Company NameDigital And Direct Communications Limited
Company StatusDissolved
Company Number02573203
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesFinex Communications Plc and Finex Communications Group Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMiss Joanne Munis
StatusClosed
Appointed10 November 2015(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 January 2020)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Nicole Pruesse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed02 May 2018(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2020)
RoleCoo Emea
Country of ResidenceGermany
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMrs Danielle Bassil
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed12 July 2018(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Raymond Philip Ronald Fine
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSpronketts Spronketts Lane
Bolney
Haywards Heath
West Sussex
RH17 5SA
Director NameMr David Russell Boxall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Challacombe
Southend On Sea
Essex
SS1 3TY
Secretary NameMr Raymond Philip Ronald Fine
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpronketts Spronketts Lane
Bolney
Haywards Heath
West Sussex
RH17 5SA
Director NameMr Anthony Freedman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 1995)
RoleGroup Accounts Manager
Correspondence AddressGround Floor
101 Sutherland Avenue
London
W9 2HG
Director NameJohn Foenander
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2007)
RoleManaging Director
Correspondence AddressThe Garden House
Bentfield Place
Stansted
Essex
CM24 8HL
Director NameSarah Duckett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2004)
RoleOperations Director
Correspondence Address82 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NS
Secretary NameMr David Russell Boxall
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Challacombe
Southend On Sea
Essex
SS1 3TY
Director NameRt Hon Michael Howard Of Lympne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2003)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address66 Alderney Street
London
SW1V 4EX
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed27 June 2000(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 5 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
Director NameScott Criddle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 2006)
RoleOperations Director
Correspondence Address47 Marine Avenue
Hove
East Sussex
BN3 4LH
Director NameCrispin Alexis Heath
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleClient Services
Correspondence Address107b Byrne Road
London
SW12 9JA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(14 years, 4 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(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMrs Kerry Ann Fine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpronketts Spronketts Lane
Bolney
Haywards Heath Warninglid
West Sussex
RH17 5SA
Secretary NameMr David Russell Boxall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Challacombe
Southend On Sea
Essex
SS1 3TY
Director NameMr Gareth Neil Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse 1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameValerie Vena
NationalityBritish
StatusResigned
Appointed06 September 2011(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressEden House 8 Spital Square
London
E1 6DU
Secretary NameSophie Murray Dixon
NationalityBritish
StatusResigned
Appointed01 December 2011(20 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressEden House 8 Spital Square
London
E1 6DU
Secretary NameMs Valerie Vena
StatusResigned
Appointed30 April 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressEden House 8 Spital Square
London
E1 6DU
Director NameDr Peter Charles Ford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2015)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressEden House 8 Spital Square
London
E1 6DU
Secretary NameMrs Raj Basran
StatusResigned
Appointed10 November 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Guy David Mark Elliott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2018)
RoleVice President, Sapientnitro
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Ariel Marciano
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Michael John Islip
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(27 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2014(22 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2015)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitesapient.com

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £0.01D&d Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,725,000
Net Worth£4,965,000
Cash£2,615,000
Current Liabilities£2,869,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 March 2007Delivered on: 28 March 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
12 August 2005Delivered on: 26 August 2005
Satisfied on: 15 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 15 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 March 1999Delivered on: 17 April 1999
Satisfied on: 17 June 2000
Persons entitled: Ray Fine

Classification: Debenture
Secured details: £686,000 due from the company to the chargee.
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
5 March 1999Delivered on: 9 March 1999
Satisfied on: 15 March 2007
Persons entitled: Shelton Properties Sarl

Classification: Rent security deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company under a lease dated 3RD march 1999 and all costs and expenses which the chargee may incur by reason or in consequence of any breach of the covenants agreements and conditions contained in the lease.
Particulars: The sum of £47,850.00 placed in an interest bearing deposit account together with any interest credited to the deposit account.
Fully Satisfied
6 February 1995Delivered on: 9 February 1995
Satisfied on: 2 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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
13 January 1995Delivered on: 17 January 1995
Satisfied on: 27 January 2000
Persons entitled: The Governor`S of Christ`S Hospital

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a sub-lease and this deed (as defined therein).
Particulars: £17657.50 deposited by the company with its landlords. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
11 January 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
3 March 2016Appointment of Mr Ariel Marciano as a director on 16 February 2016 (2 pages)
24 February 2016Appointment of Mr Guy David Mark Elliott as a director on 16 February 2016 (2 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,002.88
(7 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (2 pages)
12 November 2015Registered office address changed from Eden House 8 Spital Square London E1 6DU to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 12 November 2015 (1 page)
11 November 2015Appointment of Miss Joanne Munis as a secretary on 10 November 2015 (2 pages)
11 November 2015Appointment of Mrs Raj Basran as a secretary on 10 November 2015 (2 pages)
10 November 2015Termination of appointment of Clyde Secretaries Limited as a secretary on 10 November 2015 (1 page)
26 June 2015Termination of appointment of Peter Charles Ford as a director on 19 June 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,002.88
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,002.88
(5 pages)
16 January 2014Termination of appointment of Valerie Vena as a secretary (1 page)
16 January 2014Appointment of Clyde Secretaries Limited as a secretary (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (2 pages)
10 August 2012Full accounts made up to 31 August 2011 (20 pages)
14 May 2012Appointment of Doctor Peter Charles Ford as a director (2 pages)
12 May 2012Appointment of Ms Valerie Vena as a secretary (1 page)
12 May 2012Termination of appointment of Sophie Dixon as a secretary (1 page)
12 May 2012Termination of appointment of Christian Oversohl as a director (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register inspection address has been changed from C/O C/O Bishop Fleming 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS (1 page)
24 February 2012Termination of appointment of Valerie Vena as a secretary (1 page)
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
9 February 2012Appointment of Sophie Murray Dixon as a secretary (3 pages)
7 February 2012Previous accounting period shortened from 28 February 2012 to 31 August 2011 (3 pages)
2 November 2011Appointment of Nigel Gregory Vaz as a director (3 pages)
2 November 2011Appointment of Dr Christian Oversohl as a director (3 pages)
1 November 2011Registered office address changed from the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 1 November 2011 (2 pages)
1 November 2011Termination of appointment of Raymond Fine as a director (2 pages)
1 November 2011Termination of appointment of David Boxall as a secretary (2 pages)
1 November 2011Appointment of Valerie Vena as a secretary (3 pages)
1 November 2011Termination of appointment of Kerry Fine as a director (2 pages)
1 November 2011Registered office address changed from the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 1 November 2011 (2 pages)
1 November 2011Termination of appointment of David Boxall as a director (2 pages)
30 August 2011Termination of appointment of Gareth Jones as a director (1 page)
6 July 2011Full accounts made up to 28 February 2011 (18 pages)
24 February 2011Director's details changed for Gareth Neil Jones on 11 January 2011 (2 pages)
24 February 2011Register(s) moved to registered office address (1 page)
24 February 2011Director's details changed for Mrs Kerry Ann Fine on 11 January 2011 (2 pages)
24 February 2011Director's details changed for Mr David Russell Boxall on 11 January 2011 (2 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
23 September 2010Appointment of Mr Raymond Philip Ronald Fine as a director (3 pages)
11 August 2010Full accounts made up to 28 February 2010 (19 pages)
11 March 2010Termination of appointment of Raymond Fine as a director (2 pages)
11 March 2010Appointment of Gareth Neil Jones as a director (3 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Kerry Ann Fine on 11 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
16 May 2009Full accounts made up to 28 February 2009 (19 pages)
13 February 2009Return made up to 11/01/09; full list of members (5 pages)
17 June 2008Full accounts made up to 29 February 2008 (23 pages)
13 March 2008Application for reregistration from PLC to private (1 page)
13 March 2008Re-registration of Memorandum and Articles (9 pages)
13 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
1 October 2007Full accounts made up to 28 February 2007 (24 pages)
4 September 2007Director resigned (1 page)
15 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed;new director appointed (4 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Registered office changed on 14/03/07 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
12 March 2007Company name changed finex communications group PLC\certificate issued on 12/03/07 (2 pages)
12 March 2007Registered office changed on 12/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page)
7 February 2007Return made up to 11/01/07; full list of members (3 pages)
4 October 2006Full accounts made up to 28 February 2006 (23 pages)
23 August 2006Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page)
18 July 2006Return made up to 11/01/06; full list of members (5 pages)
24 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
19 December 2005New director appointed (3 pages)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
26 September 2005Full accounts made up to 28 February 2005 (24 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005New director appointed (5 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
16 June 2005Director's particulars changed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
17 January 2005Return made up to 11/01/05; full list of members (4 pages)
12 November 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
14 September 2004Full accounts made up to 29 February 2004 (24 pages)
20 April 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
30 January 2004Return made up to 11/01/04; full list of members (13 pages)
16 December 2003Amended full accounts made up to 28 February 2003 (23 pages)
4 October 2003Full accounts made up to 28 February 2003 (23 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Return made up to 11/01/03; full list of members (14 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Director's particulars changed (1 page)
4 September 2002Full accounts made up to 28 February 2002 (21 pages)
5 August 2002Director's particulars changed (1 page)
25 July 2002Ad 13/05/02--------- £ si [email protected]=2 £ ic 50000/50002 (4 pages)
20 May 2002Auditor's resignation (1 page)
15 March 2002New director appointed (2 pages)
9 March 2002Return made up to 11/01/02; full list of members (11 pages)
14 February 2002Secretary's particulars changed (1 page)
28 September 2001Group of companies' accounts made up to 28 February 2001 (27 pages)
6 July 2001Director's particulars changed (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
28 March 2001Return made up to 11/01/01; full list of members (10 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000New director appointed (2 pages)
28 September 2000New director appointed (3 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 August 2000Ad 27/06/00--------- £ si [email protected] £ ic 50000/50000 (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Nc inc already adjusted 27/06/00 (2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 July 2000New secretary appointed;new director appointed (3 pages)
13 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
12 July 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: silver city house 62 brompton road knightsbridge london SW3 1BW (1 page)
12 July 2000New director appointed (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000New director appointed (2 pages)
10 May 2000Full group accounts made up to 31 December 1999 (24 pages)
28 February 2000Return made up to 11/01/00; full list of members; amend (8 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Return made up to 11/01/00; full list of members (7 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Location of register of members (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (26 pages)
12 May 1999Registered office changed on 12/05/99 from: 13-15 carteret street st james`s london SW1H 9DJ (1 page)
17 April 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Director resigned (1 page)
13 November 1998New director appointed (2 pages)
8 October 1998Full group accounts made up to 31 December 1997 (24 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
16 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Amended full group accounts made up to 30 June 1997 (25 pages)
13 October 1997Full group accounts made up to 30 June 1997 (25 pages)
14 August 1997Auditor's resignation (2 pages)
5 March 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Full group accounts made up to 30 June 1996 (18 pages)
1 February 1996Return made up to 11/01/96; full list of members (6 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New secretary appointed (1 page)
13 December 1995Full group accounts made up to 30 June 1995 (17 pages)
5 December 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
9 February 1995Particulars of mortgage/charge (3 pages)
6 February 1995Return made up to 11/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Registered office changed on 17/01/95 from: 72 rochester row westminister london SW1 1JU (1 page)
21 October 1994Full group accounts made up to 30 June 1994 (17 pages)
14 April 1994Return made up to 11/01/94; full list of members (5 pages)
28 March 1994New director appointed (2 pages)
13 January 1994Full group accounts made up to 30 June 1993 (14 pages)
14 September 1993Registered office changed on 14/09/93 from: 72 rochester row westminster london SW1P 1JU (1 page)
28 April 1993Registered office changed on 28/04/93 from: 13A weston road southend on sea essex SS1 1AS (1 page)
9 March 1993New director appointed (2 pages)
21 January 1993Return made up to 11/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1992Full accounts made up to 30 June 1992 (13 pages)
25 February 1992Return made up to 11/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1992Memorandum and Articles of Association (10 pages)
17 December 1991Registered office changed on 17/12/91 from: 26 hamlet court road westcliff on sea essex SS0 7LX (1 page)
6 December 1991Company name changed finex communications PLC\certificate issued on 09/12/91 (2 pages)
26 September 1991Accounting reference date notified as 30/06 (1 page)
12 May 1991Ad 11/01/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 January 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 January 1991Incorporation (14 pages)