Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(30 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(30 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 07 July 2015(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Miss Florence Hazel Charlesworth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Director Name | Mr Leonard Neil Charlesworth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 June 2015) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Secretary Name | Mrs Judith Ramsden Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Prof Bernard Thomas Donovan |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 48 Kelsey Lane Beckenham Kent BR3 3NE |
Director Name | Michael Gallico |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 19 June 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Avenue Knaresborough North Yorkshire HG5 0NL |
Secretary Name | Mr Richard Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Director Name | Prof John Vivian Wood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2011) |
Role | Professor Of Materials Enginee |
Country of Residence | England |
Correspondence Address | Old Rectory Bolnhurst Bedford MK44 2ES |
Director Name | Mr John Edward Cox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2008) |
Role | Publishing Consultant |
Country of Residence | England |
Correspondence Address | Rookwood Bradden Towcester Northamptonshire NN12 8ED |
Director Name | Mr Benedict Mark Leylester Simon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 33 South Parade Oxford Oxfordshire OX2 7JN |
Director Name | Dr John Herbert Jarvis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(22 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 19 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chilgrove Barn High Street, Chilgrove Chichester West Sussex PO18 9HX |
Director Name | Mrs Shelly Jeanette Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Secretary Name | Mr Michael Gallico |
---|---|
Status | Resigned |
Appointed | 11 November 2010(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Secretary Name | Mr Russell Marcus Haigh |
---|---|
Status | Resigned |
Appointed | 01 October 2011(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | Mrs Helen Ramsden Charlesworth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr Patrick Spencer Grant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(27 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2015) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr Russell Marcus Haigh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 1c Josephs Well Hanover Walk Leeds LS3 1AB |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(30 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2016) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Rickmansworth Hertfordshire WD3 6EU |
Website | www.maneypublishing.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,001,170 |
Gross Profit | £2,907,716 |
Net Worth | £284,243 |
Cash | £4,603,465 |
Current Liabilities | £5,768,435 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
9 August 1988 | Delivered on: 17 August 1988 Satisfied on: 15 April 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Confirmation statement made on 15 September 2016 with updates (17 pages) |
26 October 2016 | Confirmation statement made on 15 September 2016 with updates (17 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (3 pages) |
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
30 November 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 July 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Julie Louise Woollard as a secretary on 7 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB to 5 Howick Place London SW1P 1WG on 23 July 2015 (1 page) |
22 July 2015 | Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages) |
22 July 2015 | Appointment of Roger Graham Horton as a director on 19 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Shelly Jeanette Turner as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Russell Marcus Haigh as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Russell Marcus Haigh as a director on 19 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Shelly Jeanette Turner as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Helen Charlesworth as a director on 19 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of John Herbert Jarvis as a director on 19 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Rupert John Joseph Hopley as a director on 19 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Patrick Spencer Grant as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of John Herbert Jarvis as a director on 19 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Russell Marcus Haigh as a secretary on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Benedict Mark Leylester Simon as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Helen Charlesworth as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Patrick Spencer Grant as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Benedict Mark Leylester Simon as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Michael Gallico as a director on 19 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Russell Marcus Haigh as a secretary on 19 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Gareth Richard Wright as a director on 19 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Leonard Neil Charlesworth as a director on 19 June 2015 (1 page) |
14 May 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
14 May 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
5 February 2015 | Appointment of Mr Russell Marcus Haigh as a director on 1 October 2014 (2 pages) |
5 February 2015 | Appointment of Mr Russell Marcus Haigh as a director on 1 October 2014 (2 pages) |
5 February 2015 | Appointment of Mr Russell Marcus Haigh as a director on 1 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
12 August 2014 | Appointment of Prof Patrick Spencer Grant as a director on 1 June 2013 (2 pages) |
12 August 2014 | Appointment of Prof Patrick Spencer Grant as a director on 1 June 2013 (2 pages) |
12 August 2014 | Appointment of Prof Patrick Spencer Grant as a director on 1 June 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
5 April 2013 | Appointment of Mrs Helen Charlesworth as a director (2 pages) |
5 April 2013 | Appointment of Mrs Helen Charlesworth as a director (2 pages) |
13 November 2012 | Director's details changed for Mrs Shelly Jeanette Turner on 5 July 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Shelly Jeanette Turner on 5 July 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Shelly Jeanette Turner on 5 July 2012 (2 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2012 | Appointment of Mr Russell Marcus Haigh as a secretary (1 page) |
5 September 2012 | Termination of appointment of Michael Gallico as a secretary (1 page) |
5 September 2012 | Termination of appointment of Michael Gallico as a secretary (1 page) |
5 September 2012 | Appointment of Mr Russell Marcus Haigh as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Wood as a director (1 page) |
22 August 2012 | Termination of appointment of John Wood as a director (1 page) |
20 August 2012 | Secretary's details changed for Mr Michael Gallico on 6 December 2010 (1 page) |
20 August 2012 | Secretary's details changed for Mr Michael Gallico on 6 December 2010 (1 page) |
20 August 2012 | Secretary's details changed for Mr Michael Gallico on 6 December 2010 (1 page) |
21 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
18 May 2012 | Resolutions
|
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Memorandum and Articles of Association (15 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Memorandum and Articles of Association (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Memorandum and Articles of Association (2 pages) |
9 February 2011 | Memorandum and Articles of Association (2 pages) |
11 November 2010 | Director's details changed for Mrs Shelly Jeanette Turner on 29 July 2010 (2 pages) |
11 November 2010 | Appointment of Mr Michael Gallico as a secretary (1 page) |
11 November 2010 | Appointment of Mr Michael Gallico as a secretary (1 page) |
11 November 2010 | Director's details changed for Mrs Shelly Jeanette Turner on 29 July 2010 (2 pages) |
8 November 2010 | Termination of appointment of Richard Howitt as a secretary (1 page) |
8 November 2010 | Termination of appointment of Richard Howitt as a secretary (1 page) |
4 November 2010 | Director's details changed for Benedict Mark Leylester Simon on 31 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Director's details changed for Mrs Shelly Jeanette Turner on 31 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Benedict Mark Leylester Simon on 31 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Mrs Shelly Jeanette Turner on 31 August 2010 (2 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Director's change of particulars / shelly taylor / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / shelly taylor / 14/05/2009 (1 page) |
13 May 2009 | Director appointed mrs shelly jeanette taylor (1 page) |
13 May 2009 | Director appointed mrs shelly jeanette taylor (1 page) |
9 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
9 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
8 October 2008 | Appointment terminated director john cox (1 page) |
8 October 2008 | Appointment terminated director john cox (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Director appointed dr john jarvis (2 pages) |
3 July 2008 | Director appointed dr john jarvis (2 pages) |
14 December 2007 | Return made up to 31/08/07; no change of members (8 pages) |
14 December 2007 | Return made up to 31/08/07; no change of members (8 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (9 pages) |
13 December 2006 | Return made up to 31/08/06; full list of members (9 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: hudson road leeds LS9 7DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: hudson road leeds LS9 7DL (1 page) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
28 December 2005 | Nc inc already adjusted 20/10/05 (2 pages) |
28 December 2005 | Nc inc already adjusted 20/10/05 (2 pages) |
28 December 2005 | Ad 20/10/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Ad 20/10/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members
|
4 October 2005 | Return made up to 31/08/05; full list of members
|
18 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
10 August 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
10 August 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
1 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
1 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
28 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
28 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 254 deighton road sheepridge huddersfield yorkshire HD2 1JJ (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 254 deighton road sheepridge huddersfield yorkshire HD2 1JJ (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Company name changed text management services LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed text management services LIMITED\certificate issued on 15/06/01 (2 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members
|
29 September 2000 | Return made up to 31/08/00; full list of members
|
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
12 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
12 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
15 February 1999 | Full group accounts made up to 31 May 1998 (13 pages) |
15 February 1999 | Full group accounts made up to 31 May 1998 (13 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
10 December 1997 | Full group accounts made up to 31 May 1997 (12 pages) |
10 December 1997 | Full group accounts made up to 31 May 1997 (12 pages) |
18 December 1996 | Full group accounts made up to 31 May 1996 (11 pages) |
18 December 1996 | Full group accounts made up to 31 May 1996 (11 pages) |
13 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 105 fitzwilliam street huddersfield HD1 5PS (1 page) |
13 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 105 fitzwilliam street huddersfield HD1 5PS (1 page) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
26 July 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
23 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 March 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
15 March 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
19 January 1995 | Memorandum and Articles of Association (5 pages) |
19 January 1995 | Memorandum and Articles of Association (5 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
12 June 1985 | Certificate of incorporation (1 page) |
12 June 1985 | Certificate of incorporation (1 page) |