London
SE1 0SW
Director Name | Mrs Georgina Ann Love |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Global Chief Talent Officer |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr David Lee Bachmann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(29 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Cfo Interbrand & Omnicom Branding Group |
Country of Residence | United States |
Correspondence Address | 195 Broadway 18th Floor New York 10007 |
Director Name | Mr Manoj Suryakant Bhate |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Clare Elizabeth Melling |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 November 2005) |
Role | Secretary |
Correspondence Address | Jacksons Barn Lowfield Lane Haisthorpe YO25 4NX |
Director Name | Mr Peter Roland Melling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 November 2005) |
Role | Advertising Executive |
Correspondence Address | Jacksons Barn Lowfield Lane Haisthorpe YO25 4NX |
Secretary Name | Mrs Clare Elizabeth Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 November 2005) |
Role | Secretary |
Correspondence Address | Jacksons Barn Lowfield Lane Haisthorpe YO25 4NX |
Director Name | Mr Alastair Whiteley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 11 December 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Petersburgh Place Westminster London W2 4LA |
Secretary Name | Andrew Charles Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 May 2006) |
Role | Designer |
Correspondence Address | 15 School Lane Jkirkella East Yorkshire HU10 7NP |
Director Name | Mr Andrew Charles Briscoe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(15 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 22 December 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Petersburgh Place Westminster London W2 4LA |
Director Name | Mr Nicholas Edward Charles Green |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 St. Petersburgh Place Westminster London W2 4LA |
Secretary Name | Mr Nicholas Edward Charles Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Merryhill Frensham Vale Road Farnham Surrey GU10 3HS |
Director Name | Carolyn Louise Whiteley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2009(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 56 Marney Road London SW11 5EP |
Director Name | Catherine Jane Green |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 31 Frensham Vale Lower Bourne Farnham Surrey GU10 3HS |
Director Name | Jane Louisa Briscoe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 44 Newtown Road Hove East Sussex BN3 6AB |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2010(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Jack Anderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Designer |
Country of Residence | United States |
Correspondence Address | 710 Second Avenue Suite 1300 Seattle Washington 98104 United States |
Director Name | Mr Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2014) |
Role | President, Crm |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Michael Ian Johnson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Miss Kim Van Elkan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mr Mark Anthony O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 Fifth Avenue New York 10011 |
Director Name | Mr Michael Gregory Barlow |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2018(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Bishop's Bridge Road London W2 6AA |
Website | hornallanderson.com |
---|---|
Email address | [email protected] |
Telephone | 020 76759700 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.2k at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,704,423 |
Gross Profit | £1,921,799 |
Net Worth | £844,445 |
Cash | £541 |
Current Liabilities | £986,374 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
17 July 1998 | Delivered on: 30 July 1998 Satisfied on: 7 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 152 high street kingston upon hull t/no.HS74730. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
7 May 1991 | Delivered on: 9 May 1991 Satisfied on: 27 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Appointment of Mr Manoj Suryakant Bhate as a director on 9 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Michael Gregory Barlow as a director on 9 January 2020 (1 page) |
31 December 2019 | Director's details changed for Mrs Georgina Ann Love on 16 December 2019 (2 pages) |
1 November 2019 | Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (6 pages) |
10 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
10 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
27 November 2018 | Appointment of Mr Michael Gregory Barlow as a director on 27 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
15 November 2018 | Appointment of Mrs Georgina Ann Love as a director on 30 September 2018 (2 pages) |
14 November 2018 | Appointment of Mr Mark Anthony O'brien as a director on 30 September 2018 (2 pages) |
12 November 2018 | Termination of appointment of Michael Ian Johnson as a director on 30 September 2018 (1 page) |
12 November 2018 | Termination of appointment of Kim Van Elkan as a director on 30 September 2018 (1 page) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 3 October 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 July 2017 | Termination of appointment of Jack Anderson as a director on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Jack Anderson as a director on 30 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Andrew Charles Briscoe as a director on 22 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Andrew Charles Briscoe as a director on 22 December 2016 (1 page) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Michael Johnson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Kim Van Elkan on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Michael Johnson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Kim Van Elkan on 10 October 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
11 December 2015 | Appointment of Mr Michael Johnson as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Kim Van Elkan as a director on 11 December 2015 (2 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
11 December 2015 | Termination of appointment of Alastair Whiteley as a director on 11 December 2015 (1 page) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 December 2015 | Termination of appointment of Alastair Whiteley as a director on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Mrs Kim Van Elkan as a director on 11 December 2015 (2 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Appointment of Mr Michael Johnson as a director on 11 December 2015 (2 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 January 2015 | Termination of appointment of Nicholas Edward Charles Green as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Nicholas Edward Charles Green as a director on 31 December 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Andrew Charles Briscoe on 1 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Alastair Whiteley on 1 January 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Nicholas Edward Charles Green on 1 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas Edward Charles Green on 1 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Alastair Whiteley on 1 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Andrew Charles Briscoe on 1 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Nicholas Edward Charles Green on 1 January 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Andrew Charles Briscoe on 1 January 2014 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Alastair Whiteley on 1 January 2014 (2 pages) |
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
13 May 2014 | Appointment of Mr Peter Douglas Trueman as a director (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
7 May 2014 | Termination of appointment of James Whitworth as a director (1 page) |
17 March 2014 | Termination of appointment of Brian Curran as a director (1 page) |
17 March 2014 | Termination of appointment of Brian Curran as a director (1 page) |
16 December 2013 | Sect 519 aud (3 pages) |
16 December 2013 | Sect 519 aud (3 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 October 2011 | Company name changed core (blimey) LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Company name changed core (blimey) LIMITED\certificate issued on 24/10/11
|
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Director's details changed for Nicholas Edward Charles Green on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Andrew Charles Briscoe on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Andrew Charles Briscoe on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Alastair Whiteley on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Alastair Whiteley on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Alastair Whiteley on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Andrew Charles Briscoe on 8 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Director's details changed for Nicholas Edward Charles Green on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Nicholas Edward Charles Green on 8 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (11 pages) |
15 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
15 October 2010 | Appointment of Mr James Christopher Bardsley Whitworth as a director (3 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 October 2010 | Appointment of Brian William Curran as a director (3 pages) |
15 October 2010 | Appointment of Brian William Curran as a director (3 pages) |
15 October 2010 | Termination of appointment of Carolyn Whiteley as a director (2 pages) |
15 October 2010 | Appointment of Jack Anderson as a director (3 pages) |
15 October 2010 | Termination of appointment of Jane Louisa Briscoe as a director (2 pages) |
15 October 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Jane Louisa Briscoe as a director (2 pages) |
15 October 2010 | Appointment of Sally-Ann Bray as a secretary (3 pages) |
15 October 2010 | Appointment of Jack Anderson as a director (3 pages) |
15 October 2010 | Appointment of Mr James Christopher Bardsley Whitworth as a director (3 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Termination of appointment of Catherine Green as a director (2 pages) |
15 October 2010 | Appointment of Sally-Ann Bray as a secretary (3 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 October 2010 | Termination of appointment of Nicholas Green as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Nicholas Green as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Catherine Green as a director (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Termination of appointment of Carolyn Whiteley as a director (2 pages) |
15 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
15 October 2010 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 October 2010 (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (10 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
21 January 2009 | Director appointed carolyn louise whiteley (1 page) |
21 January 2009 | Director appointed catherine jane green (1 page) |
21 January 2009 | Director appointed jane louisa briscoe (1 page) |
21 January 2009 | Director appointed carolyn louise whiteley (1 page) |
21 January 2009 | Director appointed catherine jane green (1 page) |
21 January 2009 | Director appointed jane louisa briscoe (1 page) |
13 January 2009 | Director's change of particulars / alastair whiteley / 09/01/2009 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from, 152 high street, hull, north humberside, HU1 1PS (1 page) |
13 January 2009 | Director's change of particulars / alastair whiteley / 09/01/2009 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from, 152 high street, hull, north humberside, HU1 1PS (1 page) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Return made up to 08/10/08; no change of members (5 pages) |
21 December 2008 | Director and secretary's change of particulars / nicholas green / 17/12/2008 (1 page) |
21 December 2008 | Director and secretary's change of particulars / nicholas green / 17/12/2008 (1 page) |
21 December 2008 | Return made up to 08/10/08; no change of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 December 2007 | Return made up to 08/10/07; full list of members (7 pages) |
5 December 2007 | Return made up to 08/10/07; full list of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 November 2007 | Memorandum and Articles of Association (7 pages) |
28 November 2007 | Memorandum and Articles of Association (7 pages) |
23 November 2007 | Company name changed 20-20 advertising design and mar keting LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed 20-20 advertising design and mar keting LIMITED\certificate issued on 23/11/07 (2 pages) |
27 October 2007 | Memorandum and Articles of Association (7 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Memorandum and Articles of Association (7 pages) |
27 October 2007 | Resolutions
|
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members
|
13 November 2006 | Return made up to 08/10/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 May 2006 | New secretary appointed;new director appointed (3 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (3 pages) |
13 February 2006 | £ ic 10000/3000 22/11/05 £ sr 7000@1=7000 (1 page) |
13 February 2006 | £ ic 10000/3000 22/11/05 £ sr 7000@1=7000 (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members
|
22 October 2004 | Return made up to 08/10/04; full list of members
|
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 January 2003 | Return made up to 08/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 08/10/02; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
13 June 2002 | Return made up to 08/10/01; full list of members (7 pages) |
13 June 2002 | Return made up to 08/10/01; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 29 February 2000 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 29 February 2000 (7 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
14 September 2000 | Return made up to 08/10/99; full list of members (6 pages) |
14 September 2000 | Return made up to 08/10/99; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: bond 31, 42-43 high street, hull, N.humberside. HU1 1PS (1 page) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: bond 31, 42-43 high street, hull, N.humberside. HU1 1PS (1 page) |
31 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
5 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 October 1997 | Return made up to 08/10/97; full list of members
|
13 October 1997 | Return made up to 08/10/97; full list of members
|
12 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
24 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
4 January 1995 | Return made up to 17/10/94; full list of members (5 pages) |
4 January 1995 | Return made up to 17/10/94; full list of members (5 pages) |
10 November 1993 | Return made up to 17/10/93; full list of members (6 pages) |
10 November 1993 | Return made up to 17/10/93; full list of members (6 pages) |
22 June 1993 | £ nc 1000/10000 26/02/93 (1 page) |
22 June 1993 | £ nc 1000/10000 26/02/93 (1 page) |
22 June 1993 | Ad 26/02/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
22 June 1993 | Ad 26/02/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 November 1992 | Return made up to 17/10/92; full list of members (6 pages) |
3 November 1992 | Return made up to 17/10/92; full list of members (6 pages) |
6 February 1992 | Return made up to 17/10/91; full list of members (6 pages) |
6 February 1992 | Return made up to 17/10/91; full list of members (6 pages) |
18 December 1991 | Ad 01/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1991 | Ad 01/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1991 | Particulars of mortgage/charge (3 pages) |
9 May 1991 | Particulars of mortgage/charge (3 pages) |
12 March 1991 | Memorandum and Articles of Association (7 pages) |
12 March 1991 | Memorandum and Articles of Association (7 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 February 1991 | Resolutions
|
28 February 1991 | Resolutions
|
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
17 October 1990 | Incorporation (9 pages) |
17 October 1990 | Incorporation (9 pages) |