Company NameGeometry Global Limited
DirectorsNatalie Ravell and Marta Barbara Kopec
Company StatusActive
Company Number02363911
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years ago)
Previous Names6

Business Activity

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

Directors

Director NameNatalie Ravell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMarta Barbara Kopec
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2023(34 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2007(18 years, 6 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameSteven Ashley Hinchliffe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 July 1998)
RoleManaging Director
Correspondence Address28 Fairlawn Grove
Chiswick
London
W4 5EH
Secretary NameAllan Charles Bosley
NationalityBritish
StatusResigned
Appointed21 March 1991(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 1992)
RoleCompany Director
Correspondence Address241 Franciscan Road
London
SW17 8HQ
Secretary NameElizabeth Warnes
NationalityBritish
StatusResigned
Appointed24 February 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Yewlands
Maryborough Woods
Douglas
Cork
Ireland
Secretary NameAmy-Gail Visser
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 1994)
RoleCompany Director
Correspondence Address169 Northfield Avenue
Ealing
London
W13 9QT
Director NamePhilip Aubrey Toyne
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1995(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 1996)
RoleBusiness Development Director
Correspondence AddressChestnut Corner Pinemount Road
Camberley
Surrey
GU15 2LU
Director NameSimon James Rule
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1997)
RoleCreative Director
Correspondence Address14 Blakeney Road
Beckenham
Kent
BR3 1HD
Secretary NamePauline Anne Hubbard
NationalityBritish
StatusResigned
Appointed10 April 1996(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressFlat B 8 Riverdale Gardens
East Twickenham
Middlesex
TW1 2BZ
Director NameClive Frank Shayler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressThe Old School House Leicester Road
Sapcote
Leicester
Leicestershire
LE9 4JE
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Secretary NameMr Stuart Adam Marks
NationalityBritish
StatusResigned
Appointed17 December 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameMr David Anthony Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Glebe Road
Barnes
London
SW13 0EA
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed12 March 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed12 October 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2005)
RoleFinance Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Director NameMr John Fillingham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Amherst Road
London
W13 8LX
Director NameDavid Robert Villiers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address11 Victorian Grove
London
N16 8EN
Director NameJagdish Tanna
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2008)
RoleFinancial Director
Correspondence Address20 Kewferry Drive
Northwood
Middlesex
HA6 2PA
Director NameMr Marc Anthony Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameNatasha Jane Delliston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address75 Walford Road
London
N16 8EF
Director NameMr Oliver Jonathan Dodd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Holmesdale Road
Teddington
Middlesex
TW11 9LF
Director NameAlexander Henry Philip White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameMr Peter Maurice Thompson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleAdveritising Executive
Correspondence AddressRushlye Barn Kippings Cross Road
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AP
Director NameBinit Shah
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Lawrence Drive
Eastcote
Middlesex
HA5 2RL
Director NameMr Matthew Schetlick
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address121-141 Westbourne Terrace
Paddington
London
W2 6JR
Director NameJayesh Vyas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-141 Westbourne Terrace
Paddington
London
W2 6JR
Director NameMr Shahid Sadiq
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
Paddington
London
W2 6JR
Director NameMr Simon Paul Heath
Date of BirthMay 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2015(26 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2021)
RoleGlobal Chief Talent Officer
Country of ResidenceEngland
Correspondence Address121-141 Westbourne Terrace
Paddington
London
W2 6JR
Director NameMr Suvro Das
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(31 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Ignacio Cabezon Pinilla
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed11 February 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2023)
RoleCfo/Coo
Country of ResidenceSpain
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMatthew Hyde
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Websitegeometry.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1G2 London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,895,628
Gross Profit£6,895,628
Net Worth£1,762,277
Current Liabilities£4,980,163

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

3 July 1995Delivered on: 11 July 1995
Satisfied on: 26 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 November 1993Delivered on: 24 November 1993
Satisfied on: 26 February 1999
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with interest in business premium account no 60120871.
Fully Satisfied
14 September 1989Delivered on: 20 September 1989
Satisfied on: 26 February 1999
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.
Fully Satisfied

Filing History

24 February 2021Appointment of Natalie Ravell as a director on 11 February 2021 (2 pages)
22 February 2021Appointment of Mr Ignacio Cabezon Pinilla as a director on 11 February 2021 (2 pages)
22 February 2021Appointment of Suvro Das as a director on 11 February 2021 (2 pages)
22 February 2021Termination of appointment of Simon Paul Heath as a director on 11 February 2021 (1 page)
22 February 2021Termination of appointment of Shahid Sadiq as a director on 11 February 2021 (1 page)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 December 2018 (22 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 December 2017 (21 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 January 2017Amended full accounts made up to 31 December 2015 (24 pages)
9 January 2017Amended full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 September 2015Appointment of Mr Simon Paul Heath as a director on 17 August 2015 (2 pages)
1 September 2015Appointment of Mr Simon Paul Heath as a director on 17 August 2015 (2 pages)
7 August 2015Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page)
7 August 2015Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page)
23 July 2015Appointment of Mr Shadid Sadiq as a director on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Shadid Sadiq on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Shadid Sadiq on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Shadid Sadiq as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Shadid Sadiq as a director on 1 July 2015 (2 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 September 2014Termination of appointment of Matthew Schetlick as a director on 11 July 2014 (1 page)
3 September 2014Termination of appointment of Matthew Schetlick as a director on 11 July 2014 (1 page)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 June 2014 (1 page)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 6 June 2014 (1 page)
6 February 2014Company name changed G2 branding and design LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
6 February 2014Company name changed G2 branding and design LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
30 January 2014Change of name notice (1 page)
30 January 2014Change of name notice (1 page)
10 October 2013Full accounts made up to 31 December 2012 (17 pages)
10 October 2013Full accounts made up to 31 December 2012 (17 pages)
28 August 2013Registered office address changed from 1 Knightsbridge Green London England SW1X 7QA England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 1 Knightsbridge Green London England SW1X 7QA England on 28 August 2013 (1 page)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 August 2012Termination of appointment of Jayesh Vyas as a director (1 page)
3 August 2012Termination of appointment of Jayesh Vyas as a director (1 page)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from 1 Knightsbridge Green London England SW1X 7NW England on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 1 Knightsbridge Green London England SW1X 7NW England on 29 February 2012 (1 page)
21 December 2011Appointment of Mr Matthew Schetlick as a director (2 pages)
21 December 2011Appointment of Mr Matthew Schetlick as a director (2 pages)
7 November 2011Registered office address changed from Wells Point 79 Wells Street London W1T 3QN on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Wells Point 79 Wells Street London W1T 3QN on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Wells Point 79 Wells Street London W1T 3QN on 7 November 2011 (1 page)
29 September 2011Appointment of Mr Raj Kumar Dadra as a director (2 pages)
29 September 2011Appointment of Mr Raj Kumar Dadra as a director (2 pages)
19 September 2011Termination of appointment of David Villiers as a director (1 page)
19 September 2011Termination of appointment of David Villiers as a director (1 page)
19 September 2011Termination of appointment of Marc Smith as a director (1 page)
19 September 2011Appointment of Jayesh Vyas as a director (2 pages)
19 September 2011Termination of appointment of Marc Smith as a director (1 page)
19 September 2011Appointment of Jayesh Vyas as a director (2 pages)
19 September 2011Termination of appointment of Binit Shah as a director (1 page)
19 September 2011Termination of appointment of Binit Shah as a director (1 page)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
6 April 2010Termination of appointment of Peter Thompson as a director (1 page)
6 April 2010Termination of appointment of Peter Thompson as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 September 2009Appointment terminated director janet markwick (1 page)
2 September 2009Appointment terminated director janet markwick (1 page)
9 April 2009Return made up to 21/03/09; full list of members (4 pages)
9 April 2009Return made up to 21/03/09; full list of members (4 pages)
23 October 2008Director appointed peter maurice thompson (1 page)
23 October 2008Director appointed peter maurice thompson (1 page)
22 October 2008Director appointed binit shah (1 page)
22 October 2008Appointment terminated director jagdish tanna (1 page)
22 October 2008Director appointed binit shah (1 page)
22 October 2008Appointment terminated director jagdish tanna (1 page)
30 September 2008Full accounts made up to 31 December 2007 (17 pages)
30 September 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
1 March 2008Director appointed mrs janet ann markwick (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
28 February 2008Appointment terminated director alex white (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 July 2007Location of register of members (1 page)
6 July 2007Location of register of members (1 page)
13 April 2007Return made up to 21/03/07; full list of members (3 pages)
13 April 2007Return made up to 21/03/07; full list of members (3 pages)
27 October 2006Company name changed geometry brand consulting limite d\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed geometry brand consulting limite d\certificate issued on 27/10/06 (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2006Full accounts made up to 31 December 2005 (15 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
13 April 2006Return made up to 21/03/06; full list of members (3 pages)
13 April 2006Return made up to 21/03/06; full list of members (3 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Auditor's resignation (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Auditor's resignation (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
29 June 2005Full accounts made up to 30 September 2004 (15 pages)
29 June 2005Full accounts made up to 30 September 2004 (15 pages)
12 April 2005Return made up to 21/03/05; full list of members (9 pages)
12 April 2005Return made up to 21/03/05; full list of members (9 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
5 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 April 2004Return made up to 21/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2004Return made up to 21/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 65-66 frith street london W1D 3JR (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 65-66 frith street london W1D 3JR (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
25 April 2003Return made up to 21/03/03; full list of members (6 pages)
25 April 2003Return made up to 21/03/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
11 March 2003Company name changed comunik 8 LIMITED\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed comunik 8 LIMITED\certificate issued on 11/03/03 (2 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 April 2002Return made up to 21/03/02; full list of members (6 pages)
8 April 2002Return made up to 21/03/02; full list of members (6 pages)
29 March 2002Registered office changed on 29/03/02 from: 143 great portland street london W1W 6QF (1 page)
29 March 2002Registered office changed on 29/03/02 from: 143 great portland street london W1W 6QF (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
16 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 July 2001Director resigned (1 page)
19 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
13 June 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 November 1999Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
22 November 1999Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
22 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
13 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 March 1999Full accounts made up to 31 December 1998 (10 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
8 March 1999Return made up to 21/03/99; no change of members (5 pages)
8 March 1999Return made up to 21/03/99; no change of members (5 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
26 November 1998Full accounts made up to 31 December 1997 (11 pages)
26 November 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
21 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 February 1998Full accounts made up to 31 December 1996 (11 pages)
4 February 1998Full accounts made up to 31 December 1996 (11 pages)
25 June 1997Full accounts made up to 31 October 1995 (14 pages)
25 June 1997Full accounts made up to 31 October 1995 (14 pages)
11 April 1997Return made up to 21/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1997Return made up to 21/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1997Company name changed module communications LTD.\certificate issued on 18/02/97 (3 pages)
17 February 1997Company name changed module communications LTD.\certificate issued on 18/02/97 (3 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: plumtree court london EC4A 4HT (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: plumtree court london EC4A 4HT (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996Secretary resigned;new secretary appointed (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Secretary resigned;new secretary appointed (2 pages)
28 March 1996Return made up to 21/03/96; full list of members (7 pages)
28 March 1996Return made up to 21/03/96; full list of members (7 pages)
22 March 1996Secretary's particulars changed (2 pages)
22 March 1996Secretary's particulars changed (2 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
2 May 1995Return made up to 21/03/95; full list of members (14 pages)
2 May 1995Return made up to 21/03/95; full list of members (14 pages)