Company NameEngage Hub Ltd
Company StatusActive
Company Number01661467
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)
Previous NamesMicronics Telesystems Limited and Brainstorm Mobile Solutions Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Shane Keith Leahy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Oxygen8 Communications Limited 12th Floor 58-6
Birmingham
B16 8PE
Director NameRaymond Vincent Tierney
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCEO
Country of ResidenceIreland
Correspondence Address1st Floor 21-22 Grafton Street
Dublin 2
Ireland
Secretary NameChristopher Bell
StatusCurrent
Appointed15 December 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 21-22 Grafton Street
Dublin 2
Ireland
Director NameMr Christopher Bell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2022(39 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address1st Floor 21-22 Grafton Street
Dublin 2
Ireland
Director NameMr Charlambos Vasos Liasides
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Creighton Avenue
London
N2 9BJ
Director NameMr Vasilis Paul Vasiliou
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moat Court
Court Road Eltham
London
SE9 5QD
Secretary NameMr Vasilis Paul Vasiliou
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moat Court
Court Road Eltham
London
SE9 5QD
Director NameJan Leendert De Waard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressDarren House
Triq-Il-Biedja
Safi
Zrq11
Director NameJohn Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2002)
RoleVenture Capitalist
Correspondence AddressKisdon
Puers Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Irene Road
London
SW6 4AP
Director NameChristopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence Address48 Church Street
Isleworth
Middlesex
TW7 6BG
Director NameMr John William Mahoney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleChief Op Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Braybrooke Gardens
Wargrave
Reading
Berkshire
RG10 8DW
Secretary NameJohn Frederick Hartz
NationalityBritish
StatusResigned
Appointed30 May 2002(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressKisdon
Puers Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameCraig Massey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressFlat C 1st Floor Flat
77 Tufnell Park Road
London
N7 0PS
Secretary NamePaul Andrew Peter Foulger
NationalityBritish
StatusResigned
Appointed10 March 2003(20 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 July 2003)
RoleCompany Director
Correspondence Address26 Hampton Road East
Hanworth
Middlesex
TW13 6JA
Secretary NameMr John Ashley Bryant
NationalityBritish
StatusResigned
Appointed28 July 2003(20 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameMr Philip Anthony Sant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Vicarage Road
London
SW14 8RS
Director NameMark Desterre Spooner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address604 King Edwards Wharf
Birmingham
West Midlands
B16 8AB
Director NamePolly Chase Marston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2003(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2007)
RoleDirector Of Client Services
Correspondence AddressTop Floor
32 Parkhurst Road
London
N7 0SF
Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Powis Terrace
London
W11 1JH
Director NameMr Gary John Corbett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(20 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Lyndon House 58-62 Hagley Road
Birmingham
West Midlands
B16 8PE
Secretary NameSuzanne Caroline Cutler
NationalityBritish
StatusResigned
Appointed19 July 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2005)
RoleCompany Director
Correspondence Address26 Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL
Director NamePaul Wolf
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
4 Grafton Yard
London
NW5 2NF
Director NameMr Gary John Corbett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(28 years after company formation)
Appointment Duration11 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Lyndon House
58-62 Hagley Road
Birmingham
B16 8PE
Director NameMs Polly Chase Marston Van Alstyne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 311 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Nicola Antonio Pero
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2014(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 311 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Director NameMr Jeremy Maurice Howard Deaner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 311 Highgate Studios
53-79 Highgate Road
London
NW5 1TL
Secretary NameJerrom Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 August 2005(22 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 December 2021)
Correspondence AddressLumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH

Contact

Websitebrainstorm.co.uk
Telephone020 71833860
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

20k at £0.01Brainstorm Holdings LTD
95.01%
Ordinary
420 at £0.01Nicola Antonio Pero
2.00%
Ordinary
420 at £0.01Polly Chase Marston Van Alstyne
2.00%
Ordinary
105 at £0.01Mark Sawyer
0.50%
Ordinary
105 at £0.01Richard Firth Macdonald
0.50%
Ordinary

Financials

Year2014
Turnover£4,564,459
Gross Profit£3,728,419
Net Worth£2,599,679
Cash£679,968
Current Liabilities£1,189,268

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

7 January 2022Delivered on: 11 January 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
7 January 2022Delivered on: 11 January 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: All freehold and leasehold and commonhold properties owned by the chargor or in which the chargor holds an interest, all properties acquired by the chargor in the future, all present and future interests of the chargor over freehold or leasehold property, all its present and future goodwill and all the intellectual property. For further information please refer to the instrument.
Outstanding
29 April 2009Delivered on: 1 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re brainstorm mobile solutions LTD and numbered 0883407 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
18 December 2002Delivered on: 27 December 2002
Satisfied on: 31 July 2003
Persons entitled: Brainstorm Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
27 February 2001Delivered on: 8 March 2001
Satisfied on: 30 July 2004
Persons entitled: French Connection Retail LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £95,000 plus £16,625 value added tax theron and all accrued interest.
Fully Satisfied
10 January 1983Delivered on: 19 January 1983
Satisfied on: 31 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 103A seven sisters road N7 london borough of islington.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
5 February 2024Cessation of Gary John Corbett as a person with significant control on 25 April 2022 (1 page)
5 February 2024Notification of Engage Hub Holdings Ltd as a person with significant control on 25 April 2022 (2 pages)
11 January 2024Cessation of Brainstorm Investments Limited as a person with significant control on 25 April 2022 (1 page)
11 January 2024Notification of Gary John Corbett as a person with significant control on 25 April 2022 (2 pages)
12 September 2023Full accounts made up to 31 May 2023 (28 pages)
28 March 2023Director's details changed for Raymond Vincent Tierney on 24 March 2023 (2 pages)
28 March 2023Secretary's details changed for Christopher Bell on 24 March 2023 (1 page)
27 March 2023Registered office address changed from Studio 311 Highgate Studios 53-79 Highgate Road London NW5 1TL to 86-90 Paul Street London EC2A 4NE on 27 March 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
13 September 2022Full accounts made up to 31 May 2022 (28 pages)
30 May 2022Company name changed brainstorm mobile solutions LIMITED\certificate issued on 30/05/22
  • RES15 ‐ Change company name resolution on 2022-05-17
(2 pages)
30 May 2022Change of name notice (2 pages)
21 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 January 2022Appointment of Christopher Bell as a director on 20 January 2022 (2 pages)
18 January 2022Termination of appointment of Gary John Corbett as a director on 10 January 2022 (1 page)
11 January 2022Registration of charge 016614670006, created on 7 January 2022 (63 pages)
11 January 2022Registration of charge 016614670005, created on 7 January 2022 (61 pages)
20 December 2021Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 15 December 2021 (1 page)
17 December 2021Appointment of Christopher Bell as a secretary on 15 December 2021 (2 pages)
30 November 2021Director's details changed for Mr Gary John Corbett on 30 November 2021 (2 pages)
21 September 2021Full accounts made up to 31 May 2021 (28 pages)
9 August 2021Director's details changed for Mr Gary John Corbett on 9 August 2021 (2 pages)
3 March 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
15 September 2020Accounts for a small company made up to 31 May 2020 (23 pages)
21 July 2020Resolutions
  • RES13 ‐ Directors given authority to authorise matters giving rise to conflict of interest 03/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2020Statement of company's objects (2 pages)
21 July 2020Memorandum and Articles of Association (12 pages)
13 July 2020Notification of Brainstorm Investments Limited as a person with significant control on 30 June 2020 (4 pages)
13 July 2020Cessation of Brainstorm Holdings Limited as a person with significant control on 30 June 2020 (3 pages)
26 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 04/06/2020
(1 page)
26 June 2020Statement of capital on 26 June 2020
  • GBP 206.30
(3 pages)
26 June 2020Solvency Statement dated 04/06/20 (3 pages)
26 June 2020Statement by Directors (3 pages)
2 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2020Statement by Directors (3 pages)
2 June 2020Solvency Statement dated 15/05/20 (3 pages)
2 June 2020Statement of capital on 2 June 2020
  • GBP 206.30
(3 pages)
27 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 3,500,206.30
(4 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
24 February 2020Secretary's details changed for Jerrom Secretarial Services Ltd on 24 February 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 May 2019 (22 pages)
24 June 2019Termination of appointment of Jeremy Maurice Howard Deaner as a director on 30 April 2019 (1 page)
26 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 May 2018 (21 pages)
14 May 2018Accounts for a small company made up to 31 May 2017 (21 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
22 February 2018Cessation of Gary John Corbett as a person with significant control on 22 February 2018 (1 page)
22 February 2018Notification of Brainstorm Holdings Limited as a person with significant control on 22 February 2018 (2 pages)
13 February 2018Satisfaction of charge 4 in full (2 pages)
23 May 2017Appointment of Raymond Vincent Tierney as a director on 11 May 2017 (3 pages)
23 May 2017Appointment of Raymond Vincent Tierney as a director on 11 May 2017 (3 pages)
13 March 2017Full accounts made up to 31 May 2016 (23 pages)
13 March 2017Full accounts made up to 31 May 2016 (23 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 October 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 206.30
(4 pages)
31 October 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 206.30
(4 pages)
11 October 2016Purchase of own shares. (3 pages)
11 October 2016Purchase of own shares. (3 pages)
27 September 2016Termination of appointment of Nicola Antonio Pero as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Nicola Antonio Pero as a director on 21 September 2016 (1 page)
15 June 2016Termination of appointment of Polly Chase Marston Van Alstyne as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Polly Chase Marston Van Alstyne as a director on 14 June 2016 (1 page)
8 March 2016Full accounts made up to 31 May 2015 (17 pages)
8 March 2016Full accounts made up to 31 May 2015 (17 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 210.5
(7 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 210.5
(7 pages)
27 October 2015Appointment of Mr Jeremy Maurice Howard Deaner as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Jeremy Maurice Howard Deaner as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Jeremy Maurice Howard Deaner as a director on 1 October 2015 (2 pages)
25 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 210.5
(6 pages)
25 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 210.5
(6 pages)
10 March 2015Full accounts made up to 31 May 2014 (17 pages)
10 March 2015Full accounts made up to 31 May 2014 (17 pages)
16 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 210.50
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 210.50
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 210.50
(4 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(5 pages)
21 May 2014Appointment of Mr Shane Keith Leahy as a director (2 pages)
21 May 2014Appointment of Mr Shane Keith Leahy as a director (2 pages)
15 May 2014Appointment of Ms Polly Chase Marston Van Alstyne as a director (2 pages)
15 May 2014Appointment of Ms Polly Chase Marston Van Alstyne as a director (2 pages)
15 May 2014Appointment of Mr Nicola Antonio Pero as a director (2 pages)
15 May 2014Appointment of Mr Nicola Antonio Pero as a director (2 pages)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(3 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(3 pages)
28 June 2013Termination of appointment of Paul Wolf as a director (1 page)
28 June 2013Termination of appointment of Paul Wolf as a director (1 page)
4 March 2013Full accounts made up to 31 May 2012 (16 pages)
4 March 2013Full accounts made up to 31 May 2012 (16 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
19 April 2012Registered office address changed from Studio 312 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Studio 312 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 19 April 2012 (1 page)
23 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
23 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 March 2011Appointment of Mr Gary John Corbett as a director (2 pages)
30 March 2011Appointment of Mr Gary John Corbett as a director (2 pages)
23 March 2011Termination of appointment of Gary Corbett as a director (1 page)
23 March 2011Termination of appointment of Gary Corbett as a director (1 page)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
30 September 2010Director's details changed for Paul Wolf on 12 August 2010 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Paul Wolf on 12 August 2010 (2 pages)
30 September 2010Secretary's details changed for Jerrom Secretarial Services Ltd on 12 August 2010 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 September 2010Secretary's details changed for Jerrom Secretarial Services Ltd on 12 August 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
28 August 2009Return made up to 15/08/09; full list of members (4 pages)
27 August 2009Director's change of particulars / gary corbett / 01/06/2009 (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Director's change of particulars / gary corbett / 01/06/2009 (1 page)
27 August 2009Location of register of members (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
26 November 2008Registered office changed on 26/11/2008 from 19 cato street birmingham B7 4TS united kingdom (1 page)
26 November 2008Registered office changed on 26/11/2008 from 19 cato street birmingham B7 4TS united kingdom (1 page)
3 October 2008Return made up to 15/08/08; full list of members (4 pages)
3 October 2008Return made up to 15/08/08; full list of members (4 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Registered office changed on 02/10/2008 from studio 312 highgate studios 53-79 highgate road london NW5 1TL (1 page)
2 October 2008Registered office changed on 02/10/2008 from studio 312 highgate studios 53-79 highgate road london NW5 1TL (1 page)
2 October 2008Location of debenture register (1 page)
25 July 2008Accounts for a small company made up to 31 May 2007 (6 pages)
25 July 2008Accounts for a small company made up to 31 May 2007 (6 pages)
14 May 2008Registered office changed on 14/05/2008 from 3 brindley place birmingham B1 2JB (1 page)
14 May 2008Registered office changed on 14/05/2008 from 3 brindley place birmingham B1 2JB (1 page)
13 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
10 April 2007Full accounts made up to 31 May 2006 (15 pages)
10 April 2007Full accounts made up to 31 May 2006 (15 pages)
12 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
13 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
13 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
8 September 2005Return made up to 15/08/05; full list of members (8 pages)
8 September 2005Return made up to 15/08/05; full list of members (8 pages)
7 September 2005New secretary appointed (3 pages)
7 September 2005New secretary appointed (3 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
17 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/04
(9 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/04
(9 pages)
4 August 2004Registered office changed on 04/08/04 from: 18 bedford row london WC1R 4EQ (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004Registered office changed on 04/08/04 from: 18 bedford row london WC1R 4EQ (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
8 July 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
30 June 2004Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2002 (7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
28 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
24 November 2003Company name changed micronics telesystems LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed micronics telesystems LIMITED\certificate issued on 24/11/03 (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: 8 baker street london W1M 1DA (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 8 baker street london W1M 1DA (1 page)
13 August 2003Auditor's resignation (1 page)
13 August 2003Auditor's resignation (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
3 September 2002Return made up to 15/08/02; full list of members (8 pages)
3 September 2002Return made up to 15/08/02; full list of members (8 pages)
6 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
11 March 2002Full accounts made up to 30 June 2001 (18 pages)
11 March 2002Full accounts made up to 30 June 2001 (18 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
18 April 2000Memorandum and Articles of Association (12 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 April 2000Ad 11/04/00--------- £ si [email protected]=35010 £ ic 190/35200 (2 pages)
18 April 2000Nc inc already adjusted 11/04/00 (2 pages)
18 April 2000Memorandum and Articles of Association (12 pages)
18 April 2000Nc inc already adjusted 11/04/00 (2 pages)
18 April 2000Ad 11/04/00--------- £ si [email protected]=35010 £ ic 190/35200 (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 March 2000Ad 10/03/00--------- £ si [email protected]=90 £ ic 100/190 (2 pages)
28 March 2000Ad 10/03/00--------- £ si [email protected]=90 £ ic 100/190 (2 pages)
28 March 2000Conve 10/03/00 (1 page)
28 March 2000Conve 10/03/00 (1 page)
9 March 2000Full accounts made up to 30 June 1999 (12 pages)
9 March 2000Full accounts made up to 30 June 1999 (12 pages)
24 August 1999Return made up to 15/08/99; no change of members (4 pages)
24 August 1999Return made up to 15/08/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
24 August 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
21 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
30 August 1996Return made up to 15/08/96; no change of members (4 pages)
30 August 1996Return made up to 15/08/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (16 pages)
30 April 1996Full accounts made up to 30 June 1995 (16 pages)
17 August 1995Return made up to 15/08/95; no change of members (4 pages)
17 August 1995Return made up to 15/08/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 August 1994Return made up to 24/08/94; full list of members (6 pages)
31 August 1994Return made up to 24/08/94; full list of members (6 pages)
9 September 1993Return made up to 02/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1993Return made up to 02/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1992Return made up to 02/09/92; full list of members (5 pages)
17 September 1992Return made up to 02/09/92; full list of members (5 pages)
6 September 1991Return made up to 02/09/91; full list of members (6 pages)
6 September 1991Return made up to 02/09/91; full list of members (6 pages)
30 March 1990Return made up to 31/12/89; full list of members (4 pages)
30 March 1990Return made up to 31/12/89; full list of members (4 pages)
31 January 1989Return made up to 30/11/88; full list of members (4 pages)
31 January 1989Return made up to 30/11/88; full list of members (4 pages)
28 September 1987Return made up to 07/09/87; full list of members (4 pages)
28 September 1987Return made up to 07/09/87; full list of members (4 pages)
8 October 1986Return made up to 03/10/86; full list of members (4 pages)
8 October 1986Return made up to 03/10/86; full list of members (4 pages)
2 September 1982Certificate of incorporation (1 page)
2 September 1982Incorporation (19 pages)
2 September 1982Incorporation (19 pages)
2 September 1982Certificate of incorporation (1 page)