Chicago, Il 60601
United States
Director Name | Mr Gavin John Thistlethwaite |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maxis 1 Western Road Bracknell Berkshire RG12 1RT |
Director Name | Mr Luigi Sacchetti |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 20 April 2022(29 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maxis 1 Western Road Bracknell RG12 1RF |
Director Name | Hannah Hyunjin Kim |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2024(31 years, 10 months after company formation) |
Appointment Duration | 4 weeks |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 203 N. Lasalle, Suite 1500 Chicago 60601 Illinois United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Edward Shure Berger |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1992(3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 June 1992) |
Role | Attorney |
Correspondence Address | 2222 North Orchard Street Chicago Illinois 60614 Foreign |
Secretary Name | Mr Edward Shure Berger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 June 1992(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 October 1999) |
Role | Attorney |
Correspondence Address | 2222 North Orchard Street Chicago Illinois 60614 Foreign |
Director Name | Gian Marco Fulgoni |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 1999) |
Role | Business Executive |
Correspondence Address | 65 East Bellevue Place Chicago Illinois 60611 Foreign |
Director Name | Mr Michael Anthony Kirkham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Queen Annes Grove London W4 1HN |
Director Name | Mr Bernhard Jackel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 December 1998) |
Role | Chief Executive |
Correspondence Address | Fasanenweg 51 8501 Eckental Germany |
Director Name | George Russell Garrick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 June 1993) |
Role | Business Executive |
Correspondence Address | 8 Eaton Place London SW1X 8AD |
Director Name | Mr Antony Brian Cowling |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Links Road Epsom Surrey KT17 3PS |
Director Name | Magid Mounif Abraham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 July 1994) |
Role | Business Executive |
Correspondence Address | 175 North Harbor Drive Apt 4403 Chicago Illinois 60601 Foreign |
Director Name | Gerald Eskin |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 July 1994) |
Role | Business Executive |
Correspondence Address | 107 East Bellevue Place Chicago Illinois 60611 |
Director Name | Mr Edward Shure Berger |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 1999) |
Role | General Counsel |
Correspondence Address | 2222 North Orchard Street Chicago Illinois 60614 Foreign |
Director Name | Mr Timothy Stephen Bowles |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2004) |
Role | President |
Correspondence Address | 2 Scillonian Road Guildford Surrey GU2 5PG |
Secretary Name | Jonathan Robert Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Bybridge The Street Eversley Hampshire RG27 0RL |
Director Name | Joseph Durrett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 293 Talcott Notch Road Farmington Connecticut, Ct06032 United States |
Director Name | Gary Martin Hill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 May 2000) |
Role | Executive |
Correspondence Address | 4033 Ellington Avenue Western Springs Illinois 60558 United States |
Director Name | Andrew Balbirer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2000(8 years after company formation) |
Appointment Duration | 4 years (resigned 24 June 2004) |
Role | Financial Executive |
Correspondence Address | 4112 Rfd Long Grove Illinois 60047 United States |
Director Name | Robin Lynn Bergman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2006) |
Role | Lawyer |
Correspondence Address | 2763 Wilshire Lane Northbrook Illinois United States |
Director Name | David Antony Barrett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2006) |
Role | Managing Director |
Correspondence Address | 28 Maple Road Cedar Lawns Thame Oxfordshire OX9 2BH |
Director Name | Mr Michael Stephen Duffey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2006(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1102 Emmons Court Lake Forest Illinois 60045 United States |
Director Name | Andra Alayne Boliker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 301 West Concord Place Chicago Illinois 60614 United States |
Director Name | Mr Nigel Richard John Howlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Arches Dodington Chipping Sodbury Gloucestershire BS37 6SE |
Director Name | Mr Bernard Akinwale Akinla |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Thomas Street Winchester Hampshire SO23 9HE |
Director Name | Mr Matthew Christopher Ebbel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2011(19 years after company formation) |
Appointment Duration | 4 years (resigned 16 June 2015) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | New Mountain Capital 787 7th Avenue Flat 49 New York 10019 |
Director Name | Susan Elizabeth Bennett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 February 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago, Il 60601 United States |
Director Name | Mr Daniel Tullin Finke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxis 1 Western Road Bracknell Berkshire RG12 1RT |
Director Name | Mr Brian William Coderre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago, Il 60601 United States |
Director Name | Anna Christina Torres Gomez |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2021(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 203 North Lasalle Street Suite 1500 Chicago Il 60601 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 03 June 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 2009) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | symphonyiri.co.uk |
---|---|
Telephone | 01344 746000 |
Telephone region | Bracknell |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12.5m at £1 | Precis (1136) LTD 83.06% Ordinary A |
---|---|
1.000k at £1 | Precis (1136) LTD 6.67% Redeemable Preference |
816.5k at £1 | Gfk Ag 5.44% Ordinary C |
725.3k at £1 | Taylor Nelson Sofres International LTD 4.84% Ordinary B |
Year | 2014 |
---|---|
Turnover | £39,106,527 |
Gross Profit | -£755,391 |
Net Worth | -£58,220,045 |
Cash | £480,710 |
Current Liabilities | £54,677,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
4 July 2011 | Delivered on: 8 July 2011 Persons entitled: Novell U.K. 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: The rent deposit and the deposit balance being the sum of £253,645.69 see image for full details. Outstanding |
---|---|
4 July 2011 | Delivered on: 8 July 2011 Persons entitled: Novell U.K. 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: The rent deposit and the deposit balance being the sum of £117,891.09 see image for full details. Outstanding |
5 January 2024 | Statement of capital following an allotment of shares on 3 January 2024
|
---|---|
21 August 2023 | Full accounts made up to 31 December 2022 (44 pages) |
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
7 March 2023 | Company name changed information resources (uk) LIMITED\certificate issued on 07/03/23
|
8 February 2023 | Termination of appointment of Daniel Tullin Finke as a director on 31 December 2022 (1 page) |
13 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
20 July 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
26 May 2022 | Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 26 May 2022 (1 page) |
18 May 2022 | Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 18 May 2022 (1 page) |
18 May 2022 | Director's details changed for Mr Luigi Sacchetti on 10 May 2022 (2 pages) |
27 April 2022 | Appointment of Mr Luigi Sacchetti as a director on 20 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Anna Christina Torres Gomez as a director on 20 April 2022 (1 page) |
20 April 2022 | Full accounts made up to 31 December 2020 (40 pages) |
22 December 2021 | Appointment of Anna Christina Torres Gomez as a director on 1 November 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr. Daniel Tullin Finke on 7 October 2021 (2 pages) |
4 August 2021 | Termination of appointment of Brian William Coderre as a director on 31 July 2021 (1 page) |
30 June 2021 | Solvency Statement dated 23/06/21 (5 pages) |
30 June 2021 | Statement by Directors (5 pages) |
30 June 2021 | Resolutions
|
30 June 2021 | Statement of capital on 30 June 2021
|
19 June 2021 | Resolutions
|
7 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed for Susan Elizabeth Bennett on 1 January 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr. Kenneth Russell Johns on 1 January 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Brian William Coderre on 1 January 2021 (2 pages) |
20 February 2021 | Full accounts made up to 31 December 2019 (38 pages) |
18 December 2020 | Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page) |
10 June 2020 | Register(s) moved to registered office address 54 Portland Place London W1B 1DY (1 page) |
10 June 2020 | Cessation of Precis (1136) Limited as a person with significant control on 10 June 2020 (1 page) |
10 June 2020 | Notification of a person with significant control statement (2 pages) |
10 June 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
26 October 2019 | Resolutions
|
16 October 2019 | Resolutions
|
14 October 2019 | Second filing of a statement of capital following an allotment of shares on 25 September 2019
|
6 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
17 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2019 | Change of share class name or designation (2 pages) |
16 September 2019 | Resolutions
|
23 July 2019 | Resolutions
|
21 June 2019 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
21 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
7 June 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages) |
29 April 2019 | Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages) |
21 February 2019 | Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (47 pages) |
14 August 2018 | Director's details changed for Bernard Akinwale Akinla on 9 December 2011 (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
12 February 2018 | Notification of Precis (1136) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages) |
23 November 2017 | Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages) |
21 November 2017 | Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (45 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (45 pages) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 May 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 May 2017 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
4 April 2017 | Full accounts made up to 31 December 2015 (50 pages) |
4 April 2017 | Full accounts made up to 31 December 2015 (50 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 September 2015 | Termination of appointment of Nigel Richard John Howlett as a director on 15 August 2014 (1 page) |
21 September 2015 | Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 (1 page) |
21 September 2015 | Termination of appointment of Matthew Christopher Ebbel as a director on 16 June 2015 (1 page) |
21 September 2015 | Termination of appointment of Nigel Richard John Howlett as a director on 15 August 2014 (1 page) |
21 September 2015 | Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 (1 page) |
21 September 2015 | Termination of appointment of Matthew Christopher Ebbel as a director on 16 June 2015 (1 page) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
30 May 2014 | Director's details changed for Nigel Richard John Howlett on 13 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Nigel Richard John Howlett on 13 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Bernard Akinwale Akinla on 13 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Bernard Akinwale Akinla on 13 May 2014 (2 pages) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Company name changed symphony iri group LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed symphony iri group LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Change of name notice (2 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
18 June 2012 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
18 June 2012 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom (1 page) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
26 August 2011 | Register(s) moved to registered inspection location (2 pages) |
26 August 2011 | Register(s) moved to registered inspection location (2 pages) |
24 August 2011 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 24 August 2011 (1 page) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Appointment of Mr Matthew Christopher Ebbel as a director (2 pages) |
20 June 2011 | Termination of appointment of Blair Ruelens as a director (1 page) |
20 June 2011 | Appointment of Mr Michael Julien Samuels as a director (2 pages) |
20 June 2011 | Termination of appointment of Andra Boliker as a director (1 page) |
20 June 2011 | Termination of appointment of Andra Boliker as a director (1 page) |
20 June 2011 | Termination of appointment of Blair Ruelens as a director (1 page) |
20 June 2011 | Appointment of Mr Michael Julien Samuels as a director (2 pages) |
20 June 2011 | Appointment of Mr Matthew Christopher Ebbel as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 July 2010 | Company name changed iri infoscan LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Company name changed iri infoscan LIMITED\certificate issued on 14/07/10
|
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Change of name notice (2 pages) |
4 November 2009 | Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Boyes Turner Secretaries Limited as a secretary (2 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (10 pages) |
12 June 2009 | Return made up to 13/05/09; full list of members (10 pages) |
5 June 2009 | Appointment terminated director peter mcnamara (1 page) |
5 June 2009 | Appointment terminated director peter mcnamara (1 page) |
7 April 2009 | Director appointed kenneth russell johns (1 page) |
7 April 2009 | Director appointed blair scott ruelens (1 page) |
7 April 2009 | Director appointed bernard akinwale akinla (1 page) |
7 April 2009 | Director appointed nigel richard john howlett (1 page) |
7 April 2009 | Director appointed blair scott ruelens (1 page) |
7 April 2009 | Director appointed andra alayne boliker (1 page) |
7 April 2009 | Director appointed bernard akinwale akinla (1 page) |
7 April 2009 | Director appointed andra alayne boliker (1 page) |
7 April 2009 | Director appointed kenneth russell johns (1 page) |
7 April 2009 | Director appointed nigel richard john howlett (1 page) |
15 July 2008 | Return made up to 13/05/08; full list of members (8 pages) |
15 July 2008 | Return made up to 13/05/08; full list of members (8 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Director's change of particulars / peter mcnamara / 24/07/2007 (1 page) |
26 June 2008 | Director's change of particulars / peter mcnamara / 24/07/2007 (1 page) |
16 June 2008 | Appointment terminated director mark tims (1 page) |
16 June 2008 | Appointment terminated director david barrett (1 page) |
16 June 2008 | Appointment terminated director david barrett (1 page) |
16 June 2008 | Appointment terminated director mark tims (1 page) |
16 June 2008 | Director appointed michael stephen duffey (3 pages) |
16 June 2008 | Director appointed michael stephen duffey (3 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (7 pages) |
25 May 2007 | Return made up to 13/05/07; full list of members (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
13 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (9 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (9 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 June 2003 | Return made up to 13/05/03; full list of members
|
7 June 2003 | Return made up to 13/05/03; full list of members
|
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: eagle house the ring,bracknell berks RG12 1HS (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: eagle house the ring,bracknell berks RG12 1HS (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 13/05/01; full list of members
|
18 May 2001 | Return made up to 13/05/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 13/05/00; full list of members
|
7 June 2000 | Return made up to 13/05/00; full list of members
|
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
25 May 1999 | Return made up to 13/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 13/05/99; no change of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (8 pages) |
11 June 1998 | Return made up to 13/05/98; full list of members (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 August 1997 | Return made up to 13/05/97; no change of members (6 pages) |
5 August 1997 | Return made up to 13/05/97; no change of members (6 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (21 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (21 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 June 1996 | Return made up to 13/05/96; no change of members (7 pages) |
16 June 1996 | Return made up to 13/05/96; no change of members (7 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
24 May 1995 | Ad 04/05/95--------- £ si 156907@1 (4 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | £ nc 12000000/15000000 04/05/95 (1 page) |
24 May 1995 | Ad 04/05/95--------- £ si 7943093@1 (4 pages) |
24 May 1995 | Return made up to 13/05/95; full list of members
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Ad 04/05/95--------- £ si 156907@1 (4 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | £ nc 12000000/15000000 04/05/95 (1 page) |
24 May 1995 | Resolutions
|
24 May 1995 | Return made up to 13/05/95; full list of members
|
24 May 1995 | Ad 04/05/95--------- £ si 7943093@1 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
8 November 1994 | Director resigned;new director appointed (2 pages) |
8 November 1994 | Director resigned;new director appointed (2 pages) |
26 October 1994 | Resolutions
|
26 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
11 October 1994 | Registered office changed on 11/10/94 from: unit 5B,roxborough way foundation park maidenhead,berkshire SL6 3UD (1 page) |
11 October 1994 | Registered office changed on 11/10/94 from: unit 5B,roxborough way foundation park maidenhead,berkshire SL6 3UD (1 page) |
5 October 1994 | Company name changed infoscan nmra LIMITED\certificate issued on 06/10/94 (2 pages) |
5 October 1994 | Company name changed infoscan nmra LIMITED\certificate issued on 06/10/94 (2 pages) |
2 June 1994 | Return made up to 13/05/94; full list of members (7 pages) |
2 June 1994 | Return made up to 13/05/94; full list of members (7 pages) |
20 April 1994 | Ad 13/12/93--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
20 April 1994 | Ad 13/12/93--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
19 January 1994 | Director resigned;new director appointed (2 pages) |
19 January 1994 | Director resigned;new director appointed (2 pages) |
31 August 1993 | Director resigned;new director appointed (2 pages) |
31 August 1993 | Director resigned;new director appointed (2 pages) |
17 January 1993 | New director appointed (2 pages) |
17 January 1993 | New director appointed (2 pages) |
26 October 1992 | Company name changed euroscan nmra LIMITED\certificate issued on 27/10/92 (2 pages) |
26 October 1992 | Company name changed euroscan nmra LIMITED\certificate issued on 27/10/92 (2 pages) |
30 June 1992 | Resolutions
|
30 June 1992 | Resolutions
|
30 June 1992 | Resolutions
|
17 June 1992 | Company name changed precis (1137) LIMITED\certificate issued on 17/06/92 (2 pages) |
17 June 1992 | Company name changed precis (1137) LIMITED\certificate issued on 17/06/92 (2 pages) |
13 May 1992 | Incorporation (14 pages) |
13 May 1992 | Incorporation (14 pages) |