Company NameOrckid Design & Marketing Limited
DirectorsMatthew Leonard Carlton-Parada and Dominic Peter John Hawes-Fairley
Company StatusActive
Company Number02234363
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Matthew Leonard Carlton-Parada
StatusCurrent
Appointed14 October 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Matthew Leonard Carlton-Parada
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
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(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Roger Anthony Rodick
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 June 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMark Andrew James Rodick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 February 2019)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameMr David Gurney Stedman
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Brighton Road
Godalming
Surrey
GU7 1NS
Director NameMr Dominic Peter John Hawes-Fairley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NameMr Edward David John Goodchild
StatusResigned
Appointed01 February 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2020)
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Simon James Quarendon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(30 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Daniel Robert Ellis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed26 January 1999(10 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2014)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websiteorckid.com
Email address[email protected]
Telephone01784 426999
Telephone regionStaines

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

100 at £0.01M.a.j. Rodick
100.00%
Ordinary

Financials

Year2014
Net Worth£324,160
Cash£100,456
Current Liabilities£407,076

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

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: 22 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
14 September 1999Delivered on: 22 September 1999
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.
Outstanding

Filing History

19 June 2023Termination of appointment of Daniel Robert Ellis as a director on 27 April 2023 (1 page)
6 June 2023Termination of appointment of Simon James Quarendon as a director on 26 January 2023 (1 page)
6 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 February 2023Change of details for Selbey Anderson Limited as a person with significant control on 23 February 2023 (2 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (14 pages)
21 December 2022Appointment of Dominic Peter John Hawes-Fairley as a director on 16 December 2022 (2 pages)
20 December 2022Registration of charge 022343630005, created on 16 December 2022 (26 pages)
22 June 2022Registration of charge 022343630004, created on 14 June 2022 (26 pages)
16 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 May 2022Registration of charge 022343630003, created on 12 May 2022 (25 pages)
18 May 2022Registration of charge 022343630002, created on 11 May 2022 (25 pages)
13 April 2022Secretary's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (1 page)
13 April 2022Director's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
23 July 2021Appointment of Mr Daniel Robert Ellis as a director on 22 July 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Matthew Leonard Carlton as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 1 March 2021 (1 page)
20 October 2020Termination of appointment of Edward David John Goodchild as a secretary on 14 October 2020 (1 page)
20 October 2020Appointment of Mr Matthew Leonard Carlton as a secretary on 14 October 2020 (2 pages)
5 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 March 2020Registered office address changed from Palladium House Argyll Street London W1F 7LD England to 87 Turnmill Street London EC1M 5QU on 30 March 2020 (1 page)
30 March 2020Director's details changed for Mr Simon James Quarendon on 30 March 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
15 March 2019Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Palladium House Argyll Street London W1F 7LD on 15 March 2019 (1 page)
15 March 2019Appointment of Mr Simon James Quarendon as a director on 15 March 2019 (2 pages)
15 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 March 2019Change of details for Selbey Anderson Limited as a person with significant control on 1 February 2019 (2 pages)
3 March 2019Notification of Selbey Anderson Limited as a person with significant control on 1 February 2019 (2 pages)
3 March 2019Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 1 February 2019 (2 pages)
3 March 2019Termination of appointment of Mark Andrew James Rodick as a director on 1 February 2019 (1 page)
3 March 2019Cessation of Mark Andrew James Rodick as a person with significant control on 1 February 2019 (1 page)
3 March 2019Appointment of Mr Edward David John Goodchild as a secretary on 1 February 2019 (2 pages)
15 January 2019Satisfaction of charge 1 in full (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Pennsec Limited as a secretary on 1 April 2014 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The existing articles of association be amended by deleting all the provisions of the companys memorandum 24/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The existing articles of association be amended by deleting all the provisions of the companys memorandum 24/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 April 2016Change of share class name or designation (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page)
23 October 2014Termination of appointment of Roger Anthony Rodick as a director on 6 June 2014 (1 page)
24 July 2014Purchase of own shares. (4 pages)
24 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1
(4 pages)
24 July 2014Purchase of own shares. (4 pages)
24 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1
(4 pages)
24 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 July 2014Resolutions
  • RES13 ‐ Subdivided shares 23/10/2013
(2 pages)
4 July 2014Sub-division of shares on 23 October 2013 (5 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 July 2014Resolutions
  • RES13 ‐ Subdivided shares 23/10/2013
(2 pages)
4 July 2014Sub-division of shares on 23 October 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 20 May 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
20 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mark Andrew James Rodick on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Roger Anthony Rodick on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Roger Anthony Rodick on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Mark Andrew James Rodick on 2 October 2009 (2 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mark Andrew James Rodick on 2 October 2009 (2 pages)
27 November 2009Secretary's details changed for Pennsec Limited on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Roger Anthony Rodick on 2 October 2009 (2 pages)
27 November 2009Secretary's details changed for Pennsec Limited on 2 October 2009 (2 pages)
27 November 2009Secretary's details changed for Pennsec Limited on 2 October 2009 (2 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
24 December 2008Return made up to 05/10/08; full list of members (4 pages)
24 December 2008Return made up to 05/10/08; full list of members (4 pages)
3 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
3 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 June 2008Return made up to 05/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2008Return made up to 05/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 05/10/06; full list of members (7 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 05/10/06; full list of members (7 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 June 2006Return made up to 05/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2006Return made up to 05/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
10 November 2003Return made up to 05/10/03; full list of members (7 pages)
10 November 2003Return made up to 05/10/03; full list of members (7 pages)
10 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
10 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
20 January 2003Registered office changed on 20/01/03 from: 1ST floor gfb clifton house, bunnian place basingstoke hampshire RG21 7QY (1 page)
20 January 2003Registered office changed on 20/01/03 from: 1ST floor gfb clifton house, bunnian place basingstoke hampshire RG21 7QY (1 page)
9 October 2002Return made up to 05/10/02; full list of members (7 pages)
9 October 2002Return made up to 05/10/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 December 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 December 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Registered office changed on 26/01/01 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page)
26 January 2001Registered office changed on 26/01/01 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page)
30 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
30 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Registered office changed on 11/01/00 from: penningtons (ref gfb) clifton house bunnian place basingstoke hampshire RG21 7QY (1 page)
11 January 2000Registered office changed on 11/01/00 from: penningtons (ref gfb) clifton house bunnian place basingstoke hampshire RG21 7QY (1 page)
23 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
23 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
24 January 1999Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1999Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Return made up to 05/10/97; no change of members (4 pages)
15 October 1997Return made up to 05/10/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Return made up to 05/10/95; no change of members (4 pages)
14 December 1995Registered office changed on 14/12/95 from: hartford house, hartley wintney, basingstoke, hampshire.RG27 8AF. (1 page)
14 December 1995Return made up to 05/10/95; no change of members (4 pages)
14 December 1995Registered office changed on 14/12/95 from: hartford house, hartley wintney, basingstoke, hampshire.RG27 8AF. (1 page)
11 December 1995Auditor's resignation (2 pages)
11 December 1995Auditor's resignation (2 pages)
12 September 1995Auditor's resignation (2 pages)
12 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 November 1989Company name changed frontpast advertising LIMITED\certificate issued on 20/11/89 (2 pages)
17 November 1989Company name changed frontpast advertising LIMITED\certificate issued on 20/11/89 (2 pages)
23 March 1988Incorporation (13 pages)
23 March 1988Incorporation (13 pages)