London
N1 6DZ
Secretary Name | Ms Lorraine Young |
---|---|
Status | Current |
Appointed | 26 January 2021(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 49 Clarence Gate Gardens Glentworth Street London NW1 6QS |
Director Name | Ian Trevor Payne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broadfield Hall Farm Throcking Buntingford Hertfordshire SG9 9RD |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 1992) |
Role | Secretary |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Mr John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 April 2007) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Mr Graham Anthony Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Fernside Road London SW12 8LJ |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(8 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 August 1993) |
Role | Secretary |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Secretary Name | William Patrick Verner Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | Flat 5 Ealing Court Mansions St Marys Road Ealing London W5 5EY |
Director Name | Michael Robert Elms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1995) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shaw Round Street Sole Street Gravesend Kent DA13 9BA |
Secretary Name | Nigel John Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 103 Noel Road London N1 8HD |
Director Name | Andrew Neil Pearch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 April 2008) |
Role | Media Executive |
Correspondence Address | 65 Ulleswater Road London N14 7BN |
Director Name | Patrick Simon Morrison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 1995) |
Role | Media Executive |
Correspondence Address | 43c Mount Ephraim Road Streatham London SW16 1LP |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Simon Richard Cross |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 August 2005) |
Role | Media Analyst |
Correspondence Address | 57 Lower Hill Road Epsom Surrey KT19 8LS |
Director Name | David Thomas Driver |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Finance Director |
Correspondence Address | 258 Broad Walk Blackheath London SE3 8NQ |
Director Name | Ian Fermor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(14 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2002) |
Role | Media Director |
Correspondence Address | 8 College Street St. Albans Hertfordshire AL3 4PN |
Director Name | Mr John Frank Ferguson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Cottage Layters Way Gerrards Cross Buckinghamshire SL9 7QZ |
Director Name | Mr Rory Park |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | Mr Timothy Charles Keen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2003) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Newton Park Newton Solney Burton-On-Trent Staffordshire DE15 0SX |
Director Name | Mr Hugh David Lindsay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2003) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage Glebe Lane, Staverton Daventry NN11 6JF |
Secretary Name | Mr Rory Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | Mr Robert Gordon Hill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pinewood Close Iver Heath Slough Buckinghamshire SL0 0QT |
Director Name | Donna Louise Malone |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2005) |
Role | Consultant |
Correspondence Address | 15 Marriott Road London N4 3QN |
Director Name | David John Collins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2005) |
Role | Systems Director |
Correspondence Address | 38 Fir Tree Close Flitwick Bedfordshire MK45 1NZ |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(21 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2007) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 14 Parkmead London SW15 5BS |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(23 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(32 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | billetts.com |
---|
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Billett Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
9 March 2012 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
10 February 2021 | Appointment of Ms Lorraine Young as a secretary on 26 January 2021 (2 pages) |
---|---|
10 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
10 February 2021 | Termination of appointment of Mark John Sanford as a director on 26 January 2021 (1 page) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
7 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 March 2018 | Notification of Billetts Consulting Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Mark John Sanford as a director (2 pages) |
2 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
9 July 2014 | Satisfaction of charge 7 in full (21 pages) |
9 July 2014 | Satisfaction of charge 7 in full (21 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
7 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
7 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
1 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
1 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
1 March 2010 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed (1 page) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed (1 page) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for {officer_name} (1 page) |
31 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
4 February 2009 | Director appointed mr andrew william beach (1 page) |
4 February 2009 | Director appointed mr andrew william beach (1 page) |
24 April 2008 | Appointment terminated director andrew pearch (1 page) |
24 April 2008 | Appointment terminated director andrew pearch (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
29 February 2008 | Secretary appointed mr andrew william beach (1 page) |
29 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated director nick manning (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
28 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Appointment terminated director nick manning (1 page) |
25 February 2008 | Appointment terminated director john billett (1 page) |
25 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
25 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
25 February 2008 | Appointment terminated director john billett (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members
|
29 March 2007 | Return made up to 28/02/07; full list of members
|
11 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
9 September 2005 | Auditors resignation (1 page) |
9 September 2005 | Auditors resignation (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members
|
31 March 2004 | Return made up to 28/02/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
15 December 2003 | Director resigned (2 pages) |
15 December 2003 | Director resigned (2 pages) |
15 December 2003 | Director resigned (2 pages) |
15 December 2003 | Director resigned (2 pages) |
15 December 2003 | Director resigned (2 pages) |
15 December 2003 | Director resigned (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (10 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (10 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 July 2002 | Company name changed the billett consultancy LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed the billett consultancy LIMITED\certificate issued on 17/07/02 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members
|
3 April 2001 | Return made up to 27/03/01; full list of members
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 27/03/00; full list of members
|
21 March 2001 | Return made up to 27/03/00; full list of members
|
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | Particulars of mortgage/charge (9 pages) |
21 August 2000 | Particulars of mortgage/charge (9 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 27/03/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
21 November 1998 | Particulars of mortgage/charge (6 pages) |
21 November 1998 | Particulars of mortgage/charge (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page) |
25 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 27/03/98; no change of members (4 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
14 October 1997 | Amended full accounts made up to 30 April 1997 (13 pages) |
14 October 1997 | Amended full accounts made up to 30 April 1997 (13 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 April 1997 | Return made up to 27/03/97; no change of members (5 pages) |
23 April 1997 | Return made up to 27/03/97; no change of members (5 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
24 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
2 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
2 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 1, paris garden, london, SE1 8NU. (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 1, paris garden, london, SE1 8NU. (1 page) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 July 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
12 July 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (4 pages) |
4 May 1995 | Return made up to 27/03/95; full list of members (16 pages) |
4 May 1995 | Return made up to 27/03/95; full list of members (16 pages) |
29 April 1993 | Resolutions
|
29 April 1993 | Resolutions
|
1 July 1992 | Company name changed production direct LIMITED\certificate issued on 01/07/92 (2 pages) |
1 July 1992 | Company name changed production direct LIMITED\certificate issued on 01/07/92 (2 pages) |
23 May 1985 | Company name changed\certificate issued on 23/05/85 (2 pages) |
23 May 1985 | Company name changed\certificate issued on 23/05/85 (2 pages) |
25 April 1985 | Incorporation (17 pages) |
25 April 1985 | Incorporation (17 pages) |