London
EC1Y 8AF
Director Name | Mr Peter Adrian Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2000(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Justin James McEwan Stracey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(20 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Media Planning Buying |
Country of Residence | England |
Correspondence Address | Building 3, Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Anthony John Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Suite 2 Dean Park House Dean Park Crescen Bournemouth Dorset BH1 1HL |
Director Name | Mr Ed Hill |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3, Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Stephen Thomas Harrington |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(27 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Building 3, Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Christopher Ashley Jones |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(27 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Building 3, Floor 2 Old Street Yard London EC1Y 8AF |
Director Name | Miss Heather Connearn |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Beaumont Road Manchester M21 8BR |
Director Name | Michael Gordon Kennard |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2003) |
Role | Production Director |
Correspondence Address | 9 Wellands Road Lyndhurst Hampshire SO43 7AB |
Director Name | Naomi Jane Vance |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1993) |
Role | Account Director |
Correspondence Address | Forest Lodge Hightown Elm Ringwood Hants BH24 3DY |
Director Name | Sally Frances Windsor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 1997) |
Role | Managing Director |
Correspondence Address | 6 Woodlinken Way Verwood Dorset BH31 6BT |
Director Name | Vivien Louise Briggs-Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 1993) |
Role | Account Director |
Correspondence Address | 39 Saffron Drive Highcliffe Christchurch Dorset BH23 4LR |
Director Name | Mr Matthew Henry Fleming |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 23 years, 4 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House High Street Reigate Surrey RH2 9AE |
Director Name | Mr Stephen John Bendell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 January 2000) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 7 Kimberley Close Christchurch Dorset BH23 2JL |
Secretary Name | Peter Reginald Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 11 Coppice Avenue Ferndown Dorset BH22 9PT |
Secretary Name | Mrs Wendy Rita Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House St Paul's Place Bournemouth BH8 8GG |
Director Name | Joanna Woodley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 June 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Priory House High Street Reigate Surrey RH2 9AE |
Website | www.spaceandtime.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 226100 |
Telephone region | Redhill |
Registered Address | 2nd Floor 2 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Emerge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,230,540 |
Gross Profit | £4,794,650 |
Net Worth | £1,438,109 |
Cash | £4,318,611 |
Current Liabilities | £16,146,558 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
30 December 2019 | Delivered on: 3 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2016 | Delivered on: 12 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 11 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 February 2012 | Delivered on: 15 February 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2001 | Delivered on: 14 November 2001 Persons entitled: Universal Consolidated Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH november 2001. Particulars: A rent deposit of £10,750. Outstanding |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 11 March 2016 Satisfied on: 30 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
15 January 2007 | Delivered on: 18 January 2007 Satisfied on: 10 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 January 2000 | Delivered on: 31 January 2000 Satisfied on: 20 September 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2023 | Full accounts made up to 30 June 2023 (35 pages) |
---|---|
20 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
19 May 2023 | Satisfaction of charge 026605620008 in full (1 page) |
3 May 2023 | Satisfaction of charge 026605620007 in full (1 page) |
3 May 2023 | Satisfaction of charge 026605620009 in full (1 page) |
3 May 2023 | Satisfaction of charge 026605620005 in full (1 page) |
2 May 2023 | Registration of charge 026605620010, created on 27 April 2023 (32 pages) |
30 March 2023 | Full accounts made up to 30 June 2022 (33 pages) |
1 March 2023 | Registered office address changed from Building 3, Floor 2 Old Street Yard London EC1Y 8AF England to 2nd Floor 2 Old Street Yard London EC1Y 8AF on 1 March 2023 (1 page) |
18 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 30 June 2021 (35 pages) |
14 February 2022 | Registered office address changed from Elm House Elm Street London WC1X 0BJ England to Building 3, Floor 2 Old Street Yard London EC1Y 8AF on 14 February 2022 (1 page) |
24 November 2021 | Director's details changed for Mr Anthony John Moore on 24 November 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 30 June 2020 (32 pages) |
1 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Elm House Elm Street London WC1X 0BJ on 27 August 2020 (1 page) |
1 July 2020 | Appointment of Miss Heather Connearn as a director on 1 July 2020 (2 pages) |
8 April 2020 | Registered office address changed from Elm Yard 10-16 Elm Street London WC1X 0BJ England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on 8 April 2020 (1 page) |
24 February 2020 | Full accounts made up to 30 June 2019 (30 pages) |
3 January 2020 | Registration of charge 026605620009, created on 30 December 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
1 October 2019 | Cessation of Justin James Mcewan Stracey as a person with significant control on 6 November 2018 (1 page) |
1 October 2019 | Cessation of Ed Hill as a person with significant control on 6 November 2018 (1 page) |
1 October 2019 | Cessation of Peter Adrian Jones as a person with significant control on 6 November 2018 (1 page) |
1 October 2019 | Notification of Space and Time Holdings Limited as a person with significant control on 6 November 2018 (2 pages) |
1 October 2019 | Cessation of Sandra Anne Gil as a person with significant control on 6 November 2018 (1 page) |
1 October 2019 | Cessation of Anthony John Moore as a person with significant control on 6 November 2018 (1 page) |
19 December 2018 | Full accounts made up to 30 June 2018 (30 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Stephen Thomas Harrington as a director on 6 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Chris Ashley Jones as a director on 6 November 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 November 2017 | Notification of Ed Hill as a person with significant control on 1 August 2017 (2 pages) |
9 November 2017 | Cessation of Joanna Woodley as a person with significant control on 1 May 2017 (1 page) |
9 November 2017 | Notification of Ed Hill as a person with significant control on 1 August 2017 (2 pages) |
9 November 2017 | Cessation of Joanna Woodley as a person with significant control on 1 May 2017 (1 page) |
2 October 2017 | Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE to Elm Yard 10-16 Elm Street London WC1X 0BJ on 2 October 2017 (1 page) |
1 August 2017 | Appointment of Mr Ed Hill as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Ed Hill as a director on 1 August 2017 (2 pages) |
17 July 2017 | Termination of appointment of Joanna Woodley as a director on 16 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Joanna Woodley as a director on 16 June 2017 (1 page) |
9 February 2017 | Full accounts made up to 30 June 2016 (31 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (31 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (10 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (10 pages) |
27 September 2016 | Appointment of Mr Anthony John Moore as a director on 1 August 2016 (2 pages) |
27 September 2016 | Appointment of Mr Anthony John Moore as a director on 1 August 2016 (2 pages) |
12 May 2016 | Registration of charge 026605620008, created on 25 April 2016 (22 pages) |
12 May 2016 | Registration of charge 026605620008, created on 25 April 2016 (22 pages) |
1 April 2016 | Termination of appointment of Matthew Henry Fleming as a director on 4 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Matthew Henry Fleming as a director on 4 March 2016 (1 page) |
30 March 2016 | Satisfaction of charge 026605620006 in full (1 page) |
30 March 2016 | Satisfaction of charge 026605620006 in full (1 page) |
23 March 2016 | Registration of charge 026605620007, created on 4 March 2016 (31 pages) |
23 March 2016 | Registration of charge 026605620007, created on 4 March 2016 (31 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 026605620005, created on 4 March 2016 (33 pages) |
11 March 2016 | Registration of charge 026605620006, created on 4 March 2016 (31 pages) |
11 March 2016 | Registration of charge 026605620006, created on 4 March 2016 (31 pages) |
11 March 2016 | Registration of charge 026605620005, created on 4 March 2016 (33 pages) |
8 March 2016 | Satisfaction of charge 4 in full (1 page) |
8 March 2016 | Satisfaction of charge 4 in full (1 page) |
8 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
8 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8GG to Priory House High Street Reigate Surrey RH2 9AE on 30 September 2015 (1 page) |
12 May 2015 | Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Matthew Henry Fleming on 21 October 2014 (2 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 September 2013 | Satisfaction of charge 3 in full (1 page) |
10 September 2013 | Satisfaction of charge 3 in full (1 page) |
25 June 2013 | Termination of appointment of Wendy Sykes as a secretary (1 page) |
25 June 2013 | Termination of appointment of Wendy Sykes as a secretary (1 page) |
3 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Sandra Anne Gil on 12 March 2012 (2 pages) |
18 July 2012 | Director's details changed for Joanna Woodley on 12 March 2012 (2 pages) |
18 July 2012 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Director's details changed for Joanna Woodley on 12 March 2012 (2 pages) |
18 July 2012 | Director's details changed for Justin James Mcewan Stracey on 12 March 2012 (2 pages) |
18 July 2012 | Director's details changed for Sandra Anne Gil on 12 March 2012 (2 pages) |
18 July 2012 | Director's details changed for Justin James Mcewan Stracey on 12 March 2012 (2 pages) |
18 July 2012 | Registered office address changed from Holland House St Paul's Place Bournemouth BH8 8AJ United Kingdom on 18 July 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Peter Adrian Jones on 12 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Peter Adrian Jones on 12 March 2012 (2 pages) |
24 April 2012 | Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Holland House Oxford Road Bournemouth Dorset BH8 8DZ United Kingdom on 24 April 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Matthew Henry Fleming on 12 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page) |
13 March 2012 | Secretary's details changed for Mrs Wendy Rita Sykes on 12 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Aardvark House 24 Poole Hill Bournemouth Dorset BH2 5PS on 13 March 2012 (1 page) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Director's details changed for Joanna Woodley on 6 November 2011 (2 pages) |
16 December 2011 | Director's details changed for Joanna Woodley on 6 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Director's details changed for Joanna Woodley on 6 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Appointment of Justin James Mcewan Stracey as a director (3 pages) |
13 December 2011 | Appointment of Justin James Mcewan Stracey as a director (3 pages) |
21 November 2011 | Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Sandra Anne Gil on 21 October 2011 (2 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
21 December 2010 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
21 December 2010 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Aardvark House Poole Hill Bournemouth Dorset BH2 5PS on 25 February 2010 (1 page) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Wendy Rita Sykes on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Jones on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Matthew Henry Fleming on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Wendy Rita Sykes on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Jones on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Sandra Anne Gil on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Sandra Anne Gil on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joanna Woodley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Matthew Henry Fleming on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Joanna Woodley on 10 December 2009 (2 pages) |
26 October 2009 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
26 October 2009 | Accounts for a medium company made up to 30 June 2009 (17 pages) |
16 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
10 November 2008 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
10 November 2008 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2008 | Return made up to 06/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 06/11/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
7 November 2007 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
7 November 2007 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
8 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
31 October 2006 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
31 October 2006 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (21 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (21 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members
|
18 November 2004 | Return made up to 06/11/04; full list of members
|
13 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
13 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
21 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (20 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (20 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
21 October 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
21 October 2002 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members
|
5 December 2001 | Return made up to 06/11/01; full list of members
|
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
3 October 2001 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
30 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
30 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 August 2000 | Ad 08/07/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 August 2000 | Ad 08/07/00--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
31 January 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Nc inc already adjusted 04/01/00 (1 page) |
12 January 2000 | Ad 05/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Ad 05/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Nc inc already adjusted 04/01/00 (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | New director appointed (2 pages) |
5 January 2000 | Company name changed aylesworth fleming (pr) LIMITED\certificate issued on 04/01/00 (2 pages) |
5 January 2000 | Company name changed aylesworth fleming (pr) LIMITED\certificate issued on 04/01/00 (2 pages) |
26 November 1999 | Return made up to 06/11/99; full list of members
|
26 November 1999 | Return made up to 06/11/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 November 1997 | Return made up to 06/11/97; no change of members
|
17 November 1997 | Return made up to 06/11/97; no change of members
|
9 July 1997 | Registered office changed on 09/07/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 194 seabourne road southbourne bournemouth dorset BH5 2JD (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
8 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Return made up to 06/11/95; no change of members
|
15 November 1995 | Return made up to 06/11/95; no change of members
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 May 1992 | Company name changed\certificate issued on 13/05/92 (2 pages) |
13 May 1992 | Company name changed\certificate issued on 13/05/92 (2 pages) |
6 November 1991 | Incorporation (17 pages) |
6 November 1991 | Incorporation (17 pages) |