Company NameJicreg Limited
Company StatusActive
Company Number02514534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJohn Manning Prentice
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(21 years after company formation)
Appointment Duration12 years, 10 months
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Telephone Exchange 5 Noth Crescent
Chenies Street
London
WC1E 7PH
Director NameMr Lawrie Procter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2016(25 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameMs Belinda Jane Beeftink
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address44 Belgrave Square
London
SW1X 8QS
Secretary NameMr Andrew Keith Donaldson
StatusCurrent
Appointed19 March 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Robert Cuffe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Alan Thomas Renwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleMedia Exective
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Andy Tuck
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address124 Theobalds Road
London
WC1X 8RX
Director NameMr Daniel Larden
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(33 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleHead Of Media
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMs Emma Callaghan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(33 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Place Canary Wharf
London
E14 5AP
Director NameMr Michael Hartley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(33 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational World 24th Floor City Tower
Manchester
M1 4BT
Director NameMr Owen Meredith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(33 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr John Hutchinson Gerrie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southview Drive
Bearsden
Lanarkshire
G61 4HQ
Scotland
Director NameEdward Glynn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration18 years (resigned 08 July 2009)
RoleCompany Director
Correspondence AddressAppledore House
Ickford
Bucks
Hp18
Director NameJames Allen Henry Griffin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 July 1991)
RoleRetired Chief Executive
Correspondence AddressThe Leas
Stanton Drew
Bristol
Avon
BS18 4EJ
Director NameRoger David Holland
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address69 Ridgway Place
London
SW19 4SP
Director NameMichael David Costello
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleMarketing And Sales Director
Correspondence Address24 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameCharles David Brims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1998)
RoleChief Exec Of Newspaper Co
Correspondence AddressPond House
Ramsdell
Basingstoke
Hampshire
RG26 5PR
Director NameLynne Gordon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(3 years, 3 months after company formation)
Appointment Duration25 years (resigned 18 September 2018)
RoleHead Of Research
Country of ResidenceEngland
Correspondence Address41 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Percival John Bradshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2003)
RolePublisher
Correspondence Address24 Somes Close
Greatford Uffington
Stamford
Lincolnshire
PE9 4UE
Director NameElizabeth Jane Atkin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1998)
RoleMedia Director
Correspondence Address6 Fire Station Square
The Crescent
Salford
Greater Manchester
M5 4NZ
Director NameNicholas Hiddleston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2000)
RoleAdvertising
Correspondence AddressThe Old Bakery Gunville Road
Winterslow
Wiltshire
SP5 1PP
Director NameMr Andrew Keith Donaldson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2002)
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Salisbury Court
Salisbury Avenue Finchley
London
N3 3AH
Director NameMr Simon Clubley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 May 2006)
RoleAdvtg Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
School Road Charing
Ashford
Kent
TN20 0HU
Director NameMr Brinton Fitzgerald Bucknor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Benson Road
Forest Hill
London
SE23 3RJ
Director NameMr Alan George Harris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park View
Much Wenlock
Telford
Salop
TF13 6BN
Director NameMrs Lynne Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(21 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2024)
RoleCommunications & Marketing Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Arthur Couchman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2013)
RoleNewspaper Sales Director
Country of ResidenceEngland
Correspondence Address8th Floor
St. Andrews House St Andrew Street
London
EC4A 3AY
Director NameWilliam Miller Hogg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(23 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rouen Road
Norwich
Norfolk
NR1 1RE
Director NameMs Susan Lois Bebber
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2016)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address20th Floor One Canada Square
London
E14 5AP
Director NameMr Simon Charles Baty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 2021)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address1 Cavendish Square
London
W1G 0AN
Director NameMr Miller Hogg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNewspaper House Dalston Road
Carlisle
Cumbria
CA2 5UA
Director NameMr Geoffrey Francis Copps
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2018)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address2nd Floor, 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Mark Finney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2017)
RoleMedia And Advertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
Covent Garden
London
WC2E 8LH
Director NameMrs Louise Margaret Burns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2019)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address51-53 Queen Street
Wolverhampton
WV1 1ES
Director NameMr Simon Richard Leslie Edgley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2019)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address38 Holmer Green Road
Hazlemere
High Wycombe
HP15 7BL
Director NameMr Mark Field
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2024)
RoleDirector Of Studio, Reach Solutions
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canada Square
Canary Wharf
London
E14 5AP
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration26 years, 10 months (resigned 01 May 2018)
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4QA

Contact

Websitejicreg.co.uk
Telephone020 79637200
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£730,383
Net Worth-£11,582
Cash£49,744
Current Liabilities£123,987

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

10 March 1999Delivered on: 26 March 1999
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. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Appointment of Mr Daniel Larden as a director on 2 January 2024 (2 pages)
11 January 2024Termination of appointment of Jeff Lawrenson as a director on 5 December 2023 (1 page)
11 January 2024Termination of appointment of Frances Clare O'brien as a director on 5 December 2023 (1 page)
25 July 2023Accounts for a small company made up to 31 December 2022 (16 pages)
22 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
25 May 2023Appointment of Mr Alan Thomas Renwick as a director on 6 December 2022 (2 pages)
25 May 2023Appointment of Mr Andy Tuck as a director on 6 December 2022 (2 pages)
25 May 2023Termination of appointment of Jade Power as a director on 30 September 2022 (1 page)
25 May 2023Termination of appointment of Andrew Max Tenzer as a director on 4 November 2022 (1 page)
25 May 2023Appointment of Mr Mark Field as a director on 6 December 2022 (2 pages)
20 February 2023Termination of appointment of Craig Smith as a director on 5 September 2022 (1 page)
7 July 2022Accounts for a small company made up to 31 December 2021 (16 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
3 November 2021Registered office address changed from 16-18 New Bridge Street London EC4V 6AG England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 3 November 2021 (1 page)
31 August 2021Appointment of Ms Jade Power as a director on 11 August 2021 (2 pages)
2 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Simon Charles Baty as a director on 2 June 2021 (1 page)
11 May 2021Satisfaction of charge 1 in full (1 page)
6 May 2021Accounts for a small company made up to 31 December 2020 (17 pages)
15 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (16 pages)
17 December 2019Appointment of Mr Craig Smith as a director on 19 November 2019 (2 pages)
12 December 2019Appointment of Mr Jeff Lawrenson as a director on 19 November 2019 (2 pages)
5 December 2019Appointment of Mr Andrew Max Tenzer as a director on 19 November 2019 (2 pages)
25 November 2019Termination of appointment of Louise Margaret Burns as a director on 19 November 2019 (1 page)
25 November 2019Termination of appointment of Simon Richard Leslie Edgley as a director on 19 November 2019 (1 page)
1 August 2019Director's details changed for Mrs Lynne Anderson on 28 May 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 2nd Floor 292 Vauxhall Bridge Road London SW1V 1AE to 16-18 New Bridge Street London EC4V 6AG on 30 May 2019 (1 page)
22 May 2019Accounts for a small company made up to 31 December 2018 (16 pages)
15 May 2019Termination of appointment of Howard Philip Scott as a director on 15 May 2019 (1 page)
15 May 2019Appointment of Mr Robert Cuffe as a director on 15 May 2019 (2 pages)
26 March 2019Appointment of Mr Andrew Keith Donaldson as a secretary on 19 March 2019 (2 pages)
25 March 2019Appointment of Ms Frances Clare O'brien as a director on 18 September 2018 (2 pages)
4 March 2019Termination of appointment of Lynne Gordon as a director on 18 September 2018 (1 page)
21 November 2018Appointment of Ms Belinda Jane Beeftink as a director on 20 November 2018 (2 pages)
21 November 2018Director's details changed for Ms Belinda Jane Beeftink on 20 November 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (16 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Ms Lynne Anderson on 21 June 2018 (2 pages)
21 June 2018Appointment of Mr Simon Richard Leslie Edgley as a director on 10 April 2018 (2 pages)
21 June 2018Appointment of Mrs Louise Margaret Burns as a director on 10 April 2018 (2 pages)
21 June 2018Termination of appointment of Damien James Tidd as a director on 10 April 2018 (1 page)
21 June 2018Termination of appointment of Mark Finney as a director on 19 September 2017 (1 page)
21 June 2018Termination of appointment of Miller Hogg as a director on 19 September 2017 (1 page)
21 June 2018Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 1 May 2018 (1 page)
21 June 2018Termination of appointment of Geoffrey Francis Copps as a director on 1 February 2018 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (13 pages)
14 September 2017Full accounts made up to 31 December 2016 (13 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Appointment of Mr Damien Tidd as a director on 30 November 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Damien Tidd as a director on 30 November 2016 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
19 June 2017Termination of appointment of Leslie Derek Middleton as a director on 31 January 2017 (1 page)
19 June 2017Termination of appointment of Leslie Derek Middleton as a director on 31 January 2017 (1 page)
15 May 2017Appointment of Mr Mark Finney as a director on 18 July 2016 (3 pages)
15 May 2017Appointment of Mr Mark Finney as a director on 18 July 2016 (3 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
12 July 2016Termination of appointment of Christopher Henry White-Smith as a director on 17 February 2015 (1 page)
12 July 2016Termination of appointment of Denise Turner as a director on 17 February 2015 (1 page)
12 July 2016Annual return made up to 19 June 2016 no member list (8 pages)
12 July 2016Termination of appointment of Susan Lois Bebber as a director on 11 May 2016 (1 page)
12 July 2016Director's details changed for Mr Simon Charles Baty on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Ian Graham Russell as a director on 29 April 2015 (1 page)
12 July 2016Annual return made up to 19 June 2016 no member list (8 pages)
12 July 2016Register(s) moved to registered office address 2nd Floor 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
12 July 2016Register(s) moved to registered office address 2nd Floor 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
12 July 2016Termination of appointment of Christopher Henry White-Smith as a director on 17 February 2015 (1 page)
12 July 2016Termination of appointment of Simon Iain Martin as a director on 15 September 2015 (1 page)
12 July 2016Termination of appointment of Robert John Wootton as a director on 5 April 2016 (1 page)
12 July 2016Termination of appointment of Susan Lois Bebber as a director on 11 May 2016 (1 page)
12 July 2016Termination of appointment of Robert John Wootton as a director on 5 April 2016 (1 page)
12 July 2016Termination of appointment of Ian Graham Russell as a director on 29 April 2015 (1 page)
12 July 2016Termination of appointment of Denise Turner as a director on 17 February 2015 (1 page)
12 July 2016Director's details changed for Mr Simon Charles Baty on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Simon Iain Martin as a director on 15 September 2015 (1 page)
12 April 2016Appointment of Mr Geoffrey Francis Copps as a director on 5 April 2016 (2 pages)
12 April 2016Appointment of Mr Geoffrey Francis Copps as a director on 5 April 2016 (2 pages)
16 February 2016Appointment of Mr Lawrie Procter as a director on 2 February 2016 (2 pages)
16 February 2016Appointment of Mr Miller Hogg as a director on 2 February 2016 (2 pages)
16 February 2016Appointment of Mr Miller Hogg as a director on 2 February 2016 (2 pages)
16 February 2016Appointment of Mr Lawrie Procter as a director on 2 February 2016 (2 pages)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
2 December 2015Appointment of Mr Simon Charles Baty as a director on 17 November 2015 (2 pages)
2 December 2015Appointment of Mr Simon Charles Baty as a director on 17 November 2015 (2 pages)
23 October 2015Register inspection address has been changed from C/O Veale Wasbrough Vizards Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA (1 page)
23 October 2015Register inspection address has been changed from C/O Veale Wasbrough Vizards Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA (1 page)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 June 2015Annual return made up to 19 June 2015 no member list (14 pages)
24 June 2015Annual return made up to 19 June 2015 no member list (14 pages)
17 June 2015Termination of appointment of William Miller Hogg as a director on 4 November 2014 (1 page)
17 June 2015Termination of appointment of William Miller Hogg as a director on 4 November 2014 (1 page)
17 June 2015Termination of appointment of William Miller Hogg as a director on 4 November 2014 (1 page)
30 May 2015Appointment of Susan Lois Bebber as a director on 17 February 2015 (2 pages)
30 May 2015Appointment of Simon Iain Martin as a director on 17 February 2015 (2 pages)
30 May 2015Appointment of Susan Lois Bebber as a director on 17 February 2015 (2 pages)
30 May 2015Appointment of Simon Iain Martin as a director on 17 February 2015 (2 pages)
28 November 2014Termination of appointment of Gary James Gordon Mcnish as a director on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Gary James Gordon Mcnish as a director on 4 November 2014 (2 pages)
28 November 2014Termination of appointment of Gary James Gordon Mcnish as a director on 4 November 2014 (2 pages)
15 August 2014Appointment of Christopher Henry White-Smith as a director on 22 July 2014 (3 pages)
15 August 2014Appointment of Christopher Henry White-Smith as a director on 22 July 2014 (3 pages)
5 August 2014Current accounting period extended from 30 August 2014 to 31 December 2014 (1 page)
5 August 2014Current accounting period extended from 30 August 2014 to 31 December 2014 (1 page)
30 June 2014Registered office address changed from , 8th Floor, St. Andrews House St Andrew Street, London, EC4A 3AY, United Kingdom on 30 June 2014 (1 page)
30 June 2014Annual return made up to 19 June 2014 no member list (13 pages)
30 June 2014Annual return made up to 19 June 2014 no member list (13 pages)
30 June 2014Registered office address changed from 8Th Floor St. Andrews House St Andrew Street London EC4A 3AY United Kingdom on 30 June 2014 (1 page)
17 April 2014Full accounts made up to 31 August 2013 (12 pages)
17 April 2014Full accounts made up to 31 August 2013 (12 pages)
13 March 2014Appointment of William Miller Hogg as a director (3 pages)
13 March 2014Appointment of William Miller Hogg as a director (3 pages)
11 March 2014Termination of appointment of Arthur Couchman as a director (1 page)
11 March 2014Termination of appointment of Arthur Couchman as a director (1 page)
9 January 2014Termination of appointment of Karen Wall as a director (2 pages)
9 January 2014Termination of appointment of Karen Wall as a director (2 pages)
23 December 2013Appointment of Denise Turner as a director (3 pages)
23 December 2013Appointment of Denise Turner as a director (3 pages)
3 July 2013Director's details changed for Sir Ian Graham Russell on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 19 June 2013 no member list (13 pages)
3 July 2013Annual return made up to 19 June 2013 no member list (13 pages)
3 July 2013Director's details changed for Sir Ian Graham Russell on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Sir Ian Graham Russell on 3 July 2013 (2 pages)
2 July 2013Termination of appointment of James Jarrett as a director (1 page)
2 July 2013Termination of appointment of James Jarrett as a director (1 page)
11 April 2013Full accounts made up to 31 August 2012 (13 pages)
11 April 2013Full accounts made up to 31 August 2012 (13 pages)
11 February 2013Termination of appointment of Michael Richardson as a director (1 page)
11 February 2013Termination of appointment of Michael Richardson as a director (1 page)
25 June 2012Annual return made up to 19 June 2012 no member list (15 pages)
25 June 2012Annual return made up to 19 June 2012 no member list (15 pages)
20 June 2012Termination of appointment of Christopher Pennock as a director (2 pages)
20 June 2012Appointment of Sir Ian Graham Russell as a director (3 pages)
20 June 2012Appointment of Sir Ian Graham Russell as a director (3 pages)
20 June 2012Termination of appointment of Christopher Pennock as a director (2 pages)
1 June 2012Full accounts made up to 31 August 2011 (12 pages)
1 June 2012Full accounts made up to 31 August 2011 (12 pages)
19 April 2012Appointment of Mr Michael Robert Richardson as a director (3 pages)
19 April 2012Appointment of Mr Michael Robert Richardson as a director (3 pages)
10 April 2012Appointment of Mr Arthur Couchman as a director (3 pages)
10 April 2012Termination of appointment of Graham Mead as a director (2 pages)
10 April 2012Appointment of Ms Karen Wall as a director (3 pages)
10 April 2012Termination of appointment of David Roddick as a director (2 pages)
10 April 2012Termination of appointment of Robert Ray as a director (2 pages)
10 April 2012Appointment of Ms Karen Wall as a director (3 pages)
10 April 2012Appointment of Mrs Lynne Anderson as a director (3 pages)
10 April 2012Termination of appointment of David Roddick as a director (2 pages)
10 April 2012Termination of appointment of Robert Ray as a director (2 pages)
10 April 2012Appointment of Mrs Lynne Anderson as a director (3 pages)
10 April 2012Termination of appointment of Alan Harris as a director (2 pages)
10 April 2012Termination of appointment of Alan Harris as a director (2 pages)
10 April 2012Termination of appointment of Graham Mead as a director (2 pages)
10 April 2012Appointment of Mr Arthur Couchman as a director (3 pages)
12 July 2011Appointment of John Manning Prentice as a director (3 pages)
12 July 2011Appointment of John Manning Prentice as a director (3 pages)
6 July 2011Termination of appointment of Hamish Pringle as a director (1 page)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Termination of appointment of Hamish Pringle as a director (1 page)
6 July 2011Annual return made up to 19 June 2011 no member list (15 pages)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Annual return made up to 19 June 2011 no member list (15 pages)
6 April 2011Full accounts made up to 31 August 2010 (12 pages)
6 April 2011Full accounts made up to 31 August 2010 (12 pages)
7 March 2011Termination of appointment of Brinton Bucknor as a director (1 page)
7 March 2011Termination of appointment of Brinton Bucknor as a director (1 page)
16 July 2010Annual return made up to 19 June 2010 no member list (8 pages)
16 July 2010Registered office address changed from , 8th Floor, St Andrew's House, St Andrew Street, London, EC4A 3AY on 16 July 2010 (1 page)
16 July 2010Annual return made up to 19 June 2010 no member list (8 pages)
16 July 2010Registered office address changed from 8Th Floor St Andrew's House St Andrew Street London EC4A 3AY on 16 July 2010 (1 page)
15 July 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Leslie Derek Middleton on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Robert John Ray on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Gary James Gordon Mcnish on 19 June 2010 (2 pages)
15 July 2010Director's details changed for David Miles Roddick on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Robert John Ray on 19 June 2010 (2 pages)
15 July 2010Director's details changed for David Miles Roddick on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Gary James Gordon Mcnish on 19 June 2010 (2 pages)
15 July 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Leslie Derek Middleton on 19 June 2010 (2 pages)
14 July 2010Appointment of Graham John Mead as a director (3 pages)
14 July 2010Appointment of Graham John Mead as a director (3 pages)
18 March 2010Appointment of James Graham Jarrett as a director (3 pages)
18 March 2010Appointment of James Graham Jarrett as a director (3 pages)
16 January 2010Full accounts made up to 31 August 2009 (12 pages)
16 January 2010Full accounts made up to 31 August 2009 (12 pages)
10 December 2009Termination of appointment of Edward Glynn as a director (1 page)
10 December 2009Termination of appointment of Edward Glynn as a director (1 page)
3 August 2009Director appointed david roddick (2 pages)
3 August 2009Director appointed david roddick (2 pages)
3 July 2009Annual return made up to 19/06/09 (5 pages)
3 July 2009Annual return made up to 19/06/09 (5 pages)
29 April 2009Appointment terminated director sean mahon (1 page)
29 April 2009Appointment terminated director paul mcgarr (1 page)
29 April 2009Appointment terminated director paul mcgarr (1 page)
29 April 2009Appointment terminated director sean mahon (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
1 February 2009Full accounts made up to 31 August 2008 (12 pages)
1 February 2009Full accounts made up to 31 August 2008 (12 pages)
30 June 2008Annual return made up to 19/06/08 (6 pages)
30 June 2008Director's change of particulars / mahon ciaran / 06/05/2008 (1 page)
30 June 2008Director's change of particulars / mahon ciaran / 06/05/2008 (1 page)
30 June 2008Annual return made up to 19/06/08 (6 pages)
14 May 2008Director appointed mahon ciaran (2 pages)
14 May 2008Director appointed mahon ciaran (2 pages)
26 February 2008Appointment terminated director christopher rees (1 page)
26 February 2008Director appointed alan george harris (2 pages)
26 February 2008Director appointed alan george harris (2 pages)
26 February 2008Appointment terminated director christopher rees (1 page)
26 February 2008Appointment terminated director jane nugent (1 page)
26 February 2008Appointment terminated director jane nugent (1 page)
7 January 2008Full accounts made up to 31 August 2007 (11 pages)
7 January 2008Full accounts made up to 31 August 2007 (11 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
20 June 2007Annual return made up to 19/06/07 (3 pages)
20 June 2007Annual return made up to 19/06/07 (3 pages)
19 January 2007Accounts made up to 31 August 2006 (11 pages)
19 January 2007Accounts made up to 31 August 2006 (11 pages)
13 September 2006Registered office changed on 13/09/06 from: bloomsbury house bloomsbury square 74-77 great russell street london WC1B 3DA (1 page)
13 September 2006Registered office changed on 13/09/06 from: bloomsbury house, bloomsbury square, 74-77 great russell street, london WC1B 3DA (1 page)
21 June 2006Annual return made up to 19/06/06 (3 pages)
21 June 2006Annual return made up to 19/06/06 (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
19 December 2005Accounts made up to 31 August 2005 (10 pages)
19 December 2005Accounts made up to 31 August 2005 (10 pages)
25 June 2005Annual return made up to 19/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 2005Annual return made up to 19/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
11 January 2005Accounts made up to 31 August 2004 (10 pages)
11 January 2005Accounts made up to 31 August 2004 (10 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
7 July 2004Annual return made up to 19/06/04 (3 pages)
7 July 2004Annual return made up to 19/06/04 (3 pages)
22 December 2003Accounts made up to 31 August 2003 (12 pages)
22 December 2003Accounts made up to 31 August 2003 (12 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
1 July 2003Annual return made up to 19/06/03
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2003Annual return made up to 19/06/03
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
13 January 2003Accounts made up to 31 August 2002 (12 pages)
13 January 2003Accounts made up to 31 August 2002 (12 pages)
27 June 2002Annual return made up to 19/06/02 (8 pages)
27 June 2002Annual return made up to 19/06/02 (8 pages)
27 December 2001Accounts made up to 31 August 2001 (12 pages)
27 December 2001Accounts made up to 31 August 2001 (12 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
25 June 2001Annual return made up to 19/06/01 (6 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Annual return made up to 19/06/01 (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
22 January 2001Accounts made up to 31 August 2000 (12 pages)
22 January 2001Accounts made up to 31 August 2000 (12 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
10 July 2000Annual return made up to 19/06/00 (7 pages)
10 July 2000Annual return made up to 19/06/00 (7 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
16 December 1999Accounts made up to 31 August 1999 (9 pages)
16 December 1999Accounts made up to 31 August 1999 (9 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Annual return made up to 19/06/99 (8 pages)
1 July 1999Annual return made up to 19/06/99 (8 pages)
1 July 1999Director resigned (1 page)
26 March 1999Particulars of mortgage/charge (3 pages)
11 December 1998Accounts made up to 31 August 1998 (9 pages)
11 December 1998Accounts made up to 31 August 1998 (9 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (2 pages)
23 October 1998Director resigned (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
2 July 1998Annual return made up to 19/06/98 (8 pages)
2 July 1998Annual return made up to 19/06/98 (8 pages)
22 December 1997Accounts made up to 31 August 1997 (9 pages)
22 December 1997Accounts made up to 31 August 1997 (9 pages)
25 June 1997Annual return made up to 19/06/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 1997Annual return made up to 19/06/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 1997Accounts made up to 31 August 1996 (9 pages)
8 January 1997Accounts made up to 31 August 1996 (9 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Annual return made up to 19/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1996Annual return made up to 19/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
19 December 1995Accounts made up to 31 August 1995 (9 pages)
19 December 1995Accounts made up to 31 August 1995 (9 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
20 June 1995Annual return made up to 19/06/95 (8 pages)
20 June 1995Annual return made up to 19/06/95 (8 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 June 1990Incorporation (30 pages)
22 June 1990Incorporation (30 pages)