Company NameReach Work Limited
Company StatusActive
Company Number01904765
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed01 February 2006(20 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(20 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameAlaric Innes Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address4 Corrie Gardens
Virginia Water
Surrey
GU25 4JH
Director NameCristina Symons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 November 1997)
RoleComputer Consultant
Correspondence AddressThe Lake House, Stonelands
West Hoathly
East Grinstead
West Sussex
RH19 4QY
Secretary NameCristina Symons
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThe Lake House, Stonelands
West Hoathly
East Grinstead
West Sussex
RH19 4QY
Secretary NameBernard William Joseph Devine
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 1997)
RoleCompany Director
Correspondence Address35 Ashton Road
Emmbrook
Wokingham
Berkshire
RG11 1HL
Director NameMr Simon Eric Hersh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2002)
RoleWholesale Distributor
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Secretary NamePauline Ann Devine
NationalityBritish
StatusResigned
Appointed07 November 1997(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ye Meads House
Marsh Lane Dorney Reach
Maidenhead
Berkshire
SL6 0DE
Director NameAmanda De Winton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2001)
RoleSales Director
Correspondence Address5 The Clock House
Micheldever
Winchester
Hampshire
SO21 3DP
Director NameRobert James Dunning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2002)
RoleSea Haven
Correspondence AddressSea Haven
Brook Avenue, Warsash
Southampton
Hampshire
SO31 9HN
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2006)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed20 August 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(24 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitebodgit-n-scarper.com
Telephone020 73485010
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

304.6k at £1Hot Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,970,000
Net Worth-£2,595,000
Cash£632,000
Current Liabilities£4,598,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

10 May 2004Delivered on: 19 May 2004
Satisfied on: 8 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 October 2002Delivered on: 31 October 2002
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 25 December 2022 (21 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (21 pages)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
15 March 2022Change of details for The Hotgroup Limited as a person with significant control on 15 March 2022 (2 pages)
30 September 2021Full accounts made up to 27 December 2020 (21 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (19 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
3 July 2019Full accounts made up to 30 December 2018 (16 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
(3 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
4 October 2017Full accounts made up to 1 January 2017 (16 pages)
4 October 2017Full accounts made up to 1 January 2017 (16 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (14 pages)
27 June 2016Full accounts made up to 27 December 2015 (14 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 304,615
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 304,615
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 304,615
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (14 pages)
10 June 2015Full accounts made up to 28 December 2014 (14 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (14 pages)
29 September 2014Full accounts made up to 29 December 2013 (14 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 304,615
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 304,615
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 304,615
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (15 pages)
2 October 2013Full accounts made up to 30 December 2012 (15 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
24 September 2012Full accounts made up to 1 January 2012 (16 pages)
24 September 2012Full accounts made up to 1 January 2012 (16 pages)
24 September 2012Full accounts made up to 1 January 2012 (16 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (15 pages)
3 October 2011Full accounts made up to 2 January 2011 (15 pages)
3 October 2011Full accounts made up to 2 January 2011 (15 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages)
5 August 2011Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages)
5 August 2011Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages)
5 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages)
5 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages)
23 September 2010Full accounts made up to 3 January 2010 (16 pages)
23 September 2010Full accounts made up to 3 January 2010 (16 pages)
23 September 2010Full accounts made up to 3 January 2010 (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of a director (2 pages)
11 November 2009Appointment of a director (2 pages)
3 November 2009Appointment of a director (2 pages)
3 November 2009Appointment of a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (15 pages)
1 November 2009Full accounts made up to 28 December 2008 (15 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Director's details changed (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 July 2009Director appointed mr paul andrew vickers (2 pages)
20 July 2009Director appointed vijay lakhman vaghela (2 pages)
20 July 2009Director appointed mr paul andrew vickers (2 pages)
20 July 2009Director appointed vijay lakhman vaghela (2 pages)
20 January 2009Memorandum and Articles of Association (33 pages)
20 January 2009Memorandum and Articles of Association (33 pages)
7 January 2009Company name changed hotonline LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed hotonline LIMITED\certificate issued on 07/01/09 (2 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 July 2008Memorandum and Articles of Association (33 pages)
14 July 2008Memorandum and Articles of Association (33 pages)
12 May 2008Full accounts made up to 30 December 2007 (15 pages)
12 May 2008Full accounts made up to 30 December 2007 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 August 2007Return made up to 01/08/07; full list of members (6 pages)
19 August 2007Return made up to 01/08/07; full list of members (6 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 1 January 2006 (18 pages)
4 November 2006Full accounts made up to 1 January 2006 (18 pages)
4 November 2006Full accounts made up to 1 January 2006 (18 pages)
29 August 2006Return made up to 01/08/06; full list of members (6 pages)
29 August 2006Return made up to 01/08/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 December 2004 (17 pages)
6 February 2006Full accounts made up to 31 December 2004 (17 pages)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
20 August 2004Return made up to 01/08/04; full list of members (7 pages)
20 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
12 May 2004Full accounts made up to 31 August 2003 (14 pages)
12 May 2004Full accounts made up to 31 August 2003 (14 pages)
23 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
16 April 2003Full accounts made up to 31 August 2002 (14 pages)
16 April 2003Full accounts made up to 31 August 2002 (14 pages)
3 April 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
3 April 2003Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page)
17 March 2003Company name changed recruitment exchange internation al LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed recruitment exchange internation al LIMITED\certificate issued on 17/03/03 (2 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: garden house london road sunningdale berks. SL5 0LL (1 page)
2 February 2002Registered office changed on 02/02/02 from: garden house london road sunningdale berks. SL5 0LL (1 page)
23 August 2001Full accounts made up to 30 April 2001 (11 pages)
23 August 2001Full accounts made up to 30 April 2001 (11 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
13 August 2001Return made up to 01/08/01; full list of members (7 pages)
11 October 2000Full accounts made up to 30 April 2000 (12 pages)
11 October 2000Full accounts made up to 30 April 2000 (12 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
13 October 1999Full accounts made up to 30 April 1999 (12 pages)
13 October 1999Full accounts made up to 30 April 1999 (12 pages)
24 August 1999Return made up to 01/08/99; full list of members (6 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 01/08/99; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
25 February 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
25 February 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
17 February 1999Full accounts made up to 31 August 1998 (12 pages)
17 February 1999Full accounts made up to 31 August 1998 (12 pages)
25 November 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1998Full accounts made up to 31 August 1997 (13 pages)
1 April 1998Full accounts made up to 31 August 1997 (13 pages)
8 October 1997Return made up to 01/08/97; full list of members (6 pages)
8 October 1997Return made up to 01/08/97; full list of members (6 pages)
8 November 1996Company name changed recruitment roadshow LIMITED\certificate issued on 11/11/96 (3 pages)
8 November 1996Company name changed recruitment roadshow LIMITED\certificate issued on 11/11/96 (3 pages)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
13 October 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
13 October 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Return made up to 01/08/95; full list of members (7 pages)
24 August 1995Return made up to 01/08/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 July 1994Nc inc already adjusted 14/06/94 (1 page)
5 July 1994Nc inc already adjusted 14/06/94 (1 page)
5 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
13 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
13 May 1986Company name changed\certificate issued on 13/05/86 (2 pages)
13 May 1986Company name changed\certificate issued on 13/05/86 (2 pages)
12 April 1985Certificate of incorporation (1 page)
12 April 1985Certificate of incorporation (1 page)