London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr Luke Hall |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 1285 Avenue Of Americas 5th Fl New York 10019 |
Director Name | Elizabeth Rickard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Andy Rugeroni |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Diane Lesley Kay |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993 |
Appointment Duration | 10 years, 8 months (resigned 31 December 2003) |
Role | Advertising/Marketing |
Correspondence Address | Furze Farm Lucas Green Road West End Woking Surrey GU24 9LZ |
Director Name | Mr Ian Hamilton Sharpe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993 |
Appointment Duration | 10 years, 8 months (resigned 31 December 2003) |
Role | Advertising/Marketing |
Correspondence Address | Furze Farm Lucas Green Road West End Woking Surrey GU24 9LZ |
Secretary Name | Ms Diane Lesley Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993 |
Appointment Duration | 5 years, 10 months (resigned 04 March 1999) |
Role | Advertising/Marketing |
Correspondence Address | Furze Farm Lucas Green Road West End Woking Surrey GU24 9LZ |
Secretary Name | Jack Maunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 10 Claremont Road Surbiton Surrey KT6 4QU |
Director Name | Mr Keith O'Loughlin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 67 Sherland Road Twickenham Middlesex TW1 4HB |
Director Name | Mr Robert Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Fairfax Road Teddington Middlesex TW11 9BU |
Secretary Name | Mr Gary John Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swallow Barn Hall Drive, Salhouse Norwich Norfolk NR13 6RS |
Director Name | Mr Michael John Wyllie Hughes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood House Wotton End, Ludgershall Aylesbury Buckinghamshire HP18 9NT |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2008(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2008) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Paul Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinlough 34 Blueberry Road Bowdon Cheshire WA14 3LU |
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(15 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 13 November 2008) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Mark Alexander Hume |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 May 2022) |
Role | Partner European Commercial Dir |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Nicolas Charles Propper |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 December 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 35-41 Folgate Street London E1 6BX |
Director Name | Ms Amanda Judith Moulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Gavin Brian Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | tro-group.co.uk |
---|---|
Telephone | 020 82327200 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Das Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,940,275 |
Net Worth | £187,636 |
Cash | £1,657 |
Current Liabilities | £558,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
29 July 1998 | Delivered 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 1993 | Delivered 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 |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
27 April 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
17 January 2023 | Notification of Das Emea Investments Limited as a person with significant control on 23 November 2022 (2 pages) |
17 January 2023 | Cessation of Das Uk Investments Limited as a person with significant control on 22 November 2022 (1 page) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
3 August 2022 | Director's details changed for Mr Mark Alexander Hume on 1 April 2022 (2 pages) |
3 August 2022 | Director's details changed for Mr Mark Alexander Hume on 1 April 2022 (2 pages) |
16 May 2022 | Appointment of Mr Luke Hall as a director on 9 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Mark Alexander Hume as a director on 9 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Gavin Brian Cooper as a director on 9 May 2022 (1 page) |
10 May 2022 | Appointment of Elizabeth Rickard as a director on 9 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr Andy Rugeroni as a director on 9 May 2022 (2 pages) |
9 May 2022 | Company name changed interfuse communications LIMITED\certificate issued on 09/05/22
|
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
15 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
15 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
15 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
15 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
10 June 2019 | Resolutions
|
30 May 2019 | Appointment of Mr Gavin Brian Cooper as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Amanda Judith Moulson as a director on 29 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (6 pages) |
4 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
4 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
5 September 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 16 April 2018 with updates (6 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 January 2016 | Director's details changed for Mr Mark Alexander Hume on 11 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Mark Alexander Hume on 11 January 2016 (2 pages) |
18 January 2016 | Appointment of Ms Amanda Judith Moulson as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Ms Amanda Judith Moulson as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Nicolas Charles Propper as a director on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Nicolas Charles Propper as a director on 30 December 2015 (1 page) |
4 January 2016 | Company name changed emanate europe LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed emanate europe LIMITED\certificate issued on 04/01/16
|
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Mark Alexander Hume on 1 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Mark Alexander Hume on 1 January 2015 (2 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Mark Alexander Hume on 1 January 2015 (2 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 January 2010 | Appointment of Mr Nicolas Charles Propper as a director (2 pages) |
8 January 2010 | Appointment of Mr Nicolas Charles Propper as a director (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Peter Douglas Trueman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 January 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
2 December 2008 | Director appointed mark alexander hume (2 pages) |
2 December 2008 | Director appointed mark alexander hume (2 pages) |
28 November 2008 | Director appointed peter douglas trueman (2 pages) |
28 November 2008 | Appointment terminated director suzanne loney (1 page) |
28 November 2008 | Director appointed peter douglas trueman (2 pages) |
28 November 2008 | Appointment terminated director suzanne loney (1 page) |
17 November 2008 | Memorandum 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 2008 | Appointment terminated director robert allen (1 page) |
17 November 2008 | Statement by directors (2 pages) |
17 November 2008 | Appointment terminated director robert allen (1 page) |
17 November 2008 | Appointment terminated director keith o'loughlin (1 page) |
17 November 2008 | Appointment terminated director michael hughes (1 page) |
17 November 2008 | Director appointed suzanne christina rosemarie loney (6 pages) |
17 November 2008 | Statement by directors (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Appointment terminated director james whitworth (1 page) |
17 November 2008 | Appointment terminated director michael hughes (1 page) |
17 November 2008 | Appointment terminated director paul woolley (1 page) |
17 November 2008 | Memorandum 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 2008 | Appointment terminated director james whitworth (1 page) |
17 November 2008 | Solvency statement dated 10/11/08 (1 page) |
17 November 2008 | Solvency statement dated 10/11/08 (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Appointment terminated director paul woolley (1 page) |
17 November 2008 | Appointment terminated director keith o'loughlin (1 page) |
17 November 2008 | Director appointed suzanne christina rosemarie loney (6 pages) |
14 November 2008 | Company name changed mag tro LIMITED\certificate issued on 14/11/08 (2 pages) |
14 November 2008 | Company name changed mag tro LIMITED\certificate issued on 14/11/08 (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from burton road business park burton road norwich norfolk NR6 6AS (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from burton road business park burton road norwich norfolk NR6 6AS (1 page) |
29 September 2008 | Director appointed paul woolley (2 pages) |
29 September 2008 | Director appointed paul woolley (2 pages) |
29 September 2008 | Director appointed michael john wyllie hughes (2 pages) |
29 September 2008 | Director appointed michael john wyllie hughes (2 pages) |
25 September 2008 | Secretary appointed sally ann bray (2 pages) |
25 September 2008 | Secretary appointed sally ann bray (2 pages) |
25 September 2008 | Appointment terminated secretary gary nurse (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
25 September 2008 | Director appointed james christopher bardsley whitworth (4 pages) |
25 September 2008 | Director appointed james christopher bardsley whitworth (4 pages) |
25 September 2008 | Appointment terminated secretary gary nurse (1 page) |
24 July 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 July 2008 | Return made up to 15/04/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 May 2007 | Return made up to 15/04/07; full list of members
|
15 May 2007 | Return made up to 15/04/07; full list of members
|
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
28 September 2004 | Memorandum and Articles of Association (11 pages) |
28 September 2004 | Memorandum and Articles of Association (11 pages) |
21 September 2004 | Company name changed marketing alternatives group lim ited\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed marketing alternatives group lim ited\certificate issued on 21/09/04 (2 pages) |
1 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2004 | Application for reregistration from PLC to private (1 page) |
1 September 2004 | Re-registration of Memorandum and Articles (12 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Re-registration of Memorandum and Articles (12 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2004 | Application for reregistration from PLC to private (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
25 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
25 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 10 claremont road surbiton surrey KT6 4QU (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 10 claremont road surbiton surrey KT6 4QU (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
17 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Conve 31/07/00 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Conve 31/07/00 (1 page) |
15 August 2000 | Conve 31/07/00 (1 page) |
15 August 2000 | Conve 31/07/00 (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
27 May 1999 | Return made up to 15/04/99; full list of members; amend (6 pages) |
27 May 1999 | Amend 882R 25/03/99 (2 pages) |
27 May 1999 | Amend 882R 25/03/99 (2 pages) |
27 May 1999 | Return made up to 15/04/99; full list of members; amend (6 pages) |
26 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Ad 25/03/99--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
6 April 1999 | Ad 25/03/99--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
6 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1999 | £ nc 60000/1000000 25/03/99 (1 page) |
6 April 1999 | Application for reregistration from private to PLC (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Declaration on reregistration from private to PLC (1 page) |
6 April 1999 | Re-registration of Memorandum and Articles (12 pages) |
6 April 1999 | Auditor's statement (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Re-registration of Memorandum and Articles (12 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Auditor's report (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
6 April 1999 | £ nc 60000/1000000 25/03/99 (1 page) |
6 April 1999 | Balance Sheet (2 pages) |
6 April 1999 | Application for reregistration from private to PLC (1 page) |
6 April 1999 | Declaration on reregistration from private to PLC (1 page) |
6 April 1999 | Auditor's report (1 page) |
6 April 1999 | Auditor's statement (1 page) |
6 April 1999 | Balance Sheet (2 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 10 claremont road surbiton surrey KT6 4RA (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 10 claremont road surbiton surrey KT6 4RA (1 page) |
22 May 1997 | Return made up to 15/04/97; full list of members
|
22 May 1997 | Return made up to 15/04/97; full list of members
|
17 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 June 1996 | Return made up to 15/04/96; no change of members (4 pages) |
11 June 1996 | Return made up to 15/04/96; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
7 June 1995 | Return made up to 15/04/95; no change of members (4 pages) |
7 June 1995 | Return made up to 15/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 September 1994 | Ad 15/09/94--------- £ si 9898@1=9898 £ ic 50102/60000 (2 pages) |
27 September 1994 | Ad 15/09/94--------- £ si 9898@1=9898 £ ic 50102/60000 (2 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
23 June 1994 | Return made up to 15/04/94; full list of members (5 pages) |
23 June 1994 | Return made up to 15/04/94; full list of members (5 pages) |
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
18 October 1993 | Ad 21/08/93--------- £ si 50098@1=50098 £ ic 2/50100 (2 pages) |
18 October 1993 | Ad 21/08/93--------- £ si 50098@1=50098 £ ic 2/50100 (2 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
22 September 1993 | £ nc 100/25100 21/08/93 (1 page) |
22 September 1993 | Resolutions
|
22 September 1993 | £ nc 100/25100 21/08/93 (1 page) |
22 September 1993 | Resolutions
|
15 April 1993 | Incorporation (15 pages) |
15 April 1993 | Incorporation (15 pages) |