Company NameMonotype Limited
Company StatusActive
Company Number02663485
CategoryPrivate Limited Company
Incorporation Date18 November 1991(32 years, 5 months ago)
Previous NamesAGFA Monotype Limited and Monotype Imaging Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jan Christopher Kollat
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed25 March 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address141-143 Shoreditch High Street, 3rd Floor
London
E1 6JE
Director NameMr Matthew James Theakstone
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address141-143 Shoreditch High Street, 3rd Floor
London
E1 6JE
Director NameMr Ninan Chacko
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address141-143 Shoreditch High Street, 3rd Floor
London
E1 6JE
Secretary NameMiss Ciara Higgins
StatusCurrent
Appointed11 November 2022(31 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address141-143 Shoreditch High Street, 3rd Floor
London
E1 6JE
Director NameMr Charles James Jennings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleSolicitor
Correspondence AddressKingsdown Farm
Burwash Common
Etchingham
Sussex
TN19 7NE
Secretary NameGraeme John Proudfoot
NationalityBritish
StatusResigned
Appointed18 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Director NameMr Anthony William Brierley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House West Common
Gerrards Cross
Buckinghamshire
SL9 7QS
Secretary NameMr Simon Vincent Freakley
NationalityBritish
StatusResigned
Appointed06 March 1992(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjames Avenue
London
W14 0RR
Secretary NameMr Alan David Maynard
NationalityIrish
StatusResigned
Appointed09 March 1992(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1993)
RoleAccountant
Correspondence Address91 Kirkstall Road
Streatham Hill
London
SW2 4HE
Director NameRene Guy Kerfante
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1994)
RoleTypographer
Correspondence AddressFairhaven Crutchfield Farm
Crutchfield Lane Hookwood
Horley
Surrey
RH6 0HT
Director NameMr Ira Mirochnick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1993(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address2412 Woodlawn
Northbrook
Illinois 60062
United States
Secretary NameRene Guy Kerfante
NationalityBritish
StatusResigned
Appointed16 February 1993(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1993)
RoleTypographer
Correspondence AddressFairhaven Crutchfield Farm
Crutchfield Lane Hookwood
Horley
Surrey
RH6 0HT
Secretary NameMr Timothy Martin Fraser
NationalityBritish
StatusResigned
Appointed15 April 1993(1 year, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield
7 The Dell
Haywards Heath
West Sussex
RH16 1JG
Director NameMr Timothy Martin Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 23 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield
7 The Dell
Haywards Heath
West Sussex
RH16 1JG
Director NameMr John Harold McCallum
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vinery Cottage The Drive, Maresfield Park
Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameRobert Maurice Givens
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2006)
RoleCEO
Correspondence Address20 Woodhaven Drive
Andover
Massachusetts 01a10
United States
Director NameDouglas J. Shaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2006(15 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2015)
RoleC.E.O
Country of ResidenceUnited States
Correspondence Address18 Foley Drive
North Reading
Massachussettts
01864
Secretary NameMrs Marilee Owens-Richards
StatusResigned
Appointed08 October 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2015)
RoleCompany Director
Correspondence AddressUnit 2 Perrywood Business Park
Honeycrock Lane Salfords
Redhill
Surrey
RH1 5DZ
Director NameMrs Charlene Friend
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Perrywood Business Park
Honeycrock Lane Salfords
Redhill
Surrey
RH1 5DZ
Secretary NameDr Jan Kaestner
StatusResigned
Appointed10 September 2015(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressUnit 2 Perrywood Business Park
Honeycrock Lane Salfords
Redhill
Surrey
RH1 5DZ
Director NameScott E Landers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2015(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2021)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressMonotype Imaging Inc. 600 Unicorn Park Drive
Woburn
Ma 01801
United States
Director NameMrs Justine Maxwell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Perrywood Business Park
Honeycrock Lane Salfords
Redhill
Surrey
RH1 5DZ
Secretary NameMiss Sharmina Ahmed
StatusResigned
Appointed01 November 2016(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressThe Tea Building Unit 2.05
56 Shoreditch High Street
London
E1 6JJ
Secretary NameDr Jan Kaestner
StatusResigned
Appointed17 June 2022(30 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 2022)
RoleCompany Director
Correspondence Address141-143 Shoreditch High Street, 3rd Floor
London
E1 6JE

Contact

Websitewww.monotype.com/
Telephone01737 765959
Telephone regionRedhill

Location

Registered Address141-143 Shoreditch High Street, 3rd Floor
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Monotype Imaging Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£8,232,542
Gross Profit£4,319,025
Net Worth£1,365,607
Cash£784,855
Current Liabilities£1,740,856

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

6 September 2012Delivered on: 14 September 2012
Persons entitled: Bytec Group Limited

Classification: Rent deposit deed
Secured details: £20,726.74 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit in that account initially being £20,726.74.
Outstanding
7 March 1995Delivered on: 23 March 1995
Persons entitled: Rafi (GB) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in the event of default (as defined in the deed).
Particulars: The companys interest in the interest earning account (and all money from time to time withdrawn therefrom) with the initial deposit of £18,750.00.
Outstanding
16 February 1993Delivered on: 23 February 1993
Satisfied on: 29 September 2004
Persons entitled: The Monotype Corporation

Classification: Fixed charge
Secured details: All monies due or to become due from monotype typography inc under the terms of the loan agreement of even date, this charge and all instruments entered into pursuant thereto.
Particulars: All book debts and other debts and any moneys due owing or payable to the company wheresoever situate and all choses in action which give rise or may give rise to book or other debts, and the benefit of all rights relating thereto and of obtaining or enforcing payment of the same; and including without limitation, the company's cash at bank.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
16 October 2023Cessation of Monotype Imaging Inc as a person with significant control on 11 October 2019 (1 page)
16 October 2023Notification of a person with significant control statement (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (32 pages)
14 November 2022Termination of appointment of Jan Kaestner as a secretary on 11 November 2022 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
14 November 2022Appointment of Miss Ciara Higgins as a secretary on 11 November 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (34 pages)
24 June 2022Registered office address changed from The Tea Building Unit 2.05 56 Shoreditch High Street London E1 6JJ England to 141-143 Shoreditch High Street, 3rd Floor London E1 6JE on 24 June 2022 (1 page)
17 June 2022Termination of appointment of Sharmina Ahmed as a secretary on 17 June 2022 (1 page)
17 June 2022Appointment of Dr Jan Kaestner as a secretary on 17 June 2022 (2 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
29 July 2021Termination of appointment of Scott E Landers as a director on 13 July 2021 (1 page)
29 July 2021Appointment of Mr Ninan Chacko as a director on 13 July 2021 (2 pages)
6 April 2021Appointment of Mr Matthew James Theakstone as a director on 1 April 2021 (2 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (33 pages)
24 December 2019Registered office address changed from Unit 2 Perrywood Business Park Honeycrock Lane Salfords Redhill Surrey RH1 5DZ to The Tea Building Unit 2.05 56 Shoreditch High Street London E1 6JJ on 24 December 2019 (1 page)
23 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
2 July 2019Termination of appointment of John Harold Mccallum as a director on 28 June 2019 (1 page)
29 March 2019Appointment of Mr Jan Christopher Kollat as a director on 25 March 2019 (2 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
12 March 2018Termination of appointment of Justine Maxwell as a director on 9 March 2018 (1 page)
28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
11 September 2017Termination of appointment of Charlene Friend as a director on 26 May 2017 (1 page)
11 September 2017Termination of appointment of Charlene Friend as a director on 26 May 2017 (1 page)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 November 2016Termination of appointment of Jan Kaestner as a secretary on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Jan Kaestner as a secretary on 1 November 2016 (1 page)
4 November 2016Appointment of Miss Sharmina Ahmed as a secretary on 1 November 2016 (2 pages)
4 November 2016Appointment of Miss Sharmina Ahmed as a secretary on 1 November 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
15 April 2016Termination of appointment of Douglas J. Shaw as a director on 31 December 2015 (1 page)
15 April 2016Termination of appointment of Douglas J. Shaw as a director on 31 December 2015 (1 page)
12 April 2016Appointment of Mrs Justine Maxwell as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mrs Justine Maxwell as a director on 12 April 2016 (2 pages)
29 December 2015Appointment of Scott E Landers as a director on 18 December 2015 (2 pages)
29 December 2015Appointment of Scott E Landers as a director on 18 December 2015 (2 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 September 2015Memorandum and Articles of Association (5 pages)
11 September 2015Memorandum and Articles of Association (5 pages)
10 September 2015Appointment of Dr Jan Kaestner as a secretary on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Marilee Owens-Richards as a secretary on 10 September 2015 (1 page)
10 September 2015Appointment of Dr Jan Kaestner as a secretary on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Marilee Owens-Richards as a secretary on 10 September 2015 (1 page)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
24 October 2013Appointment of Mrs Charlene Friend as a director (2 pages)
24 October 2013Appointment of Mrs Charlene Friend as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
29 August 2013Termination of appointment of Timothy Fraser as a director (1 page)
29 August 2013Termination of appointment of Timothy Fraser as a director (1 page)
10 December 2012Company name changed monotype imaging LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed monotype imaging LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of Timothy Fraser as a secretary (1 page)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of Timothy Fraser as a secretary (1 page)
8 October 2012Appointment of Mrs Marilee Owens-Richards as a secretary (1 page)
8 October 2012Appointment of Mrs Marilee Owens-Richards as a secretary (1 page)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (20 pages)
11 June 2012Full accounts made up to 31 December 2011 (20 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
26 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
(3 pages)
20 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for John Harold Mccallum on 29 June 2010 (2 pages)
17 December 2010Director's details changed for John Harold Mccallum on 29 June 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 December 2009Director's details changed for Mr Timothy Martin Fraser on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Timothy Martin Fraser on 11 December 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for John Harold Mccallum on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Douglas J. Shaw on 11 December 2009 (2 pages)
15 December 2009Director's details changed for John Harold Mccallum on 11 December 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Douglas J. Shaw on 11 December 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
15 December 2008Return made up to 18/11/08; full list of members (4 pages)
15 December 2008Return made up to 18/11/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 December 2007Return made up to 18/11/07; full list of members (3 pages)
14 December 2007Return made up to 18/11/07; full list of members (3 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
14 December 2006Return made up to 18/11/06; full list of members (3 pages)
14 December 2006Return made up to 18/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 March 2006Section 394 (1 page)
21 March 2006Section 394 (1 page)
22 November 2005Return made up to 18/11/05; full list of members (7 pages)
22 November 2005Return made up to 18/11/05; full list of members (7 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
22 March 2005Return made up to 18/11/04; full list of members (7 pages)
22 March 2005Return made up to 18/11/04; full list of members (7 pages)
8 November 2004Company name changed agfa monotype LIMITED\certificate issued on 08/11/04 (3 pages)
8 November 2004Company name changed agfa monotype LIMITED\certificate issued on 08/11/04 (3 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Full accounts made up to 31 December 2003 (16 pages)
17 September 2004Full accounts made up to 31 December 2003 (16 pages)
30 December 2003Return made up to 18/11/03; full list of members (7 pages)
30 December 2003Return made up to 18/11/03; full list of members (7 pages)
16 September 2003Full accounts made up to 31 December 2002 (15 pages)
16 September 2003Full accounts made up to 31 December 2002 (15 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
18 November 2002Return made up to 18/11/02; full list of members (6 pages)
18 November 2002Return made up to 18/11/02; full list of members (6 pages)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Full accounts made up to 31 December 2000 (15 pages)
17 September 2001Full accounts made up to 31 December 2000 (15 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
13 November 2000Return made up to 18/11/00; full list of members (7 pages)
13 November 2000Return made up to 18/11/00; full list of members (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (18 pages)
5 September 2000Full accounts made up to 31 December 1999 (18 pages)
25 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Company name changed monotype typography LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed monotype typography LIMITED\certificate issued on 22/11/99 (2 pages)
23 September 1999Full accounts made up to 31 December 1998 (18 pages)
23 September 1999Full accounts made up to 31 December 1998 (18 pages)
17 November 1998Return made up to 18/11/98; no change of members (4 pages)
17 November 1998Return made up to 18/11/98; no change of members (4 pages)
18 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 July 1998Full accounts made up to 31 March 1998 (18 pages)
26 July 1998Full accounts made up to 31 March 1998 (18 pages)
22 January 1998Full accounts made up to 31 March 1997 (18 pages)
22 January 1998Full accounts made up to 31 March 1997 (18 pages)
19 November 1997Return made up to 18/11/97; full list of members (6 pages)
19 November 1997Return made up to 18/11/97; full list of members (6 pages)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Full accounts made up to 31 March 1996 (17 pages)
7 February 1997Full accounts made up to 31 March 1996 (17 pages)
11 November 1996Return made up to 18/11/96; no change of members (6 pages)
11 November 1996Return made up to 18/11/96; no change of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (18 pages)
9 January 1996Full accounts made up to 31 March 1995 (18 pages)
10 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Registered office changed on 17/03/95 from: perrywood business park honeycrock lane salfords redhill surrey RH1 5JP (1 page)
17 March 1995Registered office changed on 17/03/95 from: perrywood business park honeycrock lane salfords redhill surrey RH1 5JP (1 page)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
23 February 1993Particulars of mortgage/charge (3 pages)
11 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 March 1992Company name changed refal 341 LIMITED\certificate issued on 09/03/92 (3 pages)
9 March 1992Company name changed refal 341 LIMITED\certificate issued on 09/03/92 (3 pages)
18 November 1991Incorporation (15 pages)
18 November 1991Incorporation (15 pages)