Company NameR T S Enterprises Limited
Company StatusActive
Company Number01999837
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameFlexiworld Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Simon Bucks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Micheldever Road
London
SE12 8LX
Secretary NameMr Simon Bucks
StatusCurrent
Appointed13 September 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address16 Micheldever Road
London
SE12 8LX
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 1992)
RoleChief Executive Independent Television News
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameMr Keith Stuart Clement
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 1992)
RoleController Regional Broadcasting Bbc
Correspondence Address27 Farm Way
Northwood
Middlesex
HA6 3EE
Director NameMr William Tonar McMahon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration12 years (resigned 10 June 2003)
RoleChartered Surveyor
Correspondence Address14 Regent Road
Surbiton
Surrey
KT5 8NL
Director NameMr Alan John Watson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 May 1994)
RoleCompany Chairman
Correspondence Address2 Retreat Road
Richmond
Surrey
TW9 1NN
Secretary NameMr Anthony John Pilgrim
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address8 Beechcroft St Georges Drive
Edgbaston
Birmingham
B15 3TP
Secretary NameMr John Glen Gau
NationalityBritish
StatusResigned
Appointed11 May 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 18 June 2002)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence Address15 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameMr Kevin Paul Jackson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Edna Street
London
SW11 3DP
Director NameDavid Travers Lowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 1996)
RoleDirector Network Programme Dev
Country of ResidenceUnited Kingdom
Correspondence Address41 Batcliffe Drive
Leeds
West Yorkshire
LS6 3QB
Director NameLord Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 May 2000)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameAndrea Jean Wonfor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 May 1998)
RoleTV Production
Correspondence AddressFell Pasture
Ingoe
Matfen
Northumberland
NE20 0SP
Director NameSarah Thane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 June 2002)
RoleTelevision Regulation
Correspondence Address86b Randolph Avenue
London
W9 1BG
Director NameMichael John Bunce
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2000)
RoleExecutive Director
Correspondence Address51 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HX
Director NameMr Thomas Michael Gillan Gutteridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 June 2002)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cannon Lane
Hampstead
London
NW3 1EL
Director NameMr David Travers Lowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(16 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 13 September 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr David Travers Lowen
NationalityBritish
StatusResigned
Appointed18 May 2002(16 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 13 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameSimon Shaps
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2005)
RoleTelevision Executive
Correspondence Address33 Dinger Road
London
Nw3 3d7
Director NameSusan Janet Robertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 June 2005)
RoleDirector Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address137 Clapham Manor Street
London
SW4 6DR
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 July 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Asmara Road
London
NW2 3SS
Director NameRichard Freudenstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2005(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 21 June 2006)
RoleChief Operating Officer
Correspondence Address72 Fulham Park Gardens
London
SW6 4LQ
Director NameMs Sally Osman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2007)
RoleHead Of Communications Bbc
Country of ResidenceEngland
Correspondence Address2 Whitehall Park Road
Chiswick
W4 3NE
Director NameMs Jane Elizabeth Stuart Lighting
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2008)
RoleCeo TV Channel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Holford Road
Hampstead
London
NW3 1AD
Director NameDr Wayne Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 June 2011)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Esmond Road
Chiswick
London
W4 1JG
Director NameMs Carolyn Julie Fairbairn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Gardens
London
SW1Y 5AD
Director NameMs Emma Jane Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(25 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr John MacDonald Hardie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Tom Mockridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2016(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websiterts.org.uk
Email address[email protected]

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£58,308
Current Liabilities£223,228

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

1 July 2021Delivered on: 14 July 2021
Persons entitled: Royal Television Society

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities,. The subsidiary with full title guarantee charges to the charity by way of first fixed. Charge:. (A) all properties held by the subsidiary or acquired by the subsidiary in the. Future;. (B) all present and future rights, interests, licences, guarantees, rents,. Deposits, contracts, covenants and warranties relating to each property;. (C) all licences, consents and authorisations (statutory or otherwise) held or. Required in connection with the subsidiary's business or the use of any. Secured asset, and all rights in connection with them;. (D) all its present and future goodwill;. (E) all its uncalled capital;. (F) all the equipment;. (G) all the intellectual property;. (H) all the book debts;. (I) all the investments;. (J) all the contracts;. (K) all monies from time to time standing to the credit of its accounts with any. Bank, financial institution or other person, together with all other rights and. Benefits accruing to or arising in connection with each account (including,. But not limited to, entitlements to interest);. (L) all its rights in respect of all agreements, instruments and rights relating to. The secured assets.
Outstanding

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
26 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
4 November 2022Appointment of Mr Simon Bucks as a director on 13 September 2022 (2 pages)
4 November 2022Appointment of Mr Simon Bucks as a secretary on 13 September 2022 (2 pages)
4 November 2022Termination of appointment of David Travers Lowen as a secretary on 13 September 2022 (1 page)
4 November 2022Termination of appointment of David Travers Lowen as a director on 13 September 2022 (1 page)
31 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
23 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
14 July 2021Registration of charge 019998370001, created on 1 July 2021 (18 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 January 2020Appointment of Ms Victoria Jane Turton as a director on 19 November 2019 (2 pages)
16 January 2020Termination of appointment of Tom Mockridge as a director on 19 November 2019 (1 page)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 February 2017Appointment of Mr Tom Kockridge as a director on 7 November 2016 (2 pages)
23 February 2017Director's details changed for Mr Tom Kockridge on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Tom Kockridge as a director on 7 November 2016 (2 pages)
23 February 2017Director's details changed for Mr Tom Kockridge on 23 February 2017 (2 pages)
22 February 2017Termination of appointment of John Macdonald Hardie as a director on 3 November 2016 (1 page)
22 February 2017Termination of appointment of John Macdonald Hardie as a director on 3 November 2016 (1 page)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (9 pages)
27 June 2016Full accounts made up to 31 December 2015 (9 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
9 August 2013Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 August 2012Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 August 2012Secretary's details changed for Mr David Travers Lowen on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr John Macdonald Hardie on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr David Travers Lowen on 7 August 2012 (1 page)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr John Macdonald Hardie on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr David Travers Lowen on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr John Macdonald Hardie on 7 August 2012 (2 pages)
7 August 2012Termination of appointment of Emma Scott as a director (1 page)
7 August 2012Termination of appointment of Emma Scott as a director (1 page)
7 August 2012Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages)
13 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing of AP01 for Mr John Hardie
(5 pages)
13 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Ms Emma Scott
(5 pages)
13 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing of AP01 for Mr John Hardie
(5 pages)
13 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Ms Emma Scott
(5 pages)
5 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Carolyn j Fairbairn was registered on 05/07/2012
(4 pages)
5 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Grant Murray on 05/07/2012
(4 pages)
5 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Wayne Garvie was registered on 05/07/2012
(4 pages)
5 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Michael Anthony Green was registered on 05/07/2012
(5 pages)
5 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Wayne Garvie was registered on 05/07/2012
(4 pages)
5 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Grant Murray on 05/07/2012
(4 pages)
5 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Michael Anthony Green was registered on 05/07/2012
(5 pages)
5 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Carolyn j Fairbairn was registered on 05/07/2012
(4 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 (17 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 (17 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
(7 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2011.
(7 pages)
13 July 2011Termination of appointment of Wayne Garvie as a director
  • ANNOTATION A second filed TM01 for Wayne Garvie was registered on 05/07/2012
(2 pages)
13 July 2011Appointment of Mr Mike Green as a director
  • ANNOTATION A second filed AP01 for Michael Green was registered on 05/07/2012
(3 pages)
13 July 2011Appointment of Ms Emma Jane Scott as a director
  • ANNOTATION A second filed AP01 was registered on the 13 July 2012
(3 pages)
13 July 2011Appointment of Ms Emma Jane Scott as a director
  • ANNOTATION A second filed AP01 was registered on the 13 July 2012
(3 pages)
13 July 2011Appointment of Mr Mike Green as a director
  • ANNOTATION A second filed AP01 for Michael Green was registered on 05/07/2012
(3 pages)
13 July 2011Termination of appointment of Grant Murray as a director
  • ANNOTATION A second filed TM01 for Grant Murray was registered on 05/07/2012
(1 page)
13 July 2011Termination of appointment of Grant Murray as a director
  • ANNOTATION A second filed TM01 for Grant Murray was registered on 05/07/2012
(1 page)
13 July 2011Termination of appointment of Wayne Garvie as a director
  • ANNOTATION A second filed TM01 for Wayne Garvie was registered on 05/07/2012
(2 pages)
13 July 2011Appointment of Mr John Macdonald Hardie as a director
  • ANNOTATION A second filed AP01 was registered on the 13 July 2012
(3 pages)
13 July 2011Appointment of Mr John Macdonald Hardie as a director
  • ANNOTATION A second filed AP01 was registered on the 13 July 2012
(3 pages)
21 June 2011Termination of appointment of Carolyn Fairbairn as a director
  • ANNOTATION A second filed TM01 for Carolyn Fairbairn was registered on 05/07/2012
(2 pages)
21 June 2011Termination of appointment of Carolyn Fairbairn as a director
  • ANNOTATION A second filed TM01 for Carolyn Fairbairn was registered on 05/07/2012
(2 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
(7 pages)
23 August 2010Director's details changed for Dr Wayne Garvie on 28 July 2010 (2 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Dr Wayne Garvie on 28 July 2010 (2 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 October 2009Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (4 pages)
6 August 2009Return made up to 28/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
(4 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
4 August 2008Director appointed ms carolyn fairbairn (1 page)
4 August 2008Appointment terminated director jane lighting (1 page)
4 August 2008Director appointed ms carolyn fairbairn (1 page)
4 August 2008Appointment terminated director jane lighting (1 page)
4 August 2008Director's change of particulars / wayne garvie / 28/07/2008 (1 page)
4 August 2008Director appointed ms carolyn fairbairn
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
(1 page)
4 August 2008Director's change of particulars / wayne garvie / 28/07/2008 (1 page)
9 September 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
8 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 October 2005Registered office changed on 21/10/05 from: holborn gate 330 high holborn london WC1V 7QT (1 page)
21 October 2005Registered office changed on 21/10/05 from: holborn gate 330 high holborn london WC1V 7QT (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 July 2004Return made up to 31/05/04; full list of members (8 pages)
19 July 2004Return made up to 31/05/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Return made up to 31/05/03; full list of members (8 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Return made up to 31/05/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 December 2002 (11 pages)
22 April 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2001Full accounts made up to 31 December 2000 (12 pages)
5 July 2001Full accounts made up to 31 December 2000 (12 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 31/05/99; full list of members (8 pages)
28 June 1999Return made up to 31/05/99; full list of members (8 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
11 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
18 July 1997Return made up to 31/05/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 December 1996 (13 pages)
18 July 1997Full accounts made up to 31 December 1996 (13 pages)
18 July 1997Return made up to 31/05/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
25 July 1995Return made up to 31/05/95; full list of members (6 pages)
25 July 1995Return made up to 31/05/95; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
30 June 1986Resolutions
  • RES ‐
(18 pages)
23 June 1986Company name changed flexiworld LIMITED\certificate issued on 23/06/86 (3 pages)
23 June 1986Company name changed flexiworld LIMITED\certificate issued on 23/06/86 (3 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Incorporation (15 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Incorporation (15 pages)