Company NameCharanga Limited
Company StatusActive
Company Number01693650
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMark Andrew Burke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(13 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RolePublishing Director
Country of ResidenceMalta
Correspondence Address5th Floor Olivier House
18 Marine Parade
Brighton
Sussex
BN2 1TL
Director NameMr Paul Fletcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(13 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Olivier House
18 Marine Parade
Brighton
Sussex
BN2 1TL
Director NameAnn Charlotte Barkway
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(28 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(28 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Holley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(40 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Thomas Fletcher
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 April 2000)
RoleCompany Director
Correspondence AddressFairway Blackpool Road
St Michaels On Wyre
Preston
Lancashire
PR3 0UB
Secretary NameMrs Janet Anne Clarkson
NationalityBritish
StatusResigned
Appointed13 December 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address6 Boon Fields
Bromley Cross
Bolton
Lancashire
BL7 9LF
Director NamePeter Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairhaven Avenue
Westhoughton
Bolton
Director NameMr James Gavin Houston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2000(17 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2011)
RoleOperations Director
Country of ResidenceUnited States
Correspondence Address413 20th Street
Manhatten Beach
Ca
90266
United States
Director NameJohn Gerard Keane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2002)
RoleTechnical Director
Correspondence Address8 Station Road
Letty Green
Hertford
SG14 2NS
Secretary NamePaul Fletcher
NationalityBritish
StatusResigned
Appointed11 April 2000(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 November 2000)
RoleCompany Director
Correspondence Address134a Stapleton Hall Road
London
N4 4QB
Director NameJanet Elizabeth Bate
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2000(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address105 Hamri Street
Ghajnsielem
Gozo Gsm04
Malta
Director NameMr Terence Bate
Date of BirthAugust 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2000(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2011)
RoleExecutive
Country of ResidenceMalta
Correspondence Address105 Hamri Street
Ghajnsielem
Gozo
Malta
Secretary NameJanet Elizabeth Bate
NationalityCanadian
StatusResigned
Appointed22 November 2000(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2011)
RoleExecutive
Country of ResidenceMalta
Correspondence Address105 Hamri Street
Ghajnsielem
Gozo Gsm04
Malta
Director NamePeter Allard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2003(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2011)
RoleInvestor
Country of ResidenceBarbados
Correspondence AddressSeaview
Chancery Lane
Christ Church
Barbados
Director NameMr David Norman Vaughan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(28 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChobham Farm Lodge
Mount Road
Chobham
Surrey
GU24 8AW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed01 July 2011(28 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2011)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameJames Thomas Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2018)
RoleHead Of Digital Education
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitecharanga.com

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

170k at £1Music Sales LTD
81.73%
Preference
87.7k at £0.1Paul Fletcher
4.22%
Ordinary
57k at £0.1Mark Andrew Burke
2.74%
Ordinary
228k at £0.1Music Sales LTD
10.96%
Ordinary
7.3k at £0.1James Gavin Houston
0.35%
Ordinary

Financials

Year2014
Turnover£799,307
Gross Profit£739,370
Net Worth-£1,369,521
Cash£191,422
Current Liabilities£1,709,243

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

4 December 1985Delivered on: 12 December 1985
Satisfied on: 20 September 2003
Persons entitled: Lloyds Bank PLC

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

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
21 May 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 May 2019 (2 pages)
26 October 2018Director's details changed for Mark Andrew Burke on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Paul Fletcher on 26 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
7 August 2018Appointment of Mr David Holley as a director on 1 August 2018 (2 pages)
7 August 2018Termination of appointment of James Thomas Frankel as a director on 1 August 2018 (1 page)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 December 2015 (22 pages)
21 December 2016Full accounts made up to 31 December 2015 (22 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 207,994.2
(9 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 207,994.2
(9 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 207,994.2
(9 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 207,994.2
(9 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 207,994.2
(9 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 207,994.2
(9 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 207,994.2
(9 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 207,994.2
(9 pages)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
3 April 2013Accounts made up to 30 June 2012 (17 pages)
3 April 2013Accounts made up to 30 June 2012 (17 pages)
18 September 2012Appointment of James Thomas Frankel as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 11/09/12 for James Frankel.
(3 pages)
18 September 2012Appointment of James Thomas Frankel as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 11/09/12 for James Frankel.
(3 pages)
11 September 2012Appointment of James Thomas Frankel as a director (2 pages)
11 September 2012Appointment of James Thomas Frankel as a director (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
22 May 2012Director's details changed for Paul Fletcher on 7 May 2012 (2 pages)
22 May 2012Director's details changed for Paul Fletcher on 7 May 2012 (2 pages)
22 May 2012Director's details changed for Mark Andrew Burke on 7 May 2012 (2 pages)
22 May 2012Director's details changed for Mark Andrew Burke on 7 May 2012 (2 pages)
22 May 2012Director's details changed for Paul Fletcher on 7 May 2012 (2 pages)
22 May 2012Director's details changed for Mark Andrew Burke on 7 May 2012 (2 pages)
8 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
13 December 2011Termination of appointment of David Vaughan as a director (1 page)
13 December 2011Termination of appointment of David Vaughan as a director (1 page)
25 October 2011Appointment of Mr Christopher Mark Butler as a director (2 pages)
25 October 2011Appointment of Mr Christopher Mark Butler as a director (2 pages)
25 August 2011Registered office address changed from Suite 17 and 18 9-12 Middle Street Brighton East Sussex BN1 1AL on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Suite 17 and 18 9-12 Middle Street Brighton East Sussex BN1 1AL on 25 August 2011 (1 page)
12 August 2011Appointment of Anthony Edward Latham as a director (2 pages)
12 August 2011Appointment of Anthony Edward Latham as a director (2 pages)
5 August 2011Termination of appointment of Peter Allard as a director (1 page)
5 August 2011Appointment of Ann Charlotte Barkway as a director (2 pages)
5 August 2011Termination of appointment of Terence Bate as a director (1 page)
5 August 2011Termination of appointment of James Houston as a director (1 page)
5 August 2011Termination of appointment of Terence Bate as a director (1 page)
5 August 2011Termination of appointment of Janet Bate as a secretary (1 page)
5 August 2011Appointment of Mr David Norman Vaughan as a director (2 pages)
5 August 2011Appointment of Ms Elizabeth Connell as a secretary (1 page)
5 August 2011Termination of appointment of James Houston as a director (1 page)
5 August 2011Termination of appointment of Janet Bate as a director (1 page)
5 August 2011Termination of appointment of Peter Allard as a director (1 page)
5 August 2011Appointment of Ms Elizabeth Connell as a secretary (1 page)
5 August 2011Termination of appointment of Janet Bate as a director (1 page)
5 August 2011Appointment of Ann Charlotte Barkway as a director (2 pages)
5 August 2011Appointment of Mr David Norman Vaughan as a director (2 pages)
5 August 2011Termination of appointment of Janet Bate as a secretary (1 page)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (22 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (22 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (22 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Resolutions
  • RES13 ‐ Shares subdivided 01/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2011Resolutions
  • RES13 ‐ Shares subdivided 01/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(12 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(12 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(12 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (11 pages)
24 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (11 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (15 pages)
1 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (15 pages)
31 January 2010Director's details changed for James Gavin Houston on 26 January 2010 (2 pages)
31 January 2010Director's details changed for James Gavin Houston on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Janet Elizabeth Bate on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Terence Bate on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Mark Andrew Burke on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Mark Andrew Burke on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Terence Bate on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Allard on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Allard on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Janet Elizabeth Bate on 26 January 2010 (2 pages)
9 June 2009Capitals not rolled up (2 pages)
9 June 2009Capitals not rolled up (2 pages)
9 June 2009Capitals not rolled up (2 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (2 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (3 pages)
9 June 2009Capitals not rolled up (3 pages)
23 March 2009Return made up to 23/11/08; full list of members (11 pages)
23 March 2009Return made up to 23/11/08; full list of members (11 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 August 2008Director's change of particulars / paul fletcher / 01/05/2007 (1 page)
15 August 2008Return made up to 23/11/07; full list of members (11 pages)
15 August 2008Return made up to 23/11/07; full list of members (11 pages)
15 August 2008Director's change of particulars / paul fletcher / 01/05/2007 (1 page)
12 August 2008Ad 31/10/07\gbp si [email protected]=2500\gbp ic 251861.4/254361.4\ (3 pages)
12 August 2008Ad 31/10/07\gbp si [email protected]=2500\gbp ic 251861.4/254361.4\ (3 pages)
12 August 2008Ad 01/05/07\gbp si [email protected]=2054.4\gbp ic 242307/244361.4\ (2 pages)
12 August 2008Ad 30/09/07\gbp si [email protected]=7500\gbp ic 244361.4/251861.4\ (3 pages)
12 August 2008Ad 30/09/07\gbp si [email protected]=7500\gbp ic 244361.4/251861.4\ (3 pages)
12 August 2008Ad 01/05/07\gbp si [email protected]=2054.4\gbp ic 242307/244361.4\ (2 pages)
18 July 2008Registered office changed on 18/07/2008 from norwood house, 9 dyke road brighton BN1 3FE (1 page)
18 July 2008Registered office changed on 18/07/2008 from norwood house, 9 dyke road brighton BN1 3FE (1 page)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 May 2007Return made up to 23/11/06; full list of members (7 pages)
22 May 2007Return made up to 23/11/06; full list of members (7 pages)
8 January 2007Ad 10/02/06-17/02/06 £ si 30000@1=30000 £ ic 212307/242307 (2 pages)
8 January 2007Ad 10/02/06-17/02/06 £ si 30000@1=30000 £ ic 212307/242307 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 2B leroy house 436 essex road london N1 3QP (1 page)
25 October 2006Registered office changed on 25/10/06 from: 2B leroy house 436 essex road london N1 3QP (1 page)
12 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 23/11/05; full list of members (6 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 23/11/05; full list of members (6 pages)
21 February 2006Director's particulars changed (1 page)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 October 2005Ad 28/02/05-31/07/05 £ si 30000@1=30000 £ ic 177455/207455 (4 pages)
14 October 2005Ad 28/02/05-31/07/05 £ si 30000@1=30000 £ ic 177455/207455 (4 pages)
27 May 2005Ad 21/10/04-28/02/05 £ si 4853@1 (3 pages)
27 May 2005Ad 21/10/04-28/02/05 £ si 4853@1 (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 January 2005Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(12 pages)
26 January 2005Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(12 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 May 2004Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(11 pages)
18 May 2004Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(11 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 April 2003Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2003Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2002Nc inc already adjusted 15/07/02 (1 page)
10 October 2002Memorandum and Articles of Association (30 pages)
10 October 2002Memorandum and Articles of Association (30 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Nc inc already adjusted 15/07/02 (1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Ad 15/07/02--------- £ si 202@1=202 £ si [email protected]=59878 £ ic 172527/232607 (3 pages)
27 August 2002Ad 15/07/02--------- £ si 202@1=202 £ si [email protected]=59878 £ ic 172527/232607 (3 pages)
10 May 2002Return made up to 23/11/01; full list of members (9 pages)
10 May 2002Return made up to 23/11/01; full list of members (9 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
24 July 2001£ ic 191277/172527 30/04/01 £ sr 18750@1=18750 (1 page)
24 July 2001£ ic 191277/172527 30/04/01 £ sr 18750@1=18750 (1 page)
24 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2001Memorandum and Articles of Association (6 pages)
20 July 2001Memorandum and Articles of Association (6 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2001Ad 30/04/01--------- £ si [email protected]=1377 £ ic 189900/191277 (2 pages)
12 July 2001Ad 30/04/01--------- £ si [email protected]=1377 £ ic 189900/191277 (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 December 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000£ ic 189931/189900 10/04/00 £ sr [email protected]=31 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 10/04/00--------- £ si [email protected]=181 £ ic 189750/189931 (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Ad 10/04/00--------- £ si [email protected]=181 £ ic 189750/189931 (2 pages)
11 May 2000£ ic 189931/189900 10/04/00 £ sr [email protected]=31 (2 pages)
11 May 2000S-div 10/04/00 (2 pages)
11 May 2000S-div 10/04/00 (2 pages)
11 May 2000New secretary appointed (2 pages)
24 December 1999Registered office changed on 24/12/99 from: virginia house bradford street farnworth bolton lancashire BL4 9NJ (1 page)
24 December 1999Registered office changed on 24/12/99 from: virginia house bradford street farnworth bolton lancashire BL4 9NJ (1 page)
24 December 1999Return made up to 23/11/99; full list of members (8 pages)
24 December 1999Return made up to 23/11/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 July 1999Nc inc already adjusted 23/06/99 (1 page)
16 July 1999Ad 23/06/99--------- £ si 18750@1=18750 £ ic 171000/189750 (2 pages)
16 July 1999Ad 23/06/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(13 pages)
16 July 1999Ad 23/06/99--------- £ si 170000@1=170000 £ ic 1000/171000 (2 pages)
16 July 1999Nc inc already adjusted 23/06/99 (1 page)
16 July 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 July 1999Ad 23/06/99--------- £ si 18750@1=18750 £ ic 171000/189750 (2 pages)
16 July 1999Ad 23/06/99--------- £ si 170000@1=170000 £ ic 1000/171000 (2 pages)
16 July 1999Ad 23/06/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 July 1999Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(13 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 December 1998Return made up to 23/11/98; no change of members (4 pages)
2 December 1998Return made up to 23/11/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1998Return made up to 23/11/97; no change of members (4 pages)
26 January 1998Return made up to 23/11/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 December 1996Return made up to 23/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1996Return made up to 23/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
17 June 1996Company name changed newfoil (south) LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed newfoil (south) LIMITED\certificate issued on 18/06/96 (2 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 December 1995Return made up to 23/11/95; full list of members (6 pages)
27 December 1995Return made up to 23/11/95; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)