Company NameROVI Europe Limited
DirectorsGlynis Catherine Whelan and Michael Charles Spillner
Company StatusActive
Company Number02096781
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Previous NamesFiresector Limited and Macrovision UK Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr John Mark Patterson
NationalityBritish
StatusCurrent
Appointed06 September 2007(20 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleLegal Director
Correspondence AddressFotonation Ltd., An Xperi Company Block 5
Parkmore Business Park East
Parkmore
Galway
H91 V0tx
Director NameMiss Glynis Catherine Whelan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2023(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBlock 5 Building Parkmore East Business Park Bally
Galway H91 V0tx
Ireland
Director NameMr Michael Charles Spillner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(37 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3146 Hacienda St
San Mateo
California
Ca 94403-3357
United States
Director NameJoseph Francis Swyt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Executive
Correspondence Address14094 Elvira Street
Saratoga
Ca 95070
Foreign
Director NameMr John Oliver Ryan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 January 2006)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address1210 Canada Road
Woodside
California 94062
United States
Director NameMr Alistair John Knox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1996)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address102 Loddon Bridge Road
Woodley
Reading
Berkshire
RG5 4AW
Secretary NameMr Alistair John Knox
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Loddon Bridge Road
Woodley
Reading
Berkshire
RG5 4AW
Director NameWilliam Alexander Krepick
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1996(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 26 January 2006)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address1458 Meadow Lane
Mountain View
California
Ca 94040
Director NameMr David Norman Simmons
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Augustines Road
London
NW1 9RL
Secretary NameSarah Janmohamed
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address13 Ford End
Denham
Uxbridge
Middlesex
UB9 5AL
Secretary NameStephen William Baker
NationalityBritish
StatusResigned
Appointed22 October 1998(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 April 1999)
RoleAccountant
Correspondence Address74 Farrier Road
Northolt
Middlesex
UB5 6TX
Secretary NameCarmen Staples
NationalityBritish
StatusResigned
Appointed16 April 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2001)
RoleAccountant
Correspondence Address30 Austenwood Close
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9DE
Director NameMr Colin Vincent Austin Nunn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhills
Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Secretary NameIldiko Bita
NationalityBritish
StatusResigned
Appointed26 October 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address5d Fawley Road
West Hampstead
London
NW6 1SL
Director NameAnthony Dennis Inskip
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2003)
RoleAccountant
Correspondence Address39 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DS
Director NameMr John Stuart Frazer Anthony
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 London Road
Twyford
Berkshire
RG10 9EY
Director NameIan Halifax
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2005)
RoleAccountant
Correspondence Address583 15th Avenue
San Francisco
California
Foreign
Director NameLoren Edward Hillberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2006(18 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 2006)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address33 Ashfield Road
Atherton
California 94027
United States
Director NameJames William Budge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2006(18 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressMalvern House
14-18 Bell Street
Maidenhead
Berkshire
SL6 1BR
Director NameJames Patrick Ryan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2008)
RoleSr Vp & General Manager
Correspondence Address3 Gloucester Walk
London
W8 4HZ
Director NameStephen Yu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2006(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 December 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBraywick Gate Braywick Road
Maidenhead
Berkshire
SL6 1DA
Secretary NameMr John Stuart Frazer Anthony
NationalityBritish
StatusResigned
Appointed23 May 2006(19 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 London Road
Twyford
Berkshire
RG10 9EY
Director NameMr Pablo Rojas
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed13 October 2006(19 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House, Sheet Street, Windsor Sheet Street
Windsor
SL4 1DD
Secretary NameJames Patrick Ryan
NationalityAmerican
StatusResigned
Appointed13 October 2006(19 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 September 2007)
RoleSr Vp & Gm
Correspondence Address3 Gloucester Walk
London
W8 4HZ
Director NameMs Pamela Anne Sergeef
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2013(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressYork House, Sheet Street, Windsor Sheet Street
Windsor
SL4 1DD
Director NameMr Paul Eugene Davis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2020(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3025 Orchard Parkway
San Jose
California
95134
Director NameMr John Kingsley Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2020(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2023)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2190 Gold Street San Jose
Ca 95002
United States
Director NameMr John Mark Patterson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 5 Parkmore Business Park East
Parkmore
Galway
H91 V0tx

Contact

Websitewww.searchmuze.co.uk
Telephone01628 677320
Telephone regionMaidenhead

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£10,119,000
Gross Profit£10,097,000
Net Worth£15,398,000
Cash£4,882,000
Current Liabilities£1,065,000

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

28 February 2012Delivered on: 2 March 2012
Persons entitled: Angel Property Investments LTD

Classification: Rent deposit deed
Secured details: £14,512 due or to become due from the company to the chargee.
Particulars: The total deposit sum of £14,512.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited

Classification: Deed of rental deposit
Secured details: £98,864.79 due or to become due from the company to the chargee.
Particulars: The initial deposit. See the mortgage charge document for full details.
Outstanding
15 August 2003Delivered on: 2 September 2003
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited (Trustees of the Deutscheuk Office Property Fund)

Classification: Deed of rental deposit
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: A rent security deposit of £98,864.79 plus any interest accruing thereon.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
25 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
16 March 2023Termination of appointment of John Kingsley Allen as a director on 15 March 2023 (1 page)
16 March 2023Appointment of Miss Glynis Catherine Whelan as a director on 15 March 2023 (2 pages)
25 January 2023Change of details for Xperi Inc. as a person with significant control on 1 October 2022 (2 pages)
3 November 2022Director's details changed for Mr John Kingsley Allen on 25 August 2021 (2 pages)
19 October 2022Director's details changed for Mr John Mark Patterson on 14 October 2022 (2 pages)
7 October 2022Cessation of Xperi Holding Corporation as a person with significant control on 1 October 2022 (1 page)
7 October 2022Notification of Xperi Inc. as a person with significant control on 1 October 2022 (2 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (20 pages)
17 August 2022Appointment of Mr John Mark Patterson as a director on 15 August 2022 (2 pages)
17 August 2022Termination of appointment of Paul Eugene Davis as a director on 15 August 2022 (1 page)
2 January 2022Full accounts made up to 31 December 2020 (18 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 December 2019 (17 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 September 2020Secretary's details changed for Mr John Mark Patterson on 29 September 2020 (1 page)
25 September 2020Registered office address changed from York House, Sheet Street, Windsor Sheet Street Windsor SL4 1DD England to 6th Floor One London Wall London EC2Y 5EB on 25 September 2020 (1 page)
25 September 2020Director's details changed for Mr Paul Eugene Davis on 25 September 2020 (2 pages)
25 September 2020Register inspection address has been changed to Citco London Ltd 7 Albemarle Street London W1S 4HQ (1 page)
25 September 2020Director's details changed for Mr John Kingsley Allen on 25 September 2020 (2 pages)
25 September 2020Register(s) moved to registered inspection location Citco London Ltd 7 Albemarle Street London W1S 4HQ (1 page)
23 September 2020Termination of appointment of Pablo Rojas as a director on 23 September 2020 (1 page)
16 September 2020Change of details for Tivo Corporation as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Termination of appointment of Pamela Anne Sergeef as a director on 1 June 2020 (1 page)
5 June 2020Appointment of Mr Paul Eugene Davis as a director on 1 June 2020 (2 pages)
5 June 2020Appointment of Mr John Kingsley Allen as a director on 1 June 2020 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
14 March 2019Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to York House, Sheet Street, Windsor Sheet Street Windsor SL4 1DD on 14 March 2019 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (17 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Full accounts made up to 31 December 2016 (16 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (16 pages)
6 May 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,000
(4 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 15,000
(4 pages)
29 May 2014Full accounts made up to 31 December 2013 (17 pages)
29 May 2014Full accounts made up to 31 December 2013 (17 pages)
11 December 2013Appointment of Ms Pamela Anne Sergeef as a director (2 pages)
11 December 2013Appointment of Ms Pamela Anne Sergeef as a director (2 pages)
10 December 2013Termination of appointment of Stephen Yu as a director (1 page)
10 December 2013Termination of appointment of Stephen Yu as a director (1 page)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,000
(4 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,000
(4 pages)
8 October 2013Registered office address changed from 14-18 Bell Street Maidenhead Berkshire SL6 1BR England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 14-18 Bell Street Maidenhead Berkshire SL6 1BR England on 8 October 2013 (1 page)
25 September 2013Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA England on 25 September 2013 (1 page)
24 September 2013Registered office address changed from Malvern House 14-18 Bell Street Maidenhead Berkshire SL6 1BR on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Malvern House 14-18 Bell Street Maidenhead Berkshire SL6 1BR on 24 September 2013 (1 page)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (17 pages)
7 August 2012Full accounts made up to 31 December 2011 (17 pages)
14 June 2012Termination of appointment of James Budge as a director (2 pages)
14 June 2012Termination of appointment of James Budge as a director (2 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 October 2011Secretary's details changed for Mr John Mark Patterson on 17 October 2011 (1 page)
17 October 2011Director's details changed for Stephen Yu on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Stephen Yu on 17 October 2011 (2 pages)
17 October 2011Secretary's details changed for Mr John Mark Patterson on 17 October 2011 (1 page)
17 October 2011Director's details changed for Pablo Rojas on 17 October 2011 (2 pages)
17 October 2011Director's details changed for James William Budge on 17 October 2011 (2 pages)
17 October 2011Director's details changed for James William Budge on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Pablo Rojas on 17 October 2011 (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (16 pages)
31 March 2011Full accounts made up to 31 December 2010 (16 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Director's details changed for James William Budge on 2 November 2009 (2 pages)
2 November 2009Director's details changed for James William Budge on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Pablo Rojas on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Yu on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Pablo Rojas on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Yu on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Pablo Rojas on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for James William Budge on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Yu on 2 November 2009 (2 pages)
7 August 2009Memorandum and Articles of Association (11 pages)
7 August 2009Memorandum and Articles of Association (11 pages)
7 August 2009Memorandum and Articles of Association (6 pages)
3 August 2009Company name changed macrovision uk LIMITED\certificate issued on 04/08/09 (3 pages)
3 August 2009Company name changed macrovision uk LIMITED\certificate issued on 04/08/09 (3 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Secretary's change of particulars / john patterson / 18/09/2008 (1 page)
18 September 2008Secretary's change of particulars / john patterson / 18/09/2008 (1 page)
2 April 2008Appointment terminated director james ryan (1 page)
2 April 2008Appointment terminated director james ryan (1 page)
23 November 2007Full accounts made up to 31 December 2006 (17 pages)
23 November 2007Full accounts made up to 31 December 2006 (17 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
21 November 2007Return made up to 12/10/07; full list of members (3 pages)
21 November 2007Return made up to 12/10/07; full list of members (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
14 February 2007Full accounts made up to 31 December 2005 (16 pages)
14 February 2007Full accounts made up to 31 December 2005 (16 pages)
28 December 2006Return made up to 12/10/06; full list of members (2 pages)
28 December 2006Return made up to 12/10/06; full list of members (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Secretary resigned (1 page)
26 July 2006Full accounts made up to 31 December 2004 (14 pages)
26 July 2006Full accounts made up to 31 December 2004 (14 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
9 February 2006Return made up to 12/10/05; full list of members (8 pages)
9 February 2006Return made up to 12/10/05; full list of members (8 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
2 December 2004Return made up to 12/10/04; full list of members (8 pages)
2 December 2004Return made up to 12/10/04; full list of members (8 pages)
4 November 2004Full accounts made up to 31 December 2003 (17 pages)
4 November 2004Full accounts made up to 31 December 2003 (17 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
18 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
27 August 2003Registered office changed on 27/08/03 from: charlwood house the runway ruislip middlesex HA4 6SE (1 page)
27 August 2003Registered office changed on 27/08/03 from: charlwood house the runway ruislip middlesex HA4 6SE (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
18 November 2002Return made up to 12/10/02; full list of members (8 pages)
18 November 2002Return made up to 12/10/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
8 February 2002Auditor's resignation (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Return made up to 12/10/00; full list of members (7 pages)
23 October 2000Return made up to 12/10/00; full list of members (7 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
18 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1997Return made up to 12/10/97; change of members (6 pages)
22 October 1997Return made up to 12/10/97; change of members (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1996Return made up to 12/10/96; no change of members (4 pages)
30 October 1996Return made up to 12/10/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996Secretary resigned;director resigned (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
29 February 1996Auditor's resignation (1 page)
29 February 1996Auditor's resignation (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Return made up to 12/10/95; full list of members (6 pages)
31 October 1995Return made up to 12/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
30 March 1987Memorandum and Articles of Association (13 pages)
30 March 1987Memorandum and Articles of Association (13 pages)
20 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 March 1987Company name changed firesector LIMITED\certificate issued on 11/03/87 (2 pages)
11 March 1987Company name changed firesector LIMITED\certificate issued on 11/03/87 (2 pages)
5 February 1987Certificate of Incorporation (1 page)
5 February 1987Incorporation (12 pages)
5 February 1987Certificate of Incorporation (1 page)
5 February 1987Incorporation (12 pages)