Company NameSimis Limited
DirectorsStephen Neil Trowbridge and Peter Adam Ernest Opperman
Company StatusActive
Company Number02281639
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(35 years, 1 month after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(35 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Jonathan David Newth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameChristopher Charles Tubbs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lawns
Farnborough
Hampshire
GU14 0RF
Director NameDavid Anthony Payne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 1998)
RoleSoftware Engineer
Correspondence Address130 Saxon Leas Winterslow
Wiltshire
ST5 1RW
Director NameMr Ian Antony Baverstock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Secretary NameChristopher Charles Tubbs
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address26 Chittys Walk
Guildford
Surrey
GU3 3HW
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Director NameIan Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address117 Castelnau
Barnes
London
SW13 9EL
Secretary NameJulian Isaac Levy
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address36 Ormonde Terrace
London
NW8 7LR
Secretary NameMr Jonathan David Newth
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Director NameMr Nigel Paul Robbins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Secretary NameMr Robert William Stannett
StatusResigned
Appointed27 April 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 River House Broadford Park
Shalford
Guildford
Surrey
GU4 8EP
Director NameMr Adrian Milner Hawkins
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160-166 Borough High Street
London
SE1 1LB
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1998)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitekuju.com

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Kuju Entertanment LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

22 December 2011Delivered on: 29 December 2011
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from any chargor 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 see image for full details.
Outstanding
9 November 2009Delivered on: 17 November 2009
Persons entitled: Kbc Bank Nv

Classification: Guarantee & 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 see image for full details.
Outstanding
17 April 1996Delivered on: 24 April 1996
Satisfied on: 16 July 1999
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
16 November 1995Delivered on: 29 November 1995
Satisfied on: 13 September 1996
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
25 October 1991Delivered on: 6 November 1991
Satisfied on: 28 March 1996
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: (Including trade fixtures). 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

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 April 2020Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages)
9 April 2020Termination of appointment of Robert John Haxton as a director on 20 February 2020 (1 page)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Satisfaction of charge 4 in full (1 page)
13 November 2018Satisfaction of charge 5 in full (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 April 2018Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
2 September 2015Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2 September 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages)
7 January 2015Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 November 2012Termination of appointment of Adrian Hawkins as a director (1 page)
20 November 2012Termination of appointment of Adrian Hawkins as a director (1 page)
25 September 2012Termination of appointment of Jeremy Lewis as a director (1 page)
25 September 2012Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Jeremy Lewis as a director (1 page)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages)
18 May 2012Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages)
16 May 2012Appointment of Mr Brett Plunkett Morris as a director (2 pages)
16 May 2012Appointment of Mr Brett Plunkett Morris as a director (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Termination of appointment of Robert Stannett as a secretary (1 page)
31 May 2011Appointment of Mr Adrian Milner Hawkins as a director (2 pages)
31 May 2011Termination of appointment of Robert Stannett as a director (1 page)
31 May 2011Appointment of Mr Adrian Milner Hawkins as a director (2 pages)
31 May 2011Termination of appointment of Robert Stannett as a secretary (1 page)
31 May 2011Termination of appointment of Robert Stannett as a director (1 page)
18 May 2011Termination of appointment of Nigel Robbins as a director (1 page)
18 May 2011Termination of appointment of Nigel Robbins as a director (1 page)
18 April 2011Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages)
18 April 2011Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Termination of appointment of Jonathan Newth as a director (1 page)
6 May 2010Termination of appointment of Ian Baverstock as a director (1 page)
6 May 2010Termination of appointment of Jonathan Newth as a secretary (1 page)
6 May 2010Termination of appointment of Ian Baverstock as a director (1 page)
6 May 2010Appointment of Mr Nigel Paul Robbins as a director (2 pages)
6 May 2010Appointment of Mr Nigel Paul Robbins as a director (2 pages)
6 May 2010Termination of appointment of Jonathan Newth as a director (1 page)
6 May 2010Appointment of Mr Robert William Stannett as a secretary (1 page)
6 May 2010Appointment of Mr Robert William Stannett as a secretary (1 page)
6 May 2010Termination of appointment of Jonathan Newth as a secretary (1 page)
6 May 2010Appointment of Mr Robert William Stannett as a director (2 pages)
6 May 2010Appointment of Mr Robert William Stannett as a director (2 pages)
12 January 2010Director's details changed for Ian Antony Baverstock on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Jonathan David Newth on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Ian Antony Baverstock on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Jonathan David Newth on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
7 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 March 2009Return made up to 31/12/08; no change of members (4 pages)
11 March 2009Return made up to 31/12/07; no change of members (4 pages)
11 March 2009Return made up to 31/12/07; no change of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 March 2009Return made up to 31/12/08; no change of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 10 woodside park catteshall lane godalming surrey GU7 1LG (2 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 10 woodside park catteshall lane godalming surrey GU7 1LG (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 December 2002Auditor's resignation (1 page)
11 December 2002Auditor's resignation (1 page)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
12 December 2001Full accounts made up to 31 March 2001 (10 pages)
12 December 2001Full accounts made up to 31 March 2001 (10 pages)
25 January 2001Return made up to 31/12/00; no change of members (6 pages)
25 January 2001Return made up to 31/12/00; no change of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Location of register of members (1 page)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Location of register of members (1 page)
12 January 1999Registered office changed on 12/01/99 from: simis house 90 meadrow godalming surrey GU7 3HY (1 page)
12 January 1999Registered office changed on 12/01/99 from: simis house 90 meadrow godalming surrey GU7 3HY (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
10 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
11 January 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Auditor's resignation (2 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Auditor's resignation (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
7 November 1995New director appointed (2 pages)
3 July 1995Full accounts made up to 30 September 1994 (18 pages)
3 July 1995Full accounts made up to 30 September 1994 (18 pages)
19 December 1994Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 19/12/94
(5 pages)
31 October 1994Full accounts made up to 31 December 1993 (14 pages)
18 August 1994Accounting reference date shortened from 31/12 to 30/09 (1 page)
21 April 1994Registered office changed on 21/04/94 from: abbots fee greenhill sherborne dorset DT9 4ET (1 page)
18 January 1994Return made up to 31/12/93; no change of members (5 pages)
22 August 1993Accounts for a small company made up to 31 December 1992 (5 pages)
1 February 1993Return made up to 31/12/92; full list of members (6 pages)
21 October 1992Full accounts made up to 31 December 1991 (16 pages)
2 February 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 02/02/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1991Particulars of mortgage/charge (4 pages)
27 August 1991Full accounts made up to 31 December 1990 (14 pages)
25 January 1991Return made up to 31/12/90; no change of members (6 pages)
3 August 1990Return made up to 31/12/89; full list of members (4 pages)
3 August 1990Full accounts made up to 31 December 1989 (8 pages)
15 February 1989Wd 30/01/89 ad 03/08/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1989Accounting reference date notified as 31/12 (1 page)
13 September 1988Memorandum and Articles of Association (8 pages)
13 September 1988Memorandum and Articles of Association (8 pages)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1988Registered office changed on 01/09/88 from: 2 baches street london N1 6UB (1 page)
1 September 1988Secretary resigned;new secretary appointed (6 pages)
26 August 1988Company name changed bugmine LIMITED\certificate issued on 30/08/88 (2 pages)
26 August 1988Company name changed bugmine LIMITED\certificate issued on 30/08/88 (2 pages)
28 July 1988Incorporation (9 pages)
28 July 1988Incorporation (9 pages)