Company NameMarketing Matters Limited
Company StatusDissolved
Company Number02386192
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameHammesville Limited

Business Activity

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

Directors

Director NameMs Tina Davis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Andrew Robert Legg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(26 years, 4 months after company formation)
Appointment Duration9 months (closed 28 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Lawrence Thomas Edmonds
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2003)
RoleCompany Director
Correspondence AddressReeds End Beach Road
Upton
Poole
Dorset
BH16 5NA
Director NameJames Fairlie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Meyrick Park Crescent
Bournemouth
Dorset
BH3 7AQ
Director NameMr Jeremy Paul Gee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address39 Greensleeves Avenue
Broadstone
Poole
BH18 8BJ
Director NameIan Havelock Stevens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 1992)
RoleCompany Director
Correspondence Address2 Lakewood Road
Christchurch
Dorset
BH23 5NX
Director NameGerald Postlethwaite
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressFlat 19 88 Portland Place
London
W1N 3HB
Secretary NameMr Charles Richard Brown
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Correspondence Address1 Pearce Gardens
Pearce Avenue
Poole
Dorset
BH14 8EB
Director NameGeoffrey McKeon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 1996)
RoleMarketing Director
Correspondence Address30 Harrier Drive
Wimborne
Dorset
BH21 1XE
Director NameJames Alexander Surridge
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Parkstone Avenue
Poole
Dorset
BH14 9LS
Director NameAndrew Robert Legg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House St. Pauls Place
Bournemouth
Dorset
BH8 8GG
Director NameRobert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2005)
RoleChief Executive
Correspondence Address59 Green Park
Manor Road
Bournemouth
BH1 3HR
Director NameNorman James Murray
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address18 Hatherden Avenue
Poole
Dorset
BH14 0PJ
Director NameKeith Edward Scarratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address21 Leigh Road
New Milton
Hampshire
BH25 5JY
Secretary NameNorman James Murray
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address18 Hatherden Avenue
Poole
Dorset
BH14 0PJ
Director NameMr Simon James Hedley Veale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Monmouth Road
Dorchester
Dorset
DT1 2DG
Secretary NameAndrew Robert Legg
NationalityBritish
StatusResigned
Appointed21 June 2006(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 January 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House St. Pauls Place
Bournemouth
Dorset
BH8 8GG
Director NameRobert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressThe Graces
Armstrong Road
Brockenhurst
Hampshire
S042 7ta
Director NameMr George Charles Beverley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Douglas Road
Poole
Dorset
BH12 2AX
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Hill Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameMr Matthew Henry Fleming
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House St. Pauls Place
Bournemouth
Dorset
BH8 8GG
Director NameMr Gellan Watt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House St. Pauls Place
Bournemouth
BH8 8GG
Director NameMr Peter Adrian Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House Cockshot Hill
Reigate
Surrey
RH2 8AE
Director NameG P Consultants And Marketing Services Limited (Corporation)
StatusResigned
Appointed01 November 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1995)
Correspondence Address201 High Street
Penge
London
SE20 7PF

Contact

Websitemarketing-matters.co.uk
Telephone01202 777111
Telephone regionBournemouth

Location

Registered Address2 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.3k at £1Emerge LTD
75.01%
Ordinary
1.6k at £1Andrew Robert Legg
13.00%
Ordinary
1.5k at £1Tina Davis
12.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 June 2013Delivered on: 15 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 1997Delivered on: 18 November 1997
Satisfied on: 10 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 October 1997Delivered on: 1 November 1997
Satisfied on: 4 January 2002
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge all book and other debts.
Fully Satisfied
29 September 1989Delivered on: 11 October 1989
Satisfied on: 13 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Full accounts made up to 30 June 2015 (14 pages)
8 December 2015Full accounts made up to 30 June 2015 (14 pages)
13 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
13 October 2015Termination of appointment of Gellan Watt as a director on 30 September 2015 (1 page)
13 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
13 October 2015Registered office address changed from Holland House St. Pauls Place Bournemouth Dorset BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Gellan Watt as a director on 30 September 2015 (1 page)
13 October 2015Registered office address changed from Holland House St. Pauls Place Bournemouth Dorset BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 13 October 2015 (1 page)
12 October 2015Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 (1 page)
7 October 2015All of the property or undertaking has been released from charge 023861920004 (1 page)
7 October 2015All of the property or undertaking has been released from charge 023861920004 (1 page)
12 May 2015Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015 (1 page)
12 May 2015Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015 (1 page)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,371
(5 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,371
(5 pages)
6 January 2015Full accounts made up to 30 June 2014 (15 pages)
6 January 2015Full accounts made up to 30 June 2014 (15 pages)
31 October 2014Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages)
31 October 2014Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages)
31 October 2014Director's details changed for Ms Tina Davis on 2 July 2014 (2 pages)
14 October 2014Director's details changed for Ms Tina Davis on 1 July 2014 (2 pages)
14 October 2014Director's details changed for Ms Tina Davis on 1 July 2014 (2 pages)
14 October 2014Director's details changed for Ms Tina Davis on 1 July 2014 (2 pages)
8 May 2014Appointment of Andrew Robert Legg as a director (2 pages)
8 May 2014Appointment of Andrew Robert Legg as a director (2 pages)
21 January 2014Termination of appointment of Andrew Legg as a secretary (1 page)
21 January 2014Director's details changed for Andrew Robert Legg on 12 January 2014 (2 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,371
(5 pages)
21 January 2014Termination of appointment of Andrew Legg as a director (1 page)
21 January 2014Secretary's details changed for Andrew Robert Legg on 12 January 2014 (1 page)
21 January 2014Secretary's details changed for Andrew Robert Legg on 12 January 2014 (1 page)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,371
(5 pages)
21 January 2014Termination of appointment of Andrew Legg as a director (1 page)
21 January 2014Director's details changed for Andrew Robert Legg on 12 January 2014 (2 pages)
21 January 2014Termination of appointment of Andrew Legg as a secretary (1 page)
23 December 2013Full accounts made up to 30 June 2013 (15 pages)
23 December 2013Full accounts made up to 30 June 2013 (15 pages)
10 September 2013Satisfaction of charge 3 in full (2 pages)
10 September 2013Satisfaction of charge 3 in full (2 pages)
15 June 2013Registration of charge 023861920004 (26 pages)
15 June 2013Registration of charge 023861920004 (26 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
4 March 2013Appointment of Mr Peter Adrian Jones as a director (2 pages)
4 March 2013Appointment of Mr Gellan Watt as a director (2 pages)
4 March 2013Appointment of Mr Peter Adrian Jones as a director (2 pages)
4 March 2013Appointment of Mr Gellan Watt as a director (2 pages)
14 January 2013Auditor's resignation (1 page)
14 January 2013Auditor's resignation (1 page)
20 December 2012Registered office address changed from Unit C Acorn Business Park Ling Road Poole Dorset BH12 4NZ United Kingdom on 20 December 2012 (1 page)
20 December 2012Appointment of Mr Matthew Henry Fl as a director (2 pages)
20 December 2012Registered office address changed from Unit C Acorn Business Park Ling Road Poole Dorset BH12 4NZ United Kingdom on 20 December 2012 (1 page)
20 December 2012Appointment of Mr Matthew Henry Fl as a director (2 pages)
18 December 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
18 December 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
3 May 2012Termination of appointment of Simon Veale as a director (1 page)
3 May 2012Appointment of Ms Tina Davis as a director (2 pages)
3 May 2012Appointment of Ms Tina Davis as a director (2 pages)
3 May 2012Termination of appointment of Simon Veale as a director (1 page)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
10 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
29 January 2010Director's details changed for Simon James Hedley Veale on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Simon James Hedley Veale on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Robert Legg on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Robert Legg on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Andrew Robert Legg on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Simon James Hedley Veale on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
10 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 April 2009Appointment terminated director desmond doyle (1 page)
9 April 2009Appointment terminated director robert sharpe (1 page)
9 April 2009Appointment terminated director desmond doyle (1 page)
9 April 2009Appointment terminated director robert sharpe (1 page)
4 April 2009Appointment terminated director george beverley (1 page)
4 April 2009Appointment terminated director george beverley (1 page)
19 February 2009Return made up to 13/01/09; full list of members (4 pages)
19 February 2009Director's change of particulars / desmond doyle / 01/01/2009 (1 page)
19 February 2009Director's change of particulars / desmond doyle / 01/01/2009 (1 page)
19 February 2009Return made up to 13/01/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
4 March 2008Registered office changed on 04/03/2008 from unit c lower ground floor acorn business park ling road tower park poole dorset BH12 4N2 (1 page)
4 March 2008Return made up to 13/01/08; full list of members (5 pages)
4 March 2008Registered office changed on 04/03/2008 from unit c lower ground floor acorn business park ling road tower park poole dorset BH12 4N2 (1 page)
4 March 2008Return made up to 13/01/08; full list of members (5 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
26 July 2007New director appointed (5 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (5 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
19 June 2007Declaration of assistance for shares acquisition (5 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 June 2007Declaration of assistance for shares acquisition (5 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
20 February 2007Return made up to 13/01/07; full list of members (7 pages)
20 February 2007Return made up to 13/01/07; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
14 September 2006Registered office changed on 14/09/06 from: walton house 56 richmond hill bournemouth dorset BH2 6EX (1 page)
14 September 2006Registered office changed on 14/09/06 from: walton house 56 richmond hill bournemouth dorset BH2 6EX (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
1 March 2006Return made up to 13/01/06; full list of members (7 pages)
1 March 2006Return made up to 13/01/06; full list of members (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
18 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
18 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
25 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
6 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
6 February 2004Return made up to 13/01/04; full list of members (8 pages)
6 February 2004Return made up to 13/01/04; full list of members (8 pages)
23 December 2003£ ic 13246/12371 02/12/03 £ sr 875@1=875 (2 pages)
23 December 2003£ ic 13246/12371 02/12/03 £ sr 875@1=875 (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
9 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: the granville chambers 21 richmond hill bournemouth dorset BH2 6HY (1 page)
21 March 2002Registered office changed on 21/03/02 from: the granville chambers 21 richmond hill bournemouth dorset BH2 6HY (1 page)
11 February 2002Return made up to 13/01/02; full list of members (7 pages)
11 February 2002Return made up to 13/01/02; full list of members (7 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 January 2001Return made up to 13/01/01; full list of members (7 pages)
21 January 2001Return made up to 13/01/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
7 March 2000Accounting reference date extended from 31/08/99 to 29/02/00 (1 page)
7 March 2000Accounting reference date extended from 31/08/99 to 29/02/00 (1 page)
19 January 2000Return made up to 13/01/00; full list of members (7 pages)
19 January 2000Return made up to 13/01/00; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
28 January 1999Return made up to 13/01/99; no change of members (6 pages)
28 January 1999Return made up to 13/01/99; no change of members (6 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Return made up to 13/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 1998Return made up to 13/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
24 February 1997£ ic 13246/8246 04/02/97 £ sr 5000@1=5000 (1 page)
24 February 1997£ ic 13246/8246 04/02/97 £ sr 5000@1=5000 (1 page)
12 February 1997Return made up to 13/01/97; full list of members (6 pages)
12 February 1997Return made up to 13/01/97; full list of members (6 pages)
8 September 1996Full accounts made up to 31 August 1995 (18 pages)
8 September 1996Full accounts made up to 31 August 1995 (18 pages)
21 June 1996Registered office changed on 21/06/96 from: orchard house marshes end upton road poole dorset BH17 7AG (1 page)
21 June 1996Registered office changed on 21/06/96 from: orchard house marshes end upton road poole dorset BH17 7AG (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
31 January 1996Return made up to 13/01/96; full list of members (6 pages)
31 January 1996Return made up to 13/01/96; full list of members (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
27 November 1995Auditor's resignation (2 pages)
27 November 1995Auditor's resignation (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
16 May 1995Full accounts made up to 31 August 1994 (22 pages)
16 May 1995Full accounts made up to 31 August 1994 (22 pages)
19 January 1995Return made up to 13/01/95; full list of members (5 pages)
19 January 1995Return made up to 13/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
21 February 1993Return made up to 17/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1993Return made up to 17/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1989Memorandum and Articles of Association (16 pages)
20 October 1989Memorandum and Articles of Association (16 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
22 September 1989Wd 15/09/89 ad 08/09/89--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
22 September 1989Wd 15/09/89 ad 08/09/89--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
18 May 1989Incorporation (15 pages)
18 May 1989Incorporation (15 pages)