London
EC1A 9DD
Secretary Name | Mr David Burns |
---|---|
Status | Current |
Appointed | 04 June 2011(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | David Burns |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Edward William Burkle |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr John Frederick Sinclair Learmonth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jameson Street London W8 7SH |
Director Name | Mr Jonathan Farrel Regan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Guy Polaine |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1993) |
Role | Public Relations Executive |
Correspondence Address | 25 Penzance Street London W11 4QX |
Secretary Name | Mr John Frederick Sinclair Learmonth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jameson Street London W8 7SH |
Director Name | Moray Stuart Duguid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | 103 Highgate West Hill London N6 6AP |
Director Name | Anne Belinda Amner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 13 Gate Street Mews Gate Street Maldon Essex CM9 5EF |
Director Name | Mr John Ronald Thater |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 17 Ashley Road Thames Ditton Surrey KT7 0NH |
Secretary Name | Anne Belinda Amner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 13 Gate Street Mews Gate Street Maldon Essex CM9 5EF |
Director Name | Kevin Grant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(16 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Woodsome Road Dartmouth Park London NW5 1RZ |
Director Name | Mr Christopher Howell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2006) |
Role | Turnaround Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR |
Director Name | Mr David Sidney Olsen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Graeme David Olsen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | John Pettifor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Iverna Gardens London W8 6TN |
Director Name | Paul Graham Pemberton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Road St Albans Hertfordshire AL1 5DL |
Secretary Name | Paul Graham Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Road St Albans Hertfordshire AL1 5DL |
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 London Wall 4th Floor London EC2Y 5DN |
Website | www.cogora.com |
---|---|
Telephone | 020 72140500 |
Telephone region | London |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
83k at £0.01 | Cogora Group LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Cogora Group LTD 0.00% Redeemable |
Year | 2014 |
---|---|
Turnover | £8,782,639 |
Gross Profit | £2,387,589 |
Net Worth | -£214,924 |
Cash | £313,148 |
Current Liabilities | £3,140,512 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Proven Vct PLC, Proven Growth & Income Vct PLC Classification: Debenture 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: 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. Outstanding |
---|---|
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Hsbc Bank 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 |
1 March 2022 | Delivered on: 16 March 2022 Persons entitled: Iain Brooksby Jacob Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
14 January 2020 | Delivered on: 27 January 2020 Persons entitled: Alban House Print Services Limited Classification: A registered charge Particulars: Any real property now or at any time after the date of this deed belonging to the chargor (other than property charged under clause 3.1.1 above). For more details please refer to the instrument. Outstanding |
16 June 2017 | Delivered on: 5 July 2017 Persons entitled: Proven Legacy PLC Classification: A registered charge Particulars: UK registered trade mark no. 843298 pulse in class 16 filed back in 1962; and. UK registered trade mark no. 2420241 pulsearch in class 38 filed back in 2006. Outstanding |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Proven Growth and Income Vct PLC Proven Vct PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 27 April 2013 Persons entitled: Proven Planned Exit Vct PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 June 2012 | Delivered on: 16 June 2012 Persons entitled: Proven Vct PLC and Proven Growth and Income Vct PLC 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 |
18 January 2006 | Delivered on: 26 January 2006 Satisfied on: 25 January 2011 Persons entitled: Matrix Private Equity Partners Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the security agent or any of the investors 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. See the mortgage charge document for full details. Fully Satisfied |
22 May 2003 | Delivered on: 28 May 2003 Satisfied on: 23 January 2006 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Fully Satisfied |
9 August 2002 | Delivered on: 15 August 2002 Satisfied on: 23 January 2006 Persons entitled: National Westminster Bank 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 November 1997 | Delivered on: 11 December 1997 Satisfied on: 17 July 2001 Persons entitled: Shayara Limited Classification: Rent deposit agreement Secured details: The payments due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The tenant charges its interest in the bearing deposit account in which the amount of £4,375.00 has been placed. Fully Satisfied |
15 February 1994 | Delivered on: 23 February 1994 Satisfied on: 10 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 November 2013 | Delivered on: 20 November 2013 Satisfied on: 27 January 2015 Persons entitled: Pulse Media Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 June 2012 | Delivered on: 16 June 2012 Satisfied on: 16 May 2013 Persons entitled: Faraway Investments Limited 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 |
19 January 2011 | Delivered on: 22 January 2011 Satisfied on: 16 May 2013 Persons entitled: Faraway Investments Limited 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 |
23 May 1991 | Delivered on: 29 May 1991 Satisfied on: 9 June 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £28,000 held in account no 7544472. Fully Satisfied |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
---|---|
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
16 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 021474320017, created on 14 January 2020 (39 pages) |
15 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
15 November 2019 | Total exemption full accounts made up to 31 December 2018 (24 pages) |
15 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
23 August 2017 | Cessation of Paul Stewart as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages) |
23 August 2017 | Cessation of Paul Stewart as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of David Burns as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of David Burns as a director on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page) |
5 July 2017 | Registration of charge 021474320016, created on 16 June 2017 (41 pages) |
5 July 2017 | Registration of charge 021474320016, created on 16 June 2017 (41 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 January 2015 | Satisfaction of charge 021474320015 in full (4 pages) |
27 January 2015 | Satisfaction of charge 021474320015 in full (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
20 November 2013 | Registration of charge 021474320015 (42 pages) |
20 November 2013 | Registration of charge 021474320015 (42 pages) |
19 November 2013 | Registration of charge 021474320014 (42 pages) |
19 November 2013 | Registration of charge 021474320014 (42 pages) |
7 October 2013 | Company name changed campden publishing LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Company name changed campden publishing LIMITED\certificate issued on 07/10/13
|
9 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 June 2013 | Termination of appointment of Kevin Grant as a director on 24 April 2013 (1 page) |
7 June 2013 | Termination of appointment of Kevin Grant as a director on 24 April 2013 (1 page) |
16 May 2013 | Satisfaction of charge 12 in full (4 pages) |
16 May 2013 | Satisfaction of charge 12 in full (4 pages) |
16 May 2013 | Satisfaction of charge 10 in full (4 pages) |
16 May 2013 | Satisfaction of charge 10 in full (4 pages) |
27 April 2013 | Registration of charge 021474320013 (43 pages) |
27 April 2013 | Registration of charge 021474320013 (43 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
8 March 2012 | Appointment of Mr Paul Stewart as a director on 26 January 2012 (2 pages) |
8 March 2012 | Appointment of Mr Paul Stewart as a director on 26 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 June 2011 | Appointment of Mr David Burns as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a director (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a director (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a secretary (1 page) |
9 June 2011 | Appointment of Mr David Burns as a secretary (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members
|
19 February 2007 | Return made up to 31/12/06; full list of members
|
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
1 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (11 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Ad 18/01/06--------- £ si [email protected] £ ic 792/792 (2 pages) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Ad 18/01/06--------- £ si [email protected] £ ic 792/792 (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Resolutions
|
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
29 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
14 January 2005 | Auditor's resignation (1 page) |
14 January 2005 | Auditor's resignation (1 page) |
30 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 August 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
2 August 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
9 June 2004 | Ad 06/05/04--------- £ si [email protected]=92 £ ic 700/792 (3 pages) |
9 June 2004 | Ad 06/05/04--------- £ si [email protected]=92 £ ic 700/792 (3 pages) |
23 April 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 April 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 April 2004 | Return made up to 31/12/03; full list of members (11 pages) |
13 April 2004 | Return made up to 31/12/03; full list of members (11 pages) |
7 April 2004 | Full accounts made up to 31 December 2002 (22 pages) |
7 April 2004 | Full accounts made up to 31 December 2002 (22 pages) |
27 March 2004 | Ad 08/11/03-08/11/03 £ si [email protected]=140 £ ic 559/699 (3 pages) |
27 March 2004 | Ad 08/11/03-08/11/03 £ si [email protected]=140 £ ic 559/699 (3 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
13 August 2003 | S-div 15/07/03 (1 page) |
13 August 2003 | S-div 15/07/03 (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 15/07/03--------- £ si [email protected]=372 £ ic 187/559 (2 pages) |
12 August 2003 | Ad 15/07/03--------- £ si [email protected]=372 £ ic 187/559 (2 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Resolutions
|
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | S-div 28/06/01 (2 pages) |
7 July 2001 | Ad 28/06/01--------- £ si [email protected]=3750 £ ic 150/3900 (2 pages) |
7 July 2001 | S-div 28/06/01 (2 pages) |
7 July 2001 | Ad 28/06/01--------- £ si [email protected]=3750 £ ic 150/3900 (2 pages) |
7 July 2001 | S-div 28/06/01 (2 pages) |
7 July 2001 | S-div 28/06/01 (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W oby (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W oby (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 April 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
1 April 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
18 May 1993 | Director resigned (2 pages) |
18 May 1993 | Director resigned (2 pages) |
15 September 1987 | Accounting reference date notified as 31/08 (1 page) |
15 September 1987 | Accounting reference date notified as 31/08 (1 page) |
9 September 1987 | Company name changed coolguild LIMITED\certificate issued on 10/09/87 (2 pages) |
9 September 1987 | Company name changed coolguild LIMITED\certificate issued on 10/09/87 (2 pages) |
26 August 1987 | Resolutions
|
26 August 1987 | Resolutions
|
25 August 1987 | Registered office changed on 25/08/87 from: 124-128 city road london EC1V 2NJ (1 page) |
25 August 1987 | Registered office changed on 25/08/87 from: 124-128 city road london EC1V 2NJ (1 page) |
15 July 1987 | Incorporation (15 pages) |
15 July 1987 | Incorporation (15 pages) |