Company NameSynergy Sponsorship Limited
Company StatusDissolved
Company Number01772540
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesKaren Earl Limited and Karen Earl Sponsorship Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Deborah Klein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 St Gabriels Road
London
NW2 4DU
Director NameMr Ashley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Mary Louise Cole
StatusClosed
Appointed19 March 2013(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Peter Alexander Haig Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressSijui Park Farm
Brettenham
Ipswich
Suffolk
IP7 7PH
Director NameKatherine Anne Pool
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCo Director
Correspondence Address18 Windsor Road
Kew
Richmond
Surrey
TW9 2EL
Director NameSuzanne Lorane Lewis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 September 1994)
RoleCo Director
Correspondence Address65 Ralph Court
London
W2 5HT
Director NameMs Fiona Elizabeth Cunliffe Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elnathan Mews
London
W6 2JE
Director NameMrs Karen Beverley Earl
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr Peter Alexander Haig Thomas
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSijui Park Farm
Brettenham
Ipswich
Suffolk
IP7 7PH
Director NameMs Alison Mary Moor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Lavender Gardens
London
SW11 1DH
Director NameMiss Rosemary Ann McLintock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2004)
RoleSponsorship Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63a Danehurst Street
London
SW6 6SA
Director NamePenelope Susan Daer Millar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2000)
RoleSponsorship
Correspondence Address58 Vanderbilt Road
London
SW18 3BQ
Director NameTimothy Leslie Crow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(17 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2011)
RoleSponsorship Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon
Kimbolton Road
Bolnhurst
Bedfordshire
MK44 2EL
Director NameSusan Dominique Vivian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2004)
RoleDirector Marketing Services
Correspondence Address45 Cambridge Road
Barnes
London
SW13 0PG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed14 September 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Iain Roderick Sanderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameNicola Kirsti Georgina Spring
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 2009)
RoleSponsorship Consultant
Correspondence Address44c Lexham Gardens
London
W8 5JE
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameDominic Thomas Curran
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a All Saints Road
London
Middlesex
W11 1HA
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameAnthony Cadman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Percy Mews
London
W1T 1EZ
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(22 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pelham Crescent
South Kensington
London
Middlesex
SW7 2NP
Director NameMr Ian Philip Day
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Secretary NameMr Ian Philip Day
NationalityBritish
StatusResigned
Appointed09 November 2006(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Peter Harris
StatusResigned
Appointed30 April 2010(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameSusanna Ewing
StatusResigned
Appointed30 June 2012(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2012)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT

Contact

Websitewww.synergy-sponsorship.com
Email address[email protected]
Telephone020 31286800
Telephone regionLondon

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Engine Group LTD
99.51%
Ordinary A
490 at £0.01Engine Group LTD
0.49%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2015Section 519 (2 pages)
12 January 2015Section 519 (2 pages)
11 December 2014Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,004.9
(6 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,004.9
(6 pages)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
9 September 2014Satisfaction of charge 017725400006 in full (4 pages)
9 September 2014Satisfaction of charge 4 in full (4 pages)
9 September 2014Satisfaction of charge 4 in full (4 pages)
9 September 2014Satisfaction of charge 5 in full (4 pages)
9 September 2014Satisfaction of charge 5 in full (4 pages)
9 September 2014Satisfaction of charge 017725400006 in full (4 pages)
3 September 2014Accounts made up to 31 December 2013 (7 pages)
3 September 2014Accounts made up to 31 December 2013 (7 pages)
23 June 2014Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
23 June 2014Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
29 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
29 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages)
29 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages)
29 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
29 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (6 pages)
31 July 2013Registration of charge 017725400006, created on 26 July 2013 (60 pages)
31 July 2013Registration of charge 017725400006, created on 26 July 2013 (60 pages)
30 April 2013Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013 (1 page)
30 April 2013Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013 (1 page)
21 December 2012Termination of appointment of Susanna Ewing as a secretary on 21 December 2012 (1 page)
21 December 2012Termination of appointment of Susanna Ewing as a secretary on 21 December 2012 (1 page)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (21 pages)
4 September 2012Full accounts made up to 31 December 2011 (21 pages)
24 August 2012Termination of appointment of Peter Harris as a secretary on 30 June 2012 (1 page)
24 August 2012Appointment of Susanna Ewing as a secretary on 30 June 2012 (1 page)
24 August 2012Termination of appointment of Peter Harris as a secretary on 30 June 2012 (1 page)
24 August 2012Appointment of Susanna Ewing as a secretary on 30 June 2012 (1 page)
24 August 2012Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012 (1 page)
24 August 2012Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012 (1 page)
9 July 2012Appointment of Mr Ashley Graham Martin as a director on 23 April 2012 (2 pages)
9 July 2012Appointment of Mr Ashley Graham Martin as a director on 23 April 2012 (2 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Termination of appointment of Fiona Elizabeth Cunliffe Foster as a director on 22 February 2012 (1 page)
23 February 2012Termination of appointment of Fiona Elizabeth Cunliffe Foster as a director on 22 February 2012 (1 page)
23 February 2012Termination of appointment of Karen Beverley Earl as a director on 21 February 2012 (1 page)
23 February 2012Termination of appointment of Karen Beverley Earl as a director on 21 February 2012 (1 page)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
16 September 2011Termination of appointment of Alison Mary Moor as a director on 1 September 2011 (1 page)
16 September 2011Termination of appointment of Alison Mary Moor as a director on 1 September 2011 (1 page)
16 September 2011Termination of appointment of Alison Mary Moor as a director on 1 September 2011 (1 page)
16 September 2011Termination of appointment of Dominic Thomas Curran as a director on 1 September 2011 (1 page)
16 September 2011Termination of appointment of Dominic Thomas Curran as a director on 1 September 2011 (1 page)
16 September 2011Termination of appointment of Dominic Thomas Curran as a director on 1 September 2011 (1 page)
4 August 2011Termination of appointment of Timothy Crow as a director (1 page)
4 August 2011Termination of appointment of Timothy Crow as a director (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
25 October 2010Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
19 October 2010Director's details changed for Karen Earl on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Karen Earl on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Dominic Thomas Curran on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Dominic Thomas Curran on 27 September 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 May 2010Appointment of Mr Peter Harris as a secretary (1 page)
24 May 2010Appointment of Mr Peter Harris as a director (2 pages)
24 May 2010Appointment of Mr Peter Harris as a secretary (1 page)
24 May 2010Appointment of Mr Peter Harris as a director (2 pages)
21 May 2010Termination of appointment of Ian Day as a secretary (1 page)
21 May 2010Termination of appointment of Ian Day as a secretary (1 page)
21 May 2010Termination of appointment of Ian Day as a director (1 page)
21 May 2010Termination of appointment of Ian Day as a director (1 page)
4 February 2010Auditor's resignation (1 page)
4 February 2010Auditor's resignation (1 page)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (17 pages)
15 September 2009Full accounts made up to 31 December 2008 (17 pages)
6 July 2009Appointment terminated director nicola spring (1 page)
6 July 2009Appointment terminated director nicola spring (1 page)
6 October 2008Appointment terminated director anthony cadman (1 page)
6 October 2008Director appointed deborah klein (1 page)
6 October 2008Appointment terminated director anthony cadman (1 page)
6 October 2008Director appointed deborah klein (1 page)
2 October 2008Return made up to 27/09/08; full list of members (6 pages)
2 October 2008Return made up to 27/09/08; full list of members (6 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
9 June 2008Registered office changed on 09/06/2008 from 5 golden square london W1F 9BS (1 page)
9 June 2008Registered office changed on 09/06/2008 from 5 golden square london W1F 9BS (1 page)
28 May 2008Memorandum and Articles of Association (5 pages)
28 May 2008Memorandum and Articles of Association (5 pages)
2 May 2008Company name changed karen earl sponsorship LIMITED\certificate issued on 02/05/08 (2 pages)
2 May 2008Company name changed karen earl sponsorship LIMITED\certificate issued on 02/05/08 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 March 2008Declaration of assistance for shares acquisition (26 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 March 2008Declaration of assistance for shares acquisition (26 pages)
7 March 2008Declaration of assistance for shares acquisition (26 pages)
7 March 2008Declaration of assistance for shares acquisition (26 pages)
7 March 2008Declaration of assistance for shares acquisition (26 pages)
7 March 2008Declaration of assistance for shares acquisition (26 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (21 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (21 pages)
6 December 2007Return made up to 27/09/07; full list of members (4 pages)
6 December 2007Return made up to 27/09/07; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
4 December 2006Memorandum and Articles of Association (6 pages)
4 December 2006Memorandum and Articles of Association (6 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2006Declaration of assistance for shares acquisition (9 pages)
4 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2006Declaration of assistance for shares acquisition (9 pages)
2 December 2006Particulars of mortgage/charge (8 pages)
2 December 2006Particulars of mortgage/charge (8 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
20 November 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006Auditor's resignation (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed;new director appointed (3 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New secretary appointed;new director appointed (3 pages)
20 November 2006Registered office changed on 20/11/06 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006Auditor's resignation (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 October 2006Return made up to 27/09/06; full list of members (3 pages)
20 October 2006Return made up to 27/09/06; full list of members (3 pages)
15 August 2006Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU (1 page)
15 August 2006Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (20 pages)
17 October 2005Full accounts made up to 28 February 2005 (20 pages)
28 September 2005Return made up to 27/09/05; full list of members (5 pages)
28 September 2005Return made up to 27/09/05; full list of members (5 pages)
16 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
29 December 2004Ad 23/11/04--------- £ si [email protected]=4 £ ic 1000/1004 (3 pages)
29 December 2004Ad 23/11/04--------- £ si [email protected]=4 £ ic 1000/1004 (3 pages)
22 December 2004Full accounts made up to 29 February 2004 (20 pages)
22 December 2004Full accounts made up to 29 February 2004 (20 pages)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
1 October 2004Return made up to 27/09/04; full list of members (3 pages)
1 October 2004Return made up to 27/09/04; full list of members (3 pages)
16 December 2003Full accounts made up to 28 February 2003 (20 pages)
16 December 2003Full accounts made up to 28 February 2003 (20 pages)
18 October 2003Return made up to 27/09/03; full list of members (8 pages)
18 October 2003Return made up to 27/09/03; full list of members (8 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
11 November 2002Full accounts made up to 28 February 2002 (20 pages)
11 November 2002Full accounts made up to 28 February 2002 (20 pages)
7 October 2002Return made up to 27/09/02; full list of members (9 pages)
7 October 2002Return made up to 27/09/02; full list of members (9 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
19 November 2001Company name changed karen earl LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Full accounts made up to 31 December 2000 (17 pages)
19 November 2001Full accounts made up to 31 December 2000 (17 pages)
19 November 2001Company name changed karen earl LIMITED\certificate issued on 19/11/01 (2 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Return made up to 27/09/01; full list of members (9 pages)
10 October 2001Return made up to 27/09/01; full list of members (9 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (4 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (4 pages)
28 September 2001New director appointed (3 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 September 2001Conve 14/09/01 (1 page)
24 September 2001£ nc 1500/1505 14/09/01 (1 page)
24 September 2001Conve 14/09/01 (1 page)
24 September 2001£ nc 1500/1505 14/09/01 (1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 September 2001Registered office changed on 21/09/01 from: cleveland house 5 sorrel horse mews ipswich suffolk IP4 1LN (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: cleveland house 5 sorrel horse mews ipswich suffolk IP4 1LN (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
21 September 2001Auditor's resignation (1 page)
21 September 2001Auditor's resignation (1 page)
21 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
10 December 2000Return made up to 27/09/00; full list of members (8 pages)
10 December 2000Return made up to 27/09/00; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (16 pages)
26 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 September 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1998Return made up to 27/09/98; no change of members (6 pages)
13 November 1998Return made up to 27/09/98; no change of members (6 pages)
26 August 1998Full accounts made up to 31 December 1997 (16 pages)
26 August 1998Full accounts made up to 31 December 1997 (16 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 September 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 September 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: cleveland house 5 surrey horse mews ipswich suffolk IP4 1LN (1 page)
21 May 1997Registered office changed on 21/05/97 from: cleveland house 5 surrey horse mews ipswich suffolk IP4 1LN (1 page)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 September 1995Return made up to 27/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(4 pages)
25 September 1995Return made up to 27/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(4 pages)
14 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1990Ad 14/12/89--------- £ si [email protected]=177 £ ic 1202/1379 (2 pages)
19 January 1990Ad 14/12/89--------- £ si [email protected]=177 £ ic 1202/1379 (2 pages)
17 May 1988Wd 12/04/88 ad 01/12/87--------- premium £ si [email protected]=129 (2 pages)
17 May 1988Wd 12/04/88 ad 01/12/87--------- premium £ si [email protected]=129 (2 pages)
24 November 1983Certificate of incorporation (1 page)
24 November 1983Incorporation (17 pages)
24 November 1983Incorporation (17 pages)
24 November 1983Certificate of incorporation (1 page)