London
SE1 2QY
Director Name | Miss Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2QY |
Director Name | Kathryn Herz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Mittelweg 69 20149 Hamburg Germany |
Director Name | John Cassidy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 107a Sternhold Avenue Streatham London SW2 4PF |
Director Name | Nicholas Kenneth Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 London Road Twickenham Middlesex TW1 1EJ |
Director Name | David Arnott Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Strawberry Vale Twickenham Middlesex TW1 4SE |
Director Name | Peter Dart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2001) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Essex Lodge 69 Osborne Road Windsor Berkshire SL4 3EQ |
Director Name | Mrs Jane Christine Dart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 6 Durrington Park Road Wimbledon London SW20 8NX |
Secretary Name | Edward Mark Sherrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 58 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Jeremy Keen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1994) |
Role | Marketing Consultant |
Correspondence Address | 137 Leighton Road London NW5 2RB |
Director Name | Annette Clarke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 59 High Street Long Crendon Buckinghamshire HP18 9AL |
Director Name | David Robert Clifford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 10 Alwyne Place London N1 2NL |
Director Name | Mr Andrew David Howden |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2003) |
Role | Market Research Manager |
Country of Residence | England |
Correspondence Address | 60 Latchmere Road Kingston Upon Thames Surrey KT2 5TW |
Director Name | Guy David Browning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 1996) |
Role | Writer |
Correspondence Address | 11 Salamander Quay Lower Teddington Roa Kingston Upon Thames Surrey KT1 4JB |
Director Name | Clare Greenwood |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2003) |
Role | Market Researcher |
Correspondence Address | 35 Tudor Avenue Hampton Middlesex TW12 2ND |
Director Name | Janine Hawkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eddiscombe Road London SW6 4TZ |
Director Name | Annick Devillard Pickavance |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Secretary Name | Andrew Gerard Hubert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 30 Manor Road Teddington Middlesex TW11 8AB |
Director Name | Stephen Anthony Copestaff |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 2000) |
Role | Marketing Agency Director |
Correspondence Address | 23 Merryweather Close Wokingham Berkshire RG40 4YH |
Director Name | James William Brooke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 36 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Anthony Franco |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Pretoria Road London SW16 6RR |
Director Name | Peter Bell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 12 Spencer Road East Molesey Surrey KT8 0SP |
Secretary Name | Lisa Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 9 Hadleigh Drive Sutton Surrey SM2 5BF |
Director Name | Mr Jeremy Charles Hiscocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2004) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 66 Hazledene Road London W4 3JB |
Director Name | Michelle Lorraine King |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 September 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Kingston Upon Thames KT1 4ER |
Secretary Name | Katie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 10 Avenue Road Kingston Upon Thames Surrey KT1 2RB |
Secretary Name | Martine Hamilton |
---|---|
Status | Resigned |
Appointed | 23 November 2009(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Kingston Upon Thames KT1 4ER |
Director Name | Mr Paul John Cowper |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(26 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 October 2018) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | Sea Containers, 18 Upper Ground London SE1 9PD |
Secretary Name | Mr Timothy Hayter |
---|---|
Status | Resigned |
Appointed | 14 April 2015(26 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Kingston Upon Thames KT1 4ER |
Secretary Name | Mrs Eunice Unurtsetseg Benedicto |
---|---|
Status | Resigned |
Appointed | 11 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | Rivermead 6 Lower Teddington Road Hampton Wick Kingston Upon Thames KT1 4ER |
Director Name | Mr Jake Woodrow Barton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 December 2021) |
Role | Kantar Consulting Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6 More London Place Tooley Street London SE1 2QY |
Director Name | Mr Jeremy Charles Cohen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Eunice Benedicto |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2QY |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | www.added-value.com |
---|---|
Telephone | 020 86141500 |
Telephone region | London |
Registered Address | South Bank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £0.05 | Tempus Partners LTD 99.84% Ordinary |
---|---|
10k at £0.01 | Tempus Partners LTD 0.16% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,517,195 |
Gross Profit | £6,234,727 |
Net Worth | -£18,088,476 |
Cash | £84,281 |
Current Liabilities | £26,953,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
12 May 2020 | Delivered on: 18 May 2020 Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Tedbell Limited Classification: Rent deposit deed Secured details: £25,000.00 due or to become due. Particulars: An initial deposit of £25,000 and any accrued interest. Outstanding |
9 January 2013 | Delivered on: 29 January 2013 Persons entitled: Warner Estate Investments Limited (Acting by Receivers) Classification: Rent deposit deed 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: Interest in all monies standing to the credit of the account see image for full details. Outstanding |
3 August 1990 | Delivered on: 15 August 1990 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. Outstanding |
10 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
1 August 2023 | Registered office address changed from 6 More London Place London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page) |
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
24 May 2022 | Appointment of Amy Catherine Cashman as a director on 20 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of Eunice Benedicto as a director on 20 May 2022 (1 page) |
20 May 2022 | Appointment of Miss Kelly Rebecca Smith as a director on 20 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of Eunice Unurtsetseg Benedicto as a secretary on 20 May 2022 (1 page) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Jake Woodrow Barton as a director on 9 December 2021 (1 page) |
13 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
9 August 2021 | Memorandum and Articles of Association (13 pages) |
9 August 2021 | Resolutions
|
29 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
18 February 2021 | Full accounts made up to 31 December 2019 (31 pages) |
4 February 2021 | Termination of appointment of Bart Antonius Michels as a director on 31 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place London SE1 2QY on 11 January 2021 (1 page) |
18 June 2020 | Termination of appointment of Jeremy Charles Cohen as a director on 18 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Henry William Arthur Tucker as a director on 18 June 2020 (1 page) |
18 May 2020 | Registration of charge 022852860005, created on 12 May 2020 (19 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (12 pages) |
27 April 2020 | Registration of charge 022852860004, created on 24 April 2020 (42 pages) |
21 April 2020 | Registered office address changed from 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 24-28 Bloomsbury Way London WC1A 2SL on 21 April 2020 (1 page) |
2 April 2020 | Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9PD England to 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 2 April 2020 (1 page) |
26 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
12 March 2020 | Resolutions
|
20 January 2020 | Full accounts made up to 31 December 2018 (29 pages) |
15 January 2020 | Satisfaction of charge 3 in full (1 page) |
14 January 2020 | Satisfaction of charge 1 in full (1 page) |
14 January 2020 | Satisfaction of charge 2 in full (1 page) |
21 February 2019 | Cessation of Tempus Partners Limited as a person with significant control on 26 September 2018 (1 page) |
21 February 2019 | Notification of Millward Brown Uk Limited as a person with significant control on 26 September 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
2 November 2018 | Appointment of Mr Henry William Arthur Tucker as a director on 1 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Paul John Cowper as a director on 2 October 2018 (1 page) |
2 November 2018 | Appointment of Ms Eunice Benedicto as a director on 1 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Paul Andrew Mcgowan as a director on 1 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Jeremy Charles Cohen as a director on 1 October 2018 (2 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Resolutions
|
6 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
21 September 2018 | Resolutions
|
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 November 2016 | Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick, Kingston upon Thames KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick, Kingston upon Thames KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016 (1 page) |
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 April 2016 | Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Eunice Benedicto as a secretary on 11 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mrs Eunice Benedicto on 11 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Timothy Hayter as a secretary on 11 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Eunice Benedicto as a secretary on 11 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mrs Eunice Benedicto on 11 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Timothy Hayter as a secretary on 11 April 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 April 2015 | Termination of appointment of Martine Hamilton as a secretary on 14 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Timothy Hayter as a secretary on 14 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Martine Hamilton as a secretary on 14 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Timothy Hayter as a secretary on 14 April 2015 (2 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 September 2014 | Appointment of Mr Paul John Cowper as a director on 9 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Paul John Cowper as a director on 9 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Michelle Lorraine King as a director on 9 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Michelle Lorraine King as a director on 9 September 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 April 2014 | Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Bart Antonius Michels on 20 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Bart Antonius Michels on 20 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages) |
20 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 May 2013 | Termination of appointment of Janine Hawkins as a director (1 page) |
7 May 2013 | Termination of appointment of Janine Hawkins as a director (1 page) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 November 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
16 November 2012 | Termination of appointment of Catherine Lindquist as a director (1 page) |
16 November 2012 | Termination of appointment of Catherine Lindquist as a director (1 page) |
16 November 2012 | Appointment of Miss Kelly Rebecca Smith as a director (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Director's details changed for Paul Mcgowan on 19 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Paul Mcgowan on 19 February 2012 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 July 2011 | Termination of appointment of Renata Ridgley as a director (1 page) |
26 July 2011 | Termination of appointment of Renata Ridgley as a director (1 page) |
22 June 2011 | Director's details changed for Catherine Lindquist on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Catherine Lindquist on 22 June 2011 (2 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Director's details changed for Catherine Lindquist on 30 October 2009 (2 pages) |
23 February 2011 | Director's details changed for Catherine Lindquist on 30 October 2009 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Appointment of Martine Hamilton as a secretary (1 page) |
23 November 2009 | Appointment of Martine Hamilton as a secretary (1 page) |
10 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
4 April 2009 | Director's change of particulars / catherine lindquist / 01/01/2009 (1 page) |
4 April 2009 | Director's change of particulars / catherine lindquist / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / catherine lindquist / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / bartimeus michels / 02/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / catherine lindquist / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / janine hawkins / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / bartimeus michels / 02/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / janine hawkins / 01/01/2009 (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 October 2008 | Return made up to 20/02/08; full list of members (6 pages) |
1 October 2008 | Return made up to 20/02/08; full list of members (6 pages) |
30 September 2008 | Appointment terminated secretary katie thomson (1 page) |
30 September 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary katie thomson (1 page) |
30 September 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
11 July 2008 | Ad 20/05/08\gbp si [email protected]=1\gbp ic 64500/64501\ (1 page) |
11 July 2008 | Ad 20/05/08\gbp si [email protected]=1\gbp ic 64500/64501\ (1 page) |
21 May 2008 | Secretary's change of particulars / katie staddon / 01/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / katie staddon / 01/05/2008 (1 page) |
20 March 2008 | Appointment terminated director lucy richardson (1 page) |
20 March 2008 | Appointment terminated director lucy richardson (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 20/02/07; full list of members (10 pages) |
24 July 2007 | Return made up to 20/02/07; full list of members (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 March 2006 | Return made up to 20/02/06; full list of members (10 pages) |
24 March 2006 | Return made up to 20/02/06; full list of members (10 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (11 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (11 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 April 2004 | Return made up to 14/01/04; full list of members
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 14/01/04; full list of members
|
20 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
14 May 2003 | Full accounts made up to 31 December 2001 (34 pages) |
14 May 2003 | Full accounts made up to 31 December 2001 (34 pages) |
2 April 2003 | Return made up to 20/02/03; full list of members (14 pages) |
2 April 2003 | Return made up to 20/02/03; full list of members (14 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 20/02/02; full list of members
|
22 March 2002 | Return made up to 20/02/02; full list of members
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
29 March 2001 | Return made up to 20/02/01; full list of members (12 pages) |
29 March 2001 | Return made up to 20/02/01; full list of members (12 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
6 March 2000 | Company name changed the added value company LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed the added value company LIMITED\certificate issued on 07/03/00 (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (10 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 20/02/00; full list of members (10 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 20/02/99; no change of members
|
22 February 1999 | Return made up to 20/02/99; no change of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 March 1998 | Return made up to 20/02/98; full list of members
|
31 March 1998 | Return made up to 20/02/98; full list of members
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
6 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 20/02/97; no change of members (8 pages) |
18 February 1997 | Return made up to 20/02/97; no change of members (8 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (18 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (18 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
20 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
25 March 1996 | Return made up to 20/02/96; no change of members
|
25 March 1996 | Return made up to 20/02/96; no change of members
|
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 February 1995 | Return made up to 20/02/95; full list of members
|
23 February 1995 | Return made up to 20/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 July 1994 | £ nc 250100/154500 09/05/94
|
5 July 1994 | £ nc 250100/154500 09/05/94
|
5 July 1994 | Resolutions
|
5 July 1994 | Resolutions
|
8 March 1994 | £ ic 57600/53950 31/10/93 £ sr [email protected]=3650 (1 page) |
8 March 1994 | £ ic 57600/53950 31/10/93 £ sr [email protected]=3650 (1 page) |
11 January 1993 | Ad 01/01/93--------- £ si [email protected]=5000 £ si [email protected]=100 £ ic 143100/148200 (2 pages) |
11 January 1993 | Resolutions
|
11 January 1993 | Ad 01/01/93--------- £ si [email protected]=5000 £ si [email protected]=100 £ ic 143100/148200 (2 pages) |
11 January 1993 | £ nc 250000/250100 31/12/92 (1 page) |
11 January 1993 | £ nc 250000/250100 31/12/92 (1 page) |
11 January 1993 | Resolutions
|
11 June 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
11 June 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
14 November 1990 | Ad 07/08/90--------- £ si [email protected] (2 pages) |
14 November 1990 | Ad 07/08/90--------- £ si [email protected] (2 pages) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Ad 07/08/90--------- £ si [email protected]=53400 £ ic 2/53402 (2 pages) |
10 August 1990 | Ad 07/08/90--------- £ si [email protected]=53400 £ ic 2/53402 (2 pages) |
7 June 1990 | Resolutions
|
7 June 1990 | Memorandum and Articles of Association (18 pages) |
7 June 1990 | Memorandum and Articles of Association (18 pages) |
7 June 1990 | Resolutions
|
11 July 1989 | Company name changed added value (dart sherrington) l imited\certificate issued on 12/07/89 (2 pages) |
11 July 1989 | Company name changed added value (dart sherrington) l imited\certificate issued on 12/07/89 (2 pages) |
28 October 1988 | Memorandum and Articles of Association (7 pages) |
28 October 1988 | Memorandum and Articles of Association (7 pages) |
12 October 1988 | Company name changed moreturn LIMITED\certificate issued on 13/10/88 (2 pages) |
12 October 1988 | Company name changed moreturn LIMITED\certificate issued on 13/10/88 (2 pages) |
8 August 1988 | Incorporation (9 pages) |
8 August 1988 | Incorporation (9 pages) |