London
E14 5AQ
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mrs Marcela Marion Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Fairoak 97 Fairmile Lane Cobham Surrey KT11 2DD |
Director Name | Mr Graham Francis Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Coval Copse 3 Black Hill Esher Surrey KT10 9JP |
Secretary Name | Mrs Marcela Marion Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Fairoak 97 Fairmile Lane Cobham Surrey KT11 2DD |
Director Name | Ms Teresa Iovine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 1998) |
Role | Technical Director |
Correspondence Address | 5115 Whitehall Drive Clifton Heights Philadelphia 191018 |
Director Name | Adrian Courtney Carey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | Bell Cottage Oakesmere Appleton Oxfordshire OX13 5JS |
Secretary Name | Martin Graham Bangs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 12 Punchbowl Lane Dorking Surrey RH5 4BW |
Director Name | Lady Barbara Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 33 St James's Street London SW1A 1HD |
Secretary Name | Adrian Courtney Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | Bell Cottage Oakesmere Appleton Oxfordshire OX13 5JS |
Secretary Name | Michael Richard Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2006) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Michael Richard Field |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2006) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Will Robberts |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 2003(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2006) |
Role | Accountant |
Correspondence Address | 461 Redwood Avenue Corte Madera California 94925 United States |
Director Name | Edward Asher Friedland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2007) |
Role | Law |
Correspondence Address | 11 Arrowhead Road Westport Fairfield Connecticut 06880 Irish |
Director Name | Albert Guy Daubert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Michael Gordon Boswood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Top Floor Flat 178 Sutherland Ave London W9 1HR |
Secretary Name | David Ingram Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 29 Bramerton Road Beckenham Kent BR3 3NZ |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(18 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(29 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Website | livenotetech.co.uk |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £16k | L.n. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,037 |
Net Worth | £2,147,483,647 |
Cash | £93,135 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
21 June 2005 | Delivered on: 7 July 2005 Satisfied on: 20 October 2006 Persons entitled: Partners for Growth, L.P. Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and livenote, inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the chargeand all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged stock. Fully Satisfied |
---|---|
21 June 2005 | Delivered on: 7 July 2005 Satisfied on: 20 October 2006 Persons entitled: Partners for Growth, L.P. Classification: Intellectual property security agreement Secured details: All monies due or to become due from livenote, inc. To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the chargeand all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's intellectual property. See the mortgage charge document for full details. Fully Satisfied |
21 June 2005 | Delivered on: 7 July 2005 Satisfied on: 20 October 2006 Persons entitled: Partners for Growth, L.P. Classification: Term loan and security agreement Secured details: All monies due or to become due from livenote, inc. To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts. See the mortgage charge document for full details. Fully Satisfied |
21 June 2005 | Delivered on: 7 July 2005 Satisfied on: 20 October 2006 Persons entitled: Partners for Growth, L.P. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 2001 | Delivered on: 12 October 2001 Satisfied on: 9 July 2005 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. Fully Satisfied |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
20 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
4 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
16 May 2016 | Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
30 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
19 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
1 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
14 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 November 2013 | Termination of appointment of Darryl John Clarke as a director on 12 November 2013 (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 December 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Termination of appointment of Albert Guy Daubert as a director on 7 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Albert Guy Daubert as a director on 7 September 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
8 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
29 March 2011 | Appointment of Peter Thorn as a director (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
8 December 2010 | Statement of company's objects (2 pages) |
8 December 2010 | Resolutions
|
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
24 June 2010 | Director's details changed for Albert Guy Daubert on 15 June 2010 (2 pages) |
14 May 2010 | Termination of appointment of Michael Field as a secretary (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
8 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
11 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
26 November 2009 | Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 December 2008 | Director appointed richard john oliver (1 page) |
14 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 November 2008 | Appointment terminated director corrina cooper (1 page) |
22 September 2008 | Director appointed stuart nicholas corbin (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (6 pages) |
17 April 2008 | Gbp nc 686069/686739\18/12/07 (1 page) |
17 April 2008 | Ad 20/12/07\gbp si 42@15955=670110\gbp ic 15955/686065\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Conso (1 page) |
17 December 2007 | New director appointed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed;new director appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 December 2007 | New director appointed (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 100 avenue road swiss cottage london NW3 3PF (1 page) |
17 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
18 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Registered office changed on 16/10/06 from: c/o hamilton field LTD second floor 8 ely place london EC1N 6SD (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
12 October 2006 | Ad 27/09/06--------- £ si [email protected]=335 £ ic 13099/13434 (2 pages) |
12 October 2006 | Ad 27/09/06--------- £ si [email protected]=2212 £ ic 13434/15646 (2 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Memorandum and Articles of Association (16 pages) |
22 August 2006 | Resolutions
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (8 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Ad 03/03/05--------- £ si [email protected]=802 £ ic 12297/13099 (2 pages) |
7 March 2005 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 September 2004 | Return made up to 18/09/04; full list of members (9 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: unit 307 great guildford business square 30 great guildford street london SE1 0HS (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
21 July 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 June 2003 | Director resigned (2 pages) |
29 May 2003 | Director resigned (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 October 2002 | Return made up to 18/09/02; full list of members
|
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (8 pages) |
21 September 2001 | Ad 27/06/01--------- £ si [email protected]=123 £ ic 12174/12297 (2 pages) |
4 September 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: olswang 90 long acre london WC2E 9TT (1 page) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 December 2000 | Return made up to 18/09/00; full list of members (7 pages) |
18 December 2000 | Location of register of members (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: finance house 19 craven road london england W2 3BP (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Return made up to 18/09/99; full list of members (7 pages) |
21 September 1999 | Ad 29/04/99--------- £ si [email protected]=1217 £ ic 10957/12174 (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 18/09/98; full list of members (9 pages) |
9 October 1998 | Director's particulars changed (1 page) |
6 August 1998 | Ad 16/03/98--------- £ si [email protected]=10857 £ ic 100/10957 (2 pages) |
6 August 1998 | Notice of assignment of name or new name to shares (2 pages) |
6 August 1998 | S-div 16/03/98 (1 page) |
6 August 1998 | Nc inc already adjusted 16/03/98 (1 page) |
6 August 1998 | Resolutions
|
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Memorandum and Articles of Association (23 pages) |
30 July 1998 | Company name changed smith bernal technologies limite d\certificate issued on 31/07/98 (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
3 November 1997 | Return made up to 18/09/97; full list of members (7 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
14 October 1996 | Location of register of members (non legible) (1 page) |
14 October 1996 | Return made up to 18/09/96; full list of members (7 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
22 December 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Return made up to 18/09/95; full list of members (16 pages) |
3 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
10 March 1992 | Company name changed legal information technologies l imited\certificate issued on 10/03/92 (2 pages) |
18 September 1990 | Incorporation (16 pages) |