London
EC1V 3RS
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Jonathan David Newth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Christopher Charles Tubbs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lawns Farnborough Hampshire GU14 0RF |
Director Name | David Anthony Payne |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 1998) |
Role | Software Engineer |
Correspondence Address | 130 Saxon Leas Winterslow Wiltshire ST5 1RW |
Director Name | Mr Ian Antony Baverstock |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Secretary Name | Christopher Charles Tubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 26 Chittys Walk Guildford Surrey GU3 3HW |
Director Name | Charles Henry Cornwall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | Flat 3 25 Stanhope Gardens London SW7 5QX |
Director Name | Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 117 Castelnau Barnes London SW13 9EL |
Secretary Name | Julian Isaac Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 36 Ormonde Terrace London NW8 7LR |
Secretary Name | Mr Jonathan David Newth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Brook Road Wormley Godalming Surrey GU8 5UD |
Director Name | Mr Nigel Paul Robbins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Secretary Name | Mr Robert William Stannett |
---|---|
Status | Resigned |
Appointed | 27 April 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Mr Jeremy Michael James Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP |
Director Name | Mr Adrian Milner Hawkins |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160-166 Borough High Street London SE1 1LB |
Director Name | Mr Brett Plunkett Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE |
Director Name | Mr Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Robert John Haxton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Andrew Charles Lawton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 1998) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | kuju.com |
---|
Registered Address | 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Kuju Entertanment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
22 December 2011 | Delivered 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 2009 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 April 2020 | Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages) |
9 April 2020 | Termination of appointment of Robert John Haxton as a director on 20 February 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Satisfaction of charge 4 in full (1 page) |
13 November 2018 | Satisfaction of charge 5 in full (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 April 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 January 2015 | Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Dominic Marius Dennis Anthony Wheatley on 1 January 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Termination of appointment of Adrian Hawkins as a director (1 page) |
20 November 2012 | Termination of appointment of Adrian Hawkins as a director (1 page) |
25 September 2012 | Termination of appointment of Jeremy Lewis as a director (1 page) |
25 September 2012 | Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Jeremy Lewis as a director (1 page) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages) |
18 May 2012 | Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director (2 pages) |
16 May 2012 | Appointment of Mr Brett Plunkett Morris as a director (2 pages) |
16 May 2012 | Appointment of Mr Brett Plunkett Morris as a director (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Termination of appointment of Robert Stannett as a secretary (1 page) |
31 May 2011 | Appointment of Mr Adrian Milner Hawkins as a director (2 pages) |
31 May 2011 | Termination of appointment of Robert Stannett as a director (1 page) |
31 May 2011 | Appointment of Mr Adrian Milner Hawkins as a director (2 pages) |
31 May 2011 | Termination of appointment of Robert Stannett as a secretary (1 page) |
31 May 2011 | Termination of appointment of Robert Stannett as a director (1 page) |
18 May 2011 | Termination of appointment of Nigel Robbins as a director (1 page) |
18 May 2011 | Termination of appointment of Nigel Robbins as a director (1 page) |
18 April 2011 | Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages) |
18 April 2011 | Appointment of Mr Jeremy Michael, James Lewis as a director (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Termination of appointment of Jonathan Newth as a director (1 page) |
6 May 2010 | Termination of appointment of Ian Baverstock as a director (1 page) |
6 May 2010 | Termination of appointment of Jonathan Newth as a secretary (1 page) |
6 May 2010 | Termination of appointment of Ian Baverstock as a director (1 page) |
6 May 2010 | Appointment of Mr Nigel Paul Robbins as a director (2 pages) |
6 May 2010 | Appointment of Mr Nigel Paul Robbins as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathan Newth as a director (1 page) |
6 May 2010 | Appointment of Mr Robert William Stannett as a secretary (1 page) |
6 May 2010 | Appointment of Mr Robert William Stannett as a secretary (1 page) |
6 May 2010 | Termination of appointment of Jonathan Newth as a secretary (1 page) |
6 May 2010 | Appointment of Mr Robert William Stannett as a director (2 pages) |
6 May 2010 | Appointment of Mr Robert William Stannett as a director (2 pages) |
12 January 2010 | Director's details changed for Ian Antony Baverstock on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Jonathan David Newth on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Antony Baverstock on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Jonathan David Newth on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
7 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
11 March 2009 | Return made up to 31/12/07; no change of members (4 pages) |
11 March 2009 | Return made up to 31/12/07; no change of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 10 woodside park catteshall lane godalming surrey GU7 1LG (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 10 woodside park catteshall lane godalming surrey GU7 1LG (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 December 2002 | Auditor's resignation (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Location of register of members (1 page) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Location of register of members (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: simis house 90 meadrow godalming surrey GU7 3HY (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: simis house 90 meadrow godalming surrey GU7 3HY (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 April 1997 | Return made up to 31/12/96; no change of members
|
10 April 1997 | Return made up to 31/12/96; no change of members
|
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
11 January 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
11 January 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
19 December 1994 | Return made up to 31/12/94; full list of members
|
31 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 August 1994 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
21 April 1994 | Registered office changed on 21/04/94 from: abbots fee greenhill sherborne dorset DT9 4ET (1 page) |
18 January 1994 | Return made up to 31/12/93; no change of members (5 pages) |
22 August 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
1 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
2 February 1992 | Return made up to 31/12/91; no change of members
|
6 November 1991 | Particulars of mortgage/charge (4 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 August 1990 | Full accounts made up to 31 December 1989 (8 pages) |
15 February 1989 | Wd 30/01/89 ad 03/08/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 1989 | Accounting reference date notified as 31/12 (1 page) |
13 September 1988 | Memorandum and Articles of Association (8 pages) |
13 September 1988 | Memorandum and Articles of Association (8 pages) |
2 September 1988 | Resolutions
|
2 September 1988 | Resolutions
|
1 September 1988 | Registered office changed on 01/09/88 from: 2 baches street london N1 6UB (1 page) |
1 September 1988 | Secretary resigned;new secretary appointed (6 pages) |
26 August 1988 | Company name changed bugmine LIMITED\certificate issued on 30/08/88 (2 pages) |
26 August 1988 | Company name changed bugmine LIMITED\certificate issued on 30/08/88 (2 pages) |
28 July 1988 | Incorporation (9 pages) |
28 July 1988 | Incorporation (9 pages) |