Company NameHyperactive Broadcast Limited
Company StatusActive
Company Number01961910
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Elliot Saul Kaye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(30 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Director NameMs Michelle Anne Deans
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed09 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Secretary NameMr Paul James Lewis
StatusCurrent
Appointed23 February 2023(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Director NameMr Stephane Jacques Louis Marie Joseph Vermersch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2023(38 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(38 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Director NameMr Warwick Owen Lynch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2023(38 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Director NameMary Eleanor Lorelei Jopp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrenchland House
Wiston
Ashington
Sussex
RH20 3DF
Director NameMichael John Patrick Jopp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrenchland House
Ashington
Sussex
RH20 3DF
Director NameRobert Henry Griffiths
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End The Street
Dockenfield
Farnham
Surrey
GU10 4HX
Director NameDolores Ann Griffiths
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End The Street
Dockenfield
Farnham
Surrey
GU10 4HX
Secretary NameRobert Henry Griffiths
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End The Street
Dockenfield
Farnham
Surrey
GU10 4HX
Director NameMr David William Reeves
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2006)
RoleManaging Director
Correspondence AddressCedar Ridge 61 Iberian Way
Camberley
Surrey
GU15 1LZ
Secretary NameMichael John Patrick Jopp
NationalityBritish
StatusResigned
Appointed16 February 1996(10 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrenchland House
Ashington
Sussex
RH20 3DF
Director NameMr Adrian John Young
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(30 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 - 34 Greenhill Crescent
Watford Business Park
Hertfordshire
WD18 8JU
Director NameMr Nicholas Peter Newton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Southwood Business Park Unit 15, Southwood
Armstrong Mall
Farnborough
Hampshire
GU14 0NR
Director NameMr John Richard Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(30 years after company formation)
Appointment Duration8 years (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Director NameMr James Grant Gander
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Southwood Business Park Unit 15, Southwood
Armstrong Mall
Farnborough
Hampshire
GU14 0NR
Secretary NameMs Nikki Petken
StatusResigned
Appointed18 April 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressUnit 15 Southwood Business Park Unit 15, Southwood
Armstrong Mall
Farnborough
Hampshire
GU14 0NR
Director NameMr Eamonn Macarten Dowdall
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Secretary NameMrs Louise Victoria Savage
StatusResigned
Appointed23 November 2020(35 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2021)
RoleCompany Director
Correspondence Address32-34 Greenhill Crescent
Watford
WD18 8JU
Secretary NameMr Paul James Lewis
StatusResigned
Appointed30 June 2021(35 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2022)
RoleCompany Director
Correspondence Address10 Chatterton Road
London
N4 2DZ
Secretary NameNikki Petken
StatusResigned
Appointed12 January 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressUnit 15 Southwood Business Park Unit 15, Southwood
Armstrong Mall
Farnborough
Hampshire
GU14 0NR

Contact

Websitehyperactivebroadcast.com
Telephone01252 519191
Telephone regionAldershot

Location

Registered Address32-34 Greenhill Crescent
Watford
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25k at £1Dolores Anne Griffiths
24.98%
Ordinary
25k at £1Mary Eleanor Lorelei Jopp
24.98%
Ordinary
25k at £1Michael John Patrick Jopp
24.98%
Ordinary
25k at £1Robert Henry Griffiths
24.98%
Ordinary
50 at £1Michael Jopp
0.05%
Ordinary A
50 at £1Robert Griffiths
0.05%
Ordinary A

Financials

Year2014
Net Worth£3,988,374
Cash£61,728
Current Liabilities£2,079,148

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

1 May 2009Delivered on: 2 May 2009
Satisfied on: 15 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being: 1 ceta id 4324 digital camcorder 40566, 1 ceta id 4615 symphony V5 dongle 43429#31, 1 ceta id 5063 symphony V5 dongle 39447#9, for details of further chattels charged, please refer to form 395, see image for full details.
Fully Satisfied
12 May 2008Delivered on: 21 May 2008
Satisfied on: 6 July 2011
Persons entitled: Five Arrows Leasing Limited

Classification: Stand-alone chattel mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee by fixed equitable charge equipment of goods ref: 128834, 2 used sony srw-5500 hdcam-sr studio recorders 10002 10029 32 used sony dvw digi betas 10568 11163 11940 13229 13980 14714 14882 15038 16025 16180 17495 18234 18247 18328 19090 19820 19826 19834 19849 19877 19983 21882 21910 21927 21934 21941 21943 21982 21984 21990 21997 85300355 all assets with future guarantees, warranties and servicing and maintenance agreements and the benefit of all insurances.
Fully Satisfied
9 November 2005Delivered on: 17 November 2005
Satisfied on: 6 July 2011
Persons entitled: Five Arrows Leasing Limited

Classification: Stand-alone chattel mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any associate of the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 x sony dvw A500- digital betacam vrts serial numbers 10568, 11940, 13302 for details of further goods charged please refer to form 395 equipment all assets all future guarantees warranties the benefit of all insurances relating to the assets. See the mortgage charge document for full details.
Fully Satisfied
30 October 1995Delivered on: 3 November 1995
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 May 1990Delivered on: 7 June 1990
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 farnham business centre farnham surrey title no sy 576259 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1990Delivered on: 6 June 1990
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 16 farnham business centre farnham surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1989Delivered on: 23 November 1989
Satisfied on: 25 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 January 1986Delivered on: 21 January 1986
Satisfied on: 19 June 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts now & from time to time due owing floating charge on (see M6). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 January 2006Delivered on: 11 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
19 December 2017Delivered on: 28 December 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 12 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 2 December 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
14 July 2023Registered office address changed from PO Box GU14 0NR Unit 15 Southwood Business Park Unit 15, Southwood Business Park Armstrong Mall Farnborough Hampshire GU14 0NR England to 32-34 Greenhill Crescent Watford WD18 8JU on 14 July 2023 (1 page)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 March 2023Appointment of Mr Paul James Lewis as a secretary on 23 February 2023 (2 pages)
2 March 2023Termination of appointment of Nikki Petken as a secretary on 23 February 2023 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
29 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Paul James Lewis as a secretary on 12 January 2022 (1 page)
14 January 2022Appointment of Nikki Petken as a secretary on 12 January 2022 (2 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
2 July 2021Appointment of Mr Paul James Lewis as a secretary on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Louise Victoria Savage as a secretary on 30 June 2021 (1 page)
23 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
23 November 2020Termination of appointment of Nikki Petken as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mrs Louise Victoria Savage as a secretary on 23 November 2020 (2 pages)
19 October 2020Termination of appointment of James Grant Gander as a director on 17 October 2020 (1 page)
17 September 2020Appointment of Mr Eamonn Macarten Dowdall as a director on 16 September 2020 (2 pages)
11 September 2020Appointment of Mrs Michelle Anne Thurgood as a director on 9 September 2020 (2 pages)
11 September 2020Director's details changed for Mrs Michelle Anne Thurgood on 9 September 2020 (2 pages)
8 September 2020Termination of appointment of Nicholas Peter Newton as a director on 4 September 2020 (1 page)
24 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 July 2020Memorandum and Articles of Association (5 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 March 2020Registered office address changed from 5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ United Kingdom to PO Box GU14 0NR Unit 15 Southwood Business Park Unit 15, Southwood Business Park Armstrong Mall Farnborough Hampshire GU14 0NR on 27 March 2020 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 April 2018Appointment of Ms Nikki Petken as a secretary on 18 April 2018 (2 pages)
28 December 2017Registration of charge 019619100012, created on 19 December 2017 (10 pages)
18 August 2017Registered office address changed from 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU England to 5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU England to 5 the Royston Centre Lynchford Lane Ash Vale Surrey GU12 5PQ on 18 August 2017 (1 page)
16 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
27 June 2017Notification of Gravity Media Group Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Gravity Media Group Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 March 2017Appointment of Mr James Grant Gander as a director on 2 March 2017 (2 pages)
14 March 2017Appointment of Mr James Grant Gander as a director on 2 March 2017 (2 pages)
14 September 2016Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Adrian John Young as a director on 14 September 2016 (1 page)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,100
(5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,100
(5 pages)
12 April 2016Registration of charge 019619100011, created on 7 April 2016 (5 pages)
12 April 2016Registration of charge 019619100011, created on 7 April 2016 (5 pages)
18 December 2015Accounts for a small company made up to 30 September 2015 (7 pages)
18 December 2015Accounts for a small company made up to 30 September 2015 (7 pages)
2 December 2015Termination of appointment of Robert Henry Griffiths as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Adrian John Young as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Nicholas Peter Newton as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Robert Henry Griffiths as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Elliot Saul Kaye as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Michael John Patrick Jopp as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Elliot Saul Kaye as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Robert Henry Griffiths as a secretary on 1 December 2015 (1 page)
2 December 2015Registration of charge 019619100010, created on 1 December 2015 (50 pages)
2 December 2015Registration of charge 019619100010, created on 1 December 2015 (50 pages)
2 December 2015Registered office address changed from Wood End Dockenfield Farnham Surrey GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page)
2 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 December 2015Termination of appointment of Michael John Patrick Jopp as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Michael John Patrick Jopp as a secretary on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Nicholas Peter Newton as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Adrian John Young as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Michael John Patrick Jopp as a director on 1 December 2015 (1 page)
2 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 December 2015Appointment of Mr John Richard Newton as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr John Richard Newton as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Nicholas Peter Newton as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Robert Henry Griffiths as a secretary on 1 December 2015 (1 page)
2 December 2015Registered office address changed from , Wood End, Dockenfield, Farnham, Surrey, GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Elliot Saul Kaye as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Adrian John Young as a director on 1 December 2015 (2 pages)
2 December 2015Registered office address changed from , Wood End, Dockenfield, Farnham, Surrey, GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Robert Henry Griffiths as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Michael John Patrick Jopp as a secretary on 1 December 2015 (1 page)
2 December 2015Registered office address changed from Wood End Dockenfield Farnham Surrey GU10 4HX to 32 - 34 Greenhill Crescent Watford Business Park Hertfordshire WD18 8JU on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Robert Henry Griffiths as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr John Richard Newton as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Michael John Patrick Jopp as a secretary on 1 December 2015 (1 page)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,100
(7 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,100
(7 pages)
6 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,100
(7 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,100
(7 pages)
15 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
15 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
31 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
18 June 2012Register(s) moved to registered office address (1 page)
18 June 2012Register(s) moved to registered office address (1 page)
9 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100,100
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100,100
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 100,100
(4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
16 August 2011Termination of appointment of Dolores Griffiths as a director (1 page)
16 August 2011Termination of appointment of Dolores Griffiths as a director (1 page)
16 August 2011Termination of appointment of Mary Jopp as a director (1 page)
16 August 2011Termination of appointment of Mary Jopp as a director (1 page)
18 July 2011Amended accounts made up to 30 September 2010 (9 pages)
18 July 2011Amended accounts made up to 30 September 2010 (9 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Michael John Patrick Jopp on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Dolores Anne Griffiths on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mary Eleanor Lorelei Jopp on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mary Eleanor Lorelei Jopp on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Robert Henry Griffiths on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Dolores Anne Griffiths on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Robert Henry Griffiths on 14 June 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Michael John Patrick Jopp on 14 June 2010 (2 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 June 2009Return made up to 14/06/09; full list of members (5 pages)
25 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
27 June 2008Return made up to 14/06/08; full list of members (5 pages)
27 June 2008Return made up to 14/06/08; full list of members (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 July 2007Full accounts made up to 30 September 2006 (15 pages)
28 July 2007Full accounts made up to 30 September 2006 (15 pages)
2 July 2007Return made up to 14/06/07; full list of members (3 pages)
2 July 2007Return made up to 14/06/07; full list of members (3 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
21 April 2006Full accounts made up to 30 September 2005 (14 pages)
21 April 2006Full accounts made up to 30 September 2005 (14 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Auditor's resignation (1 page)
10 November 2005Auditor's resignation (1 page)
11 August 2005Full accounts made up to 30 September 2004 (11 pages)
11 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 July 2005Return made up to 14/06/05; full list of members (8 pages)
5 July 2005Return made up to 14/06/05; full list of members (8 pages)
6 January 2005Secretary's particulars changed;director's particulars changed (2 pages)
6 January 2005Secretary's particulars changed;director's particulars changed (2 pages)
17 November 2004Accounting reference date extended from 28/08/04 to 30/09/04 (1 page)
17 November 2004Accounting reference date extended from 28/08/04 to 30/09/04 (1 page)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
29 June 2004Full accounts made up to 31 August 2003 (16 pages)
29 June 2004Full accounts made up to 31 August 2003 (16 pages)
17 June 2004Registered office changed on 17/06/04 from: northside house, 69 tweedy road, bromley, kent BR1 3WA (1 page)
17 June 2004Registered office changed on 17/06/04 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
26 June 2003Return made up to 14/06/03; full list of members (9 pages)
26 June 2003Return made up to 14/06/03; full list of members (9 pages)
24 May 2003Full accounts made up to 31 August 2002 (23 pages)
24 May 2003Full accounts made up to 31 August 2002 (23 pages)
15 August 2002Return made up to 14/06/02; full list of members (9 pages)
15 August 2002Return made up to 14/06/02; full list of members (9 pages)
22 April 2002Full accounts made up to 31 August 2001 (20 pages)
22 April 2002Full accounts made up to 31 August 2001 (20 pages)
28 September 2001Registered office changed on 28/09/01 from: 7 st botolph's rd, sevenoaks, kent, TN13 3AJ (1 page)
28 September 2001Registered office changed on 28/09/01 from: 7 st botolph's rd sevenoaks kent TN13 3AJ (1 page)
25 June 2001Return made up to 14/06/01; full list of members (8 pages)
25 June 2001Return made up to 14/06/01; full list of members (8 pages)
5 April 2001Full accounts made up to 31 August 2000 (18 pages)
5 April 2001Full accounts made up to 31 August 2000 (18 pages)
20 June 2000Return made up to 14/06/00; full list of members (8 pages)
20 June 2000Return made up to 14/06/00; full list of members (8 pages)
22 March 2000Full accounts made up to 31 August 1999 (18 pages)
22 March 2000Full accounts made up to 31 August 1999 (18 pages)
6 August 1999Return made up to 14/06/99; full list of members (8 pages)
6 August 1999Return made up to 14/06/99; full list of members (8 pages)
9 March 1999Full accounts made up to 31 August 1998 (14 pages)
9 March 1999Full accounts made up to 31 August 1998 (14 pages)
22 June 1998Return made up to 14/06/98; full list of members (8 pages)
22 June 1998Return made up to 14/06/98; full list of members (8 pages)
22 January 1998Full accounts made up to 31 August 1997 (13 pages)
22 January 1998Full accounts made up to 31 August 1997 (13 pages)
17 June 1997Return made up to 14/06/97; no change of members (6 pages)
17 June 1997Return made up to 14/06/97; no change of members (6 pages)
3 March 1997Accounting reference date extended from 28/02/97 to 28/08/97 (1 page)
3 March 1997Accounting reference date extended from 28/02/97 to 28/08/97 (1 page)
16 December 1996Full accounts made up to 29 February 1996 (13 pages)
16 December 1996Full accounts made up to 29 February 1996 (13 pages)
25 June 1996Return made up to 14/06/96; full list of members (8 pages)
25 June 1996Return made up to 14/06/96; full list of members (8 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
15 December 1995Full accounts made up to 28 February 1995 (12 pages)
15 December 1995Full accounts made up to 28 February 1995 (12 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 February 1990£ nc 1000/250000 30/01/90 (1 page)
21 February 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 February 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 February 1990Ad 30/01/90--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
21 February 1990Ad 30/01/90--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
21 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1990£ nc 1000/250000 30/01/90 (1 page)
20 November 1985Incorporation (16 pages)
20 November 1985Incorporation (16 pages)