Company NameWax Communications Limited
Company StatusDissolved
Company Number02516291
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 9 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NamesChoicehurst Limited and Dynamo Marketing Limited

Business Activity

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

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2016)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Director NameMichael Townend
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2 Braemar Avenue
Wimbledon Park
London
SW19 8AZ
Director NameIan Roderick Sanderson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RolePhotographer
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJane Farnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1996)
RoleCo Director
Correspondence Address17 Dryden Road
Wimbledon
London
SW19 8SQ
Secretary NameMr Michael Jonathan Townend
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Fairway
New Malden
Surrey
KT3 4SP
Director NamePeter Ronald De Wesselow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(4 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address20 Mimosa Street
London
SW6 4DT
Director NameMr Nicholas Alexander Clunie Cunningham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Brackenbury Road
London
W6 0BG
Director NameNeale St John Pritchard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2004)
RoleAssistant Managing Director
Correspondence Address2 Booth Drive
Finchampstead
Wokingham
Berkshire
RG40 4HL
Director NameMr Simon David Pritchard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressAugusta
16 Priory Lane
Warfield
Berkshire
RG42 2JT
Director NameSusan Dominique Vivian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 2004)
RoleDirector Marketing Services
Correspondence Address45 Cambridge Road
Barnes
London
SW13 0PG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed25 October 2000(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(21 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Benjamin Paul Dunn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Benjamin Paul Dunn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Matthew Peter Charles Tabb
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £0.2Msq Holdings LTD
79.55%
Deferred
18.8k at £0.2Msq Holdings LTD
19.89%
Deferred A
100 at £1Msq Holdings LTD
0.42%
Preference
25 at £1Msq Holdings LTD
0.11%
Preference A
900 at £0.01Msq Holdings LTD
0.04%
Employee

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
17 September 2015Accounts for a dormant company made up to 28 February 2015 (15 pages)
17 September 2015Accounts for a dormant company made up to 28 February 2015 (15 pages)
16 July 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
16 July 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 23,571.5
(6 pages)
16 July 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 23,571.5
(6 pages)
16 July 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (17 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (17 pages)
18 September 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
18 September 2014Memorandum and Articles of Association (32 pages)
18 September 2014Memorandum and Articles of Association (32 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
2 September 2014Satisfaction of charge 025162910007 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 025162910007 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (5 pages)
2 September 2014Satisfaction of charge 5 in full (5 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 025162910009, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 025162910009, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 025162910008, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 025162910008, created on 16 July 2014 (55 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 23,570.7
(6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 23,570.7
(6 pages)
28 March 2014Termination of appointment of Matthew Tabb as a director (1 page)
28 March 2014Termination of appointment of Matthew Tabb as a director (1 page)
10 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages)
10 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages)
3 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
3 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
13 November 2013Termination of appointment of Benjamin Dunn as a director (1 page)
13 November 2013Termination of appointment of Benjamin Dunn as a director (1 page)
4 October 2013Registration of charge 025162910007 (17 pages)
4 October 2013Registration of charge 025162910007 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 June 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 27 June 2013 (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
27 November 2012Full accounts made up to 29 February 2012 (17 pages)
27 November 2012Full accounts made up to 29 February 2012 (17 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(4 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
1 November 2011Appointment of Mr Matthew Peter Charles Tabb as a director (2 pages)
1 November 2011Termination of appointment of Peter Reid as a director (1 page)
1 November 2011Appointment of Mr Matthew Peter Charles Tabb as a director (2 pages)
1 November 2011Termination of appointment of Peter Reid as a director (1 page)
20 October 2011Appointment of Mr Benjamin Paul Dunn as a director (2 pages)
20 October 2011Appointment of Mr Peter David Reid as a director (2 pages)
20 October 2011Appointment of Mr Peter David Reid as a director (2 pages)
20 October 2011Appointment of Mr Benjamin Paul Dunn as a director (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (19 pages)
24 August 2011Full accounts made up to 28 February 2011 (19 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
2 September 2010Full accounts made up to 28 February 2010 (20 pages)
2 September 2010Full accounts made up to 28 February 2010 (20 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
18 February 2010Termination of appointment of Benjamin Dunn as a director (1 page)
18 February 2010Termination of appointment of Benjamin Dunn as a director (1 page)
20 December 2009Full accounts made up to 28 February 2009 (20 pages)
20 December 2009Full accounts made up to 28 February 2009 (20 pages)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
8 July 2009Return made up to 27/06/09; full list of members (5 pages)
8 July 2009Return made up to 27/06/09; full list of members (5 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
7 May 2009Director appointed benjamin paul dunn (2 pages)
7 May 2009Director appointed benjamin paul dunn (2 pages)
6 November 2008Full accounts made up to 29 February 2008 (19 pages)
6 November 2008Full accounts made up to 29 February 2008 (19 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
21 September 2007Full accounts made up to 28 February 2007 (20 pages)
21 September 2007Full accounts made up to 28 February 2007 (20 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
3 September 2007Company name changed dynamo marketing LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed dynamo marketing LIMITED\certificate issued on 03/09/07 (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
5 July 2007Location of debenture register (1 page)
12 March 2007Registered office changed on 12/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
12 March 2007Registered office changed on 12/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 27/06/06; full list of members (5 pages)
13 July 2006Return made up to 27/06/06; full list of members (5 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
23 November 2005Declaration of assistance for shares acquisition (11 pages)
23 November 2005Declaration of assistance for shares acquisition (11 pages)
23 November 2005Declaration of assistance for shares acquisition (10 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (20 pages)
17 October 2005Full accounts made up to 28 February 2005 (20 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
11 July 2005Return made up to 27/06/05; full list of members (4 pages)
11 July 2005Return made up to 27/06/05; full list of members (4 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
14 September 2004Full accounts made up to 29 February 2004 (22 pages)
14 September 2004Full accounts made up to 29 February 2004 (22 pages)
2 July 2004Return made up to 27/06/04; full list of members (12 pages)
2 July 2004Return made up to 27/06/04; full list of members (12 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 October 2003Full accounts made up to 28 February 2003 (20 pages)
4 October 2003Full accounts made up to 28 February 2003 (20 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
12 August 2003Return made up to 27/06/03; full list of members (19 pages)
12 August 2003Return made up to 27/06/03; full list of members (19 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
1 December 2002Ad 08/10/02--------- £ si [email protected]=8 £ ic 23563/23571 (6 pages)
1 December 2002Ad 08/10/02--------- £ si [email protected]=8 £ ic 23563/23571 (6 pages)
10 September 2002Re aud stat (1 page)
10 September 2002Re aud stat (1 page)
4 September 2002Full accounts made up to 28 February 2002 (20 pages)
4 September 2002Full accounts made up to 28 February 2002 (20 pages)
20 August 2002Return made up to 27/06/02; no change of members (7 pages)
20 August 2002Return made up to 27/06/02; no change of members (7 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director's particulars changed (1 page)
22 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 July 2002Declaration of assistance for shares acquisition (7 pages)
22 July 2002Declaration of assistance for shares acquisition (7 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
20 March 2002Secretary's particulars changed (1 page)
20 March 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (19 pages)
14 November 2001Full accounts made up to 28 February 2001 (19 pages)
10 August 2001Return made up to 27/06/01; full list of members (11 pages)
10 August 2001Location of register of members (1 page)
10 August 2001Location of register of members (1 page)
10 August 2001Return made up to 27/06/01; full list of members (11 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: palace wharf rainville road hammersmith london. W6 9HB (1 page)
28 November 2000Registered office changed on 28/11/00 from: palace wharf rainville road hammersmith london. W6 9HB (1 page)
27 November 2000Memorandum and Articles of Association (25 pages)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 November 2000£ nc 23563/23572 25/10/00 (1 page)
27 November 2000Memorandum and Articles of Association (25 pages)
27 November 2000£ nc 23563/23572 25/10/00 (1 page)
27 November 2000New secretary appointed;new director appointed (3 pages)
2 November 2000Auditor's resignation (1 page)
2 November 2000Auditor's resignation (1 page)
26 October 2000Full group accounts made up to 31 December 1999 (24 pages)
26 October 2000Full group accounts made up to 31 December 1999 (24 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
1 September 1999Return made up to 27/06/99; full list of members (10 pages)
1 September 1999Return made up to 27/06/99; full list of members (10 pages)
6 July 1999Ad 06/05/99--------- £ si [email protected]=4687 £ si 25@1=25 £ ic 18849/23561 (2 pages)
6 July 1999Statement of affairs (47 pages)
6 July 1999Statement of affairs (47 pages)
6 July 1999Ad 06/05/99--------- £ si [email protected]=4687 £ si 25@1=25 £ ic 18849/23561 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Memorandum and Articles of Association (38 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
17 May 1999New director appointed (2 pages)
17 May 1999£ nc 18850/23563 06/05/99 (1 page)
17 May 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 May 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
17 May 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
17 May 1999Memorandum and Articles of Association (38 pages)
17 May 1999£ nc 18850/23563 06/05/99 (1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 May 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 March 1999Ad 05/03/99--------- £ si [email protected]=2812 £ ic 16037/18849 (2 pages)
12 March 1999Ad 05/03/99--------- £ si [email protected]=2812 £ ic 13225/16037 (2 pages)
12 March 1999Ad 05/03/99--------- £ si [email protected]=2812 £ ic 16037/18849 (2 pages)
12 March 1999Ad 05/03/99--------- £ si [email protected]=2812 £ ic 13225/16037 (2 pages)
3 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
3 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
6 August 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 27/06/97; full list of members (6 pages)
2 October 1997Return made up to 27/06/97; full list of members (6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
29 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
29 August 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 August 1997£ nc 15000/18850 07/08/97 (1 page)
18 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
18 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
18 August 1997Ad 07/08/97--------- £ si 100@1=100 £ ic 13125/13225 (2 pages)
18 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 August 1997£ nc 15000/18850 07/08/97 (1 page)
18 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1997S-div conve 07/08/97 (1 page)
18 August 1997S-div conve 07/08/97 (1 page)
18 August 1997Ad 07/08/97--------- £ si 100@1=100 £ ic 13125/13225 (2 pages)
23 January 1997£ ic 15000/13125 11/12/96 £ sr 1875@1=1875 (1 page)
23 January 1997£ ic 15000/13125 11/12/96 £ sr 1875@1=1875 (1 page)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 August 1996Return made up to 27/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 1996Return made up to 27/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Return made up to 27/06/95; no change of members (4 pages)
9 August 1995Return made up to 27/06/95; no change of members (4 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(22 pages)
19 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(22 pages)
5 September 1990Company name changed choicehurst LIMITED\certificate issued on 06/09/90 (2 pages)
5 September 1990Company name changed choicehurst LIMITED\certificate issued on 06/09/90 (2 pages)
29 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1990Memorandum and Articles of Association (6 pages)
29 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1990Memorandum and Articles of Association (6 pages)
27 June 1990Incorporation (13 pages)
27 June 1990Incorporation (13 pages)