011Appointment of Mr William Neale as a director (2 pages)
18 October 2011Appointment of Mr Anthony Paul Wilkinson as a director (2 pages)
18 October 2011Appointment of Mr Anthony Paul Wilkinson as a director (2 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
4 January 2011Director's details changed for Anne Smith on 8 January 2010 (2 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Anne Smith on 8 January 2010 (2 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Anne Smith on 8 January 2010 (2 pages)
4 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
15 June 2010Director's details changed for Anne Smith on 8 January 2010 (2 pages)
15 June 2010Termination of appointment of Anthony Wilkinson as a director (1 page)
15 June 2010Director's details changed for Anne Smith on 8 January 2010 (2 pages)
15 June 2010Termination of appointment of Anthony Wilkinson as a director (1 page)
15 June 2010Director's details changed for Anne Smith on 8 January 2010 (2 pages)
26 April 2010Appointment of Mr Paul Kingsley Hodgson as a director (2 pages)
26 April 2010Appointment of Mr Paul Kingsley Hodgson as a director (2 pages)
2 March 2010Termination of appointment of Paul Whitbread as a director (1 page)
2 March 2010Director's details changed for Anne Smith on 8 January 2010 (2 pages)
2 March 2010Termination of appointment of Paul Whitbread as a director (1 page)
2 March 2010Secretary's details changed for Anne Smith on 8 January 2010 (1 page)
2 March 2010Director's details changed for Anne Smith on 8 January 2010 (2 pages)
2 March 2010Secretary's details changed for Anne Smith on 8 January 2010 (1 page)
2 March 2010Secretary's details changed for Anne Smith on 8 January 2010 (1 page)
2 March 2010Director's details changed for Anne Smith on 8 January 2010 (2 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
30 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
3 December 2009Director's details changed for Allen Richardson on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Alan Blackshaw on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Anthony Paul Wilkinson on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Anthony Paul Wilkinson on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Richard Alan Blackshaw on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Anne Smith on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Allen Richardson on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Anne Smith on 13 November 2009 (2 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2009Return made up to 13/11/08; full list of members (5 pages)
9 July 2009Return made up to 13/11/08; full list of members (5 pages)
26 May 2009Director's change of particulars / anthony wilkinson / 20/05/2009 (1 page)
26 May 2009Director's change of particulars / anthony wilkinson / 20/05/2009 (1 page)
27 December 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
27 December 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
22 January 2008Return made up to 13/11/07; no change of members (8 pages)
22 January 2008Return made up to 13/11/07; no change of members (8 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
12 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
12 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
20 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
21 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
4 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
5 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
5 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
1 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 February 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
6 February 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
9 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Return made up to 13/11/01; full list of members (7 pages)
4 December 2001Return made up to 13/11/01; full list of members (7 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
15 November 2000Return made up to 13/11/00; full list of members (7 pages)
15 November 2000Return made up to 13/11/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 1999Return made up to 13/11/99; full list of members; amend (7 pages)
14 December 1999Return made up to 13/11/99; full list of members; amend (7 pages)
16 November 1999Return made up to 13/11/99; full list of members (7 pages)
16 November 1999Return made up to 13/11/99; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 November 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 13/11/97; no change of members (6 pages)
26 November 1997Return made up to 13/11/97; no change of members (6 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
19 November 1996Return made up to 13/11/96; no change of members (6 pages)
19 November 1996Return made up to 13/11/96; no change of members (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
21 November 1995Return made up to 13/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 November 1993Accounts for a small company made up to 31 March 1993 (5 pages)
24 November 1993Accounts for a small company made up to 31 March 1993 (5 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
16 November 1992Return made up to 13/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1992Return made up to 13/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
16 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
24 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
24 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
12 December 1989Return made up to 13/11/89; full list of members (4 pages)
12 December 1989Accounts for a small company made up to 31 March 1989 (8 pages)
12 December 1989Accounts for a small company made up to 31 March 1989 (8 pages)
12 December 1989Return made up to 13/11/89; full list of members (4 pages)
13 July 1988Return made up to 12/07/88; full list of members (4 pages)
13 July 1988Accounts for a small company made up to 31 March 1988 (4 pages)
13 July 1988Return made up to 12/07/88; full list of members (4 pages)
13 July 1988Accounts for a small company made up to 31 March 1988 (4 pages)
5 August 1987Accounts for a small company made up to 31 March 1987 (4 pages)
5 August 1987Return made up to 30/06/87; full list of members (4 pages)
5 August 1987Return made up to 30/06/87; full list of members (4 pages)
5 August 1987Accounts for a small company made up to 31 March 1987 (4 pages)
23 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
23 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
23 December 1986Return made up to 14/10/86; full list of members (4 pages)
23 December 1986Return made up to 14/10/86; full list of members (4 pages)
24 June 1982Certificate of incorporation (1 page)
24 June 1982Incorporation (12 pages)
24 June 1982Certificate of incorporation (1 page)
24 June 1982Incorporation (12 pages)