Parkmore Business Park East
Parkmore
Galway
H91 V0tx
Director Name | Miss Glynis Catherine Whelan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 March 2023(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Block 5 Building Parkmore East Business Park Bally Galway H91 V0tx Ireland |
Director Name | Mr Michael Charles Spillner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3146 Hacienda St San Mateo California Ca 94403-3357 United States |
Director Name | Joseph Francis Swyt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Executive |
Correspondence Address | 14094 Elvira Street Saratoga Ca 95070 Foreign |
Director Name | Mr John Oliver Ryan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 January 2006) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 1210 Canada Road Woodside California 94062 United States |
Director Name | Mr Alistair John Knox |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1996) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 102 Loddon Bridge Road Woodley Reading Berkshire RG5 4AW |
Secretary Name | Mr Alistair John Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Loddon Bridge Road Woodley Reading Berkshire RG5 4AW |
Director Name | William Alexander Krepick |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1996(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 January 2006) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 1458 Meadow Lane Mountain View California Ca 94040 |
Director Name | Mr David Norman Simmons |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2003) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Augustines Road London NW1 9RL |
Secretary Name | Sarah Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 13 Ford End Denham Uxbridge Middlesex UB9 5AL |
Secretary Name | Stephen William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 April 1999) |
Role | Accountant |
Correspondence Address | 74 Farrier Road Northolt Middlesex UB5 6TX |
Secretary Name | Carmen Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2001) |
Role | Accountant |
Correspondence Address | 30 Austenwood Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DE |
Director Name | Mr Colin Vincent Austin Nunn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhills Cobbetts Hill Weybridge Surrey KT13 0UA |
Secretary Name | Ildiko Bita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 5d Fawley Road West Hampstead London NW6 1SL |
Director Name | Anthony Dennis Inskip |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 2003) |
Role | Accountant |
Correspondence Address | 39 All Saints Rise Warfield Bracknell Berkshire RG42 3DS |
Director Name | Mr John Stuart Frazer Anthony |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 London Road Twyford Berkshire RG10 9EY |
Director Name | Ian Halifax |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2005) |
Role | Accountant |
Correspondence Address | 583 15th Avenue San Francisco California Foreign |
Director Name | Loren Edward Hillberg |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2006(18 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 2006) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 33 Ashfield Road Atherton California 94027 United States |
Director Name | James William Budge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2006(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Malvern House 14-18 Bell Street Maidenhead Berkshire SL6 1BR |
Director Name | James Patrick Ryan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2008) |
Role | Sr Vp & General Manager |
Correspondence Address | 3 Gloucester Walk London W8 4HZ |
Director Name | Stephen Yu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 December 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA |
Secretary Name | Mr John Stuart Frazer Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 London Road Twyford Berkshire RG10 9EY |
Director Name | Mr Pablo Rojas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House, Sheet Street, Windsor Sheet Street Windsor SL4 1DD |
Secretary Name | James Patrick Ryan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 September 2007) |
Role | Sr Vp & Gm |
Correspondence Address | 3 Gloucester Walk London W8 4HZ |
Director Name | Ms Pamela Anne Sergeef |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2013(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | York House, Sheet Street, Windsor Sheet Street Windsor SL4 1DD |
Director Name | Mr Paul Eugene Davis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2020(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 3025 Orchard Parkway San Jose California 95134 |
Director Name | Mr John Kingsley Allen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2020(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2023) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2190 Gold Street San Jose Ca 95002 United States |
Director Name | Mr John Mark Patterson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 5 Parkmore Business Park East Parkmore Galway H91 V0tx |
Website | www.searchmuze.co.uk |
---|---|
Telephone | 01628 677320 |
Telephone region | Maidenhead |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,119,000 |
Gross Profit | £10,097,000 |
Net Worth | £15,398,000 |
Cash | £4,882,000 |
Current Liabilities | £1,065,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
28 February 2012 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
25 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
16 March 2023 | Termination of appointment of John Kingsley Allen as a director on 15 March 2023 (1 page) |
16 March 2023 | Appointment of Miss Glynis Catherine Whelan as a director on 15 March 2023 (2 pages) |
25 January 2023 | Change of details for Xperi Inc. as a person with significant control on 1 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr John Kingsley Allen on 25 August 2021 (2 pages) |
19 October 2022 | Director's details changed for Mr John Mark Patterson on 14 October 2022 (2 pages) |
7 October 2022 | Cessation of Xperi Holding Corporation as a person with significant control on 1 October 2022 (1 page) |
7 October 2022 | Notification of Xperi Inc. as a person with significant control on 1 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
17 August 2022 | Appointment of Mr John Mark Patterson as a director on 15 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Paul Eugene Davis as a director on 15 August 2022 (1 page) |
2 January 2022 | Full accounts made up to 31 December 2020 (18 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 September 2020 | Secretary's details changed for Mr John Mark Patterson on 29 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Director's details changed for Mr Paul Eugene Davis on 25 September 2020 (2 pages) |
25 September 2020 | Register inspection address has been changed to Citco London Ltd 7 Albemarle Street London W1S 4HQ (1 page) |
25 September 2020 | Director's details changed for Mr John Kingsley Allen on 25 September 2020 (2 pages) |
25 September 2020 | Register(s) moved to registered inspection location Citco London Ltd 7 Albemarle Street London W1S 4HQ (1 page) |
23 September 2020 | Termination of appointment of Pablo Rojas as a director on 23 September 2020 (1 page) |
16 September 2020 | Change of details for Tivo Corporation as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Pamela Anne Sergeef as a director on 1 June 2020 (1 page) |
5 June 2020 | Appointment of Mr Paul Eugene Davis as a director on 1 June 2020 (2 pages) |
5 June 2020 | Appointment of Mr John Kingsley Allen as a director on 1 June 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 March 2019 | Registered 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 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 December 2013 | Appointment of Ms Pamela Anne Sergeef as a director (2 pages) |
11 December 2013 | Appointment of Ms Pamela Anne Sergeef as a director (2 pages) |
10 December 2013 | Termination of appointment of Stephen Yu as a director (1 page) |
10 December 2013 | Termination of appointment of Stephen Yu as a director (1 page) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 October 2013 | Registered office address changed from 14-18 Bell Street Maidenhead Berkshire SL6 1BR England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 14-18 Bell Street Maidenhead Berkshire SL6 1BR England on 8 October 2013 (1 page) |
25 September 2013 | Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA England on 25 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Malvern House 14-18 Bell Street Maidenhead Berkshire SL6 1BR on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Malvern House 14-18 Bell Street Maidenhead Berkshire SL6 1BR on 24 September 2013 (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 June 2012 | Termination of appointment of James Budge as a director (2 pages) |
14 June 2012 | Termination of appointment of James Budge as a director (2 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Mr John Mark Patterson on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Stephen Yu on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Stephen Yu on 17 October 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Mr John Mark Patterson on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Pablo Rojas on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for James William Budge on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for James William Budge on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Pablo Rojas on 17 October 2011 (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2009 | Director's details changed for James William Budge on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for James William Budge on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Pablo Rojas on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Yu on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Pablo Rojas on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Yu on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Pablo Rojas on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for James William Budge on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Yu on 2 November 2009 (2 pages) |
7 August 2009 | Memorandum and Articles of Association (11 pages) |
7 August 2009 | Memorandum and Articles of Association (11 pages) |
7 August 2009 | Memorandum and Articles of Association (6 pages) |
3 August 2009 | Company name changed macrovision uk LIMITED\certificate issued on 04/08/09 (3 pages) |
3 August 2009 | Company name changed macrovision uk LIMITED\certificate issued on 04/08/09 (3 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Secretary's change of particulars / john patterson / 18/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / john patterson / 18/09/2008 (1 page) |
2 April 2008 | Appointment terminated director james ryan (1 page) |
2 April 2008 | Appointment terminated director james ryan (1 page) |
23 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
21 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
14 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
14 February 2007 | Full accounts made up to 31 December 2005 (16 pages) |
28 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
26 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
26 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 12/10/05; full list of members (8 pages) |
9 February 2006 | Return made up to 12/10/05; full list of members (8 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 12/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 12/10/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members
|
18 October 2003 | Return made up to 12/10/03; full list of members
|
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: charlwood house the runway ruislip middlesex HA4 6SE (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: charlwood house the runway ruislip middlesex HA4 6SE (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
8 February 2002 | Auditor's resignation (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
2 November 2001 | Return made up to 12/10/01; full list of members
|
2 November 2001 | Return made up to 12/10/01; full list of members
|
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members
|
18 October 1999 | Return made up to 12/10/99; full list of members
|
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Return made up to 12/10/98; full list of members
|
18 January 1999 | Return made up to 12/10/98; full list of members
|
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 October 1997 | Return made up to 12/10/97; change of members (6 pages) |
22 October 1997 | Return made up to 12/10/97; change of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
30 March 1987 | Memorandum and Articles of Association (13 pages) |
30 March 1987 | Memorandum and Articles of Association (13 pages) |
20 March 1987 | Resolutions
|
20 March 1987 | Resolutions
|
11 March 1987 | Company name changed firesector LIMITED\certificate issued on 11/03/87 (2 pages) |
11 March 1987 | Company name changed firesector LIMITED\certificate issued on 11/03/87 (2 pages) |
5 February 1987 | Certificate of Incorporation (1 page) |
5 February 1987 | Incorporation (12 pages) |
5 February 1987 | Certificate of Incorporation (1 page) |
5 February 1987 | Incorporation (12 pages) |