Company NameEDC Strategic Communications Limited
DirectorSimon Hedley Martin
Company StatusActive
Company Number02809890
CategoryPrivate Limited Company
Incorporation Date16 April 1993(30 years, 11 months ago)
Previous NamesShelfco (No.871) Limited and Designa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(24 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameDarryl Ian Phillips
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address72 Eaton Place
London
Sw1
Director NameMr David Foster Robinson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2003)
RoleChartered Accountant
Correspondence AddressLuards
Langford
Maldon
Essex
CM9 6QB
Director NameMr Michael Harold Barry Peters
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(10 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 October 2007)
RoleDesigner
Country of ResidenceEngland
Correspondence Address52 Highlever Road
London
W10 6PT
Secretary NameGillian Margaret Ricketts
NationalityBritish
StatusResigned
Appointed14 February 1994(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1995)
RoleFinancial Controller
Correspondence Address8a George Street
Narkyate
St Albans
Hertfordshire
AL3 4ER
Director NameRoss Stevenson Peters
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressBrae Of Auchendrane
Ayr
KA7 4TP
Scotland
Director NameDerek Howard Fieldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2001)
RoleChartered Accountant
Correspondence Address309 Ballards Lane
London
N12 8LU
Secretary NameDerek Howard Fieldman
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address309 Ballards Lane
London
N12 8LU
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed03 April 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameFrancois Duffar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2007)
RoleVice Chairman And President
Correspondence Address3577 Atwater Street, Apt. 807
Montreal
Quebec
H3h 2r2
Foreign
Director NameJames Crossland
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2007)
RoleExecutive Vice President
Correspondence Address30 Kingsgarden Road
Etobicoke
Ontario M8x 1s6
Canada
Director NameJean Royer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2008)
RoleVice President Chief Financial
Correspondence Address1259 Roland - Desmeules
Saint-Foy
Quebec
G1x 4y3
Scotland
Secretary NameKimberley Okell
NationalityCanadian
StatusResigned
Appointed30 June 2005(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameKimberley Okell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2007(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2007(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2013)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address515 Grosvenor
Westmount
Quebech 3y 2s5
Canada
Director NameViard Gaudin Jean Luc
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2009)
RoleGeneral Manager
Correspondence Address59 Rannoch Road
London
W6 9SS
Director NameFrancesco Bonadio
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bennett Park
Blackheath
London
SE3 9RB
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2008(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2013)
RoleExecutive And Cfo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameSandra GiguÈRe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleLawyer
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameSandra GiguÈRe
StatusResigned
Appointed30 April 2012(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2014)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(19 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Brett Simeon Marchand
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RolePresident And Ceo, Cossette
Country of ResidenceCanada
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Thomas Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleSenior Managing Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Charles Goldman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleManaging Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Steve Rawlins
StatusResigned
Appointed16 October 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameJeremy Rhodes
StatusResigned
Appointed22 January 2018(24 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2018)
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteelviscommunications.com

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

341.2k at £1Edc Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,928,000
Gross Profit£128,000
Net Worth£525,000
Current Liabilities£1,214,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

15 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 February 2010Delivered on: 8 March 2010
Satisfied on: 13 January 2015
Persons entitled: Bank of Montreal (The "Agent")

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the right title and interest in the original shares any further shares and any dividends see image for full details.
Fully Satisfied
24 February 2010Delivered on: 8 March 2010
Satisfied on: 9 January 2015
Persons entitled: Bmo Capital Corporation (The "Agent")

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of second fixed charge, the right title and interest in the original shares any further shares and any dividends see image for full details.
Fully Satisfied
21 July 1995Delivered on: 26 July 1995
Satisfied on: 2 December 2008
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
8 September 2023Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages)
7 September 2023Appointment of Ms Sharon Elaine Whale as a director on 5 September 2023 (2 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
30 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
4 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 November 2018Satisfaction of charge 028098900004 in full (1 page)
3 October 2018Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page)
12 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
7 June 2018Accounts for a small company made up to 30 June 2017 (20 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page)
3 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
30 January 2018Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages)
15 June 2017Full accounts made up to 30 June 2016 (22 pages)
15 June 2017Full accounts made up to 30 June 2016 (22 pages)
20 May 2017Registered office address changed from PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 (1 page)
20 May 2017Registered office address changed from PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 (1 page)
12 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page)
20 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 341,154
(3 pages)
20 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 341,154
(3 pages)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 October 2015Registration of charge 028098900004, created on 15 October 2015 (27 pages)
29 October 2015Registration of charge 028098900004, created on 15 October 2015 (27 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
9 September 2015Full accounts made up to 31 December 2014 (15 pages)
9 September 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 341,154
(5 pages)
27 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 341,154
(5 pages)
13 January 2015Satisfaction of charge 3 in full (1 page)
13 January 2015Satisfaction of charge 3 in full (1 page)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 December 2014 (1 page)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 341,154
(6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 341,154
(6 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a director (1 page)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a director (1 page)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
18 April 2013Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
18 April 2013Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 May 2012Appointment of Mark Collier as a director (2 pages)
9 May 2012Appointment of Sandra Giguère as a director (2 pages)
9 May 2012Termination of appointment of Francesco Bonadio as a director (1 page)
9 May 2012Director's details changed for Mr Gregor Angus on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
9 May 2012Termination of appointment of Francesco Bonadio as a director (1 page)
9 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
9 May 2012Appointment of Sandra Giguère as a director (2 pages)
9 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Sandra Giguère as a secretary (1 page)
9 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
9 May 2012Appointment of Sandra Giguère as a secretary (1 page)
9 May 2012Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
9 May 2012Termination of appointment of Kimberley Okell as a director (1 page)
9 May 2012Director's details changed for Martin Faucher on 1 October 2009 (2 pages)
9 May 2012Appointment of Mark Collier as a director (2 pages)
9 May 2012Director's details changed for Mr Gregor Angus on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Mr Gregor Angus on 1 April 2012 (2 pages)
12 October 2011Company name changed designa LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Company name changed designa LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
1 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from Second Floor 247 Tottenham Court Road London W1T 7QX on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Second Floor 247 Tottenham Court Road London W1T 7QX on 24 November 2010 (1 page)
5 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
22 April 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
22 April 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
11 March 2010Memorandum and Articles of Association (7 pages)
11 March 2010Memorandum and Articles of Association (7 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2010Resolutions
  • RES13 ‐ Documents approved 21/12/2009
(2 pages)
11 March 2010Resolutions
  • RES13 ‐ Documents approved 21/12/2009
(2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
11 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
11 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
4 March 2009Appointment terminated director viard jean luc (1 page)
4 March 2009Appointment terminated director viard jean luc (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Registered office changed on 11/11/2008 from newcombe house 45 notting hill gate london W11 3LQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from newcombe house 45 notting hill gate london W11 3LQ (1 page)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Director appointed martin faucher (2 pages)
9 September 2008Return made up to 16/04/08; no change of members (10 pages)
9 September 2008Return made up to 16/04/08; no change of members (10 pages)
15 July 2008Director appointed francesco bonadio (2 pages)
15 July 2008Director appointed francesco bonadio (2 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
31 March 2008Director appointed gregor angus logged form (2 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
19 March 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
17 May 2007Return made up to 16/04/07; no change of members (8 pages)
17 May 2007Return made up to 16/04/07; no change of members (8 pages)
15 May 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
15 May 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
28 July 2006Full accounts made up to 30 September 2005 (22 pages)
28 July 2006Full accounts made up to 30 September 2005 (22 pages)
16 May 2006Return made up to 16/04/06; full list of members (8 pages)
16 May 2006Return made up to 16/04/06; full list of members (8 pages)
19 July 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
19 July 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
19 July 2005Registered office changed on 19/07/05 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
19 July 2005Registered office changed on 19/07/05 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
10 July 2005Return made up to 16/04/05; full list of members (8 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005New secretary appointed (1 page)
10 July 2005Return made up to 16/04/05; full list of members (8 pages)
10 July 2005New secretary appointed (1 page)
10 July 2005Secretary resigned;director resigned (1 page)
7 February 2005Resolutions
  • RES13 ‐ App transfer 341154 ord 01/10/04
(1 page)
7 February 2005Resolutions
  • RES13 ‐ App transfer 341154 ord 01/10/04
(1 page)
25 October 2004Return made up to 16/04/04; full list of members (14 pages)
25 October 2004Return made up to 16/04/04; full list of members (14 pages)
15 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
15 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Ad 10/12/03--------- £ si 15000@1=15000 £ ic 326154/341154 (4 pages)
23 December 2003Ad 10/12/03--------- £ si 15000@1=15000 £ ic 326154/341154 (4 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
23 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
16 December 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
24 April 2003Return made up to 16/04/03; full list of members (9 pages)
24 April 2003Return made up to 16/04/03; full list of members (9 pages)
28 February 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
28 February 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
12 June 2002Return made up to 16/04/02; full list of members (9 pages)
12 June 2002Return made up to 16/04/02; full list of members (9 pages)
28 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
28 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
16 July 2001Return made up to 16/04/01; full list of members (9 pages)
16 July 2001Return made up to 16/04/01; full list of members (9 pages)
27 June 2001Amended full group accounts made up to 30 April 2000 (22 pages)
27 June 2001Amended full group accounts made up to 30 April 2000 (22 pages)
1 June 2001Full accounts made up to 30 April 2000 (10 pages)
1 June 2001Full accounts made up to 30 April 2000 (10 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
21 December 2000Delivery ext'd 3 mth 30/04/00 (1 page)
21 December 2000Delivery ext'd 3 mth 30/04/00 (1 page)
13 June 2000Return made up to 16/04/00; full list of members (9 pages)
13 June 2000Return made up to 16/04/00; full list of members (9 pages)
26 May 2000Full group accounts made up to 30 April 1999 (24 pages)
26 May 2000Full group accounts made up to 30 April 1999 (24 pages)
24 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
24 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
1 July 1999New director appointed (3 pages)
1 July 1999New director appointed (3 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
5 June 1999Return made up to 16/04/99; full list of members (16 pages)
5 June 1999Return made up to 16/04/99; full list of members (16 pages)
24 December 1998Particulars of contract relating to shares (4 pages)
24 December 1998Ad 08/12/98--------- £ si 71745@1=71745 £ ic 254400/326145 (2 pages)
24 December 1998Ad 08/12/98--------- £ si 71745@1=71745 £ ic 254400/326145 (2 pages)
24 December 1998Particulars of contract relating to shares (4 pages)
14 December 1998Memorandum and Articles of Association (37 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Nc inc already adjusted 08/12/98 (1 page)
14 December 1998Memorandum and Articles of Association (37 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 December 1998Nc inc already adjusted 08/12/98 (1 page)
11 December 1998Full group accounts made up to 30 April 1998 (21 pages)
11 December 1998Full group accounts made up to 30 April 1998 (21 pages)
6 July 1998Return made up to 16/04/98; no change of members (8 pages)
6 July 1998Return made up to 16/04/98; no change of members (8 pages)
22 January 1998Full group accounts made up to 30 April 1997 (18 pages)
22 January 1998Full group accounts made up to 30 April 1996 (18 pages)
22 January 1998Full group accounts made up to 30 April 1997 (18 pages)
22 January 1998Full group accounts made up to 30 April 1996 (18 pages)
25 May 1997Return made up to 16/04/97; full list of members (7 pages)
25 May 1997Return made up to 16/04/97; full list of members (7 pages)
25 May 1997Return made up to 16/04/96; full list of members (9 pages)
25 May 1997Return made up to 16/04/96; full list of members (9 pages)
13 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
13 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
16 August 1995£ ic 340114/254400 21/07/95 £ sr 85714@1=85714 (1 page)
16 August 1995£ ic 340114/254400 21/07/95 £ sr 85714@1=85714 (1 page)
14 August 1995Ad 21/07/95--------- £ si 54400@1=54400 £ ic 285714/340114 (2 pages)
14 August 1995Ad 21/07/95--------- £ si 54400@1=54400 £ ic 285714/340114 (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995£ nc 285714/340114 21/07/95 (1 page)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(74 pages)
8 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 August 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(74 pages)
8 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 August 1995£ nc 285714/340114 21/07/95 (1 page)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
20 June 1995Full group accounts made up to 30 April 1995 (17 pages)
20 June 1995Full group accounts made up to 30 April 1995 (17 pages)
8 June 1995Return made up to 16/04/95; full list of members (16 pages)
8 June 1995Return made up to 16/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 July 1994Full accounts made up to 30 April 1994 (11 pages)
1 July 1994Full accounts made up to 30 April 1994 (11 pages)
13 June 1994Return made up to 16/04/94; full list of members (8 pages)
13 June 1994Return made up to 16/04/94; full list of members (8 pages)
8 April 1994Statement of affairs (25 pages)
8 April 1994Statement of affairs (25 pages)
3 March 1994Nc inc already adjusted 27/01/94 (1 page)
3 March 1994Ad 27/01/94--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 March 1994Nc inc already adjusted 14/02/94 (1 page)
3 March 1994Nc inc already adjusted 27/01/94 (1 page)
3 March 1994Ad 27/01/94--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 March 1994Ad 14/02/94--------- £ si 185714@1=185714 £ ic 100000/285714 (4 pages)
3 March 1994Nc inc already adjusted 14/02/94 (1 page)
3 March 1994Ad 14/02/94--------- £ si 185714@1=185714 £ ic 100000/285714 (4 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
23 February 1994Company name changed shelfco (no.871) LIMITED\certificate issued on 24/02/94 (3 pages)
23 February 1994Company name changed shelfco (no.871) LIMITED\certificate issued on 24/02/94 (3 pages)
16 April 1993Incorporation (20 pages)
16 April 1993Incorporation (20 pages)