18 Marine Parade
Brighton
Sussex
BN2 1TL
Director Name | Mr Paul Fletcher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1996(13 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Olivier House 18 Marine Parade Brighton Sussex BN2 1TL |
Director Name | Ann Charlotte Barkway |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2011(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Holley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(40 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Thomas Fletcher |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | Fairway Blackpool Road St Michaels On Wyre Preston Lancashire PR3 0UB |
Secretary Name | Mrs Janet Anne Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 6 Boon Fields Bromley Cross Bolton Lancashire BL7 9LF |
Director Name | Peter Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairhaven Avenue Westhoughton Bolton |
Director Name | Mr James Gavin Houston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2011) |
Role | Operations Director |
Country of Residence | United States |
Correspondence Address | 413 20th Street Manhatten Beach Ca 90266 United States |
Director Name | John Gerard Keane |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2002) |
Role | Technical Director |
Correspondence Address | 8 Station Road Letty Green Hertford SG14 2NS |
Secretary Name | Paul Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 134a Stapleton Hall Road London N4 4QB |
Director Name | Janet Elizabeth Bate |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 105 Hamri Street Ghajnsielem Gozo Gsm04 Malta |
Director Name | Mr Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2011) |
Role | Executive |
Country of Residence | Malta |
Correspondence Address | 105 Hamri Street Ghajnsielem Gozo Malta |
Secretary Name | Janet Elizabeth Bate |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2000(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2011) |
Role | Executive |
Country of Residence | Malta |
Correspondence Address | 105 Hamri Street Ghajnsielem Gozo Gsm04 Malta |
Director Name | Peter Allard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 March 2003(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2011) |
Role | Investor |
Country of Residence | Barbados |
Correspondence Address | Seaview Chancery Lane Christ Church Barbados |
Director Name | Mr David Norman Vaughan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chobham Farm Lodge Mount Road Chobham Surrey GU24 8AW |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 01 July 2011(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | James Thomas Frankel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2018) |
Role | Head Of Digital Education |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | charanga.com |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
170k at £1 | Music Sales LTD 81.73% Preference |
---|---|
87.7k at £0.1 | Paul Fletcher 4.22% Ordinary |
57k at £0.1 | Mark Andrew Burke 2.74% Ordinary |
228k at £0.1 | Music Sales LTD 10.96% Ordinary |
7.3k at £0.1 | James Gavin Houston 0.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £799,307 |
Gross Profit | £739,370 |
Net Worth | -£1,369,521 |
Cash | £191,422 |
Current Liabilities | £1,709,243 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
4 December 1985 | Delivered 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 |
---|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
21 May 2019 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 May 2019 (2 pages) |
26 October 2018 | Director's details changed for Mark Andrew Burke on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Paul Fletcher on 26 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 August 2018 | Appointment of Mr David Holley as a director on 1 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of James Thomas Frankel as a director on 1 August 2018 (1 page) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
12 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Accounts made up to 30 June 2012 (17 pages) |
18 September 2012 | Appointment of James Thomas Frankel as a director
|
18 September 2012 | Appointment of James Thomas Frankel as a director
|
11 September 2012 | Appointment of James Thomas Frankel as a director (2 pages) |
11 September 2012 | Appointment of James Thomas Frankel as a director (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Director's details changed for Paul Fletcher on 7 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Paul Fletcher on 7 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mark Andrew Burke on 7 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mark Andrew Burke on 7 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Paul Fletcher on 7 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mark Andrew Burke on 7 May 2012 (2 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
13 December 2011 | Termination of appointment of David Vaughan as a director (1 page) |
13 December 2011 | Termination of appointment of David Vaughan as a director (1 page) |
25 October 2011 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
25 October 2011 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
25 August 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Anthony Edward Latham as a director (2 pages) |
12 August 2011 | Appointment of Anthony Edward Latham as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Allard as a director (1 page) |
5 August 2011 | Appointment of Ann Charlotte Barkway as a director (2 pages) |
5 August 2011 | Termination of appointment of Terence Bate as a director (1 page) |
5 August 2011 | Termination of appointment of James Houston as a director (1 page) |
5 August 2011 | Termination of appointment of Terence Bate as a director (1 page) |
5 August 2011 | Termination of appointment of Janet Bate as a secretary (1 page) |
5 August 2011 | Appointment of Mr David Norman Vaughan as a director (2 pages) |
5 August 2011 | Appointment of Ms Elizabeth Connell as a secretary (1 page) |
5 August 2011 | Termination of appointment of James Houston as a director (1 page) |
5 August 2011 | Termination of appointment of Janet Bate as a director (1 page) |
5 August 2011 | Termination of appointment of Peter Allard as a director (1 page) |
5 August 2011 | Appointment of Ms Elizabeth Connell as a secretary (1 page) |
5 August 2011 | Termination of appointment of Janet Bate as a director (1 page) |
5 August 2011 | Appointment of Ann Charlotte Barkway as a director (2 pages) |
5 August 2011 | Appointment of Mr David Norman Vaughan as a director (2 pages) |
5 August 2011 | Termination of appointment of Janet Bate as a secretary (1 page) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (22 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (22 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2011 (22 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (11 pages) |
24 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (11 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (15 pages) |
31 January 2010 | Director's details changed for James Gavin Houston on 26 January 2010 (2 pages) |
31 January 2010 | Director's details changed for James Gavin Houston on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Janet Elizabeth Bate on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Terence Bate on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mark Andrew Burke on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mark Andrew Burke on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Terence Bate on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Allard on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter Allard on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Janet Elizabeth Bate on 26 January 2010 (2 pages) |
9 June 2009 | Capitals not rolled up (2 pages) |
9 June 2009 | Capitals not rolled up (2 pages) |
9 June 2009 | Capitals not rolled up (2 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (2 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
9 June 2009 | Capitals not rolled up (3 pages) |
23 March 2009 | Return made up to 23/11/08; full list of members (11 pages) |
23 March 2009 | Return made up to 23/11/08; full list of members (11 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 August 2008 | Director's change of particulars / paul fletcher / 01/05/2007 (1 page) |
15 August 2008 | Return made up to 23/11/07; full list of members (11 pages) |
15 August 2008 | Return made up to 23/11/07; full list of members (11 pages) |
15 August 2008 | Director's change of particulars / paul fletcher / 01/05/2007 (1 page) |
12 August 2008 | Ad 31/10/07\gbp si [email protected]=2500\gbp ic 251861.4/254361.4\ (3 pages) |
12 August 2008 | Ad 31/10/07\gbp si [email protected]=2500\gbp ic 251861.4/254361.4\ (3 pages) |
12 August 2008 | Ad 01/05/07\gbp si [email protected]=2054.4\gbp ic 242307/244361.4\ (2 pages) |
12 August 2008 | Ad 30/09/07\gbp si [email protected]=7500\gbp ic 244361.4/251861.4\ (3 pages) |
12 August 2008 | Ad 30/09/07\gbp si [email protected]=7500\gbp ic 244361.4/251861.4\ (3 pages) |
12 August 2008 | Ad 01/05/07\gbp si [email protected]=2054.4\gbp ic 242307/244361.4\ (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from norwood house, 9 dyke road brighton BN1 3FE (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from norwood house, 9 dyke road brighton BN1 3FE (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 May 2007 | Return made up to 23/11/06; full list of members (7 pages) |
22 May 2007 | Return made up to 23/11/06; full list of members (7 pages) |
8 January 2007 | Ad 10/02/06-17/02/06 £ si 30000@1=30000 £ ic 212307/242307 (2 pages) |
8 January 2007 | Ad 10/02/06-17/02/06 £ si 30000@1=30000 £ ic 212307/242307 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 2B leroy house 436 essex road london N1 3QP (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 2B leroy house 436 essex road london N1 3QP (1 page) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 23/11/05; full list of members (6 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 23/11/05; full list of members (6 pages) |
21 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Ad 28/02/05-31/07/05 £ si 30000@1=30000 £ ic 177455/207455 (4 pages) |
14 October 2005 | Ad 28/02/05-31/07/05 £ si 30000@1=30000 £ ic 177455/207455 (4 pages) |
27 May 2005 | Ad 21/10/04-28/02/05 £ si 4853@1 (3 pages) |
27 May 2005 | Ad 21/10/04-28/02/05 £ si 4853@1 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 January 2005 | Return made up to 23/11/04; full list of members
|
26 January 2005 | Return made up to 23/11/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 May 2004 | Return made up to 23/11/03; full list of members
|
18 May 2004 | Return made up to 23/11/03; full list of members
|
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 April 2003 | Return made up to 23/11/02; full list of members
|
17 April 2003 | Return made up to 23/11/02; full list of members
|
10 October 2002 | Nc inc already adjusted 15/07/02 (1 page) |
10 October 2002 | Memorandum and Articles of Association (30 pages) |
10 October 2002 | Memorandum and Articles of Association (30 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Nc inc already adjusted 15/07/02 (1 page) |
10 October 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Ad 15/07/02--------- £ si 202@1=202 £ si [email protected]=59878 £ ic 172527/232607 (3 pages) |
27 August 2002 | Ad 15/07/02--------- £ si 202@1=202 £ si [email protected]=59878 £ ic 172527/232607 (3 pages) |
10 May 2002 | Return made up to 23/11/01; full list of members (9 pages) |
10 May 2002 | Return made up to 23/11/01; full list of members (9 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director 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 2001 | Resolutions
|
24 July 2001 | Resolutions
|
20 July 2001 | Memorandum and Articles of Association (6 pages) |
20 July 2001 | Memorandum and Articles of Association (6 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
12 July 2001 | Ad 30/04/01--------- £ si [email protected]=1377 £ ic 189900/191277 (2 pages) |
12 July 2001 | Ad 30/04/01--------- £ si [email protected]=1377 £ ic 189900/191277 (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Return made up to 23/11/00; full list of members
|
15 December 2000 | Return made up to 23/11/00; full list of members
|
15 December 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | £ ic 189931/189900 10/04/00 £ sr [email protected]=31 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 10/04/00--------- £ si [email protected]=181 £ ic 189750/189931 (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Ad 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 2000 | S-div 10/04/00 (2 pages) |
11 May 2000 | S-div 10/04/00 (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: virginia house bradford street farnworth bolton lancashire BL4 9NJ (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: virginia house bradford street farnworth bolton lancashire BL4 9NJ (1 page) |
24 December 1999 | Return made up to 23/11/99; full list of members (8 pages) |
24 December 1999 | Return made up to 23/11/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 July 1999 | Nc inc already adjusted 23/06/99 (1 page) |
16 July 1999 | Ad 23/06/99--------- £ si 18750@1=18750 £ ic 171000/189750 (2 pages) |
16 July 1999 | Ad 23/06/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Ad 23/06/99--------- £ si 170000@1=170000 £ ic 1000/171000 (2 pages) |
16 July 1999 | Nc inc already adjusted 23/06/99 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Ad 23/06/99--------- £ si 18750@1=18750 £ ic 171000/189750 (2 pages) |
16 July 1999 | Ad 23/06/99--------- £ si 170000@1=170000 £ ic 1000/171000 (2 pages) |
16 July 1999 | Ad 23/06/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
26 January 1998 | Return made up to 23/11/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 December 1996 | Return made up to 23/11/96; full list of members
|
12 December 1996 | Return made up to 23/11/96; full list of members
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 June 1996 | Company name changed newfoil (south) LIMITED\certificate issued on 18/06/96 (2 pages) |
17 June 1996 | Company name changed newfoil (south) LIMITED\certificate issued on 18/06/96 (2 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
27 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |