London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr James Patton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 10 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coillesdene Avenue Edinburgh EH15 2JG Scotland |
Director Name | Mr Nigel Crawford Beacom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 18 years, 7 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gardiners Orchard Wedmore Somerset BS28 4HG |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 5 days (resigned 04 March 1992) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Secretary Name | Isobel Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gardiners Orchard Wedmore Somerset BS28 4HG |
Director Name | Craig Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Research Director |
Correspondence Address | 3 Henleaze Road Henleaze Bristol BS9 4EX |
Director Name | Brendan Gisby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 7a Fettes Row Edinburgh EH3 6SE Scotland |
Director Name | Mrs Kelly Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 40 Bluebell Drive Llanharan Pontyclun CF72 9UN Wales |
Director Name | Mr James Campbell Law |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Nethervale Avenue Glasgow G44 3XR Scotland |
Director Name | Shirley Love |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 3 Millar Grove Hamilton ML3 9BF Scotland |
Director Name | Mae Frances McColl |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blairdenon Drive Cumbernauld Glasgow Lanarkshire G68 9BE Scotland |
Director Name | Mrs Christine McMullen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Tarbolton Crescent Chapelhall Airdrie ML6 8HN Scotland |
Director Name | Mrs Sinead Noble |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Mosshead Road Bearsden Glasgow Lanarkshire G61 3HN Scotland |
Director Name | Mr Glenn Adcook |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Langdykes Crescent Cove Bay Aberdeen AB1 4HF Scotland |
Director Name | Euan Charles Ramsay |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Rest Chilbolton Stockbridge Hampshire SO20 6BE |
Director Name | Cecelia Shakeshaft |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 24 Linn Drive Netherlee Glasgow G44 3PU Scotland |
Director Name | Ms Joanne Phyllis Cleaver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Broomfield Ferdinand Street London NW1 8ED |
Director Name | Katie Bryan Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 12 Lyndale Avenue Stoke Bishop Bristol BS9 1BS |
Director Name | Rachel Cope |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 June 2007) |
Role | Market Research |
Correspondence Address | 1 Hawthorne Villas Crewe Road Wheellock Heath Cheshire CW4 7AR |
Director Name | Mr Scott Dennis Brand |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 June 2007) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 James Watt Avenue Boness West Lothian EH51 9EL Scotland |
Secretary Name | Shirley Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2010) |
Role | Accountant |
Correspondence Address | 3 Millar Grove Hamilton ML3 9BF Scotland |
Director Name | Mr Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Secretary Name | Mr Chris Stead |
---|---|
Status | Resigned |
Appointed | 27 April 2011(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | Priory House Battersea Park Rd London SW8 4BG |
Website | cellomruk.com |
---|---|
Telephone | 0845 2417247 |
Telephone region | Unknown |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Market Research International 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 June 2007 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 |
17 December 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
5 December 2019 | Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
23 November 2018 | Registered 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 2018 | Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 April 2016 | Director's details changed for Mr Mark Scott on 1 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Mark Scott on 1 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from Priory House Battersea Park Road London SW8 4BG SW8 4BG United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from Priory House Battersea Park Road London SW8 4BG SW8 4BG United Kingdom on 16 March 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Appointment of Mr Chris Stead as a secretary (1 page) |
27 April 2011 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 27 April 2011 (1 page) |
27 April 2011 | Appointment of Mr Chris Stead as a secretary (1 page) |
27 April 2011 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 27 April 2011 (1 page) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Appointment of Mr Mark Bentley as a director (2 pages) |
22 October 2010 | Appointment of Mr Mark Scott as a director (2 pages) |
22 October 2010 | Appointment of Mr Mark Scott as a director (2 pages) |
22 October 2010 | Appointment of Mr Mark Bentley as a director (2 pages) |
13 October 2010 | Termination of appointment of Nigel Beacom as a director (1 page) |
13 October 2010 | Termination of appointment of James Law as a director (1 page) |
13 October 2010 | Termination of appointment of Shirley Love as a secretary (1 page) |
13 October 2010 | Termination of appointment of James Law as a director (1 page) |
13 October 2010 | Termination of appointment of James Law as a director (1 page) |
13 October 2010 | Termination of appointment of James Law as a director (1 page) |
13 October 2010 | Termination of appointment of Shirley Love as a secretary (1 page) |
13 October 2010 | Termination of appointment of Nigel Beacom as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for James Law on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for James Law on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for James Law on 1 January 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 December 2008 | Company name changed mruk research LIMITED\certificate issued on 21/12/08 (2 pages) |
20 December 2008 | Company name changed mruk research LIMITED\certificate issued on 21/12/08 (2 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 August 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 13 queen square house bristol BS1 4NT (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 13 queen square house bristol BS1 4NT (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Section 394 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2007 | Section 394 (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
3 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
6 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Company name changed market research uk LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed market research uk LIMITED\certificate issued on 21/02/06 (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (12 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (12 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 04/03/04; full list of members (12 pages) |
28 February 2004 | Return made up to 04/03/04; full list of members (12 pages) |
11 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 April 2002 | Return made up to 04/03/02; full list of members
|
12 April 2002 | Return made up to 04/03/02; full list of members
|
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
22 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members
|
20 March 2000 | Return made up to 04/03/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 04/03/99; full list of members
|
30 March 1999 | Return made up to 04/03/99; full list of members
|
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 53 queens square bristol BS1 4LH (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 53 queens square bristol BS1 4LH (1 page) |
14 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 04/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 04/03/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 March 1995 | Return made up to 04/03/95; change of members
|
7 March 1995 | Return made up to 04/03/95; change of members
|
12 November 1993 | Memorandum and Articles of Association (15 pages) |
12 November 1993 | Memorandum and Articles of Association (15 pages) |
26 October 1993 | Company name changed market research south west LTD\certificate issued on 27/10/93 (2 pages) |
26 October 1993 | Company name changed market research south west LTD\certificate issued on 27/10/93 (2 pages) |
4 March 1992 | Incorporation (18 pages) |
4 March 1992 | Incorporation (18 pages) |