Company NameSummit Media Limited
Company StatusDissolved
Company Number02743427
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ralph Joost Edwin Bastings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed04 March 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House Bath Road
Hounslow
TW5 9AT
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameDr Donald Rees
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1995)
RoleWarden & University  Teacher
Correspondence AddressHugh Stewart Hall University Park
Nottingham
Nottinghamshire
NG7 2QX
Director NameRev Dr Claude John Scott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 weeks, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1993)
RoleHeadmaster/Consultant
Correspondence Address17 Lime Tree Road
Norwich
Norfolk
NR2 2NQ
Director NameMrs Marion Aida Aylott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 weeks, 5 days after company formation)
Appointment Duration23 years, 12 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Close
Norwich
Norfolk
NR1 4DZ
Secretary NameDr Donald Rees
NationalityBritish
StatusResigned
Appointed15 September 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1995)
RoleWarden & University  Teacher
Correspondence AddressHugh Stewart Hall University Park
Nottingham
Nottinghamshire
NG7 2QX
Director NameHedley James Roger Aylott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(2 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Close
Norwich
Norfolk
NR1 4DZ
Secretary NameMrs Marion Aida Aylott
NationalityBritish
StatusResigned
Appointed03 May 1995(2 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 The Close
Norwich
Norfolk
NR1 4DZ
Secretary NameJamie Constable
StatusResigned
Appointed18 February 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2016)
RoleCompany Director
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NamePeter Ward
StatusResigned
Appointed18 February 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2016)
RoleCompany Director
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NamePetrus Adrianus Valkenburg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2016(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameAntonie Johannes Theodorus Schipperijn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2016(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameAntonie Johannes Theodorus Schipperijn
StatusResigned
Appointed06 September 2016(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameMrs Kathryn Louise Herrick
StatusResigned
Appointed27 March 2020(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMr James Joseph Rackard
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2020(27 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMr Simon Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameOBS 24 Llp (Corporation)
StatusResigned
Appointed18 February 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2016)
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2016)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitewww.summitmedia.com
Telephone01482 876876
Telephone regionHull

Location

Registered Address4th Floor, The Shipping Building
Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £0.01Rcapital Nominees Limited
65.00%
Ordinary A
1.7k at £0.01Hedley James Roger Aylott
17.00%
Ordinary B
1.7k at £0.01Marion Aida Aylott
17.00%
Ordinary B
100 at £0.01Hedley Aylott & Marion Aylott
1.00%
Ordinary B

Financials

Year2014
Turnover£52,105,929
Gross Profit£8,563,601
Net Worth-£3,626,374
Cash£211,237
Current Liabilities£9,089,234

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

7 February 2018Delivered on: 15 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 22 May 2015
Persons entitled: Lombard North Centeral PLC

Classification: A registered charge
Particulars: Robinson R44 raven ii. Serial number 10833. aircraft registration numberg-otvi.
Outstanding
11 May 2015Delivered on: 15 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: Touch Id Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 August 2009Delivered on: 26 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Termination of appointment of James Joseph Rackard as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Simon Hay as a director on 1 February 2021 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 June 2020Appointment of Mr James Joseph Rackard as a director on 18 June 2020 (2 pages)
29 March 2020Appointment of Mrs Kathryn Louise Herrick as a secretary on 27 March 2020 (2 pages)
29 March 2020Termination of appointment of Antonie Johannes Theodorus Schipperijn as a director on 25 March 2020 (1 page)
29 March 2020Termination of appointment of Antonie Johannes Theodorus Schipperijn as a secretary on 27 March 2020 (1 page)
29 March 2020Termination of appointment of Petrus Adrianus Valkenburg as a director on 25 March 2020 (1 page)
10 March 2020Full accounts made up to 31 July 2019 (26 pages)
13 January 2020Appointment of Mrs Kathryn Louise Herrick as a director on 31 December 2019 (2 pages)
9 January 2020Termination of appointment of Hedley James Roger Aylott as a director on 31 December 2019 (1 page)
14 November 2019Full accounts made up to 31 July 2018 (25 pages)
11 November 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 August 2018Notification of Tcc Global N.V as a person with significant control on 6 September 2016 (4 pages)
1 May 2018Full accounts made up to 31 July 2017 (24 pages)
15 February 2018Registration of charge 027434270007, created on 7 February 2018 (23 pages)
12 January 2018Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages)
11 January 2018Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page)
11 January 2018Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page)
19 September 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
6 September 2017Cessation of Jamie Christopher Constable as a person with significant control on 6 September 2016 (1 page)
6 September 2017Cessation of Obs 24 Llp as a person with significant control on 6 September 2016 (1 page)
6 September 2017Cessation of Obs 24 Llp as a person with significant control on 6 September 2016 (1 page)
6 September 2017Cessation of Jamie Christopher Constable as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Rcapital Nominees Limited as a person with significant control on 6 September 2016 (1 page)
6 September 2017Cessation of Rcapital Nominees Limited as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Jamie Christopher Constable as a person with significant control on 6 September 2016 (1 page)
6 September 2017Cessation of Obs 24 Llp as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Rcapital Nominees Limited as a person with significant control on 6 September 2016 (1 page)
13 April 2017Full accounts made up to 31 May 2015 (29 pages)
13 April 2017Full accounts made up to 31 May 2015 (29 pages)
29 March 2017Change of accounting reference date (3 pages)
29 March 2017Change of accounting reference date (3 pages)
3 November 2016Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages)
3 November 2016Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages)
3 November 2016Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages)
3 November 2016Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages)
7 October 2016Satisfaction of charge 027434270003 in full (1 page)
7 October 2016Satisfaction of charge 027434270003 in full (1 page)
5 October 2016Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages)
5 October 2016Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
16 September 2016Full accounts made up to 31 May 2016 (31 pages)
16 September 2016Full accounts made up to 31 May 2016 (31 pages)
13 September 2016Termination of appointment of Jamie Constable as a secretary on 6 September 2016 (1 page)
13 September 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Peter Ward as a secretary on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Obs 24 Llp as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Jamie Constable as a secretary on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Obs 24 Llp as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Peter Ward as a secretary on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page)
13 September 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
8 June 2016Satisfaction of charge 027434270004 in full (1 page)
8 June 2016Satisfaction of charge 027434270004 in full (1 page)
4 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 106.38
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 106.38
(4 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2016Satisfaction of charge 027434270005 in full (1 page)
20 April 2016Satisfaction of charge 027434270005 in full (1 page)
4 March 2016Full accounts made up to 30 May 2015 (29 pages)
21 September 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
21 September 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
3 September 2015Group of companies' accounts made up to 31 July 2014 (35 pages)
3 September 2015Group of companies' accounts made up to 31 July 2014 (35 pages)
6 August 2015Registration of charge 027434270006, created on 31 July 2015 (21 pages)
6 August 2015Registration of charge 027434270006, created on 31 July 2015 (21 pages)
22 May 2015Registration of charge 027434270005, created on 15 May 2015 (10 pages)
22 May 2015Registration of charge 027434270005, created on 15 May 2015 (10 pages)
15 May 2015Registration of charge 027434270004, created on 11 May 2015 (9 pages)
15 May 2015Registration of charge 027434270004, created on 11 May 2015 (9 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Company name changed summit records LTD.\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(5 pages)
14 May 2015Company name changed summit records LTD.\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(5 pages)
14 May 2015Change of name notice (2 pages)
24 March 2015Statement of company's objects (2 pages)
24 March 2015Statement of company's objects (2 pages)
20 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 18/02/2015
(36 pages)
19 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100.00
(4 pages)
19 March 2015Particulars of variation of rights attached to shares (2 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Sub-division of shares on 18 February 2015 (5 pages)
19 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100.00
(4 pages)
19 March 2015Sub-division of shares on 18 February 2015 (5 pages)
19 March 2015Particulars of variation of rights attached to shares (2 pages)
2 March 2015Aud stat 519 (1 page)
2 March 2015Aud stat 519 (1 page)
27 February 2015Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 February 2015 (1 page)
27 February 2015Appointment of Jamie Constable as a secretary on 18 February 2015 (2 pages)
27 February 2015Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page)
27 February 2015Appointment of Obs 24 Llp as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
27 February 2015Appointment of Peter Ward as a secretary on 18 February 2015 (2 pages)
27 February 2015Appointment of Jamie Constable as a secretary on 18 February 2015 (2 pages)
27 February 2015Appointment of Obs 24 Llp as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Peter Ward as a secretary on 18 February 2015 (2 pages)
27 February 2015Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 27 February 2015 (1 page)
27 February 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
27 February 2015Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page)
20 February 2015Registration of charge 027434270003, created on 18 February 2015 (71 pages)
20 February 2015Registration of charge 027434270003, created on 18 February 2015 (71 pages)
4 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
4 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
1 November 2013Group of companies' accounts made up to 31 January 2013 (21 pages)
1 November 2013Group of companies' accounts made up to 31 January 2013 (21 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(5 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(5 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
6 November 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 31 January 2010 (20 pages)
23 November 2010Total exemption full accounts made up to 31 January 2010 (20 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Return made up to 16/08/08; full list of members (4 pages)
1 December 2008Return made up to 16/08/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 September 2007Return made up to 16/08/07; no change of members (7 pages)
7 September 2007Return made up to 16/08/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 September 2006Return made up to 16/08/06; full list of members (8 pages)
12 September 2006Return made up to 16/08/06; full list of members (8 pages)
2 February 2006Particulars of mortgage/charge (1 page)
2 February 2006Particulars of mortgage/charge (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 August 2005Return made up to 16/08/05; full list of members (8 pages)
24 August 2005Return made up to 16/08/05; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 August 2004Return made up to 16/08/04; full list of members (8 pages)
23 August 2004Return made up to 16/08/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 August 2003Return made up to 16/08/03; full list of members (8 pages)
28 August 2003Return made up to 16/08/03; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 August 2002Return made up to 16/08/02; full list of members (8 pages)
29 August 2002Return made up to 16/08/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 September 1998Return made up to 27/08/98; no change of members (4 pages)
10 September 1998Return made up to 27/08/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
16 October 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/97
(4 pages)
16 October 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/97
(4 pages)
20 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
20 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 September 1996Return made up to 27/08/96; full list of members (6 pages)
25 September 1996Return made up to 27/08/96; full list of members (6 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
8 August 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Accounting reference date extended from 31/08 to 31/01 (1 page)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Accounting reference date extended from 31/08 to 31/01 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 November 1994Company name changed\certificate issued on 11/11/94 (2 pages)
11 November 1994Company name changed\certificate issued on 11/11/94 (2 pages)
23 November 1993Return made up to 27/08/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1993Return made up to 27/08/93; full list of members (6 pages)
23 November 1993Return made up to 27/08/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1993Accounts for a dormant company made up to 31 August 1993 (2 pages)
12 September 1993Accounts made up to 31 August 1993 (2 pages)
12 September 1993Accounts made up to 31 August 1993 (2 pages)
1 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1992Company name changed\certificate issued on 21/09/92 (2 pages)
21 September 1992Company name changed\certificate issued on 21/09/92 (2 pages)
27 August 1992Incorporation (13 pages)
27 August 1992Incorporation (13 pages)