Company NameIgnifi Limited
DirectorsMatthew Leonard Carlton-Parada and Dominic Peter John Hawes-Fairley
Company StatusActive
Company Number02128733
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Previous NameNb Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Leonard Carlton-Parada
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(33 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NameMr Matthew Leonard Carlton-Parada
StatusCurrent
Appointed02 March 2021(33 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Dominic Peter John Hawes-Fairley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr George Watkin Kebell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RolePrinter
Correspondence Address42 Blind Lane
Chester Le Street
County Durham
DH3 4AG
Director NameMr Christopher Guy Kebell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration27 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Vicarage St Ives Road
Consett
County Durham
DH8 7SN
Secretary NameBrian Waites
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address5 Littledene
Low Fell
Gateshead
Tyne & Wear
NE9 5AF
Director NameMr Brian Waites
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(6 years after company formation)
Appointment Duration20 years, 8 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdene Mews
Low Fell
Gateshead
NE9 6JE
Director NameLesley Waites
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address5 Littledene
Low Fell
Gateshead
Tyne & Wear
NE9 5AF
Director NameMargaret Esther Kebell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address42 Blind Lane
Chester Le Street
County Durham
DH3 4AG
Director NameLynn Kebell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage St Ives Road
Consett
County Durham
DH8 7SN
Secretary NameNigel Robert Ball
NationalityBritish
StatusResigned
Appointed20 October 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Director NameNigel Robert Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address2 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Director NameMr David Watson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(11 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 13 January 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address38 Ashdale
Houghton Le Spring
Tyne And Wear
DH4 7SL
Director NameMr Thomas Joseph David Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2000)
RoleBusiness Consultant
Correspondence AddressMiddle Farm Ratten Row
Thruscross
Harrogate
HG3 4BD
Director NameMr Nicholas Rowland Arthur Fagents
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranville House Old Hexham Road
Heddon On The Wall
Newcastle Upon Tyne
NE15 0DR
Director NamePaul Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 October 2000)
RoleCompany Director
Correspondence Address20 Park View
Felton
Morpeth
Northumberland
NE65 9DQ
Director NameMr Robert Meirion Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(13 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NameRobert Meirion Phillips
NationalityBritish
StatusResigned
Appointed26 June 2000(13 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Simon James Quarendon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU

Contact

Websitenbgroup.co.uk

Location

Registered Address87 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Nb Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,614,723
Gross Profit£710,801
Net Worth-£231,449
Cash£29,215
Current Liabilities£687,746

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

20 June 2012Delivered on: 22 June 2012
Satisfied on: 16 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2010Delivered on: 20 July 2010
Satisfied on: 27 January 2014
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site no BT1/145/1 langley court team valley, with leasehold t/no TY355144; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2001Delivered on: 21 November 2001
Satisfied on: 16 December 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the financing agreement (as defined in the fixed and floating charge) or otherwise.
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. See the mortgage charge document for full details.
Fully Satisfied
8 November 2001Delivered on: 12 November 2001
Satisfied on: 21 January 2014
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.
Fully Satisfied
28 January 2000Delivered on: 29 January 2000
Satisfied on: 2 February 2011
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £78,954.20 and all other monies due or to become due from the company to chargee under the charge.
Particulars: Various goods the first three of which are 1 x manual film and plate punch for autoplate s/no.623306, 1 x 50KG ohaus digital bench/floor scale model DS10L/50303, 1 x pallett racking see form 395 for further details. See the mortgage charge document for full details.
Fully Satisfied
18 October 1999Delivered on: 19 October 1999
Satisfied on: 2 February 2011
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x heidelberg speedmaster 74 six-colour offset press serial number 621645.
Fully Satisfied
6 September 1999Delivered on: 7 September 1999
Satisfied on: 2 February 2011
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £111,953.34 (the principal sum) and all other monies due or to BEC0ME due from the company to the chargee under the terms of the charge.
Particulars: Various chattels as specified in schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
4 May 1995Delivered on: 5 May 1995
Satisfied on: 10 December 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over :- 1988 heidelberg GT0152 single colour press serial no 170709949; 1989 heidelberg GT0152 4- colour press serial no 696645; stahl TS04F folding machine serial no 44909.
Fully Satisfied
29 November 2012Delivered on: 4 December 2012
Satisfied on: 9 February 2016
Persons entitled: Brian Waites

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 July 1993Delivered on: 26 July 1993
Satisfied on: 27 December 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
16 December 2022Delivered on: 20 December 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
14 June 2022Delivered on: 20 June 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
12 May 2022Delivered on: 31 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2012Delivered on: 4 December 2012
Persons entitled: Christopher Guy Kebell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 021287330012 in full (1 page)
21 March 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 November 2018Satisfaction of charge 10 in full (1 page)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Termination of appointment of Christopher Guy Kebell as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Christopher Guy Kebell as a director on 31 December 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
25 July 2016Registered office address changed from Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to 43 West Sunniside Sunderland SR1 1BA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Meridian House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to 43 West Sunniside Sunderland SR1 1BA on 25 July 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Satisfaction of charge 11 in full (1 page)
9 February 2016Satisfaction of charge 11 in full (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150,000
(5 pages)
2 April 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Full accounts made up to 31 December 2014 (16 pages)
31 March 2015Full accounts made up to 30 June 2014 (16 pages)
31 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
31 March 2015Full accounts made up to 30 June 2014 (16 pages)
31 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
11 February 2015Company name changed nb group LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
11 February 2015Company name changed nb group LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150,000
(5 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 February 2014Termination of appointment of Brian Waites as a director (1 page)
6 February 2014Termination of appointment of Brian Waites as a director (1 page)
27 January 2014Satisfaction of charge 8 in full (2 pages)
27 January 2014Satisfaction of charge 8 in full (2 pages)
21 January 2014Satisfaction of charge 6 in full (1 page)
21 January 2014Satisfaction of charge 6 in full (1 page)
3 January 2014Director's details changed for David Watson on 1 April 2013 (2 pages)
3 January 2014Director's details changed for David Watson on 1 April 2013 (2 pages)
3 January 2014Director's details changed for David Watson on 1 April 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 150,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 150,000
(6 pages)
16 December 2013Satisfaction of charge 9 in full (1 page)
16 December 2013Satisfaction of charge 7 in full (2 pages)
16 December 2013Satisfaction of charge 9 in full (1 page)
16 December 2013Satisfaction of charge 7 in full (2 pages)
2 July 2013Full accounts made up to 30 June 2012 (20 pages)
2 July 2013Full accounts made up to 30 June 2012 (20 pages)
13 June 2013Registration of charge 021287330012 (26 pages)
13 June 2013Registration of charge 021287330012 (26 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 30 June 2011 (20 pages)
8 December 2011Full accounts made up to 30 June 2011 (20 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Director's details changed for Robert Meirion Phillips on 2 October 2010 (2 pages)
4 January 2011Secretary's details changed for Robert Meirion Phillips on 2 October 2010 (1 page)
4 January 2011Secretary's details changed for Robert Meirion Phillips on 2 October 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Robert Meirion Phillips on 2 October 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Robert Meirion Phillips on 2 October 2010 (2 pages)
4 January 2011Director's details changed for Robert Meirion Phillips on 2 October 2010 (2 pages)
22 November 2010Full accounts made up to 30 June 2010 (20 pages)
22 November 2010Full accounts made up to 30 June 2010 (20 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 March 2010Full accounts made up to 30 June 2009 (19 pages)
19 March 2010Full accounts made up to 30 June 2009 (19 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for David Watson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for David Watson on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for David Watson on 1 October 2009 (2 pages)
5 May 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
5 May 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 November 2008Appointment terminated director nicholas fagents (1 page)
20 November 2008Appointment terminated director nicholas fagents (1 page)
28 April 2008Full accounts made up to 30 June 2007 (21 pages)
28 April 2008Full accounts made up to 30 June 2007 (21 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
27 February 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
21 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
30 December 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
30 March 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
30 March 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page)
13 June 2003Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 December 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
3 December 2002Accounts for a medium company made up to 30 June 2002 (19 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
6 December 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
24 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
24 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
17 May 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
17 May 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
19 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
23 February 1999Nc inc already adjusted 01/09/95 (1 page)
23 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1999Nc inc already adjusted 01/09/95 (1 page)
23 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
11 November 1998Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear NE38 8QE (1 page)
11 November 1998Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear NE38 8QE (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Company name changed nb print LIMITED\certificate issued on 11/11/97 (3 pages)
10 November 1997Company name changed nb print LIMITED\certificate issued on 11/11/97 (3 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 1995Memorandum and Articles of Association (22 pages)
5 September 1995Memorandum and Articles of Association (22 pages)
29 August 1995Company name changed munroe wilson associates LIMITED\certificate issued on 30/08/95 (2 pages)
29 August 1995Company name changed munroe wilson associates LIMITED\certificate issued on 30/08/95 (2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
6 April 1995Ad 15/03/95--------- £ si 144@1=144 £ ic 6/150 (2 pages)
6 April 1995Ad 15/03/95--------- £ si 144@1=144 £ ic 6/150 (2 pages)
22 February 1995Return made up to 31/12/94; full list of members (7 pages)
22 February 1995Return made up to 31/12/94; full list of members (7 pages)
2 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1993Return made up to 31/12/92; full list of members (4 pages)
1 November 1993Return made up to 31/12/92; full list of members (4 pages)
26 July 1993Particulars of mortgage/charge (4 pages)
26 July 1993Particulars of mortgage/charge (4 pages)
7 July 1993Registered office changed on 07/07/93 from: 18 phoenix rd. Crowther industrial est. Washington tyne & wear NE38 0AD (1 page)
7 July 1993Registered office changed on 07/07/93 from: 18 phoenix rd. Crowther industrial est. Washington tyne & wear NE38 0AD (1 page)
1 July 1993New director appointed (2 pages)
1 July 1993New director appointed (2 pages)
14 January 1992Return made up to 31/12/91; no change of members (4 pages)
14 January 1992Return made up to 31/12/91; no change of members (4 pages)
28 February 1991Return made up to 31/12/90; no change of members (4 pages)
28 February 1991Return made up to 31/12/90; no change of members (4 pages)
5 March 1990Return made up to 31/12/89; full list of members (8 pages)
5 March 1990Return made up to 31/12/89; full list of members (8 pages)
11 November 1987Memorandum and Articles of Association (11 pages)
11 November 1987Memorandum and Articles of Association (11 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
23 September 1987Director resigned;new director appointed (5 pages)
23 September 1987Director resigned;new director appointed (5 pages)
23 September 1987Registered office changed on 23/09/87 from: 2 baches street london N1 6UB (1 page)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1987Registered office changed on 23/09/87 from: 2 baches street london N1 6UB (1 page)
9 September 1987Company name changed\certificate issued on 09/09/87 (2 pages)
9 September 1987Company name changed\certificate issued on 09/09/87 (2 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Incorporation (13 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Incorporation (13 pages)