Company NameInevidence Limited
DirectorsRobin Hamilton and Joanne Marie Parker
Company StatusActive
Company Number02597166
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Previous NameInsight Marketing And Communications Limited

Business Activity

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

Directors

Director NameRobin Hamilton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(23 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Joanne Marie Parker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(24 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed31 December 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Christopher Jonathan Warham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerridge View
8 Stocks Lane Rainow
Macclesfield
Cheshire
SK10 5XR
Secretary NameSusan Warham
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleTeacher
Correspondence AddressKerridge View
Stocks Lane, Rainow
Macclesfield
Cheshire
SK10 5XR
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2003)
RoleChartered Accountant
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2016)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Mark William Smith
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed19 November 2001(10 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2011)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Paul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(19 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Tring Avenue
Ealing
London
W5 3QB
Director NameMr John Henry Leece
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Curzon Street
London
Greater London
SW19 3NF
Director NameMr Mark Andrew Lyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 70693 Southside
105 Victoria Street
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(26 years after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteinsightmkt.com

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Insight Public Relations LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,366,081
Gross Profit£2,858,349
Net Worth£209,663
Cash£968,042
Current Liabilities£1,592,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
14 November 2002Delivered on: 20 November 2002
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.
Outstanding
22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
18 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
18 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
17 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
17 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages)
17 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
18 March 2021Satisfaction of charge 1 in full (1 page)
24 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 October 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
9 September 2020Cessation of Insight Public Relations Limited as a person with significant control on 11 December 2019 (1 page)
8 September 2020Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
24 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 June 2018Director's details changed for Ms Joanne Marie Parker on 1 June 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
16 October 2017Registration of charge 025971660004, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 025971660004, created on 10 October 2017 (55 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
29 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
5 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 June 2017Change of name notice (2 pages)
2 June 2017Change of name notice (2 pages)
2 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(2 pages)
2 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(2 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
23 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page)
24 December 2015Registration of charge 025971660003, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 025971660003, created on 18 December 2015 (42 pages)
26 November 2015Satisfaction of charge 2 in full (9 pages)
26 November 2015Satisfaction of charge 2 in full (9 pages)
10 November 2015Resolutions
  • RES13 ‐ 20/10/2015
(3 pages)
10 November 2015Resolutions
  • RES13 ‐ 20/10/2015
  • RES13 ‐ 20/10/2015
(3 pages)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Mark Andrew Lyne as a director on 31 July 2015 (1 page)
21 July 2015Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages)
21 July 2015Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages)
21 July 2015Appointment of Joanne Marie Parker as a director on 2 July 2015 (3 pages)
3 July 2015Full accounts made up to 31 December 2014 (22 pages)
3 July 2015Full accounts made up to 31 December 2014 (22 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
8 April 2015Resolutions
  • RES13 ‐ Approval & auth to deliver documents & guarantee 20/08/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & guarantee 20/08/2012
(3 pages)
2 April 2015Appointment of Mark Andrew Lyne as a director on 1 March 2015 (3 pages)
2 April 2015Appointment of Robin Hamilton as a director on 1 March 2015 (3 pages)
2 April 2015Appointment of Robin Hamilton as a director on 1 March 2015 (3 pages)
2 April 2015Appointment of Mark Andrew Lyne as a director on 1 March 2015 (3 pages)
2 April 2015Appointment of Mark Andrew Lyne as a director on 1 March 2015 (3 pages)
2 April 2015Appointment of Robin Hamilton as a director on 1 March 2015 (3 pages)
4 March 2015Termination of appointment of Christopher Jonathan Warham as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Christopher Jonathan Warham as a director on 27 February 2015 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (22 pages)
9 July 2014Full accounts made up to 31 December 2013 (22 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (22 pages)
5 June 2013Full accounts made up to 31 December 2012 (22 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 July 2012Termination of appointment of John Leece as a director (1 page)
17 July 2012Termination of appointment of John Leece as a director (1 page)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of John Henry Leece as a director (3 pages)
5 January 2012Appointment of John Henry Leece as a director (3 pages)
28 December 2011Termination of appointment of Paul Collard as a director (2 pages)
28 December 2011Termination of appointment of Paul Collard as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
16 March 2011Appointment of Paul Charles Collard as a director (3 pages)
16 March 2011Appointment of Paul Charles Collard as a director (3 pages)
7 March 2011Termination of appointment of Robert Davison as a director (1 page)
7 March 2011Termination of appointment of Fiona Sharp as a director (1 page)
7 March 2011Termination of appointment of Fiona Sharp as a director (1 page)
7 March 2011Termination of appointment of Fiona Sharp as a director (1 page)
7 March 2011Termination of appointment of Fiona Sharp as a director (1 page)
7 March 2011Termination of appointment of Robert Davison as a director (1 page)
3 August 2010Full accounts made up to 31 December 2009 (21 pages)
3 August 2010Full accounts made up to 31 December 2009 (21 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 September 2009Full accounts made up to 31 December 2008 (22 pages)
18 September 2009Full accounts made up to 31 December 2008 (22 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
14 August 2008Director's change of particulars / mark smith / 14/07/2008 (1 page)
14 August 2008Director's change of particulars / mark smith / 14/07/2008 (1 page)
22 May 2008Secretary's change of particulars robert edward davison logged form (1 page)
22 May 2008Secretary's change of particulars robert edward davison logged form (1 page)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
19 May 2008Return made up to 02/04/08; full list of members (4 pages)
23 April 2008Director and secretary's change of particulars / robert davison / 19/09/2007 (1 page)
23 April 2008Director and secretary's change of particulars / robert davison / 19/09/2007 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New director appointed (5 pages)
17 May 2007Return made up to 02/04/07; full list of members (2 pages)
17 May 2007Return made up to 02/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Return made up to 02/04/06; full list of members (5 pages)
9 May 2006Return made up to 02/04/06; full list of members (5 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 April 2005Return made up to 02/04/05; full list of members (5 pages)
13 April 2005Return made up to 02/04/05; full list of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
19 April 2004Return made up to 02/04/04; full list of members (5 pages)
19 April 2004Return made up to 02/04/04; full list of members (5 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
15 July 2003Full accounts made up to 31 December 2002 (16 pages)
15 July 2003Full accounts made up to 31 December 2002 (16 pages)
17 April 2003Return made up to 02/04/03; full list of members (6 pages)
17 April 2003Return made up to 02/04/03; full list of members (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
31 October 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
31 October 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Return made up to 02/04/01; full list of members (6 pages)
16 May 2001Return made up to 02/04/01; full list of members (6 pages)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Secretary's particulars changed;director's particulars changed (1 page)
22 December 2000Registered office changed on 22/12/00 from: 46 hertford street london W1Y 7TF (1 page)
22 December 2000Registered office changed on 22/12/00 from: 46 hertford street london W1Y 7TF (1 page)
20 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 2000Return made up to 02/04/00; full list of members (6 pages)
20 July 2000Return made up to 02/04/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 May 2000New secretary appointed;new director appointed (4 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed;new director appointed (4 pages)
5 May 2000Registered office changed on 05/05/00 from: mead roylance chartered accountants georges court,chestergate macclesfield,cheshire SK11 6DP (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: mead roylance chartered accountants georges court,chestergate macclesfield,cheshire SK11 6DP (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 April 1999Return made up to 02/04/99; full list of members (6 pages)
28 April 1999Return made up to 02/04/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 April 1998Return made up to 02/04/98; full list of members (6 pages)
23 April 1998Return made up to 02/04/98; full list of members (6 pages)
24 October 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
24 October 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
15 May 1997Return made up to 02/04/97; no change of members (4 pages)
15 May 1997Return made up to 02/04/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 April 1996Return made up to 02/04/96; no change of members (4 pages)
16 April 1996Return made up to 02/04/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
7 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 April 1995Return made up to 02/04/95; full list of members (6 pages)
12 April 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 April 1991Director resigned;new director appointed (3 pages)
17 April 1991Director resigned;new director appointed (3 pages)
2 April 1991Incorporation (14 pages)
2 April 1991Incorporation (14 pages)