Bollington
Macclesfield
Cheshire
SK10 5JB
Director Name | Mr David George Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mrs Kate Elizabeth Whiting |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB |
Director Name | Mr Jonathan Napier Ingrams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 1994) |
Role | Film Producer/Director |
Correspondence Address | Stanmore Lodge Heronsgate Rickmansworth Herts WD3 5DN |
Director Name | Mr John Francis Swift |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1994) |
Role | Advertising Executive |
Correspondence Address | 37 Pepperhill Road Chatham Township New Jersey 07928 Foreign |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Group Company Secretay |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mr John Douglas Wren Iii |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 1996) |
Role | Advertising Executive |
Correspondence Address | 120 Pacific Street Brooklyn New York 11201 United States |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Andrew James Falloon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 1997) |
Role | Managing Director |
Correspondence Address | 3 Hampton Grove Ewell Epsom Surrey KT17 1LA |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Sarah Margaret Anne Conyers Barber |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2006) |
Role | Managing Director |
Correspondence Address | Flat 4 23 Sinclair Road London W14 Ons |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2005) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Website | dasglobal.com |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1m at £0.1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £661 |
Net Worth | £1,054,747 |
Current Liabilities | £874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
19 February 1990 | Delivered on: 21 February 1990 Satisfied on: 24 April 1991 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 |
---|
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
---|---|
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 April 2016 | Resolutions
|
20 January 2016 | Company name changed medi cine international LIMITED\certificate issued on 20/01/16
|
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
22 June 2015 | Director's details changed for Mr Eric Stuart Cooper on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Eric Stuart Cooper on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr David George Harrison on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr David George Harrison on 1 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
6 January 2014 | Section 519 (3 pages) |
16 December 2013 | Sect 519 (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2008 | Resolutions
|
3 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 April 2006 | Company name changed adelphi medi cine LIMITED\certificate issued on 21/04/06 (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
27 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
29 March 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (3 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
9 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
10 July 2002 | Return made up to 20/06/02; no change of members (6 pages) |
25 June 2002 | New director appointed (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 June 2001 | Return made up to 20/06/01; no change of members (6 pages) |
9 May 2001 | Company name changed medi cine international LIMITED\certificate issued on 09/05/01 (2 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
29 October 1999 | Application for reregistration from PLC to private (1 page) |
29 October 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 1999 | Resolutions
|
28 October 1999 | Re-registration of Memorandum and Articles (12 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (10 pages) |
25 June 1999 | Director's particulars changed (1 page) |
2 September 1998 | New director appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 August 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 20/06/98; full list of members (9 pages) |
4 December 1997 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (6 pages) |
11 April 1997 | Resolutions
|
25 March 1997 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
26 June 1996 | Return made up to 20/06/96; no change of members (7 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 February 1990 | Particulars of mortgage/charge (3 pages) |