Company NameChasedesign Worldwide Limited
DirectorsShehla Amir Khan and Matthew Paul Lewis
Company StatusActive
Company Number01973547
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 4 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed14 September 2005(19 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameShehla Amir Khan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMatthew Paul Lewis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameErnest Richard Bate
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressElm Cottage 455 Clock Face Road
Clock Face
St Helens
Merseyside
WA9 4QL
Director NameBarry Ashbrook Moult
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1997)
RoleCreative Services Director
Correspondence Address116 Greenleach Lane
Worsley
Manchester
Greater Manchester
M28 2TY
Secretary NameRoy Hine
NationalityBritish
StatusResigned
Appointed17 October 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressStockmeadows 4 Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameAnthony Stephen Charles Silman
NationalityBritish
StatusResigned
Appointed23 September 1993(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Whitefields Gate
Solihull
West Midlands
B91 3GE
Director NameAnthony Stephen Charles Silman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Whitefields Gate
Solihull
West Midlands
B91 3GE
Director NameSajad Manzoor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 September 2005)
RoleFinancial Controller
Correspondence Address61 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameMr Michael John Strutt
NationalityBritish
StatusResigned
Appointed10 June 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusResigned
Appointed13 May 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2007)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameThomas Thirlwall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2010)
RoleMd Marketing
Correspondence Address134 Telford Avenue
London
SW2 4XQ
Director NameJulie Marie McNiff
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
84 Eccleston Square
London
SW1V 1PX
Director NameMr Allan Cobb
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameAnthony George Carter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(28 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Luke Christopher D'Arcy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2016(30 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2022)
RolePresident, Momentum Uk
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Contact

Websitemccann.co.uk
Telephone020 78373737
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mccann-erickson Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,597,499
Gross Profit£2,593,994
Net Worth£2,347,148
Cash£2,014,822
Current Liabilities£618,173

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Luke Christopher D'arcy as a director on 1 May 2022 (1 page)
17 May 2022Appointment of Shehla Amir Khan as a director on 19 April 2022 (2 pages)
17 May 2022Appointment of Matthew Paul Lewis as a director on 1 May 2022 (2 pages)
17 March 2022Termination of appointment of Anthony George Carter as a director on 2 March 2022 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
22 January 2021Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 22 January 2021 (2 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
25 September 2020Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
30 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
25 May 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 February 2016Appointment of Luke Christopher D'arcy as a director on 16 January 2016 (2 pages)
17 February 2016Termination of appointment of Allan Cobb as a director on 31 December 2015 (1 page)
17 February 2016Appointment of Luke Christopher D'arcy as a director on 16 January 2016 (2 pages)
17 February 2016Termination of appointment of Allan Cobb as a director on 31 December 2015 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
1 October 2014Company name changed jay worldwide LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Company name changed jay worldwide LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
23 July 2014Appointment of Anthony George Carter as a director on 30 June 2014 (3 pages)
23 July 2014Appointment of Anthony George Carter as a director on 30 June 2014 (3 pages)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
3 January 2014Full accounts made up to 31 December 2012 (12 pages)
3 January 2014Full accounts made up to 31 December 2012 (12 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of Julie Mcniff as a director (1 page)
27 March 2012Termination of appointment of Julie Mcniff as a director (1 page)
9 February 2012Appointment of Allan Cobb as a director (3 pages)
9 February 2012Appointment of Allan Cobb as a director (3 pages)
7 February 2012Company name changed mworks LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Company name changed mworks LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Appointment of Julie Marie Mcniff as a director (3 pages)
4 May 2010Appointment of Julie Marie Mcniff as a director (3 pages)
12 April 2010Termination of appointment of Thomas Thirlwall as a director (1 page)
12 April 2010Termination of appointment of Thomas Thirlwall as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 January 2009Full accounts made up to 31 December 2007 (13 pages)
12 January 2009Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
8 April 2008Director appointed thomas thirlwall (2 pages)
8 April 2008Director appointed thomas thirlwall (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
29 November 2007Full accounts made up to 31 December 2006 (13 pages)
29 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
16 May 2006Return made up to 31/05/05; full list of members; amend (7 pages)
16 May 2006Return made up to 31/05/05; full list of members; amend (7 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 October 2005Registered office changed on 27/10/05 from: 21 meard street london W1F 0EY (1 page)
27 October 2005Registered office changed on 27/10/05 from: 21 meard street london W1F 0EY (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: bonis hall prestbury macclesfield cheshire SK10 4EF (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: bonis hall prestbury macclesfield cheshire SK10 4EF (1 page)
26 September 2005Director resigned (1 page)
19 September 2005Company name changed campaign recruitment LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed campaign recruitment LIMITED\certificate issued on 19/09/05 (2 pages)
8 August 2005Return made up to 31/05/05; full list of members (7 pages)
8 August 2005Return made up to 31/05/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 September 2004Return made up to 31/05/04; full list of members (7 pages)
13 September 2004Return made up to 31/05/04; full list of members (7 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 August 2003Return made up to 31/05/03; full list of members (7 pages)
5 August 2003Return made up to 31/05/03; full list of members (7 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 15/09/01; full list of members (7 pages)
16 October 2001Return made up to 15/09/01; full list of members (7 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 November 2000Return made up to 15/09/00; full list of members (7 pages)
7 November 2000Registered office changed on 07/11/00 from: castlefield house liverpool road manchester M3 4SB (1 page)
7 November 2000Registered office changed on 07/11/00 from: castlefield house liverpool road manchester M3 4SB (1 page)
7 November 2000Return made up to 15/09/00; full list of members (7 pages)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 October 1999Return made up to 15/09/99; full list of members (6 pages)
26 October 1999Return made up to 15/09/99; full list of members (6 pages)
7 June 1999Company name changed caxton park LIMITED\certificate issued on 08/06/99 (3 pages)
7 June 1999Company name changed caxton park LIMITED\certificate issued on 08/06/99 (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
18 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Return made up to 15/09/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Return made up to 15/09/96; no change of members (4 pages)
18 April 1996Company name changed artel studios LIMITED\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed artel studios LIMITED\certificate issued on 19/04/96 (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
7 September 1995Return made up to 15/09/95; full list of members (6 pages)
7 September 1995Return made up to 15/09/95; full list of members (6 pages)
30 March 1989Full accounts made up to 31 December 1986 (5 pages)
30 March 1989Full accounts made up to 31 December 1986 (5 pages)
24 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1987Company name changed swift 1464 LIMITED\certificate issued on 06/07/87 (2 pages)
6 July 1987Company name changed swift 1464 LIMITED\certificate issued on 06/07/87 (2 pages)
18 June 1986Memorandum and Articles of Association (11 pages)
18 June 1986Memorandum and Articles of Association (11 pages)
11 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 December 1985Incorporation (18 pages)
23 December 1985Incorporation (18 pages)