90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2018(29 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 December 2022) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr Paul Ian Tomlinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2020(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mark Adrian Heeley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 125 Old Church Street London SW3 6EB |
Director Name | Mr Jonathan Kent Claydon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Gardens London W11 2NG |
Secretary Name | Benjamin Stuart Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1Y 2DD |
Secretary Name | Kathryn Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 21 Craneford Way Twickenham Middlesex TW2 7SB |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Secretary Name | Neil Barrie Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1998) |
Role | Accountant |
Correspondence Address | 20 Gordonbrock Road Brockley London SE4 1JB |
Director Name | Mr Preston Martin Charles Rabl |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterbourne Manor Winterbourne Newbury Berkshire RG20 8AU |
Director Name | Mr William Mortimer Muirhead |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Knowl Wood" 29 Park Avenue Farnborough Park Kent BR6 8LJ |
Director Name | Leo Walter Dubois Campbell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2008) |
Role | Advertiser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Northmoor Road Oxford OX2 6UW |
Director Name | Edward Geoffrey Mason |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Bridge Farm Kettlebaston Ipswich Suffolk IP7 7QE |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2008) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2005) |
Role | Group Commercial Dir |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Azabudai 3-3-1, Minato-Ku Tokyo 106 0041 Japan |
Director Name | Mr Jonathan James Harman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shortfield Cottage Hamlash Lane, Frensham Farnham Surrey GU10 3AU |
Director Name | Nigel Michael Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St James's Drive Wandsworth Common London SW17 7RN |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2004(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2014) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Martin Lawrence Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 4 Royal Crescent Brighton East Sussex BN2 1AL |
Secretary Name | Mrs Alexandra Renee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Glassmill 1 Battersea Bridge London SW11 3BZ |
Director Name | Mr David Alexander Eastman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2008) |
Role | Ceo Of Advertising Agency Netw |
Correspondence Address | 770 Jellicoe House St George House London SW8 2JF |
Director Name | Christopher John Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Malvern House Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG |
Director Name | Mr David Scholes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2013) |
Role | President And Ceo Targetbase |
Country of Residence | United States |
Correspondence Address | The Glassmill 1 Battersea Bridge London SW11 3BZ |
Director Name | Mr Steven Robert Grout |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2009(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glassmill 1 Battersea Bridge London SW11 3BZ |
Director Name | Mr Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mrs Emma Jane Rush |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mr Dennis Paul Gillespie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 Southwark Street London SE1 0SW |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Website | tbch.co.uk |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5.6k at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,389,601 |
Net Worth | £487,537 |
Cash | £116 |
Current Liabilities | £693,857 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 May 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
5 November 2020 | Termination of appointment of Dennis Paul Gillespie as a director on 28 October 2020 (1 page) |
---|---|
5 November 2020 | Appointment of Mr Paul Ian Tomlinson as a director on 28 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (6 pages) |
11 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
1 October 2018 | Registered 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 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
21 July 2017 | Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Brian William Curran as a director on 1 July 2017 (1 page) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Das Uk Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Das Uk Investments Limited as a person with significant control on 27 June 2017 (2 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages) |
10 October 2016 | Registered 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 2016 | Director's details changed for Mr Brian William Curran on 10 October 2016 (2 pages) |
10 October 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 December 2015 | Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 June 2015 | Termination of appointment of Emma Jane Rush as a director on 15 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Emma Jane Rush as a director on 15 April 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
23 May 2014 | Appointment of Mr Dennis Paul Gillespie as a director (2 pages) |
23 May 2014 | Appointment of Mr Dennis Paul Gillespie as a director (2 pages) |
20 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
20 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
11 November 2013 | Appointment of Mrs Emma Jane Rush as a director (2 pages) |
11 November 2013 | Appointment of Mrs Emma Jane Rush as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Trueman as a director (1 page) |
11 November 2013 | Termination of appointment of Peter Trueman as a director (1 page) |
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 August 2013 | Termination of appointment of Steven Grout as a director (1 page) |
19 August 2013 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
19 August 2013 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
19 August 2013 | Termination of appointment of Steven Grout as a director (1 page) |
19 July 2013 | Appointment of Mr Brian William Curran as a director (2 pages) |
19 July 2013 | Appointment of Mr Brian William Curran as a director (2 pages) |
17 May 2013 | Termination of appointment of David Scholes as a director (1 page) |
17 May 2013 | Termination of appointment of David Scholes as a director (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 May 2012 | Termination of appointment of Alexandra Johnstone as a secretary (1 page) |
10 May 2012 | Termination of appointment of Alexandra Johnstone as a secretary (1 page) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Steven Robert Grout on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Steven Robert Grout on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Steven Robert Grout on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Scholes on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alexandra Johnstone on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David Scholes on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alexandra Johnstone on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr David Scholes on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alexandra Johnstone on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
30 June 2009 | Appointment terminated director christopher gordon (1 page) |
30 June 2009 | Appointment terminated director christopher gordon (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 February 2009 | Director appointed mr steven robert grout (1 page) |
6 February 2009 | Director appointed mr steven robert grout (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
28 October 2008 | Director's change of particulars / david scholes / 28/10/2008 (2 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / david scholes / 28/10/2008 (2 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
9 July 2008 | Director appointed david scholes (2 pages) |
9 July 2008 | Director appointed david scholes (2 pages) |
3 July 2008 | Director appointed christopher john gordon (2 pages) |
3 July 2008 | Director appointed christopher john gordon (2 pages) |
2 July 2008 | Appointment terminated director michael birkin (1 page) |
2 July 2008 | Appointment terminated director anthony wreford (1 page) |
2 July 2008 | Appointment terminated director michael birkin (1 page) |
2 July 2008 | Appointment terminated director anthony wreford (1 page) |
2 July 2008 | Appointment terminated director david eastman (1 page) |
2 July 2008 | Appointment terminated director david eastman (1 page) |
1 July 2008 | Company name changed zulu network LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed zulu network LIMITED\certificate issued on 01/07/08 (2 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 March 2008 | Appointment terminated director brian emsell (1 page) |
10 March 2008 | Appointment terminated director brian emsell (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
30 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
1 May 2007 | Particulars of contract relating to shares (3 pages) |
1 May 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 5607/5608 (2 pages) |
1 May 2007 | Particulars of contract relating to shares (3 pages) |
1 May 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 5607/5608 (2 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Company name changed claydon heeley jones mason limit ed\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed claydon heeley jones mason limit ed\certificate issued on 08/05/06 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members (10 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members (10 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (3 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (15 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (15 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Return made up to 28/10/01; no change of members (7 pages) |
5 November 2001 | Return made up to 28/10/01; no change of members (7 pages) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
31 January 2001 | Company name changed claydon heeley international lim ited\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed claydon heeley international lim ited\certificate issued on 31/01/01 (2 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (16 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (16 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
5 November 1999 | Return made up to 28/10/99; no change of members (14 pages) |
5 November 1999 | Return made up to 28/10/99; no change of members (14 pages) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 November 1998 | Return made up to 28/10/98; full list of members (14 pages) |
3 November 1998 | Return made up to 28/10/98; full list of members (14 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: the glassmill 1 battersea bridge london SW11 3BZ (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: the glassmill 1 battersea bridge london SW11 3BZ (1 page) |
18 March 1998 | Ad 11/03/98--------- £ si 1113@1=1113 £ ic 3994/5107 (2 pages) |
18 March 1998 | Ad 10/03/98--------- £ si 2994@1=2994 £ ic 1000/3994 (2 pages) |
18 March 1998 | Ad 10/03/98--------- £ si 2994@1=2994 £ ic 1000/3994 (2 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 March 1998 | Nc inc already adjusted 12/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Auditor's resignation (1 page) |
18 March 1998 | Ad 12/03/98--------- £ si 500@1=500 £ ic 5107/5607 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | £ nc 1250/5200 10/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Auditor's resignation (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 March 1998 | Ad 11/03/98--------- £ si 1113@1=1113 £ ic 3994/5107 (2 pages) |
18 March 1998 | Ad 12/03/98--------- £ si 500@1=500 £ ic 5107/5607 (2 pages) |
18 March 1998 | Nc inc already adjusted 12/03/98 (1 page) |
18 March 1998 | £ nc 1250/5200 10/03/98 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
6 November 1997 | Return made up to 28/10/97; no change of members
|
6 November 1997 | Return made up to 28/10/97; no change of members
|
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Return made up to 28/10/96; no change of members
|
19 December 1996 | Return made up to 28/10/96; no change of members
|
19 December 1996 | New secretary appointed (2 pages) |
5 November 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
5 November 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | £ nc 1000/1250 25/06/96 (1 page) |
10 September 1996 | £ nc 1000/1250 25/06/96 (1 page) |
10 September 1996 | Resolutions
|
15 January 1996 | Return made up to 28/10/95; full list of members
|
15 January 1996 | Return made up to 28/10/95; full list of members
|
27 December 1995 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
26 April 1995 | Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1995 | Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 May 1992 | Particulars of mortgage/charge (7 pages) |
27 May 1992 | Particulars of mortgage/charge (7 pages) |
20 June 1990 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Particulars of mortgage/charge (3 pages) |