Company NameTargetbase Claydon Heeley Limited
Company StatusDissolved
Company Number02421407
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(10 years, 6 months after company formation)
Appointment Duration22 years, 9 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2018(29 years after company formation)
Appointment Duration4 years, 2 months (closed 20 December 2022)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr Paul Ian Tomlinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2020(31 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMark Adrian Heeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address125 Old Church Street
London
SW3 6EB
Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Secretary NameBenjamin Stuart Crichton
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address80 Brook Street
Mayfair
London
W1Y 2DD
Secretary NameKathryn Marie McKenzie
NationalityBritish
StatusResigned
Appointed12 July 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address21 Craneford Way
Twickenham
Middlesex
TW2 7SB
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed12 March 1996(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Secretary NameNeil Barrie Metcalfe
NationalityBritish
StatusResigned
Appointed13 December 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1998)
RoleAccountant
Correspondence Address20 Gordonbrock Road
Brockley
London
SE4 1JB
Director NameMr Preston Martin Charles Rabl
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterbourne Manor
Winterbourne
Newbury
Berkshire
RG20 8AU
Director NameMr William Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Knowl Wood"
29 Park Avenue
Farnborough Park
Kent
BR6 8LJ
Director NameLeo Walter Dubois Campbell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2008)
RoleAdvertiser
Country of ResidenceUnited Kingdom
Correspondence Address15 Northmoor Road
Oxford
OX2 6UW
Director NameEdward Geoffrey Mason
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressBridge Farm
Kettlebaston
Ipswich
Suffolk
IP7 7QE
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2008)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2005)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressAzabudai 3-3-1, Minato-Ku
Tokyo
106 0041
Japan
Director NameMr Jonathan James Harman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShortfield Cottage
Hamlash Lane, Frensham
Farnham
Surrey
GU10 3AU
Director NameNigel Michael Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St James's Drive
Wandsworth Common
London
SW17 7RN
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2004(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMartin Lawrence Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2007)
RoleManaging Director
Correspondence Address4 Royal Crescent
Brighton
East Sussex
BN2 1AL
Secretary NameMrs Alexandra Renee Johnstone
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glassmill 1 Battersea Bridge
London
SW11 3BZ
Director NameMr David Alexander Eastman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 July 2008)
RoleCeo Of Advertising Agency Netw
Correspondence Address770 Jellicoe House
St George House
London
SW8 2JF
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressMalvern House
Crabtree Drive Givons Grove
Leatherhead
Surrey
KT22 8LG
Director NameMr David Scholes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2013)
RolePresident And Ceo Targetbase
Country of ResidenceUnited States
Correspondence AddressThe Glassmill 1 Battersea Bridge
London
SW11 3BZ
Director NameMr Steven Robert Grout
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2009(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glassmill 1 Battersea Bridge
London
SW11 3BZ
Director NameMr Brian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMrs Emma Jane Rush
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGlassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Dennis Paul Gillespie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(24 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW

Contact

Websitetbch.co.uk

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5.6k at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,389,601
Net Worth£487,537
Cash£116
Current Liabilities£693,857

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

6 May 1997Delivered on: 9 May 1997
Satisfied on: 5 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a office premises 1 battersea bridge road london borough of wandsworth t/n-TGL33056 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Fully Satisfied
15 December 1995Delivered on: 27 December 1995
Satisfied on: 5 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a first floor the glassmill 1 battersea bridge road london borough of wandsworth t/n TGL7508,TGL7534,TGL7546 and TGL7550 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 January 1994Delivered on: 25 January 1994
Satisfied on: 15 August 1997
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1992Delivered on: 27 May 1992
Satisfied on: 27 September 2002
Persons entitled:
Sir Michael William Bunbury
Charles Christian Nicholson
The Right Honorable Simon Dallas Earl Cairns
James Nicholas Stones

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The companys interest in the sum of £15,975.
Fully Satisfied
30 May 1990Delivered on: 20 June 1990
Satisfied on: 21 November 2002
Persons entitled: National Westminster Bank PLC

Classification: 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

Filing History

5 November 2020Termination of appointment of Dennis Paul Gillespie as a director on 28 October 2020 (1 page)
5 November 2020Appointment of Mr Paul Ian Tomlinson as a director on 28 October 2020 (2 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (6 pages)
11 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
1 October 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 1 October 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
21 July 2017Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page)
21 July 2017Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Das Uk Investments Limited as a person with significant control on 27 June 2017 (2 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,608
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,608
(6 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framework 11/01/2015
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framework 11/01/2015
  • RES13 ‐ Disclosure framework 11/01/2015
(2 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 December 2015Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,608
(6 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,608
(6 pages)
1 June 2015Termination of appointment of Emma Jane Rush as a director on 15 April 2015 (1 page)
1 June 2015Termination of appointment of Emma Jane Rush as a director on 15 April 2015 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,608
(7 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,608
(7 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
23 May 2014Appointment of Mr Dennis Paul Gillespie as a director (2 pages)
23 May 2014Appointment of Mr Dennis Paul Gillespie as a director (2 pages)
20 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
20 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
11 November 2013Appointment of Mrs Emma Jane Rush as a director (2 pages)
11 November 2013Appointment of Mrs Emma Jane Rush as a director (2 pages)
11 November 2013Termination of appointment of Peter Trueman as a director (1 page)
11 November 2013Termination of appointment of Peter Trueman as a director (1 page)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,608
(6 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5,608
(6 pages)
19 August 2013Termination of appointment of Steven Grout as a director (1 page)
19 August 2013Appointment of Mr Peter Douglas Trueman as a director (2 pages)
19 August 2013Appointment of Mr Peter Douglas Trueman as a director (2 pages)
19 August 2013Termination of appointment of Steven Grout as a director (1 page)
19 July 2013Appointment of Mr Brian William Curran as a director (2 pages)
19 July 2013Appointment of Mr Brian William Curran as a director (2 pages)
17 May 2013Termination of appointment of David Scholes as a director (1 page)
17 May 2013Termination of appointment of David Scholes as a director (1 page)
10 May 2013Full accounts made up to 31 December 2012 (23 pages)
10 May 2013Full accounts made up to 31 December 2012 (23 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 31 December 2011 (22 pages)
31 May 2012Full accounts made up to 31 December 2011 (22 pages)
10 May 2012Termination of appointment of Alexandra Johnstone as a secretary (1 page)
10 May 2012Termination of appointment of Alexandra Johnstone as a secretary (1 page)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
6 June 2011Full accounts made up to 31 December 2010 (25 pages)
6 June 2011Full accounts made up to 31 December 2010 (25 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (22 pages)
23 September 2010Full accounts made up to 31 December 2009 (22 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Steven Robert Grout on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Robert Grout on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Robert Grout on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Scholes on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alexandra Johnstone on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Scholes on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alexandra Johnstone on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr David Scholes on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alexandra Johnstone on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
30 June 2009Appointment terminated director christopher gordon (1 page)
30 June 2009Appointment terminated director christopher gordon (1 page)
21 May 2009Full accounts made up to 31 December 2008 (19 pages)
21 May 2009Full accounts made up to 31 December 2008 (19 pages)
6 February 2009Director appointed mr steven robert grout (1 page)
6 February 2009Director appointed mr steven robert grout (1 page)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
28 October 2008Director's change of particulars / david scholes / 28/10/2008 (2 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / david scholes / 28/10/2008 (2 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
9 July 2008Director appointed david scholes (2 pages)
9 July 2008Director appointed david scholes (2 pages)
3 July 2008Director appointed christopher john gordon (2 pages)
3 July 2008Director appointed christopher john gordon (2 pages)
2 July 2008Appointment terminated director michael birkin (1 page)
2 July 2008Appointment terminated director anthony wreford (1 page)
2 July 2008Appointment terminated director michael birkin (1 page)
2 July 2008Appointment terminated director anthony wreford (1 page)
2 July 2008Appointment terminated director david eastman (1 page)
2 July 2008Appointment terminated director david eastman (1 page)
1 July 2008Company name changed zulu network LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed zulu network LIMITED\certificate issued on 01/07/08 (2 pages)
5 June 2008Full accounts made up to 31 December 2007 (22 pages)
5 June 2008Full accounts made up to 31 December 2007 (22 pages)
10 March 2008Appointment terminated director brian emsell (1 page)
10 March 2008Appointment terminated director brian emsell (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
30 October 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2007Return made up to 28/10/07; full list of members (3 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
21 August 2007Full accounts made up to 31 December 2006 (19 pages)
21 August 2007Full accounts made up to 31 December 2006 (19 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
1 May 2007Particulars of contract relating to shares (3 pages)
1 May 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 5607/5608 (2 pages)
1 May 2007Particulars of contract relating to shares (3 pages)
1 May 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 5607/5608 (2 pages)
7 November 2006Return made up to 28/10/06; full list of members (3 pages)
7 November 2006Return made up to 28/10/06; full list of members (3 pages)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Company name changed claydon heeley jones mason limit ed\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed claydon heeley jones mason limit ed\certificate issued on 08/05/06 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
15 November 2005Return made up to 28/10/05; full list of members (8 pages)
15 November 2005Return made up to 28/10/05; full list of members (8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
29 July 2005Full accounts made up to 31 December 2004 (18 pages)
29 July 2005Full accounts made up to 31 December 2004 (18 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
28 February 2005Full accounts made up to 31 December 2003 (19 pages)
28 February 2005Full accounts made up to 31 December 2003 (19 pages)
9 November 2004Return made up to 28/10/04; full list of members (10 pages)
9 November 2004Return made up to 28/10/04; full list of members (10 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
10 November 2003Return made up to 28/10/03; full list of members (8 pages)
10 November 2003Return made up to 28/10/03; full list of members (8 pages)
19 August 2003Full accounts made up to 31 December 2002 (19 pages)
19 August 2003Full accounts made up to 31 December 2002 (19 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
4 November 2002Return made up to 28/10/02; full list of members (7 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002Full accounts made up to 31 December 2000 (15 pages)
3 May 2002Full accounts made up to 31 December 2000 (15 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
5 November 2001Return made up to 28/10/01; no change of members (7 pages)
5 November 2001Return made up to 28/10/01; no change of members (7 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
31 January 2001Company name changed claydon heeley international lim ited\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed claydon heeley international lim ited\certificate issued on 31/01/01 (2 pages)
6 November 2000Return made up to 28/10/00; full list of members (16 pages)
6 November 2000Return made up to 28/10/00; full list of members (16 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
5 November 1999Return made up to 28/10/99; no change of members (14 pages)
5 November 1999Return made up to 28/10/99; no change of members (14 pages)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 November 1998Return made up to 28/10/98; full list of members (14 pages)
3 November 1998Return made up to 28/10/98; full list of members (14 pages)
9 September 1998Registered office changed on 09/09/98 from: the glassmill 1 battersea bridge london SW11 3BZ (1 page)
9 September 1998Registered office changed on 09/09/98 from: the glassmill 1 battersea bridge london SW11 3BZ (1 page)
18 March 1998Ad 11/03/98--------- £ si 1113@1=1113 £ ic 3994/5107 (2 pages)
18 March 1998Ad 10/03/98--------- £ si 2994@1=2994 £ ic 1000/3994 (2 pages)
18 March 1998Ad 10/03/98--------- £ si 2994@1=2994 £ ic 1000/3994 (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (16 pages)
18 March 1998Nc inc already adjusted 12/03/98 (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1998Auditor's resignation (1 page)
18 March 1998Ad 12/03/98--------- £ si 500@1=500 £ ic 5107/5607 (2 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1998£ nc 1250/5200 10/03/98 (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1998Auditor's resignation (1 page)
18 March 1998Full accounts made up to 31 December 1997 (16 pages)
18 March 1998Ad 11/03/98--------- £ si 1113@1=1113 £ ic 3994/5107 (2 pages)
18 March 1998Ad 12/03/98--------- £ si 500@1=500 £ ic 5107/5607 (2 pages)
18 March 1998Nc inc already adjusted 12/03/98 (1 page)
18 March 1998£ nc 1250/5200 10/03/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
6 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
30 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
15 August 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996New secretary appointed (2 pages)
5 November 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
5 November 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
10 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 September 1996£ nc 1000/1250 25/06/96 (1 page)
10 September 1996£ nc 1000/1250 25/06/96 (1 page)
10 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 January 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1996Return made up to 28/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
26 April 1995Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1995Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 May 1992Particulars of mortgage/charge (7 pages)
27 May 1992Particulars of mortgage/charge (7 pages)
20 June 1990Particulars of mortgage/charge (3 pages)
20 June 1990Particulars of mortgage/charge (3 pages)