Company NameBilletts Media Consulting Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number01908293
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Young
StatusCurrent
Appointed26 January 2021(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameAnthony Richardson
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleChartered Secretary
Correspondence Address49 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameIan Trevor Payne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfield Hall Farm
Throcking
Buntingford
Hertfordshire
SG9 9RD
Secretary NameMiss Gillian Marie Carpenter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 1992)
RoleSecretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameMr John Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 April 2007)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameMr Graham Anthony Potts
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fernside Road
London
SW12 8LJ
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed21 May 1993(8 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 August 1993)
RoleSecretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Secretary NameWilliam Patrick Verner Kerry
NationalityBritish
StatusResigned
Appointed18 August 1993(8 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressFlat 5 Ealing Court Mansions
St Marys Road Ealing
London
W5 5EY
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1995)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Secretary NameNigel John Stanford
NationalityBritish
StatusResigned
Appointed13 June 1994(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence Address103 Noel Road
London
N1 8HD
Director NameAndrew Neil Pearch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 April 2008)
RoleMedia Executive
Correspondence Address65 Ulleswater Road
London
N14 7BN
Director NamePatrick Simon Morrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1995)
RoleMedia Executive
Correspondence Address43c Mount Ephraim Road
Streatham
London
SW16 1LP
Secretary NameMr Derek Michael Baxter
NationalityBritish
StatusResigned
Appointed29 June 1995(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameSimon Richard Cross
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 August 2005)
RoleMedia Analyst
Correspondence Address57 Lower Hill Road
Epsom
Surrey
KT19 8LS
Director NameDavid Thomas Driver
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleFinance Director
Correspondence Address258 Broad Walk
Blackheath
London
SE3 8NQ
Director NameIan Fermor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(14 years after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleMedia Director
Correspondence Address8 College Street
St. Albans
Hertfordshire
AL3 4PN
Director NameMr John Frank Ferguson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage
Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Director NameMr Rory Park
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameMr Timothy Charles Keen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2003)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Newton Park
Newton Solney
Burton-On-Trent
Staffordshire
DE15 0SX
Director NameMr Hugh David Lindsay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2003)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage
Glebe Lane, Staverton
Daventry
NN11 6JF
Secretary NameMr Rory Park
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameMr Robert Gordon Hill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pinewood Close
Iver Heath
Slough
Buckinghamshire
SL0 0QT
Director NameDonna Louise Malone
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2005)
RoleConsultant
Correspondence Address15 Marriott Road
London
N4 3QN
Director NameDavid John Collins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2005)
RoleSystems Director
Correspondence Address38 Fir Tree Close
Flitwick
Bedfordshire
MK45 1NZ
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed14 July 2006(21 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(21 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2007)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address14 Parkmead
London
SW15 5BS
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 January 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed28 January 2008(22 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(22 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(23 years after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(32 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websitebilletts.com

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Billett Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 17 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 8 October 2004
Satisfied on: 2 September 2005
Persons entitled: Barclays 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
2 October 2000Delivered on: 9 October 2000
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 21 August 2000
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
18 November 1998Delivered on: 21 November 1998
Satisfied on: 22 August 2000
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Appointment of Ms Lorraine Young as a secretary on 26 January 2021 (2 pages)
10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Termination of appointment of Mark John Sanford as a director on 26 January 2021 (1 page)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 March 2018Notification of Billetts Consulting Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Mark John Sanford as a director (2 pages)
2 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
9 July 2014Satisfaction of charge 7 in full (21 pages)
9 July 2014Satisfaction of charge 7 in full (21 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
7 January 2014Full accounts made up to 30 April 2013 (13 pages)
7 January 2014Full accounts made up to 30 April 2013 (13 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (15 pages)
19 November 2012Full accounts made up to 30 April 2012 (15 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 February 2012Full accounts made up to 30 April 2011 (17 pages)
1 February 2012Full accounts made up to 30 April 2011 (17 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
1 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
1 March 2010Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed (1 page)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed (1 page)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for {officer_name} (1 page)
31 October 2009Full accounts made up to 30 April 2009 (16 pages)
31 October 2009Full accounts made up to 30 April 2009 (16 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 February 2009Full accounts made up to 30 April 2008 (18 pages)
27 February 2009Full accounts made up to 30 April 2008 (18 pages)
4 February 2009Director appointed mr andrew william beach (1 page)
4 February 2009Director appointed mr andrew william beach (1 page)
24 April 2008Appointment terminated director andrew pearch (1 page)
24 April 2008Appointment terminated director andrew pearch (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU (1 page)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (18 pages)
4 March 2008Full accounts made up to 30 April 2007 (18 pages)
29 February 2008Secretary appointed mr andrew william beach (1 page)
29 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Director appointed mr michael greenlees (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Appointment terminated (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Appointment terminated director nick manning (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Appointment terminated director michael uzielli (1 page)
28 February 2008Appointment terminated director stephen thomson (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Appointment terminated (1 page)
28 February 2008Appointment terminated director stephen thomson (1 page)
28 February 2008Appointment terminated director michael uzielli (1 page)
28 February 2008Director appointed mr michael greenlees (1 page)
28 February 2008Appointment terminated director nick manning (1 page)
25 February 2008Appointment terminated director john billett (1 page)
25 February 2008Appointment terminated secretary michael uzielli (1 page)
25 February 2008Appointment terminated secretary michael uzielli (1 page)
25 February 2008Appointment terminated director john billett (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(8 pages)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(8 pages)
11 December 2006Full accounts made up to 31 January 2006 (15 pages)
11 December 2006Full accounts made up to 31 January 2006 (15 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
5 April 2006Return made up to 28/02/06; full list of members (8 pages)
5 April 2006Return made up to 28/02/06; full list of members (8 pages)
3 January 2006Full accounts made up to 30 April 2005 (15 pages)
3 January 2006Full accounts made up to 30 April 2005 (15 pages)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
9 September 2005Auditors resignation (1 page)
9 September 2005Auditors resignation (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (11 pages)
10 March 2005Return made up to 28/02/05; full list of members (11 pages)
11 February 2005Full accounts made up to 30 April 2004 (15 pages)
11 February 2005Full accounts made up to 30 April 2004 (15 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
31 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2004Full accounts made up to 30 April 2003 (15 pages)
1 March 2004Full accounts made up to 30 April 2003 (15 pages)
15 December 2003Director resigned (2 pages)
15 December 2003Director resigned (2 pages)
15 December 2003Director resigned (2 pages)
15 December 2003Director resigned (2 pages)
15 December 2003Director resigned (2 pages)
15 December 2003Director resigned (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
4 April 2003Return made up to 28/02/03; full list of members (10 pages)
4 April 2003Return made up to 28/02/03; full list of members (10 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
17 July 2002Company name changed the billett consultancy LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed the billett consultancy LIMITED\certificate issued on 17/07/02 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
26 March 2002Return made up to 28/02/02; full list of members (8 pages)
26 March 2002Return made up to 28/02/02; full list of members (8 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
21 March 2001Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2001Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
11 January 2001Full accounts made up to 30 April 2000 (13 pages)
11 January 2001Full accounts made up to 30 April 2000 (13 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
29 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000Particulars of mortgage/charge (9 pages)
21 August 2000Particulars of mortgage/charge (9 pages)
9 March 2000Full accounts made up to 30 April 1999 (12 pages)
9 March 2000Full accounts made up to 30 April 1999 (12 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
24 March 1999Return made up to 27/03/99; full list of members (6 pages)
24 March 1999Return made up to 27/03/99; full list of members (6 pages)
29 December 1998Full accounts made up to 30 April 1998 (14 pages)
29 December 1998Full accounts made up to 30 April 1998 (14 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
21 November 1998Particulars of mortgage/charge (6 pages)
21 November 1998Particulars of mortgage/charge (6 pages)
20 May 1998Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page)
20 May 1998Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page)
25 March 1998Return made up to 27/03/98; no change of members (4 pages)
25 March 1998Return made up to 27/03/98; no change of members (4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
14 October 1997Amended full accounts made up to 30 April 1997 (13 pages)
14 October 1997Amended full accounts made up to 30 April 1997 (13 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 April 1997Return made up to 27/03/97; no change of members (5 pages)
23 April 1997Return made up to 27/03/97; no change of members (5 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
24 October 1996Full accounts made up to 30 April 1996 (14 pages)
24 October 1996Full accounts made up to 30 April 1996 (14 pages)
2 May 1996Return made up to 27/03/96; full list of members (7 pages)
2 May 1996Return made up to 27/03/96; full list of members (7 pages)
24 July 1995Registered office changed on 24/07/95 from: 1, paris garden, london, SE1 8NU. (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1, paris garden, london, SE1 8NU. (1 page)
12 July 1995Director resigned (4 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
12 July 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
12 July 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
12 July 1995Director resigned (4 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (11 pages)
14 June 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)
4 May 1995Return made up to 27/03/95; full list of members (16 pages)
4 May 1995Return made up to 27/03/95; full list of members (16 pages)
29 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1992Company name changed production direct LIMITED\certificate issued on 01/07/92 (2 pages)
1 July 1992Company name changed production direct LIMITED\certificate issued on 01/07/92 (2 pages)
23 May 1985Company name changed\certificate issued on 23/05/85 (2 pages)
23 May 1985Company name changed\certificate issued on 23/05/85 (2 pages)
25 April 1985Incorporation (17 pages)
25 April 1985Incorporation (17 pages)