Company NameFreedman International Limited
DirectorsKevin David Freedman and Andrew Charles Marsden
Company StatusActive
Company Number02493143
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Kevin David Freedman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr Kevin David Freedman
NationalityBritish
StatusCurrent
Appointed01 September 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Andrew Charles Marsden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMichael Robert Oleary-Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1992)
RoleCompany Director
Correspondence Address25 Milton Road
East Sheen
London
SW14 8JP
Secretary NameMr Stephen Armstrong
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration3 months (resigned 30 July 1991)
RoleCompany Director
Correspondence AddressTemple Bar House 23-28 Fleet Street
London
EC4Y 1AA
Secretary NameMr Kevin David Freedman
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address25 Frans Hal Court
Amsterdam Road
London
E14 9UX
Director NameMr David Robins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1994)
RoleProduction Director
Correspondence Address6 Carston Close
Lee
London
SE12 8DZ
Secretary NameMr David Robins
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Carston Close
Lee
London
SE12 8DZ
Director NameMr John Sadler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 April 2007)
RoleTechnical Director
Correspondence AddressWindacre Critchmere Lane
Haslemere
Surrey
GU27 1PR
Director NameMr Stephen David Halstead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressTinkers Heathfield Road
High Wycombe
Buckinghamshire
HP12 4DG
Director NameMr Nigel Ian Plenderleith Henton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylors Farm
Brook Street
Cuckfield
West Sussex
RH17 5JJ
Director NameKaren Spooner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address4 Chancery Lane
Beckenham
Kent
BR3 6NR
Director NameDavid Moody
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 2011)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address217 Magdalen Road
Earlsfield
London
SW18 3PB
Director NameMr Peter Antony Torino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road Maida Vale
London
W9 1LQ
Director NameRichard Hyman Freedman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(16 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2007)
RoleInformation Technology Directo
Correspondence Address4 Denison Close
London
N2 0JT
Director NameMr Harinder Pal Singh Kandola
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Hastings Avenue
Ilford
Essex
IG6 1DU
Director NameMr Justin Marchant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 17 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIndia House
45 Curlew Street
London
SE1 2ND
Director NameMrs Karen Venables
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitefreedmaninternational.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500k at £0.1Mr Kevin David Freedman
98.42%
Ordinary A
8k at £0.1Mr John Sadler
1.58%
Ordinary A

Financials

Year2014
Turnover£9,514,185
Gross Profit£5,825,750
Net Worth£175,196
Cash£265,410
Current Liabilities£1,915,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

3 May 2012Delivered on: 5 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2010Delivered on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 63676834 with the bank.
Outstanding
28 February 2002Delivered on: 6 March 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: 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.
Outstanding
16 August 2000Delivered on: 18 August 2000
Satisfied on: 19 April 2002
Persons entitled: Venture Finance PLC

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
20 September 1990Delivered on: 2 October 1990
Satisfied on: 28 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 February 2021Appointment of Andrew Charles Marsden as a director on 28 January 2021 (2 pages)
18 January 2021Satisfaction of charge 3 in full (1 page)
6 October 2020Registered office address changed from India House 45 Curlew Street London SE1 2nd to 10 Queen Street Place London EC4R 1AG on 6 October 2020 (1 page)
6 October 2020Appointment of Mrs Karen Venables as a director on 14 September 2020 (2 pages)
5 August 2020Satisfaction of charge 4 in full (1 page)
5 August 2020Satisfaction of charge 5 in full (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
24 April 2019Change of details for Mr Kevin David Freedman as a person with significant control on 10 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Kevin David Freedman on 10 April 2019 (2 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
5 December 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
26 September 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
26 September 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
18 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
25 August 2016Second filing of the annual return made up to 22 April 2016 (18 pages)
25 August 2016Second filing of the annual return made up to 22 April 2015 (18 pages)
25 August 2016Second filing of the annual return made up to 22 April 2015 (18 pages)
25 August 2016Second filing of the annual return made up to 22 April 2016 (18 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Annual return
Statement of capital on 2016-04-25
  • GBP 50,802

Statement of capital on 2016-08-25
  • GBP 50,802
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/16
(5 pages)
25 April 2016Annual return
Statement of capital on 2016-04-25
  • GBP 50,802

Statement of capital on 2016-08-25
  • GBP 50,802
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/16
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,802
(3 pages)
12 November 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
12 November 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
16 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Particulars of variation of rights attached to shares (2 pages)
15 October 2015Particulars of variation of rights attached to shares (2 pages)
15 October 2015Change of share class name or designation (2 pages)
8 October 2015Secretary's details changed for Mr Kevin David Freedman on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Kevin David Freedman on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr Kevin David Freedman on 8 October 2015 (2 pages)
8 October 2015Secretary's details changed for Mr Kevin David Freedman on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr Kevin David Freedman on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Kevin David Freedman on 8 October 2015 (2 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,802
(4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,802
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/16
(5 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,802
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/16
(5 pages)
16 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,802
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,802
(4 pages)
24 March 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
24 March 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
2 October 2013Termination of appointment of Justin Marchant as a director (1 page)
2 October 2013Termination of appointment of Justin Marchant as a director (1 page)
23 July 2013Section 519 (1 page)
23 July 2013Section 519 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
27 March 2013Termination of appointment of Harinder Kandola as a director (1 page)
27 March 2013Appointment of Mr Justin Marchant as a director (2 pages)
27 March 2013Appointment of Mr Justin Marchant as a director (2 pages)
27 March 2013Termination of appointment of Harinder Kandola as a director (1 page)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 March 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
21 March 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
6 December 2011Termination of appointment of David Moody as a director (1 page)
6 December 2011Termination of appointment of David Moody as a director (1 page)
15 November 2011Change of share class name or designation (2 pages)
15 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2011Change of share class name or designation (2 pages)
15 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
1 March 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
1 March 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
28 May 2010Director's details changed for Mr Harinder Pal Singh Kandola on 15 April 2010 (2 pages)
28 May 2010Director's details changed for David Moody on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Harinder Pal Singh Kandola on 15 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Kevin David Freedman on 15 April 2010 (2 pages)
28 May 2010Director's details changed for David Moody on 15 April 2010 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Kevin David Freedman on 15 April 2010 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Mr Kevin David Freedman on 15 April 2010 (1 page)
28 May 2010Secretary's details changed for Mr Kevin David Freedman on 15 April 2010 (1 page)
22 March 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
22 March 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
4 May 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
4 May 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 February 2009Director appointed mr harinder pal singh kandola (1 page)
23 February 2009Director appointed mr harinder pal singh kandola (1 page)
9 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Holders of ord b shares not ent to attend mtgs or entitled to dividends 03/06/2008
(1 page)
9 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Holders of ord b shares not ent to attend mtgs or entitled to dividends 03/06/2008
(1 page)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2008Return made up to 18/04/08; full list of members (4 pages)
17 April 2008Appointment terminated director peter torino (1 page)
17 April 2008Appointment terminated director peter torino (1 page)
23 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 18/04/07; full list of members (8 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 18/04/07; full list of members (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
18 May 2006Return made up to 18/04/06; full list of members (7 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
22 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
18 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
2 February 2004Auditor's resignation (1 page)
2 February 2004Auditor's resignation (1 page)
20 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
20 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
13 May 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
13 May 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
15 June 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2002Application for reregistration from PLC to private (1 page)
10 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 2002Application for reregistration from PLC to private (1 page)
10 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 2002Re-registration of Memorandum and Articles (23 pages)
10 June 2002Re-registration of Memorandum and Articles (23 pages)
10 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2002£ ic 53476/50802 04/03/02 £ sr [email protected]=2674 (1 page)
24 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2002£ ic 53476/50802 04/03/02 £ sr [email protected]=2674 (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002Registered office changed on 11/02/02 from: 5TH floor india house 45 curlew street london SE1 2ND (1 page)
11 February 2002Registered office changed on 11/02/02 from: 5TH floor india house, 45 curlew street, london, SE1 2ND (1 page)
2 November 2001Full accounts made up to 31 March 2001 (16 pages)
2 November 2001Full accounts made up to 31 March 2001 (16 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
20 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Full accounts made up to 31 March 2000 (19 pages)
11 August 2000Full accounts made up to 31 March 2000 (19 pages)
18 May 2000Auditor's resignation (1 page)
18 May 2000Auditor's resignation (1 page)
21 April 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 2000Return made up to 18/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
28 February 2000S-div 01/02/00 (1 page)
28 February 2000S-div 01/02/00 (1 page)
9 November 1999Full accounts made up to 31 March 1999 (19 pages)
9 November 1999Full accounts made up to 31 March 1999 (19 pages)
22 May 1999Return made up to 18/04/99; full list of members (6 pages)
22 May 1999Return made up to 18/04/99; full list of members (6 pages)
3 March 1999Registered office changed on 03/03/99 from: europoint centre 5/11 lavington street london SE1 0NZ (1 page)
3 March 1999Registered office changed on 03/03/99 from: europoint centre, 5/11 lavington street, london, SE1 0NZ (1 page)
3 November 1998Full accounts made up to 31 March 1998 (17 pages)
3 November 1998Full accounts made up to 31 March 1998 (17 pages)
11 June 1998Return made up to 18/04/98; no change of members (4 pages)
11 June 1998Return made up to 18/04/98; no change of members (4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
7 May 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
7 May 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
29 May 1997Return made up to 18/04/97; full list of members (6 pages)
29 May 1997Return made up to 18/04/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (10 pages)
3 January 1997Accounts for a small company made up to 30 September 1996 (10 pages)
2 January 1997Particulars of contract relating to shares (4 pages)
2 January 1997Balance Sheet (5 pages)
2 January 1997Nc inc already adjusted 19/12/96 (1 page)
2 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 January 1997Auditor's statement (1 page)
2 January 1997Ad 30/09/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
2 January 1997Declaration on reregistration from private to PLC (1 page)
2 January 1997Re-registration of Memorandum and Articles (13 pages)
2 January 1997Ad 30/09/96--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
2 January 1997Application for reregistration from private to PLC (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 January 1997Re-registration of Memorandum and Articles (13 pages)
2 January 1997Auditor's statement (1 page)
2 January 1997Declaration on reregistration from private to PLC (1 page)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997Balance Sheet (5 pages)
2 January 1997Particulars of contract relating to shares (4 pages)
2 January 1997Nc inc already adjusted 19/12/96 (1 page)
2 January 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 January 1997Auditor's report (2 pages)
2 January 1997Application for reregistration from private to PLC (1 page)
2 January 1997Auditor's report (2 pages)
24 June 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
19 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Company name changed printcom print management servic es LIMITED\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed printcom print management servic es LIMITED\certificate issued on 03/11/95 (4 pages)
14 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
14 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
5 May 1995Return made up to 18/04/95; no change of members (4 pages)
5 May 1995Return made up to 18/04/95; no change of members (4 pages)
12 June 1990Company name changed simco 329 LIMITED\certificate issued on 11/06/90 (2 pages)
12 June 1990Company name changed simco 329 LIMITED\certificate issued on 11/06/90 (2 pages)
18 April 1990Incorporation (16 pages)
18 April 1990Incorporation (16 pages)