Company NameCello Mruk Research Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number02693794
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Previous NamesMarket Research UK Limited and MRUK Research Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(31 years, 1 month after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(31 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr James Patton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration10 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coillesdene Avenue
Edinburgh
EH15 2JG
Scotland
Director NameMr Nigel Crawford Beacom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration18 years, 7 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gardiners Orchard
Wedmore
Somerset
BS28 4HG
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed28 February 1992
Appointment Duration5 days (resigned 04 March 1992)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Secretary NameIsobel Savage
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Gardiners Orchard
Wedmore
Somerset
BS28 4HG
Director NameCraig Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleResearch Director
Correspondence Address3 Henleaze Road
Henleaze
Bristol
BS9 4EX
Director NameBrendan Gisby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address7a Fettes Row
Edinburgh
EH3 6SE
Scotland
Director NameMrs Kelly Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address40 Bluebell Drive
Llanharan
Pontyclun
CF72 9UN
Wales
Director NameMr James Campbell Law
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Nethervale Avenue
Glasgow
G44 3XR
Scotland
Director NameShirley Love
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address3 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameMae Frances McColl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blairdenon Drive
Cumbernauld
Glasgow
Lanarkshire
G68 9BE
Scotland
Director NameMrs Christine McMullen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Tarbolton Crescent
Chapelhall
Airdrie
ML6 8HN
Scotland
Director NameMrs Sinead Noble
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3HN
Scotland
Director NameMr Glenn Adcook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Langdykes Crescent
Cove Bay
Aberdeen
AB1 4HF
Scotland
Director NameEuan Charles Ramsay
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Rest
Chilbolton
Stockbridge
Hampshire
SO20 6BE
Director NameCecelia Shakeshaft
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address24 Linn Drive
Netherlee
Glasgow
G44 3PU
Scotland
Director NameMs Joanne Phyllis Cleaver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broomfield
Ferdinand Street
London
NW1 8ED
Director NameKatie Bryan Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address12 Lyndale Avenue
Stoke Bishop
Bristol
BS9 1BS
Director NameRachel Cope
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 June 2007)
RoleMarket Research
Correspondence Address1 Hawthorne Villas
Crewe Road
Wheellock Heath
Cheshire
CW4 7AR
Director NameMr Scott Dennis Brand
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 June 2007)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address17 James Watt Avenue
Boness
West Lothian
EH51 9EL
Scotland
Secretary NameShirley Love
NationalityBritish
StatusResigned
Appointed19 April 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2010)
RoleAccountant
Correspondence Address3 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(18 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Secretary NameMr Chris Stead
StatusResigned
Appointed27 April 2011(19 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 22 November 2018)
RoleCompany Director
Correspondence AddressPriory House Battersea Park Rd
London
SW8 4BG

Contact

Websitecellomruk.com
Telephone0845 2417247
Telephone regionUnknown

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Market Research International
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

14 June 2007Delivered on: 26 June 2007
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
24 March 2003Delivered on: 2 April 2003
Persons entitled: Norwich Union Linked Life Assurance Limited

Classification: Rent deposit deed
Secured details: All 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: £1,766.
Outstanding
17 February 2000Delivered on: 23 February 2000
Satisfied on: 20 June 2007
Persons entitled: Cgu Linked Life Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (a landlord) relating to property known as suite c fourth floor king william house 13 queen's street bristol.
Particulars: All the company's right title benefit and interest in and to the separate designated deposit account with the landlord's bankers containing th deposit of £1,427 or such sum or sums that may from time to time stand to the credit of the account.
Fully Satisfied
6 December 1993Delivered on: 10 December 1993
Satisfied on: 20 June 2007
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

Filing History

17 December 2020Satisfaction of charge 4 in full (1 page)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
5 December 2019Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
23 November 2018Registered office address changed from Priory House Battersea Park Rd London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page)
22 November 2018Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 April 2016Director's details changed for Mr Mark Scott on 1 March 2016 (2 pages)
21 April 2016Director's details changed for Mr Mark Scott on 1 March 2016 (2 pages)
21 April 2016Annual return made up to 28 February 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 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
18 August 2014Full accounts made up to 31 December 2013 (12 pages)
18 August 2014Full accounts made up to 31 December 2013 (12 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Priory House Battersea Park Road London SW8 4BG SW8 4BG United Kingdom on 16 March 2012 (1 page)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Priory House Battersea Park Road London SW8 4BG SW8 4BG United Kingdom on 16 March 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Appointment of Mr Chris Stead as a secretary (1 page)
27 April 2011Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 27 April 2011 (1 page)
27 April 2011Appointment of Mr Chris Stead as a secretary (1 page)
27 April 2011Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 27 April 2011 (1 page)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 October 2010Appointment of Mr Mark Bentley as a director (2 pages)
22 October 2010Appointment of Mr Mark Scott as a director (2 pages)
22 October 2010Appointment of Mr Mark Scott as a director (2 pages)
22 October 2010Appointment of Mr Mark Bentley as a director (2 pages)
13 October 2010Termination of appointment of Nigel Beacom as a director (1 page)
13 October 2010Termination of appointment of James Law as a director (1 page)
13 October 2010Termination of appointment of Shirley Love as a secretary (1 page)
13 October 2010Termination of appointment of James Law as a director (1 page)
13 October 2010Termination of appointment of James Law as a director (1 page)
13 October 2010Termination of appointment of James Law as a director (1 page)
13 October 2010Termination of appointment of Shirley Love as a secretary (1 page)
13 October 2010Termination of appointment of Nigel Beacom as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for James Law on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for James Law on 1 January 2010 (2 pages)
26 March 2010Director's details changed for James Law on 1 January 2010 (2 pages)
23 November 2009Full accounts made up to 31 December 2008 (14 pages)
23 November 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 December 2008Company name changed mruk research LIMITED\certificate issued on 21/12/08 (2 pages)
20 December 2008Company name changed mruk research LIMITED\certificate issued on 21/12/08 (2 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Return made up to 28/02/08; full list of members (3 pages)
4 August 2008Return made up to 28/02/08; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 13 queen square house bristol BS1 4NT (1 page)
2 October 2007Registered office changed on 02/10/07 from: 13 queen square house bristol BS1 4NT (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Section 394 (1 page)
28 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 June 2007Declaration of assistance for shares acquisition (7 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Declaration of assistance for shares acquisition (7 pages)
28 June 2007Section 394 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
6 March 2007Return made up to 28/02/07; full list of members (4 pages)
6 March 2007Return made up to 28/02/07; full list of members (4 pages)
3 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 28/02/06; full list of members (4 pages)
6 March 2006Return made up to 28/02/06; full list of members (4 pages)
6 March 2006Director's particulars changed (1 page)
21 February 2006Company name changed market research uk LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed market research uk LIMITED\certificate issued on 21/02/06 (2 pages)
15 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (12 pages)
7 March 2005Return made up to 28/02/05; full list of members (12 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
28 February 2004Return made up to 04/03/04; full list of members (12 pages)
28 February 2004Return made up to 04/03/04; full list of members (12 pages)
11 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
24 March 2003Return made up to 04/03/03; full list of members (7 pages)
24 March 2003Return made up to 04/03/03; full list of members (7 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
27 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 April 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Return made up to 04/03/01; full list of members (7 pages)
22 March 2001Return made up to 04/03/01; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
30 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 April 1997Registered office changed on 14/04/97 from: 53 queens square bristol BS1 4LH (1 page)
14 April 1997Registered office changed on 14/04/97 from: 53 queens square bristol BS1 4LH (1 page)
14 March 1997Return made up to 04/03/97; no change of members (4 pages)
14 March 1997Return made up to 04/03/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 April 1996Return made up to 04/03/96; full list of members (6 pages)
2 April 1996Return made up to 04/03/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 March 1995Return made up to 04/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1995Return made up to 04/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1993Memorandum and Articles of Association (15 pages)
12 November 1993Memorandum and Articles of Association (15 pages)
26 October 1993Company name changed market research south west LTD\certificate issued on 27/10/93 (2 pages)
26 October 1993Company name changed market research south west LTD\certificate issued on 27/10/93 (2 pages)
4 March 1992Incorporation (18 pages)
4 March 1992Incorporation (18 pages)