Company NameDaggerwing Group Limited
Company StatusActive
Company Number02809649
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed01 August 2008(15 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr Luke Hall
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address1285 Avenue Of Americas 5th Fl
New York
10019
Director NameElizabeth Rickard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Andy Rugeroni
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Diane Lesley Kay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993
Appointment Duration10 years, 8 months (resigned 31 December 2003)
RoleAdvertising/Marketing
Correspondence AddressFurze Farm Lucas Green Road
West End
Woking
Surrey
GU24 9LZ
Director NameMr Ian Hamilton Sharpe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993
Appointment Duration10 years, 8 months (resigned 31 December 2003)
RoleAdvertising/Marketing
Correspondence AddressFurze Farm Lucas Green Road
West End
Woking
Surrey
GU24 9LZ
Secretary NameMs Diane Lesley Kay
NationalityBritish
StatusResigned
Appointed14 April 1993
Appointment Duration5 years, 10 months (resigned 04 March 1999)
RoleAdvertising/Marketing
Correspondence AddressFurze Farm Lucas Green Road
West End
Woking
Surrey
GU24 9LZ
Secretary NameJack Maunders
NationalityBritish
StatusResigned
Appointed04 March 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address10 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameMr Keith O'Loughlin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address67 Sherland Road
Twickenham
Middlesex
TW1 4HB
Director NameMr Robert Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Fairfax Road
Teddington
Middlesex
TW11 9BU
Secretary NameMr Gary John Nurse
NationalityBritish
StatusResigned
Appointed14 September 2000(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwallow Barn
Hall Drive, Salhouse
Norwich
Norfolk
NR13 6RS
Director NameMr Michael John Wyllie Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood House
Wotton End, Ludgershall
Aylesbury
Buckinghamshire
HP18 9NT
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2008(15 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2008)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Paul Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinlough
34 Blueberry Road
Bowdon
Cheshire
WA14 3LU
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(15 years, 7 months after company formation)
Appointment Duration6 days (resigned 13 November 2008)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Mark Alexander Hume
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 May 2022)
RolePartner European Commercial Dir
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Nicolas Charles Propper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 December 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address35-41 Folgate Street
London
E1 6BX
Director NameMs Amanda Judith Moulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBankside 2 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Gavin Brian Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetro-group.co.uk
Telephone020 82327200
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,940,275
Net Worth£187,636
Cash£1,657
Current Liabilities£558,769

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

29 July 1998Delivered on: 4 August 1998
Satisfied on: 14 October 2000
Persons entitled: Capital Bank PLC

Classification: Deed of marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name "tachyon" fairline targa 37 and in her boats and appurtenances.
Fully Satisfied
22 June 1993Delivered on: 7 July 1993
Satisfied on: 22 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
27 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
17 January 2023Notification of Das Emea Investments Limited as a person with significant control on 23 November 2022 (2 pages)
17 January 2023Cessation of Das Uk Investments Limited as a person with significant control on 22 November 2022 (1 page)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
9 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
3 August 2022Director's details changed for Mr Mark Alexander Hume on 1 April 2022 (2 pages)
3 August 2022Director's details changed for Mr Mark Alexander Hume on 1 April 2022 (2 pages)
16 May 2022Appointment of Mr Luke Hall as a director on 9 May 2022 (2 pages)
10 May 2022Termination of appointment of Mark Alexander Hume as a director on 9 May 2022 (1 page)
10 May 2022Termination of appointment of Gavin Brian Cooper as a director on 9 May 2022 (1 page)
10 May 2022Appointment of Elizabeth Rickard as a director on 9 May 2022 (2 pages)
10 May 2022Appointment of Mr Andy Rugeroni as a director on 9 May 2022 (2 pages)
9 May 2022Company name changed interfuse communications LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
(3 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
15 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
15 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
15 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
15 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
10 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
30 May 2019Appointment of Mr Gavin Brian Cooper as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Amanda Judith Moulson as a director on 29 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (6 pages)
4 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (6 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(8 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 January 2016Director's details changed for Mr Mark Alexander Hume on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Mark Alexander Hume on 11 January 2016 (2 pages)
18 January 2016Appointment of Ms Amanda Judith Moulson as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Ms Amanda Judith Moulson as a director on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Nicolas Charles Propper as a director on 30 December 2015 (1 page)
14 January 2016Termination of appointment of Nicolas Charles Propper as a director on 30 December 2015 (1 page)
4 January 2016Company name changed emanate europe LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
4 January 2016Company name changed emanate europe LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(8 pages)
15 April 2015Director's details changed for Mr Mark Alexander Hume on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Mr Mark Alexander Hume on 1 January 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(8 pages)
15 April 2015Director's details changed for Mr Mark Alexander Hume on 1 January 2015 (2 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(8 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(8 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
24 May 2013Full accounts made up to 31 December 2012 (20 pages)
24 May 2013Full accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 January 2010Appointment of Mr Nicolas Charles Propper as a director (2 pages)
8 January 2010Appointment of Mr Nicolas Charles Propper as a director (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 January 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
2 December 2008Director appointed mark alexander hume (2 pages)
2 December 2008Director appointed mark alexander hume (2 pages)
28 November 2008Director appointed peter douglas trueman (2 pages)
28 November 2008Appointment terminated director suzanne loney (1 page)
28 November 2008Director appointed peter douglas trueman (2 pages)
28 November 2008Appointment terminated director suzanne loney (1 page)
17 November 2008Memorandum of capital -processed 17/11/08. reducing issd cap from £60,000 to £2 (2 ord @ £1). date of res 10/11/08. (1 page)
17 November 2008Appointment terminated director robert allen (1 page)
17 November 2008Statement by directors (2 pages)
17 November 2008Appointment terminated director robert allen (1 page)
17 November 2008Appointment terminated director keith o'loughlin (1 page)
17 November 2008Appointment terminated director michael hughes (1 page)
17 November 2008Director appointed suzanne christina rosemarie loney (6 pages)
17 November 2008Statement by directors (2 pages)
17 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2008Appointment terminated director james whitworth (1 page)
17 November 2008Appointment terminated director michael hughes (1 page)
17 November 2008Appointment terminated director paul woolley (1 page)
17 November 2008Memorandum of capital -processed 17/11/08. reducing issd cap from £60,000 to £2 (2 ord @ £1). date of res 10/11/08. (1 page)
17 November 2008Appointment terminated director james whitworth (1 page)
17 November 2008Solvency statement dated 10/11/08 (1 page)
17 November 2008Solvency statement dated 10/11/08 (1 page)
17 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2008Appointment terminated director paul woolley (1 page)
17 November 2008Appointment terminated director keith o'loughlin (1 page)
17 November 2008Director appointed suzanne christina rosemarie loney (6 pages)
14 November 2008Company name changed mag tro LIMITED\certificate issued on 14/11/08 (2 pages)
14 November 2008Company name changed mag tro LIMITED\certificate issued on 14/11/08 (2 pages)
13 November 2008Registered office changed on 13/11/2008 from burton road business park burton road norwich norfolk NR6 6AS (1 page)
13 November 2008Registered office changed on 13/11/2008 from burton road business park burton road norwich norfolk NR6 6AS (1 page)
29 September 2008Director appointed paul woolley (2 pages)
29 September 2008Director appointed paul woolley (2 pages)
29 September 2008Director appointed michael john wyllie hughes (2 pages)
29 September 2008Director appointed michael john wyllie hughes (2 pages)
25 September 2008Secretary appointed sally ann bray (2 pages)
25 September 2008Secretary appointed sally ann bray (2 pages)
25 September 2008Appointment terminated secretary gary nurse (1 page)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2008Director appointed james christopher bardsley whitworth (4 pages)
25 September 2008Director appointed james christopher bardsley whitworth (4 pages)
25 September 2008Appointment terminated secretary gary nurse (1 page)
24 July 2008Return made up to 15/04/08; full list of members (4 pages)
24 July 2008Return made up to 15/04/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2007Return made up to 15/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 May 2006Return made up to 15/04/06; full list of members (7 pages)
16 May 2006Return made up to 15/04/06; full list of members (7 pages)
11 August 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Return made up to 15/04/05; full list of members (7 pages)
13 May 2005Return made up to 15/04/05; full list of members (7 pages)
28 September 2004Memorandum and Articles of Association (11 pages)
28 September 2004Memorandum and Articles of Association (11 pages)
21 September 2004Company name changed marketing alternatives group lim ited\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed marketing alternatives group lim ited\certificate issued on 21/09/04 (2 pages)
1 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2004Application for reregistration from PLC to private (1 page)
1 September 2004Re-registration of Memorandum and Articles (12 pages)
1 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2004Re-registration of Memorandum and Articles (12 pages)
1 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2004Application for reregistration from PLC to private (1 page)
14 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
13 May 2004Return made up to 15/04/04; full list of members (8 pages)
13 May 2004Return made up to 15/04/04; full list of members (8 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Full accounts made up to 31 December 2002 (16 pages)
12 May 2003Return made up to 15/04/03; full list of members (8 pages)
12 May 2003Return made up to 15/04/03; full list of members (8 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
31 July 2002Full accounts made up to 31 December 2001 (16 pages)
31 July 2002Full accounts made up to 31 December 2001 (16 pages)
7 May 2002Return made up to 15/04/02; full list of members (7 pages)
7 May 2002Return made up to 15/04/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
25 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
25 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 10 claremont road surbiton surrey KT6 4QU (1 page)
11 December 2000Registered office changed on 11/12/00 from: 10 claremont road surbiton surrey KT6 4QU (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 September 2000Conve 31/07/00 (1 page)
25 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 September 2000Conve 31/07/00 (1 page)
15 August 2000Conve 31/07/00 (1 page)
15 August 2000Conve 31/07/00 (1 page)
15 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Return made up to 15/04/00; full list of members (6 pages)
8 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
27 May 1999Return made up to 15/04/99; full list of members; amend (6 pages)
27 May 1999Amend 882R 25/03/99 (2 pages)
27 May 1999Amend 882R 25/03/99 (2 pages)
27 May 1999Return made up to 15/04/99; full list of members; amend (6 pages)
26 April 1999Return made up to 15/04/99; no change of members (4 pages)
26 April 1999Return made up to 15/04/99; no change of members (4 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Ad 25/03/99--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
6 April 1999Ad 25/03/99--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
6 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1999£ nc 60000/1000000 25/03/99 (1 page)
6 April 1999Application for reregistration from private to PLC (1 page)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999Declaration on reregistration from private to PLC (1 page)
6 April 1999Re-registration of Memorandum and Articles (12 pages)
6 April 1999Auditor's statement (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999Re-registration of Memorandum and Articles (12 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Auditor's report (1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1999£ nc 60000/1000000 25/03/99 (1 page)
6 April 1999Balance Sheet (2 pages)
6 April 1999Application for reregistration from private to PLC (1 page)
6 April 1999Declaration on reregistration from private to PLC (1 page)
6 April 1999Auditor's report (1 page)
6 April 1999Auditor's statement (1 page)
6 April 1999Balance Sheet (2 pages)
7 January 1999Full accounts made up to 30 April 1998 (10 pages)
7 January 1999Full accounts made up to 30 April 1998 (10 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
14 May 1998Return made up to 15/04/98; no change of members (4 pages)
28 January 1998Full accounts made up to 30 April 1997 (14 pages)
28 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/97
(1 page)
28 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/97
(1 page)
28 January 1998Full accounts made up to 30 April 1997 (14 pages)
23 May 1997Registered office changed on 23/05/97 from: 10 claremont road surbiton surrey KT6 4RA (1 page)
23 May 1997Registered office changed on 23/05/97 from: 10 claremont road surbiton surrey KT6 4RA (1 page)
22 May 1997Return made up to 15/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
22 May 1997Return made up to 15/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
17 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 June 1996Return made up to 15/04/96; no change of members (4 pages)
11 June 1996Return made up to 15/04/96; no change of members (4 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)
7 June 1995Return made up to 15/04/95; no change of members (4 pages)
7 June 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 September 1994Ad 15/09/94--------- £ si 9898@1=9898 £ ic 50102/60000 (2 pages)
27 September 1994Ad 15/09/94--------- £ si 9898@1=9898 £ ic 50102/60000 (2 pages)
27 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 June 1994Return made up to 15/04/94; full list of members (5 pages)
23 June 1994Return made up to 15/04/94; full list of members (5 pages)
20 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1993Ad 21/08/93--------- £ si 50098@1=50098 £ ic 2/50100 (2 pages)
18 October 1993Ad 21/08/93--------- £ si 50098@1=50098 £ ic 2/50100 (2 pages)
7 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1993£ nc 100/25100 21/08/93 (1 page)
22 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1993£ nc 100/25100 21/08/93 (1 page)
22 September 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1993Incorporation (15 pages)
15 April 1993Incorporation (15 pages)