Company NameThe Register Group Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number01658972
CategoryPrivate Limited Company
Incorporation Date18 August 1982(41 years, 8 months ago)
Previous NamesClusterfield Limited and Television Commercials Register Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Secretary NameJohn Gordon
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 October 1994)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1994)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 August 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed12 October 1994(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address48a King Henrys Road
London
NW3 3RP
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed07 August 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameRichard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 1998)
RoleChartered Accountant
Correspondence Address70 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed23 May 1998(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1998)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2005)
RoleChief Executive
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(16 years after company formation)
Appointment Duration11 years, 8 months (resigned 13 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Cheyne Row
London
SE23 5JN
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2005)
RoleChief Executive
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameDan Levin
NationalityBritish
StatusResigned
Appointed19 August 1998(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2000)
RoleChief Executive
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameBelinda Knowles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(18 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2001)
RoleCompany Director
Correspondence Address47 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HA
Director NameMr Sam Eric Cosimo Chrome Arrowsmith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Gurdon Road
Charlton
London
SE7 7RW
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameChristopher John Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(19 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21f Cadogan Gardens
London
SW3 2RW
Director NameJeffrey Taylor Stevenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(19 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceNew York New York Usa
Correspondence Address1021 Park Avenue Apt 6b
New York
New York 10028
United States
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(19 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameBelinda Knowles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2004)
RoleMedia Research
Correspondence Address27 Landcroft Road
East Dulwich
London
SE22 9LG
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(27 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(27 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(35 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£4,421,000
Current Liabilities£260,000

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 March 2002Delivered on: 19 March 2002
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) (as Defined Therein)

Classification: Debenture made between xtreme information services limited and certain of its subsidiaries and the chargee
Secured details: All monies due or to become due from the chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 2001Delivered on: 1 September 2001
Satisfied on: 10 April 2002
Persons entitled: Fortis Bank Sa-Nv UK Branch

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.
Fully Satisfied
7 October 1998Delivered on: 10 October 1998
Satisfied on: 10 April 2002
Persons entitled: Generale Bank Nv Generale De Banque Sa

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.
Fully Satisfied
13 May 1993Delivered on: 25 May 1993
Satisfied on: 22 September 1994
Persons entitled: Apax Funds Nominees Limitedas Custodian for Apax Ventures 1V and Apax Ventures 1V International Partners LP

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee (as custodian for apax ventures 1V and apax ventures 1V international partners LP) 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.
Fully Satisfied
30 September 1992Delivered on: 2 October 1992
Satisfied on: 20 August 2001
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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.
Fully Satisfied
30 March 1992Delivered on: 16 April 1992
Satisfied on: 20 July 1993
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.
Fully Satisfied
10 July 1986Delivered on: 17 July 1986
Satisfied on: 24 September 1991
Persons entitled: Coutts and Company

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.
Fully Satisfied
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 April 1985Delivered on: 24 April 1985
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: Please see doc M26. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
25 March 2022Registration of charge 016589720012, created on 24 March 2022 (47 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (19 pages)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (19 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,974,455
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,974,455
(4 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 November 2014Full accounts made up to 30 April 2014 (14 pages)
24 November 2014Full accounts made up to 30 April 2014 (14 pages)
13 October 2014Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,974,455
(4 pages)
13 October 2014Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
13 October 2014Secretary's details changed for Andrew Beach on 10 March 2014 (1 page)
13 October 2014Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
13 October 2014Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
13 October 2014Secretary's details changed for Andrew Beach on 10 March 2014 (1 page)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,974,455
(4 pages)
13 October 2014Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,974,455
(4 pages)
13 October 2014Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
14 July 2014Registration of charge 016589720011, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 016589720011, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 016589720011, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 10 in full (21 pages)
9 July 2014Satisfaction of charge 10 in full (21 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,974,455
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,974,455
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,974,455
(6 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (13 pages)
19 November 2012Full accounts made up to 30 April 2012 (13 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (13 pages)
31 January 2011Full accounts made up to 30 April 2010 (13 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 July 2010Sect 519 (2 pages)
28 July 2010Sect 519 (2 pages)
18 June 2010Auditor's resignation (2 pages)
18 June 2010Auditor's resignation (2 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Appointment of Andrew Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Termination of appointment of Christopher Russell as a director (2 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Appointment of Andrew Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Termination of appointment of Christopher Russell as a director (2 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 9 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 9 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for John Gordon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Russell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher John Russell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Gordon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Peter William Banks on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Peter William Banks on 15 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
16 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
6 November 2007Return made up to 01/10/07; full list of members (2 pages)
6 November 2007Return made up to 01/10/07; full list of members (2 pages)
20 August 2007Full accounts made up to 31 December 2006 (15 pages)
20 August 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE (1 page)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE (1 page)
6 October 2005Full accounts made up to 31 December 2004 (19 pages)
6 October 2005Full accounts made up to 31 December 2004 (19 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
14 December 2004Return made up to 01/10/04; full list of members (6 pages)
14 December 2004Return made up to 01/10/04; full list of members (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
9 August 2004Full accounts made up to 31 December 2003 (21 pages)
9 August 2004Full accounts made up to 31 December 2003 (21 pages)
3 June 2004Declaration of mortgage charge released/ceased (11 pages)
3 June 2004Declaration of mortgage charge released/ceased (11 pages)
6 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 October 2003Return made up to 01/10/03; full list of members (7 pages)
5 October 2003Full accounts made up to 31 December 2002 (22 pages)
5 October 2003Full accounts made up to 31 December 2002 (22 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (22 pages)
25 October 2002Full accounts made up to 31 December 2001 (22 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (10 pages)
19 March 2002Particulars of mortgage/charge (10 pages)
18 March 2002Return made up to 01/10/01; full list of members (8 pages)
18 March 2002Return made up to 01/10/01; full list of members (8 pages)
14 March 2002Declaration of assistance for shares acquisition (8 pages)
14 March 2002Declaration of assistance for shares acquisition (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 March 2002Director resigned (1 page)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 February 2002Return made up to 01/10/01; full list of members (8 pages)
25 February 2002Return made up to 01/10/01; full list of members (8 pages)
4 January 2002Ad 28/12/01--------- £ si 2298571@1=2298571 £ ic 8675884/10974455 (2 pages)
4 January 2002Ad 28/12/01--------- £ si 2298571@1=2298571 £ ic 8675884/10974455 (2 pages)
4 January 2002Nc inc already adjusted 28/12/01 (1 page)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Nc inc already adjusted 28/12/01 (1 page)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Nc inc already adjusted 15/08/01 (1 page)
25 September 2001Ad 15/08/01-15/08/01 £ si 6000000@1=6000000 £ ic 2675884/8675884 (2 pages)
25 September 2001Nc inc already adjusted 15/08/01 (1 page)
25 September 2001Ad 15/08/01-15/08/01 £ si 6000000@1=6000000 £ ic 2675884/8675884 (2 pages)
20 September 2001Auditor's resignation (1 page)
20 September 2001Auditor's resignation (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Declaration of assistance for shares acquisition (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Declaration of assistance for shares acquisition (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Return made up to 01/10/00; full list of members (5 pages)
11 October 2000Return made up to 01/10/00; full list of members (5 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page)
16 March 2000Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Return made up to 01/10/99; full list of members (8 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Return made up to 01/10/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
6 August 1999Ad 19/08/98--------- £ si 2675864@1 (2 pages)
6 August 1999Ad 19/08/98--------- £ si 2675864@1 (2 pages)
10 June 1999Location of register of members (1 page)
10 June 1999Location of debenture register (1 page)
10 June 1999Location of register of directors' interests (1 page)
10 June 1999Location of register of directors' interests (1 page)
10 June 1999Location of debenture register (1 page)
10 June 1999Location of register of members (1 page)
23 October 1998Return made up to 01/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 1998Return made up to 01/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 1998Particulars of mortgage/charge (5 pages)
10 October 1998Particulars of mortgage/charge (5 pages)
3 September 1998£ nc 100/2675884 19/08/98 (1 page)
3 September 1998£ nc 100/2675884 19/08/98 (1 page)
3 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
9 June 1998Full accounts made up to 31 December 1997 (20 pages)
9 June 1998Full accounts made up to 31 December 1997 (20 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
14 October 1997Return made up to 01/10/97; no change of members (4 pages)
14 October 1997Return made up to 01/10/97; no change of members (4 pages)
4 September 1997Full accounts made up to 31 December 1996 (20 pages)
4 September 1997Full accounts made up to 31 December 1996 (20 pages)
17 April 1997Memorandum and Articles of Association (5 pages)
17 April 1997Memorandum and Articles of Association (5 pages)
14 April 1997Company name changed television commercials register LIMITED(the)\certificate issued on 14/04/97 (2 pages)
14 April 1997Company name changed television commercials register LIMITED(the)\certificate issued on 14/04/97 (2 pages)
28 October 1996Return made up to 01/10/96; full list of members (7 pages)
28 October 1996Return made up to 01/10/96; full list of members (7 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
25 March 1996Full accounts made up to 31 December 1995 (16 pages)
25 March 1996Full accounts made up to 31 December 1995 (16 pages)
13 December 1995Secretary's particulars changed (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
2 November 1995Return made up to 01/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(10 pages)
2 November 1995Return made up to 01/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(10 pages)
21 August 1995Director resigned (4 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page)
21 August 1995New secretary appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page)
21 August 1995Secretary resigned (2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Director resigned (4 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (23 pages)
4 July 1995Full accounts made up to 31 December 1994 (23 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
21 September 1993Memorandum and Articles of Association (11 pages)
21 September 1993Memorandum and Articles of Association (11 pages)
9 July 1984Company name changed\certificate issued on 09/07/84 (2 pages)
9 July 1984Company name changed\certificate issued on 09/07/84 (2 pages)
18 August 1982Certificate of incorporation (1 page)
18 August 1982Certificate of incorporation (1 page)