London
SE1 9RQ
Director Name | Marta Barbara Kopec |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 November 2023(34 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2007(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Steven Ashley Hinchliffe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 1998) |
Role | Managing Director |
Correspondence Address | 28 Fairlawn Grove Chiswick London W4 5EH |
Secretary Name | Allan Charles Bosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 241 Franciscan Road London SW17 8HQ |
Secretary Name | Elizabeth Warnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Yewlands Maryborough Woods Douglas Cork Ireland |
Secretary Name | Amy-Gail Visser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 169 Northfield Avenue Ealing London W13 9QT |
Director Name | Philip Aubrey Toyne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 1996) |
Role | Business Development Director |
Correspondence Address | Chestnut Corner Pinemount Road Camberley Surrey GU15 2LU |
Director Name | Simon James Rule |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1997) |
Role | Creative Director |
Correspondence Address | 14 Blakeney Road Beckenham Kent BR3 1HD |
Secretary Name | Pauline Anne Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Flat B 8 Riverdale Gardens East Twickenham Middlesex TW1 2BZ |
Director Name | Clive Frank Shayler |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | The Old School House Leicester Road Sapcote Leicester Leicestershire LE9 4JE |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Secretary Name | Mr Stuart Adam Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Director Name | Mr David Anthony Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Mr John Fillingham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Amherst Road London W13 8LX |
Director Name | David Robert Villiers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 11 Victorian Grove London N16 8EN |
Director Name | Jagdish Tanna |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2008) |
Role | Financial Director |
Correspondence Address | 20 Kewferry Drive Northwood Middlesex HA6 2PA |
Director Name | Mr Marc Anthony Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Natasha Jane Delliston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 75 Walford Road London N16 8EF |
Director Name | Mr Oliver Jonathan Dodd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Holmesdale Road Teddington Middlesex TW11 9LF |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Mr Peter Maurice Thompson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Adveritising Executive |
Correspondence Address | Rushlye Barn Kippings Cross Road Bells Yew Green Tunbridge Wells Kent TN3 9AP |
Director Name | Binit Shah |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Lawrence Drive Eastcote Middlesex HA5 2RL |
Director Name | Mr Matthew Schetlick |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 121-141 Westbourne Terrace Paddington London W2 6JR |
Director Name | Jayesh Vyas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121-141 Westbourne Terrace Paddington London W2 6JR |
Director Name | Mr Shahid Sadiq |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 121-141 Westbourne Terrace Paddington London W2 6JR |
Director Name | Mr Simon Paul Heath |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2015(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2021) |
Role | Global Chief Talent Officer |
Country of Residence | England |
Correspondence Address | 121-141 Westbourne Terrace Paddington London W2 6JR |
Director Name | Mr Suvro Das |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(31 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Ignacio Cabezon Pinilla |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 February 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2023) |
Role | Cfo/Coo |
Country of Residence | Spain |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Matthew Hyde |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Website | geometry.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | G2 London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,895,628 |
Gross Profit | £6,895,628 |
Net Worth | £1,762,277 |
Current Liabilities | £4,980,163 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
3 July 1995 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 |
24 February 2021 | Appointment of Natalie Ravell as a director on 11 February 2021 (2 pages) |
---|---|
22 February 2021 | Appointment of Mr Ignacio Cabezon Pinilla as a director on 11 February 2021 (2 pages) |
22 February 2021 | Appointment of Suvro Das as a director on 11 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Simon Paul Heath as a director on 11 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Shahid Sadiq as a director on 11 February 2021 (1 page) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 January 2017 | Amended full accounts made up to 31 December 2015 (24 pages) |
9 January 2017 | Amended full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 September 2015 | Appointment of Mr Simon Paul Heath as a director on 17 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Simon Paul Heath as a director on 17 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page) |
23 July 2015 | Appointment of Mr Shadid Sadiq as a director on 1 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Shadid Sadiq on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Shadid Sadiq on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Shadid Sadiq as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Shadid Sadiq as a director on 1 July 2015 (2 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 September 2014 | Termination of appointment of Matthew Schetlick as a director on 11 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Matthew Schetlick as a director on 11 July 2014 (1 page) |
6 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 6 June 2014 (1 page) |
6 February 2014 | Company name changed G2 branding and design LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed G2 branding and design LIMITED\certificate issued on 06/02/14
|
30 January 2014 | Change of name notice (1 page) |
30 January 2014 | Change of name notice (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 August 2013 | Registered office address changed from 1 Knightsbridge Green London England SW1X 7QA England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 1 Knightsbridge Green London England SW1X 7QA England on 28 August 2013 (1 page) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 August 2012 | Termination of appointment of Jayesh Vyas as a director (1 page) |
3 August 2012 | Termination of appointment of Jayesh Vyas as a director (1 page) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from 1 Knightsbridge Green London England SW1X 7NW England on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 1 Knightsbridge Green London England SW1X 7NW England on 29 February 2012 (1 page) |
21 December 2011 | Appointment of Mr Matthew Schetlick as a director (2 pages) |
21 December 2011 | Appointment of Mr Matthew Schetlick as a director (2 pages) |
7 November 2011 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN on 7 November 2011 (1 page) |
29 September 2011 | Appointment of Mr Raj Kumar Dadra as a director (2 pages) |
29 September 2011 | Appointment of Mr Raj Kumar Dadra as a director (2 pages) |
19 September 2011 | Termination of appointment of David Villiers as a director (1 page) |
19 September 2011 | Termination of appointment of David Villiers as a director (1 page) |
19 September 2011 | Termination of appointment of Marc Smith as a director (1 page) |
19 September 2011 | Appointment of Jayesh Vyas as a director (2 pages) |
19 September 2011 | Termination of appointment of Marc Smith as a director (1 page) |
19 September 2011 | Appointment of Jayesh Vyas as a director (2 pages) |
19 September 2011 | Termination of appointment of Binit Shah as a director (1 page) |
19 September 2011 | Termination of appointment of Binit Shah as a director (1 page) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Termination of appointment of Peter Thompson as a director (1 page) |
6 April 2010 | Termination of appointment of Peter Thompson as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 September 2009 | Appointment terminated director janet markwick (1 page) |
2 September 2009 | Appointment terminated director janet markwick (1 page) |
9 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 October 2008 | Director appointed peter maurice thompson (1 page) |
23 October 2008 | Director appointed peter maurice thompson (1 page) |
22 October 2008 | Director appointed binit shah (1 page) |
22 October 2008 | Appointment terminated director jagdish tanna (1 page) |
22 October 2008 | Director appointed binit shah (1 page) |
22 October 2008 | Appointment terminated director jagdish tanna (1 page) |
30 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2007 | Location of register of members (1 page) |
6 July 2007 | Location of register of members (1 page) |
13 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
27 October 2006 | Company name changed geometry brand consulting limite d\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed geometry brand consulting limite d\certificate issued on 27/10/06 (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Auditor's resignation (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Auditor's resignation (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
29 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members
|
5 April 2004 | Return made up to 21/03/04; full list of members
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 65-66 frith street london W1D 3JR (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 65-66 frith street london W1D 3JR (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
11 March 2003 | Company name changed comunik 8 LIMITED\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed comunik 8 LIMITED\certificate issued on 11/03/03 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 143 great portland street london W1W 6QF (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 143 great portland street london W1W 6QF (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
16 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
16 July 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 21/03/01; full list of members
|
19 April 2001 | Return made up to 21/03/01; full list of members
|
1 November 2000 | Resolutions
|
1 November 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
13 June 2000 | Return made up to 21/03/00; full list of members
|
13 June 2000 | Return made up to 21/03/00; full list of members
|
22 November 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
22 November 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 21/03/99; no change of members (5 pages) |
8 March 1999 | Return made up to 21/03/99; no change of members (5 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
26 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 21/03/98; no change of members
|
21 April 1998 | Return made up to 21/03/98; no change of members
|
4 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
25 June 1997 | Full accounts made up to 31 October 1995 (14 pages) |
25 June 1997 | Full accounts made up to 31 October 1995 (14 pages) |
11 April 1997 | Return made up to 21/03/97; full list of members
|
11 April 1997 | Return made up to 21/03/97; full list of members
|
17 February 1997 | Company name changed module communications LTD.\certificate issued on 18/02/97 (3 pages) |
17 February 1997 | Company name changed module communications LTD.\certificate issued on 18/02/97 (3 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: plumtree court london EC4A 4HT (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: plumtree court london EC4A 4HT (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1996 | Director resigned (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1996 | Return made up to 21/03/96; full list of members (7 pages) |
28 March 1996 | Return made up to 21/03/96; full list of members (7 pages) |
22 March 1996 | Secretary's particulars changed (2 pages) |
22 March 1996 | Secretary's particulars changed (2 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 21/03/95; full list of members (14 pages) |
2 May 1995 | Return made up to 21/03/95; full list of members (14 pages) |