Company NameDigiterre Communica Limited
Company StatusActive
Company Number01967013
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)
Previous NameDigiterre Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Angelina Ivanova Benham-Hermetz
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Henry Boughner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDynamo Software, Inc 480 Pleasant Street
Suite B200
Watertown
Ma
02472
Director NameMr Krassen Dimchev Draganov
Date of BirthApril 1973 (Born 51 years ago)
NationalityBulgarian
StatusCurrent
Appointed13 February 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDynamo Software, Inc 480 Pleasant Street
Suite B200
Watertown
Ma
02472
Director NameMrs Daphne June Murrin
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 1999)
RoleSecretary
Correspondence Address33 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RH
Director NameMr Denis Roland Murrin
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 1999)
RoleAviation Consultant
Correspondence Address33 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RH
Secretary NameMr Denis Roland Murrin
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 1999)
RoleCompany Director
Correspondence Address33 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RH
Director NameMr Ian Patrick Murrin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDunster Lodge (& Dunster Cottage)
1 Bristol Gardens Putney
London
SW15 3TG
Secretary NameMrs Kristina Jane Murrin
NationalityBritish
StatusResigned
Appointed26 May 1999(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2010)
RoleDirector What If Inventory Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressDunster Lodge & Dunster Cottage
1 Bristol Gardens Putney
London
SW15 3TG
Director NameMr Charles Julian Webb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park House Gardens
East Twickenham
TW1 2DE
Director NameMrs Kristina Jane Murrin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bristol Gardens
London
SW15 3TG
Secretary NameMrs Krstina Murrin
StatusResigned
Appointed30 September 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2019)
RoleCompany Director
Correspondence Address1 Bristol Gardens
London
SW15 3TG
Secretary NameDigiterre Limited (Corporation)
StatusResigned
Appointed01 July 2010(24 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2011)
Correspondence AddressThe Quadrangle 49 Atalanta Street
London
SW6 6TU

Contact

Websitewww.digiterre.com
Telephone020 73817910
Telephone regionLondon

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £0.01Ian Patrick Murrin
100.00%
Ordinary

Financials

Year2014
Turnover£8,646,466
Gross Profit£2,763,152
Net Worth£2,206,936
Cash£2,016,844
Current Liabilities£2,689,940

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 Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

10 November 2003Delivered on: 14 November 2003
Satisfied on: 5 August 2011
Persons entitled: Covetree Limited

Classification: Rent deposit deed
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: The sum of £13,245 and other such sums as may be deposited by the company from time to time; the interest from time to time accrued.
Fully Satisfied
1 June 2001Delivered on: 5 June 2001
Satisfied on: 5 August 2011
Persons entitled: Covetree Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 1 june 2001 (as defined therein).
Particulars: The sum of £18396 and such other sums as may be deposited, interest accrued and vat.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 5 August 2011
Persons entitled: Covetree Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: £4,771.78.
Fully Satisfied
3 March 2000Delivered on: 9 March 2000
Satisfied on: 5 August 2011
Persons entitled: Covetree Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date and the deed.
Particulars: £4,777.78 and such other sum as deposited and any sums from time to time deposited in respect of vat.
Fully Satisfied
5 November 2001Delivered on: 19 November 2001
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.
Outstanding

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
19 June 2023Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on 19 June 2023 (1 page)
6 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (16 pages)
5 October 2022Accounts for a small company made up to 31 December 2020 (16 pages)
23 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 December 2019 (17 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 October 2019Director's details changed for Ms Angelina Ivanova Benham-Hermetz on 15 October 2019 (2 pages)
15 October 2019Registered office address changed from 5th Floor One Vincent Square London London SW1P 2PN United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 15 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 July 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
13 February 2019Termination of appointment of Kristina Jane Murrin as a director on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Ian Patrick Murrin as a director on 13 February 2019 (1 page)
13 February 2019Appointment of Ms Angelina Ivanova Benham-Hermetz as a director on 13 February 2019 (2 pages)
13 February 2019Termination of appointment of Krstina Murrin as a secretary on 13 February 2019 (1 page)
13 February 2019Appointment of Mr Henry Boughner as a director on 13 February 2019 (2 pages)
13 February 2019Appointment of Mr Krassen Dimchev Draganov as a director on 13 February 2019 (2 pages)
10 December 2018Satisfaction of charge 4 in full (1 page)
18 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 March 2018Registered office address changed from One Vincent Square 5th Floor One Vincent Square London SW1P 2NP England to 5th Floor One Vincent Square London London SW1P 2PN on 22 March 2018 (1 page)
13 December 2017Registered office address changed from 22 Chapter Street Chapter Street London SW1P 4NP to One Vincent Square 5th Floor One Vincent Square London SW1P 2NP on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 22 Chapter Street Chapter Street London SW1P 4NP to One Vincent Square 5th Floor One Vincent Square London SW1P 2NP on 13 December 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
26 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
(1 page)
26 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
  • RES15 ‐ Change company name resolution on 2014-12-23
(1 page)
26 January 2015Resolutions
  • RES13 ‐ Demerger agreement 23/12/2014
(3 pages)
2 January 2015Company name changed digiterre LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
2 January 2015Company name changed digiterre LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
30 September 2014Appointment of Mrs Krstina Murrin as a secretary on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Kristina Jane Murrin as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Krstina Murrin as a secretary on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Kristina Jane Murrin as a director on 30 September 2014 (2 pages)
3 September 2014Registered office address changed from The Quadrangle 49 Atalanta Street London SW6 6TU to 22 Chapter Street Chapter Street London SW1P 4NP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from The Quadrangle 49 Atalanta Street London SW6 6TU to 22 Chapter Street Chapter Street London SW1P 4NP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from The Quadrangle 49 Atalanta Street London SW6 6TU to 22 Chapter Street Chapter Street London SW1P 4NP on 3 September 2014 (1 page)
15 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
24 March 2011Termination of appointment of Digiterre Limited as a secretary (1 page)
24 March 2011Termination of appointment of Digiterre Limited as a secretary (1 page)
19 October 2010Termination of appointment of Charles Webb as a director (1 page)
19 October 2010Termination of appointment of Charles Webb as a director (1 page)
17 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 July 2010Appointment of Digiterre Limited as a secretary (2 pages)
30 July 2010Termination of appointment of Kristina Murrin as a secretary (1 page)
30 July 2010Appointment of Digiterre Limited as a secretary (2 pages)
30 July 2010Termination of appointment of Kristina Murrin as a secretary (1 page)
20 May 2010Director's details changed for Julian Webb on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Ian Patrick Murrin on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Julian Webb on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Ian Patrick Murrin on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Ian Patrick Murrin on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Julian Webb on 9 May 2010 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (16 pages)
5 August 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 December 2008Director appointed julian webb (1 page)
5 December 2008Director appointed julian webb (1 page)
9 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
9 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Return made up to 09/05/08; full list of members (3 pages)
29 July 2008Return made up to 09/05/08; full list of members (3 pages)
15 April 2008Full accounts made up to 30 June 2007 (16 pages)
15 April 2008Full accounts made up to 30 June 2007 (16 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
11 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
25 May 2007Return made up to 09/05/07; no change of members (6 pages)
25 May 2007Return made up to 09/05/07; no change of members (6 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
5 June 2006Return made up to 09/05/06; full list of members (6 pages)
5 June 2006Return made up to 09/05/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
1 June 2005Return made up to 09/05/05; no change of members (6 pages)
1 June 2005Return made up to 09/05/05; no change of members (6 pages)
2 March 2005Nc inc already adjusted 12/11/04 (2 pages)
2 March 2005Nc inc already adjusted 12/11/04 (2 pages)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 09/05/04; no change of members (6 pages)
8 June 2004Return made up to 09/05/04; no change of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 June 2003Return made up to 09/05/03; full list of members (6 pages)
5 June 2003Return made up to 09/05/03; full list of members (6 pages)
7 June 2002Return made up to 09/05/02; full list of members (6 pages)
7 June 2002Return made up to 09/05/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
12 October 2000Registered office changed on 12/10/00 from: 51 queensmill road london SW6 6JP (1 page)
12 October 2000Registered office changed on 12/10/00 from: 51 queensmill road london SW6 6JP (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 July 2000Return made up to 09/05/00; full list of members (6 pages)
7 July 2000Return made up to 09/05/00; full list of members (6 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 September 1999Return made up to 09/05/99; full list of members (6 pages)
1 September 1999Return made up to 09/05/99; full list of members (6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
11 August 1999Company name changed globeair LIMITED\certificate issued on 12/08/99 (3 pages)
11 August 1999Company name changed globeair LIMITED\certificate issued on 12/08/99 (3 pages)
10 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 33 dene lane lower bourne farnham surrey GU10 3RH (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 33 dene lane lower bourne farnham surrey GU10 3RH (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Return made up to 09/05/98; no change of members (4 pages)
20 July 1998Return made up to 09/05/98; no change of members (4 pages)
15 August 1997Full accounts made up to 31 March 1997 (8 pages)
15 August 1997Full accounts made up to 31 March 1997 (8 pages)
19 June 1997Return made up to 09/05/97; no change of members (4 pages)
19 June 1997Return made up to 09/05/97; no change of members (4 pages)
17 March 1997Registered office changed on 17/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 March 1997Registered office changed on 17/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 June 1996Full accounts made up to 31 March 1996 (9 pages)
5 June 1996Full accounts made up to 31 March 1996 (9 pages)
30 April 1996Return made up to 09/05/96; full list of members (6 pages)
30 April 1996Return made up to 09/05/96; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 May 1995Return made up to 09/05/95; no change of members (4 pages)
15 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 May 1994Return made up to 09/05/94; no change of members (4 pages)
27 May 1994Return made up to 09/05/94; no change of members (4 pages)
14 May 1993Return made up to 09/05/93; full list of members (5 pages)
14 May 1993Return made up to 09/05/93; full list of members (5 pages)
10 June 1992Return made up to 09/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1992Return made up to 09/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1991Return made up to 31/03/91; no change of members (6 pages)
17 May 1991Return made up to 31/03/91; no change of members (6 pages)
19 June 1990Return made up to 09/05/90; full list of members (4 pages)
19 June 1990Return made up to 09/05/90; full list of members (4 pages)
21 January 1990Return made up to 20/07/89; full list of members (4 pages)
21 January 1990Return made up to 20/07/89; full list of members (4 pages)
26 May 1988Return made up to 29/04/88; full list of members (4 pages)
26 May 1988Return made up to 29/04/88; full list of members (4 pages)
22 July 1987Return made up to 15/06/87; full list of members (4 pages)
22 July 1987Return made up to 15/06/87; full list of members (4 pages)
2 December 1985Certificate of incorporation (1 page)
2 December 1985Incorporation (16 pages)
2 December 1985Incorporation (16 pages)
2 December 1985Certificate of incorporation (1 page)