London
WC2N 6RH
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Paul Alexander Terrington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | Mrs Anne Marie Dunn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2006) |
Role | Market Research Consultant |
Country of Residence | England |
Correspondence Address | Lake House Blackmoorfoot Road Huddersfield West Yorkshire HD7 5TR |
Director Name | Mr Alan Priest |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1993) |
Role | Market Research Consultant |
Correspondence Address | 47 Town End Almondbury Huddersfield West Yorkshire HD5 8NW |
Secretary Name | Miss Anne-Marie McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 96 Sunnyside Underbank Holmfirth Huddersfield West Yorkshire HD7 1DX |
Secretary Name | David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Emley View Kippax Leeds West Yorkshire LS25 7RT |
Director Name | Ms Caroline Anne Bond |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 May 2008) |
Role | Market Research Executive |
Correspondence Address | 14 South Parade Pudsey Leeds West Yorkshire LS28 8NZ |
Director Name | David Greenwood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 July 2006) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 11 Emley View Kippax Leeds West Yorkshire LS25 7RT |
Director Name | Deborah Frances Bennett |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Kirk Deighton House Main Street Kirk Deighton Wetherby West Yorkshire LS22 4DZ |
Director Name | Mr Donald Macintosh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 December 2006) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 25 Neville Mount Osmondthorpe Leeds West Yorkshire Ls9 Olq |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Robert Paul Bond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beach Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Secretary Name | Mr Brian Hersee Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Stephen Towne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Rylston Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | Mr Jonathan David Hammond Waters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2009) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Simon James Dannatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2009) |
Role | Marketing Consultant |
Correspondence Address | 13 Lovelace Road London SE21 8JY |
Director Name | Mr Andrew John Wiseman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Laycock Fields Cowling Keighley West Yorkshire BD22 0DN |
Director Name | Mr Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Nassau Road London SW13 9QG |
Director Name | Mr David Barr Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209-215 Blackfriars Road London SE1 8NL |
Director Name | Mrs Michelle Caroline Elizabeth Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Robert Charles Porter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle 14th Floor Albion Street Leeds LS1 5AA |
Director Name | Amanda Anne Milling |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 209-215 Blackfriars Road London SE1 8NL |
Director Name | Marco Amitrano |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 2017(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | EQ Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2017) |
Correspondence Address | 22 Shand Street London SE1 2ES |
Secretary Name | EQ Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2017) |
Correspondence Address | 22 Shand Street London SE1 2ES |
Website | www.optimisaresearch.com |
---|
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,963,958 |
Gross Profit | £2,960,622 |
Net Worth | £533,782 |
Cash | £365,478 |
Current Liabilities | £1,274,111 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
7 November 2007 | Delivered on: 10 November 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 5 December 2007 Persons entitled: Barclays Bank PLC Classification: A mortgage debenture accession 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: 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 |
7 February 1997 | Delivered on: 8 February 1997 Satisfied on: 22 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Full accounts made up to 30 June 2022 (19 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
18 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
13 January 2022 | Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 December 2021 (1 page) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
29 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
2 April 2021 | Full accounts made up to 30 June 2020 (24 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
17 July 2020 | Appointment of Paul Alexander Terrington as a director on 1 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Marco Amitrano as a director on 30 June 2020 (1 page) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
20 December 2018 | Cessation of Optimisa Limited as a person with significant control on 1 August 2017 (1 page) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 December 2018 | Notification of Pwc Holdings (Uk) Limited as a person with significant control on 1 August 2017 (2 pages) |
30 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
21 August 2017 | Registered office address changed from Pinnacle 14th Floor Albion Street Leeds LS1 5AA England to 1 Embankment Place London WC2N 6RH on 21 August 2017 (1 page) |
21 August 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 August 2017 | Registered office address changed from Pinnacle 14th Floor Albion Street Leeds LS1 5AA England to 1 Embankment Place London WC2N 6RH on 21 August 2017 (1 page) |
21 August 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
15 August 2017 | Termination of appointment of Eq Secretary Limited as a secretary on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Ronald Frederick Littleboy as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Ronald Frederick Littleboy as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Eq Secretary Limited as a secretary on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Eq Director Limited as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert Charles Porter as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Eq Director Limited as a director on 1 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Robert Charles Porter as a director on 1 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 August 2017 | Appointment of Marco Amitrano as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Warwick Ean Hunt as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Warwick Ean Hunt as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Andrew Julian Bailye Cope as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Andrew Julian Bailye Cope as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Marco Amitrano as a director on 1 August 2017 (2 pages) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 April 2016 | Register(s) moved to registered inspection location 22 Shand Street London SE1 2ES (1 page) |
14 April 2016 | Registered office address changed from Pinnacle 14T Floor Albion Street Leeds LS1 5AA England to Pinnacle 14th Floor Albion Street Leeds LS1 5AA on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Register(s) moved to registered inspection location 22 Shand Street London SE1 2ES (1 page) |
14 April 2016 | Registered office address changed from Pinnacle 14T Floor Albion Street Leeds LS1 5AA England to Pinnacle 14th Floor Albion Street Leeds LS1 5AA on 14 April 2016 (1 page) |
13 April 2016 | Register inspection address has been changed to 22 Shand Street London SE1 2ES (1 page) |
13 April 2016 | Register inspection address has been changed to 22 Shand Street London SE1 2ES (1 page) |
13 April 2016 | Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page) |
13 April 2016 | Director's details changed for Eq Director Limited on 15 March 2016 (1 page) |
13 April 2016 | Director's details changed for Eq Director Limited on 15 March 2016 (1 page) |
13 April 2016 | Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page) |
26 February 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to Pinnacle 14T Floor Albion Street Leeds LS1 5AA on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to Pinnacle 14T Floor Albion Street Leeds LS1 5AA on 26 February 2016 (1 page) |
5 February 2016 | Auditor's resignation (2 pages) |
5 February 2016 | Auditor's resignation (2 pages) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Termination of appointment of Amanda Anne Milling as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Amanda Anne Milling as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Amanda Anne Milling as a director on 1 August 2014 (1 page) |
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
6 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
6 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Accounts made up to 31 December 2010 (16 pages) |
19 August 2011 | Accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Appointment of Amanda Anne Milling as a director (3 pages) |
7 June 2011 | Appointment of Amanda Anne Milling as a director (3 pages) |
6 June 2011 | Appointment of Mr Robert Charles Porter as a director (2 pages) |
6 June 2011 | Appointment of Mr Robert Charles Porter as a director (2 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Secretary's details changed for Eq Secretary Limited on 9 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Eq Director Limited on 9 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Eq Secretary Limited on 9 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Eq Secretary Limited on 9 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Eq Director Limited on 9 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Eq Director Limited on 9 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Appointment of Mrs Michelle Caroline Elizabeth Robinson as a director (2 pages) |
6 May 2010 | Appointment of Mrs Michelle Caroline Elizabeth Robinson as a director (2 pages) |
28 October 2009 | Appointment of Mr David Barr Rankin as a director (2 pages) |
28 October 2009 | Appointment of Mr David Barr Rankin as a director (2 pages) |
27 October 2009 | Termination of appointment of Andrew Wiseman as a director (1 page) |
27 October 2009 | Termination of appointment of Andrew Wiseman as a director (1 page) |
25 October 2009 | Accounts made up to 31 December 2008 (15 pages) |
25 October 2009 | Accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Company name changed quaestor research & marketing strategists LIMITED\certificate issued on 21/08/09 (2 pages) |
20 August 2009 | Company name changed quaestor research & marketing strategists LIMITED\certificate issued on 21/08/09 (2 pages) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
18 May 2009 | Appointment terminated director jonathan waters (1 page) |
18 May 2009 | Appointment terminated director jonathan waters (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 209-215 blackfriars road london london SE1 8NL (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 209-215 blackfriars road london london SE1 8NL (1 page) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
18 August 2008 | Director appointed andrew john wiseman (2 pages) |
18 August 2008 | Director appointed andrew john wiseman (2 pages) |
19 May 2008 | Appointment terminated director caroline bond (1 page) |
19 May 2008 | Appointment terminated director caroline bond (1 page) |
8 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / eq director LIMITED / 19/10/2007 (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Secretary's change of particulars / eq secretary LIMITED / 19/10/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / eq secretary LIMITED / 19/10/2007 (1 page) |
11 April 2008 | Director's change of particulars / eq director LIMITED / 19/10/2007 (1 page) |
11 April 2008 | Location of register of members (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
14 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New director appointed (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
8 March 2006 | Accounts made up to 31 December 2005 (12 pages) |
8 March 2006 | Accounts made up to 31 December 2005 (12 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
30 March 2005 | Accounts made up to 31 December 2004 (12 pages) |
30 March 2005 | Accounts made up to 31 December 2004 (12 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
28 April 2004 | Accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Accounts made up to 31 December 2003 (13 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
26 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
5 October 2003 | Accounts made up to 30 November 2002 (15 pages) |
5 October 2003 | Accounts made up to 30 November 2002 (15 pages) |
5 June 2003 | Auditor's resignation (1 page) |
5 June 2003 | Auditor's resignation (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
18 April 2003 | Return made up to 09/04/03; full list of members
|
18 April 2003 | Return made up to 09/04/03; full list of members
|
18 March 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
18 March 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | New director appointed (3 pages) |
24 December 2002 | New director appointed (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: anglia house holly park calverley leeds. LS28 5QS (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Registered office changed on 24/12/02 from: anglia house holly park calverley leeds. LS28 5QS (1 page) |
24 December 2002 | New director appointed (7 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Particulars of mortgage/charge (8 pages) |
20 December 2002 | Particulars of mortgage/charge (8 pages) |
30 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
30 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members
|
15 April 2002 | Return made up to 09/04/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
4 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (9 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (9 pages) |
18 May 2000 | Accounts made up to 31 December 1999 (14 pages) |
18 May 2000 | Accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
5 May 1999 | Accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Accounts made up to 31 December 1998 (14 pages) |
17 April 1999 | Return made up to 09/04/99; no change of members (7 pages) |
17 April 1999 | Return made up to 09/04/99; no change of members (7 pages) |
6 July 1998 | Accounts made up to 31 December 1997 (14 pages) |
6 July 1998 | Accounts made up to 31 December 1997 (14 pages) |
12 May 1998 | Return made up to 09/04/98; full list of members (10 pages) |
12 May 1998 | Return made up to 09/04/98; full list of members (10 pages) |
20 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
20 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
29 April 1997 | Return made up to 09/04/97; full list of members (10 pages) |
29 April 1997 | Return made up to 09/04/97; full list of members (10 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
10 January 1997 | Company name changed mediaform LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed mediaform LIMITED\certificate issued on 13/01/97 (2 pages) |
26 June 1996 | Accounts made up to 31 December 1995 (15 pages) |
26 June 1996 | Accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Return made up to 09/04/96; full list of members
|
30 April 1996 | Return made up to 09/04/96; full list of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
21 April 1995 | Group accounts for a small company made up to 31 December 1994 (16 pages) |
21 April 1995 | Group accounts for a small company made up to 31 December 1994 (16 pages) |
10 April 1995 | Return made up to 09/04/95; full list of members (10 pages) |
10 April 1995 | Return made up to 09/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 March 1994 | New director appointed (2 pages) |
21 March 1994 | New director appointed (2 pages) |
21 November 1988 | Certificate of incorporation (1 page) |
21 November 1988 | Incorporation (18 pages) |
21 November 1988 | Certificate of incorporation (1 page) |
21 November 1988 | Incorporation (18 pages) |