Company NameArtem Limited
Company StatusActive
Company Number02117063
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)
Previous NameFaxcost Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Stanley Winston Mitchell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address30 Tavistock Avenue
Greenford
Middlesex
UB6 8AJ
Director NameMr Michael Dollar Kelt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleVisual Effects Designer
Country of ResidenceEngland
Correspondence Address199 Pitshanger Lane
London
W5 1RQ
Director NameMr Stefano Sbarra
Date of BirthMarch 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Shaun Richard Donovan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(36 years, 1 month after company formation)
Appointment Duration1 year
RoleSpecial Effects Supervisor
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Ali Tarkian
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(36 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Simon Tayler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months (resigned 22 September 2023)
RoleVisual Effects Designer
Country of ResidenceEngland
Correspondence Address42 Rosebank Road
Hanwell
London
W7 3EN
Director NameMr Stuart Kirk Murdoch
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 1995)
RoleVisual Effect Designer
Correspondence Address52 Milton Grove
Stoke Newington
London
N16 8QY
Director NameLynn Cowley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 1998)
RoleAccountant
Correspondence Address76 Arundel Road
High Wycombe
Buckinghamshire
HP12 4ND
Secretary NameMr Michael Dollar Kelt
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Pitshanger Lane
London
W5 1RQ
Secretary NameLynn Cowley
NationalityBritish
StatusResigned
Appointed02 June 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 1998)
RoleAccountant
Correspondence Address76 Arundel Road
High Wycombe
Buckinghamshire
HP12 4ND
Secretary NameGordon Robert Thompson
NationalityBritish
StatusResigned
Appointed20 January 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address16 Cambridge Road
London
SW20 0SH
Director NameGordon Robert Thompson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2000)
RoleAccountant
Correspondence Address16 Cambridge Road
London
SW20 0SH
Director NameJohn Spring
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 2000)
RoleMarketing
Correspondence Address15 Poulton Avenue
Sutton
Surrey
SM1 3PZ
Secretary NameChristopher Harrison
NationalityBritish
StatusResigned
Appointed15 December 2000(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressMeadow Cottage
Green Lane
Chieveley Newbury
Berkshire
RG20 8XB
Director NameRobert James Thorne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(16 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address56 Beechfield Road
Hemel Hempstead
Hertfordshire
HP1 1PP
Director NameKaren Edwins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(16 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 August 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Howard Lester Graff
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Franklin Craig Steggall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMs Joanna Patricia Dewar Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(28 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 July 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Richard Gareth Hince
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2018)
RoleElectronics Supervisor
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMs Emily Pooley
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2018(31 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2019)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Richard North
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2018(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2021)
RoleCam & Digital Designer
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMr Tobias Stewart
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2018(31 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2021)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
Director NameMs Sarah Elizabeth Mackey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH

Contact

Websitewww.artem.com/
Telephone020 89977771
Telephone regionLondon

Location

Registered AddressPerivale Industrial Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

130 at £1Mr Michael Dollar Kelt
49.24%
Ordinary
65 at £1Mr John Stanley Winston Mitchell
24.62%
Ordinary
65 at £1Simon Tayler
24.62%
Ordinary
2 at £1Anne Catherine Kelt
0.76%
Ordinary B
1 at £1Mr John Stanley Winston Mitchell
0.38%
Ordinary B
1 at £1Simon Tayler
0.38%
Ordinary B

Financials

Year2014
Net Worth£1,228,782
Cash£236,390
Current Liabilities£389,477

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2024 (1 week, 1 day ago)
Next Return Due14 May 2025 (1 year from now)

Charges

2 February 2007Delivered on: 7 February 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being k/a land and building on the south side of perivale industrial estate horsenden lans south ealing t/no AGL42659 all goodwill securities insurances intellectual property debts rents asset contract and other claims by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Outstanding
2 February 2007Delivered on: 7 February 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage
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: F/H property k/a land and building on the south side of perivale industrial estate horsenden lans south ealing t/no AGL42659.
Outstanding
4 August 1994Delivered on: 9 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and factory unit at clausen way, perivale industrial park, perivale, middlesex t/no ngl 299623. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
11 September 1990Delivered on: 14 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2021Appointment of Ms Sarah Elizabeth Mackey as a director on 22 December 2020 (2 pages)
7 January 2021Appointment of Mr Stefano Sbarra as a director on 22 December 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 August 2020Termination of appointment of Karen Edwins as a director on 13 August 2020 (1 page)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 October 2019All of the property or undertaking has been released from charge 3 (2 pages)
25 October 2019All of the property or undertaking has been released from charge 4 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 September 2019Termination of appointment of Emily Pooley as a director on 19 September 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Richard North as a director on 1 October 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 October 2018Appointment of Mr Tobias Stewart as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Ms Emily Pooley as a director on 1 October 2018 (2 pages)
29 August 2018Termination of appointment of Richard Gareth Hince as a director on 29 August 2018 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Termination of appointment of Joanna Patricia Dewar Gibb as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of Joanna Patricia Dewar Gibb as a director on 26 July 2016 (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 264
(8 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 264
(8 pages)
24 December 2015Appointment of Mr Richard Gareth Hince as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Ms Joanna Patricia Dewar Gibb as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr Richard Gareth Hince as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Ms Joanna Patricia Dewar Gibb as a director on 18 December 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 264
(7 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 264
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 264
(7 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 264
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 April 2012Termination of appointment of Franklin Steggall as a director (1 page)
2 April 2012Termination of appointment of Franklin Steggall as a director (1 page)
28 February 2012Termination of appointment of Robert Thorne as a director (1 page)
28 February 2012Termination of appointment of Robert Thorne as a director (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
21 December 2011Termination of appointment of Howard Graff as a director (1 page)
21 December 2011Termination of appointment of Howard Graff as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
11 March 2010Director's details changed for Karen Edwins on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Robert James Thorne on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Howard Lester Graff on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr John Stanley Winston Mitchell on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Christopher Harrison as a secretary (1 page)
11 March 2010Termination of appointment of Christopher Harrison as a secretary (1 page)
11 March 2010Director's details changed for Mr John Stanley Winston Mitchell on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Robert James Thorne on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Howard Lester Graff on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Mr Simon Tayler on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Karen Edwins on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Simon Tayler on 11 March 2010 (2 pages)
10 March 2010Appointment of Mr Franklin Craig Steggall as a director (2 pages)
10 March 2010Appointment of Mr Franklin Craig Steggall as a director (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 March 2009Return made up to 15/02/09; full list of members (6 pages)
5 March 2009Return made up to 15/02/09; full list of members (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
3 March 2008Return made up to 15/02/08; full list of members (6 pages)
3 March 2008Return made up to 15/02/08; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
6 March 2007Return made up to 15/02/07; full list of members (4 pages)
6 March 2007Return made up to 15/02/07; full list of members (4 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
27 February 2007Auditor's resignation (1 page)
27 February 2007Auditor's resignation (1 page)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
20 February 2006Return made up to 15/02/06; full list of members (4 pages)
20 February 2006Return made up to 15/02/06; full list of members (4 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
24 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
23 February 2005Return made up to 15/02/05; full list of members (10 pages)
23 February 2005Return made up to 15/02/05; full list of members (10 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (11 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (11 pages)
13 May 2004£ sr 75000@1 19/12/03 (1 page)
13 May 2004£ sr 75000@1 19/12/03 (1 page)
23 March 2004Return made up to 15/02/04; no change of members (9 pages)
23 March 2004Return made up to 15/02/04; no change of members (9 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (10 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (10 pages)
27 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 15/02/02; no change of members (7 pages)
1 March 2002Return made up to 15/02/02; no change of members (7 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
22 December 2000Director resigned (2 pages)
22 December 2000Director resigned (2 pages)
13 November 2000Memorandum and Articles of Association (16 pages)
13 November 2000Ad 31/10/00--------- £ si 4@1=4 £ ic 75204/75208 (2 pages)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Ad 31/10/00--------- £ si 4@1=4 £ ic 75204/75208 (2 pages)
13 November 2000Nc inc already adjusted 31/10/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 31/10/00 (1 page)
13 November 2000Memorandum and Articles of Association (16 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 15/02/00; full list of members (10 pages)
6 April 2000Return made up to 15/02/00; full list of members (10 pages)
28 March 2000Director resigned (2 pages)
28 March 2000Director resigned (2 pages)
17 January 2000Memorandum and Articles of Association (16 pages)
17 January 2000Nc inc already adjusted 31/12/99 (1 page)
17 January 2000Nc inc already adjusted 31/12/99 (1 page)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 2000Memorandum and Articles of Association (16 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 April 1999Return made up to 15/02/99; no change of members (4 pages)
17 April 1999Return made up to 15/02/99; no change of members (4 pages)
19 January 1999Auditor's resignation (1 page)
19 January 1999Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
24 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
25 March 1998Return made up to 15/02/98; no change of members (4 pages)
25 March 1998Return made up to 15/02/98; no change of members (4 pages)
31 January 1998Secretary resigned;director resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned;director resigned (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 June 1997Ad 17/01/97--------- £ si 100@1 (2 pages)
24 June 1997Ad 17/01/97--------- £ si 100@1 (2 pages)
15 May 1997Return made up to 15/02/97; full list of members (6 pages)
15 May 1997Return made up to 15/02/97; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 March 1996Return made up to 15/02/96; full list of members (6 pages)
12 March 1996Return made up to 15/02/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 May 1995Registered office changed on 02/05/95 from: unit 25, 12 wadworth road perivale middx. UB6 7LD (1 page)
2 May 1995Registered office changed on 02/05/95 from: unit 25, 12 wadworth road perivale middx. UB6 7LD (1 page)
7 February 1995Ad 30/12/94--------- £ si 75000@1=75000 £ ic 104/75104 (2 pages)
7 February 1995Ad 30/12/94--------- £ si 75000@1=75000 £ ic 104/75104 (2 pages)
14 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1994Particulars of mortgage/charge (3 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
14 September 1990Particulars of mortgage/charge (3 pages)
14 September 1990Particulars of mortgage/charge (3 pages)
4 August 1987Company name changed faxcost LIMITED\certificate issued on 05/08/87 (2 pages)
4 August 1987Company name changed faxcost LIMITED\certificate issued on 05/08/87 (2 pages)
30 March 1987Certificate of Incorporation (1 page)
30 March 1987Certificate of Incorporation (1 page)