Company NamePhone-Paid Services Authority Limited
Company StatusActive
Company Number02398515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1989(34 years, 10 months ago)
Previous NamesIcstis Limited and Phonepayplus Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Joanne Lesley Porter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2015(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr David Edmonds
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(26 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMs Margaret Patricia Munn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(27 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleNon Executive Director Of Esh Investments Ltd
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Mark Thomson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMr Peter Barker
StatusCurrent
Appointed01 February 2020(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMs Winnie Yi-Chen Palmer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameSir Louis Blom-Cooper
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleQueens Counsel
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameAntony Martin Fisher
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleConsultant
Correspondence AddressHandley Green Bull Lane
Chislehurst
Kent
BR7 6NX
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1999)
RoleUnion General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameDr Howard Baderman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleConsultant Physician
Correspondence Address21 Churchill Road
London
NW5 1AN
Secretary NameFiona Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence Address61 Charterhouse Street
London
EC1M 6HA
Director NameJon Nicholas Carter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleManaging Director
Correspondence Address70 Broadoak Road
Langford
Bristol
Avon
BS18 7HB
Secretary NameJohn Hugh Craig
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleSolicitor
Correspondence AddressCrown House Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Director NameMrs Shirley Miriam Daniel
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1997)
RoleEducation Consultant
Correspondence Address7 Churchill Avenue
Kenton
Harrow
Middlesex
HA3 0AX
Secretary NameMark Graham Long
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address10 Valley Park Drive
Waterlooville
Hampshire
PO8 0PB
Secretary NameAnthony John Campbell Smith
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address9c Elmbourne Road
London
SW17 8JS
Director NameSir John Bilsland Bailey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2002)
RoleSolicitor
Correspondence Address42 Vincent Square
Westminster
London
SW1P 2NP
Secretary NameMary Ann Austin
NationalityBritish
StatusResigned
Appointed10 March 1999(9 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address172 Old Farm Avenue
Sidcup
Kent
DA15 8AL
Director NameBaroness Joyce Brenda Gould
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleParliamentarian
Correspondence Address6 College Street
Brighton
BN2 1JG
Director NameFrederick Simon Arden Armson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Hurley
Maidenhead
Berkshire
SL6 5LW
Director NameEdward Louis Agnew Boddington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
East Ginge
Oxfordshire
OX12 8QR
Director NameMr Andrew Maurice Gordon Bud
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2005(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Windermere Avenue
London
N3 3QX
Secretary NameChelsea Christensen
NationalityBritish
StatusResigned
Appointed07 March 2006(16 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address8 Skipper Court
Abbey Road
Barking
Essex
IG11 7GW
Secretary NameMr Paul Whiteing
NationalityBritish
StatusResigned
Appointed09 October 2006(17 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Hartington Villas
Hove
East Sussex
BN3 6HF
Director NameMr David Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Cottage
Casterton Kirkby
Lonsdale
Cumbria
LA6 2SF
Director NameDr Robert Chilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ashley Gardens
Ambrosden Avenue
Westminster
London
SW1P 1QD
Secretary NameBrian Neil Lund
NationalityNew Zealander
StatusResigned
Appointed13 June 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2008)
RoleDirector Corporate Services
Correspondence Address132 Holly Court
Green Roof Way
Greenwich Millenium Village
London
SE10 0BP
Director NameMartha Hallyburton Alderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaglan House Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7ND
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMiss Ruth Elizabeth Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Falkland Road
Kentish Town
London
NW5 2PX
Secretary NameMr Edward Jonathan Lean
NationalityBritish
StatusResigned
Appointed18 September 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2010)
RoleLegal Director
Correspondence AddressMeadow Cottage
58 Wimpole Road Barton
Cambridge
Cambridgeshire
CB23 7AB
Secretary NameMr Neil Hardwick
StatusResigned
Appointed10 February 2010(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 March 2015)
RoleCompany Director
Correspondence Address4 Elmbank Drive
Bromley
Kent
BR1 2ST
Director NameMr Kevin Charles Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Secretary NameMrs Stephanie Ratcliffe
StatusResigned
Appointed05 March 2015(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Director NameMiss Ann Elizabeth Cook
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2021)
RoleDirector Of Interactive And Managing Director Itl
Country of ResidenceEngland
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR

Contact

Websitewww.phonepayplus.org.uk/
Email address[email protected]
Telephone020 79407474
Telephone regionLondon

Location

Registered AddressOfcom, Riverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Turnover£5,077,624
Cash£4,893,001
Current Liabilities£4,565,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

18 January 2021Termination of appointment of Kevin Charles Brown as a director on 31 December 2020 (1 page)
2 November 2020Appointment of Ms Winnie Yi-Chen Palmer as a director on 1 November 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 May 2020Termination of appointment of Stephanie Ratcliffe as a secretary on 31 January 2020 (1 page)
29 May 2020Appointment of Mr Peter Barker as a secretary on 1 February 2020 (2 pages)
9 March 2020Amended full accounts made up to 31 March 2019 (39 pages)
2 January 2020Appointment of Mr Mark Thomson as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Stephen John Ricketts as a director on 31 December 2019 (1 page)
14 November 2019Full accounts made up to 31 March 2019 (22 pages)
17 September 2019Director's details changed for Mr Stephen John Ricketts on 17 September 2019 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 March 2018 (36 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Ruth Catherine Sawtell as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Ruth Catherine Sawtell as a director on 31 December 2017 (1 page)
19 October 2017Full accounts made up to 31 March 2017 (33 pages)
19 October 2017Full accounts made up to 31 March 2017 (33 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 January 2017Appointment of Ms Margaret Patricia Munn as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Ms Margaret Patricia Munn as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Michael Hinchliffe as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Michael Hinchliffe as a director on 31 December 2016 (1 page)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
26 October 2016Change of name notice (2 pages)
26 October 2016Change of name notice (2 pages)
11 October 2016Full accounts made up to 31 March 2016 (26 pages)
11 October 2016Full accounts made up to 31 March 2016 (26 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the members' register information on the public register (5 pages)
27 July 2016Elect to keep the members' register information on the public register (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
18 July 2016Elect to keep the directors' register information on the public register (1 page)
18 July 2016Elect to keep the directors' register information on the public register (1 page)
30 June 2016Annual return made up to 26 June 2016 no member list (6 pages)
30 June 2016Annual return made up to 26 June 2016 no member list (6 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
7 January 2016Appointment of Ms Ann Elizabeth Cook as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Ms Ann Elizabeth Cook as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Ms Ann Elizabeth Cook as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Howard Simon Webber as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Hugh Ceidrych Griffiths as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Hugh Ceidrych Griffiths as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Howard Simon Webber as a director on 31 December 2015 (1 page)
29 September 2015Registered office address changed from 1st Floor Clove Building 4, Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 1st Floor Clove Building 4, Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
2 September 2015Appointment of Mr David Edmonds as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr David Edmonds as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr David Edmonds as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Andrew John Pinder as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Andrew John Pinder as a director on 31 August 2015 (1 page)
1 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
1 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
26 June 2015Full accounts made up to 31 March 2015 (24 pages)
26 June 2015Full accounts made up to 31 March 2015 (24 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Appointment of Miss Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Appointment of Miss Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Miss Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
7 January 2015Appointment of Mr Stephen John Ricketts as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Kevin Brown as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Stephen John Ricketts as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Kevin Brown as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Stephen John Ricketts as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Kevin Brown as a director on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from 1St Floor Clove Building 4 Maguire Street London SE1 2NQ to 1St Floor Clove Building 4, Maguire Street London SE1 2NQ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 1St Floor Clove Building 4 Maguire Street London SE1 2NQ to 1St Floor Clove Building 4, Maguire Street London SE1 2NQ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 1St Floor Clove Building 4 Maguire Street London SE1 2NQ to 1St Floor Clove Building 4, Maguire Street London SE1 2NQ on 6 January 2015 (1 page)
2 September 2014Termination of appointment of Jeremy Giles Hallsworth as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Martha Hallyburton Alderson as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Martha Hallyburton Alderson as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Jeremy Giles Hallsworth as a director on 31 August 2014 (1 page)
9 July 2014Full accounts made up to 31 March 2014 (23 pages)
9 July 2014Full accounts made up to 31 March 2014 (23 pages)
1 July 2014Annual return made up to 26 June 2014 no member list (7 pages)
1 July 2014Annual return made up to 26 June 2014 no member list (7 pages)
15 May 2014Termination of appointment of a director (1 page)
15 May 2014Termination of appointment of a director (1 page)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
30 July 2013Full accounts made up to 31 March 2013 (21 pages)
30 July 2013Full accounts made up to 31 March 2013 (21 pages)
26 June 2013Annual return made up to 26 June 2013 no member list (8 pages)
26 June 2013Annual return made up to 26 June 2013 no member list (8 pages)
8 January 2013Appointment of Mr Peter Michael Hinchliffe as a director (2 pages)
8 January 2013Appointment of Mr Peter Michael Hinchliffe as a director (2 pages)
7 January 2013Appointment of Mrs Ruth Sawtell as a director (2 pages)
7 January 2013Appointment of Mrs Ruth Sawtell as a director (2 pages)
2 January 2013Termination of appointment of Robert Chilton as a director (1 page)
2 January 2013Termination of appointment of David Clarke as a director (1 page)
2 January 2013Termination of appointment of Robert Chilton as a director (1 page)
2 January 2013Termination of appointment of David Clarke as a director (1 page)
4 July 2012Full accounts made up to 31 March 2012 (21 pages)
4 July 2012Annual return made up to 26 June 2012 no member list (9 pages)
4 July 2012Full accounts made up to 31 March 2012 (21 pages)
4 July 2012Annual return made up to 26 June 2012 no member list (9 pages)
13 June 2012Appointment of Andrew John Pinder as a director (2 pages)
13 June 2012Termination of appointment of John Graham as a director (1 page)
13 June 2012Appointment of Andrew John Pinder as a director (2 pages)
13 June 2012Termination of appointment of John Graham as a director (1 page)
31 August 2011Termination of appointment of Ruth Evans as a director (1 page)
31 August 2011Termination of appointment of Ruth Evans as a director (1 page)
8 July 2011Full accounts made up to 31 March 2011 (21 pages)
8 July 2011Full accounts made up to 31 March 2011 (21 pages)
4 July 2011Annual return made up to 26 June 2011 no member list (11 pages)
4 July 2011Annual return made up to 26 June 2011 no member list (11 pages)
7 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
7 July 2010Director's details changed for Jeremy Giles Hallsworth on 26 June 2010 (2 pages)
7 July 2010Annual return made up to 26 June 2010 no member list (6 pages)
7 July 2010Director's details changed for Jeremy Giles Hallsworth on 26 June 2010 (2 pages)
22 June 2010Full accounts made up to 31 March 2010 (21 pages)
22 June 2010Full accounts made up to 31 March 2010 (21 pages)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Appointment of Mr Neil Hardwick as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Appointment of Mr Neil Hardwick as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
14 January 2010Appointment of Mr Howard Simon Webber as a director (2 pages)
14 January 2010Appointment of Mr Hugh Griffiths as a director (2 pages)
14 January 2010Appointment of Mr Howard Simon Webber as a director (2 pages)
14 January 2010Appointment of Mr Hugh Griffiths as a director (2 pages)
7 January 2010Termination of appointment of Stephen Locke as a director (1 page)
7 January 2010Termination of appointment of Stephen Locke as a director (1 page)
15 October 2009Full accounts made up to 31 March 2009 (22 pages)
15 October 2009Full accounts made up to 31 March 2009 (22 pages)
6 July 2009Annual return made up to 26/06/09 (4 pages)
6 July 2009Annual return made up to 26/06/09 (4 pages)
8 April 2009Director appointed paul whiteing (2 pages)
8 April 2009Appointment terminated director andrew flanagan (1 page)
8 April 2009Appointment terminated director andrew flanagan (1 page)
8 April 2009Director appointed paul whiteing (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (20 pages)
22 January 2009Full accounts made up to 31 March 2008 (20 pages)
5 November 2008Appointment terminated director george kidd (1 page)
5 November 2008Appointment terminated director george kidd (1 page)
23 October 2008Director appointed jeremy giles hallsworth (1 page)
23 October 2008Director appointed jeremy giles hallsworth (1 page)
20 October 2008Director appointed andrew flanagan (2 pages)
20 October 2008Director appointed andrew flanagan (2 pages)
8 October 2008Director appointed martha hallyburton alderson (2 pages)
8 October 2008Director appointed ruth evans (2 pages)
8 October 2008Appointment terminated secretary brian lund (1 page)
8 October 2008Director appointed martha hallyburton alderson (2 pages)
8 October 2008Secretary appointed edward jonathan lean logged form (2 pages)
8 October 2008Director appointed ruth evans (2 pages)
8 October 2008Appointment terminated secretary brian lund (1 page)
8 October 2008Secretary appointed edward jonathan lean logged form (2 pages)
3 October 2008Secretary appointed edward jonathan lean (2 pages)
3 October 2008Secretary appointed edward jonathan lean (2 pages)
19 September 2008Appointment terminated director sara nathan (1 page)
19 September 2008Appointment terminated director michael short (1 page)
19 September 2008Appointment terminated director michael tully (1 page)
19 September 2008Appointment terminated director andrew bud (1 page)
19 September 2008Appointment terminated director michael short (1 page)
19 September 2008Appointment terminated director michael tully (1 page)
19 September 2008Appointment terminated director nicholas higham (1 page)
19 September 2008Appointment terminated director edward boddington (1 page)
19 September 2008Appointment terminated director edward boddington (1 page)
19 September 2008Appointment terminated director nicholas higham (1 page)
19 September 2008Appointment terminated director sara nathan (1 page)
19 September 2008Appointment terminated director andrew bud (1 page)
8 July 2008Annual return made up to 26/06/08 (5 pages)
8 July 2008Annual return made up to 26/06/08 (5 pages)
23 May 2008Director appointed george munro kidd (2 pages)
23 May 2008Director appointed george munro kidd (2 pages)
28 April 2008Memorandum and Articles of Association (17 pages)
28 April 2008Memorandum and Articles of Association (17 pages)
25 April 2008Company name changed icstis LIMITED\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed icstis LIMITED\certificate issued on 25/04/08 (2 pages)
19 March 2008Memorandum and Articles of Association (16 pages)
19 March 2008Memorandum and Articles of Association (16 pages)
9 August 2007Annual return made up to 26/06/07 (3 pages)
9 August 2007Annual return made up to 26/06/07 (3 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
25 June 2007Full accounts made up to 31 March 2007 (20 pages)
25 June 2007Full accounts made up to 31 March 2007 (20 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
29 December 2006Full accounts made up to 31 March 2006 (17 pages)
29 December 2006Full accounts made up to 31 March 2006 (17 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
18 July 2006Annual return made up to 26/06/06 (9 pages)
18 July 2006Annual return made up to 26/06/06 (9 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Annual return made up to 26/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Annual return made up to 26/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Full accounts made up to 31 March 2005 (13 pages)
26 July 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Annual return made up to 26/06/04 (7 pages)
10 August 2004New director appointed (3 pages)
10 August 2004Annual return made up to 26/06/04 (7 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 4TH floor clove building, 4 maguire street, london, SE1 2NQ (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 4TH floor clove building, 4 maguire street, london, SE1 2NQ (1 page)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
15 July 2002Annual return made up to 26/06/02 (7 pages)
15 July 2002Annual return made up to 26/06/02 (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (12 pages)
17 June 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary's particulars changed (1 page)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
5 July 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 July 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: alton house, 177 high holborn, london, WC1V 7AA (1 page)
22 February 2001Registered office changed on 22/02/01 from: alton house, 177 high holborn, london, WC1V 7AA (1 page)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 July 2000Annual return made up to 26/06/00 (6 pages)
25 July 2000Annual return made up to 26/06/00 (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
21 July 1999Annual return made up to 26/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Annual return made up to 26/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
27 July 1997Annual return made up to 26/06/97 (6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Annual return made up to 26/06/97 (6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
9 July 1996Annual return made up to 26/06/96 (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Annual return made up to 26/06/96 (6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
12 July 1995Registered office changed on 12/07/95 from: 61 charterhouse street, london, EC1M 6HA (1 page)
12 July 1995Registered office changed on 12/07/95 from: 61 charterhouse street, london, EC1M 6HA (1 page)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
30 June 1995Annual return made up to 26/06/95 (6 pages)
30 June 1995Annual return made up to 26/06/95 (6 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
23 June 1994Memorandum and Articles of Association (16 pages)
23 June 1994Memorandum and Articles of Association (16 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1989Company name changed acrebrow LIMITED\certificate issued on 04/09/89 (2 pages)
1 September 1989Company name changed acrebrow LIMITED\certificate issued on 04/09/89 (2 pages)
26 June 1989Incorporation (13 pages)
26 June 1989Incorporation (13 pages)