Company NameBoxer Creative Limited
DirectorsMark Timothy Watson and Isabelle Otway
Company StatusActive
Company Number02369322
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mark Clifford Evans
StatusCurrent
Appointed14 November 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Mark Timothy Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMrs Isabelle Otway
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameAlistair Ralph Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleMarketing Consultant
Correspondence AddressFarthing Hall
Cole Green
Hertford
Hertfordshire
SG14 2NL
Director NameGraham David Kemp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleMarketing Consultant
Correspondence Address480 Oak Street
Winnetka
Illinois
60093rg
Secretary NameGraham David Kemp
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleMarketing Consultant
Correspondence Address480 Oak Street
Winnetka
Illinois
60093rg
Director NameGwynne Charles Morgan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address53 Victoria Road
Chingford
London
E4 6BZ
Director NameNoel Warren Williams
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 1999)
RoleBusiness Execuitve
Correspondence Address2 Fairfax Lane
Lincolnshire
Illinois
60069
United States
Director NameSteven David Romberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(8 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 December 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1111 Hobson Mill Drive
Naperville
Illinois
60540 8103
United States
Director NameTheodore Perlman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address30 Meadowood Lane
Northfield
Illinois
60093
United States
Director NameSteven William Parks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityU S American
StatusResigned
Appointed28 February 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2005)
RolePresident
Correspondence Address202 Northampton Lane
Lincolnshire
Il 60069
United States
Director NameMiles Hanson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Forge Goscote Drive
Bitteswell
Lutterworth
Leicestershire
LE17 4ES
Secretary NameSusan Catherine Davis
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 September 2000)
RoleCertified Accountant
Correspondence Address21 Thirlmere Pryors Wood
Great Ashby
Stevenage
Herts
SG1 6AQ
Secretary NamePaul Anthony Patrick Purcell
NationalityBritish
StatusResigned
Appointed12 September 2000(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address5 Filey Way
Ruislip Manor
Middlesex
HA4 9AY
Director NameIan James Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Director NameGraham David Kemp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address16 Halsey Street
Chelsea
London
SW3 2QH
Director NameMr Charles Roy Croft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Secretary NameMatthew Stuart Hodsdon
NationalityBritish
StatusResigned
Appointed26 April 2004(15 years after company formation)
Appointment Duration3 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address10 Balme Close
Charvil
Berkshire
RG10 9RN
Secretary NameMr Calvin Lee Sellers
NationalityBritish
StatusResigned
Appointed26 July 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameYook Seng Kong
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(16 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2015)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address8813 Donegal Drive
Darien
Illinois
60561
United States
Director NameJohn Lahr Repke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 December 2009)
RoleVice President & Chief Financi
Country of ResidenceUnited States
Correspondence Address445 South Sleight
Naperville
Illinois
60540
United States
Secretary NameMr Charles Roy Croft
NationalityBritish
StatusResigned
Appointed10 January 2007(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Director NameMr Simon William Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road, Bentley
Farnham
Surrey
GU10 5JZ
Secretary NameMichael Bertram Cullen
NationalityAustralian
StatusResigned
Appointed01 February 2008(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2008)
RoleFinancial Director
Correspondence Address17 Strafford Road
Twickenham
TW1 3AD
Secretary NameMr Peter Robert Cox
NationalityBritish
StatusResigned
Appointed27 June 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleChief Operating Officer
Correspondence AddressDancers End Cottage Dancers End
Tring
Hertfordshire
HP23 6LB
Director NameMr Peter Robert Cox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMrs Lisa Michelle Bonney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMrs Shamaila Farrah Malik
StatusResigned
Appointed01 April 2011(22 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2012)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMs Katherine Louise Pattison
StatusResigned
Appointed21 February 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Mark Clifford Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ

Contact

Websiteboxerbranddesign.com
Email address[email protected]
Telephone0121 3849001
Telephone regionBirmingham

Location

Registered Address16 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marketing Store Worldwide (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2018Notification of Russell Patrick Smyth as a person with significant control on 1 January 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 August 2018Withdrawal of a person with significant control statement on 28 August 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Termination of appointment of Mark Clifford Evans as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Ms Isabelle Otway as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Ms Isabelle Otway as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Mark Clifford Evans as a director on 5 August 2016 (1 page)
1 February 2016Appointment of Mr Mark Timothy Watson as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Mr Mark Timothy Watson as a director on 25 January 2016 (2 pages)
1 February 2016Termination of appointment of Lisa Michelle Bonney as a director on 25 January 2016 (1 page)
1 February 2016Termination of appointment of Lisa Michelle Bonney as a director on 25 January 2016 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
17 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
17 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (15 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
1 March 2012Appointment of Ms Katherine Louise Pattison as a secretary (1 page)
1 March 2012Termination of appointment of Shamaila Malik as a secretary (1 page)
1 March 2012Termination of appointment of Shamaila Malik as a secretary (1 page)
1 March 2012Appointment of Ms Katherine Louise Pattison as a secretary (1 page)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
31 May 2011Termination of appointment of Peter Cox as a secretary (1 page)
31 May 2011Termination of appointment of Simon Marshall as a director (1 page)
31 May 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
31 May 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Cox as a secretary (1 page)
31 May 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
31 May 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
31 May 2011Termination of appointment of Simon Marshall as a director (1 page)
16 November 2010Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
16 November 2010Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
15 November 2010Register(s) moved to registered office address (1 page)
15 November 2010Register(s) moved to registered office address (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Termination of appointment of John Repke as a director (1 page)
15 December 2009Termination of appointment of Steven Romberg as a director (1 page)
15 December 2009Termination of appointment of John Repke as a director (1 page)
15 December 2009Termination of appointment of Steven Romberg as a director (1 page)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Simon William Marshall on 23 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Steven David Romberg on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Yook Seng Kong on 23 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for John Lahr Repke on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Steven David Romberg on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Yook Seng Kong on 23 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for John Lahr Repke on 23 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Simon William Marshall on 23 October 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 May 2009Registered office changed on 20/05/2009 from brand building james street london WC2E 8BU (1 page)
20 May 2009Registered office changed on 20/05/2009 from brand building james street london WC2E 8BU (1 page)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 July 2008Appointment terminated secretary michael cullen (1 page)
3 July 2008Secretary appointed mr peter robert cox (1 page)
3 July 2008Appointment terminated secretary michael cullen (1 page)
3 July 2008Secretary appointed mr peter robert cox (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 April 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
3 May 2006Return made up to 06/04/06; full list of members (8 pages)
3 May 2006Return made up to 06/04/06; full list of members (8 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 June 2004Return made up to 06/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/04
(3 pages)
25 June 2004Return made up to 06/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/04
(3 pages)
26 April 2004New secretary appointed (1 page)
26 April 2004New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Return made up to 06/04/03; full list of members (8 pages)
26 June 2003Return made up to 06/04/03; full list of members (8 pages)
26 June 2003Director resigned (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 May 2002Return made up to 06/04/02; full list of members (7 pages)
2 May 2002Return made up to 06/04/02; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
23 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: church house st philips court church hill coleshill birmingham B46 3AD (1 page)
19 July 2000Registered office changed on 19/07/00 from: church house st philips court church hill coleshill birmingham B46 3AD (1 page)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
14 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
12 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
25 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 October 1997Full accounts made up to 30 April 1997 (15 pages)
10 October 1997Full accounts made up to 30 April 1997 (15 pages)
28 April 1997Registered office changed on 28/04/97 from: prince of wales house, bluecoats, hertford, herts. SG14 1PB (1 page)
28 April 1997Registered office changed on 28/04/97 from: prince of wales house, bluecoats, hertford, herts. SG14 1PB (1 page)
11 April 1997Return made up to 06/04/97; no change of members (4 pages)
11 April 1997Return made up to 06/04/97; no change of members (4 pages)
16 December 1996Full accounts made up to 30 April 1996 (16 pages)
16 December 1996Full accounts made up to 30 April 1996 (16 pages)
17 April 1996Return made up to 06/04/96; full list of members (6 pages)
17 April 1996Return made up to 06/04/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (14 pages)
29 February 1996Full accounts made up to 30 April 1995 (14 pages)
21 April 1995Return made up to 06/04/95; no change of members (10 pages)
21 April 1995Return made up to 06/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 February 1994Full accounts made up to 30 April 1993 (14 pages)
10 February 1994Full accounts made up to 30 April 1993 (14 pages)
15 February 1993Full accounts made up to 30 April 1992 (13 pages)
15 February 1993Full accounts made up to 30 April 1992 (13 pages)
19 January 1992Full group accounts made up to 30 April 1991 (15 pages)
19 January 1992Full group accounts made up to 30 April 1991 (15 pages)
13 December 1990Full accounts made up to 30 April 1990 (13 pages)
13 December 1990Full accounts made up to 30 April 1990 (13 pages)