London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Sally Ann Schupke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Trade Mark Agent |
Correspondence Address | 5 Magazine Cottages Old Manor Lane Chilworth Guildford Surrey GU4 8NE |
Secretary Name | Sally Ann Schupke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Trade Mark Agent |
Correspondence Address | 5 Magazine Cottages Old Manor Lane Chilworth Guildford Surrey GU4 8NE |
Director Name | Mr Andrew Hamilton Noble |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Weavers Yard West Street Farnham Surrey GU9 7DN |
Director Name | Dr Paul Anthony Charles Stuart-Kregor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 July 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Weavers Yard West Street Farnham Surrey GU9 7DN |
Director Name | Mr Stephen Martin Highley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months (resigned 21 October 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Weavers Yard West Street Farnham Surrey GU9 7DN |
Secretary Name | Dr Paul Anthony Charles Stuart-Kregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 June 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Weavers Yard West Street Farnham Surrey GU9 7DN |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Richard Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2010) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Midhurst Avenue London N10 3EN |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-13 Charterhouse Buildings London EC1M 7AP |
Director Name | Mr Jon Bircher |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Msi Consultancy Weavers Yard West Street Farnham Surrey GU9 7DN |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Charterhouse Buildings London EC1M 7AP |
Secretary Name | Mrs Anita Martin |
---|---|
Status | Resigned |
Appointed | 19 June 2015(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Intermark (Guildford) Limited (Corporation) |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 40a Castle Street Guildford Surrey GU1 3UQ |
Website | themsiconsultancy.com |
---|---|
Telephone | 01252 748600 |
Telephone region | Aldershot |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
198.4k at £0.05 | Cello Group PLC 99.57% Ordinary |
---|---|
832 at £0.05 | Cello Group PLC 0.42% Ordinary A |
26 at £0.05 | Cello Group PLC 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,013,542 |
Gross Profit | £5,685,254 |
Net Worth | £1,934,238 |
Cash | £1,339,177 |
Current Liabilities | £1,299,533 |
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 | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 April 2007 | Delivered on: 12 April 2007 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. Outstanding |
20 September 1995 | Delivered on: 25 September 1995 Satisfied on: 26 February 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. Account no.1185202. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
17 November 2020 | Resolutions
|
10 November 2020 | Termination of appointment of Jon Bircher as a director on 2 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Stephen Martin Highley as a director on 21 October 2020 (1 page) |
29 October 2020 | Registration of charge 029202180003, created on 27 October 2020 (47 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
5 December 2019 | Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
5 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Register inspection address has been changed from The Msi Consultancy Weavers Yard West Street Farnham Surrey GU9 7DN England to Cello House West Street Farnham Surrey GU9 7EQ (1 page) |
2 May 2017 | Register inspection address has been changed from The Msi Consultancy Weavers Yard West Street Farnham Surrey GU9 7DN England to Cello House West Street Farnham Surrey GU9 7EQ (1 page) |
24 March 2017 | Registered office address changed from Cheyenne House West Street Farnham Surrey GU9 7EQ England to Cello House West Street Farnham Surrey GU9 7EQ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Cheyenne House West Street Farnham Surrey GU9 7EQ England to Cello House West Street Farnham Surrey GU9 7EQ on 24 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Weavers Yard West Street Farnham Surrey GU9 7DN to Cheyenne House West Street Farnham Surrey GU9 7EQ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Weavers Yard West Street Farnham Surrey GU9 7DN to Cheyenne House West Street Farnham Surrey GU9 7EQ on 10 March 2017 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 July 2016 | Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Scott on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Scott on 28 July 2016 (2 pages) |
23 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
15 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 August 2015 | Termination of appointment of Paul Anthony Charles Stuart-Kregor as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Paul Anthony Charles Stuart-Kregor as a director on 31 July 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Anthony Charles Stuart-Kregor as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Appointment of Mrs Anita Martin as a secretary on 19 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Anthony Charles Stuart-Kregor as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Appointment of Mrs Anita Martin as a secretary on 19 June 2015 (2 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
9 January 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 9 January 2013 (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 April 2012 | Director's details changed for Mr Jon Bircher on 23 April 2012 (2 pages) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Director's details changed for Mr Jon Bircher on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Termination of appointment of Andrew Noble as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Noble as a director (1 page) |
13 December 2011 | Appointment of Mr Mark Scott as a director (2 pages) |
13 December 2011 | Appointment of Mr Mark Scott as a director (2 pages) |
11 November 2011 | Appointment of Mr Jon Bircher as a director (2 pages) |
11 November 2011 | Appointment of Mr Jon Bircher as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Appointment of Mr Mark Bentley as a director (2 pages) |
9 September 2011 | Appointment of Mr Mark Bentley as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
6 October 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 May 2010 | Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 20 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 19 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Paul Anthony Charles Stuart-Kregor on 19 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Andrew Hamilton Noble on 19 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Stephen Martin Highley on 19 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Stephen Martin Highley on 19 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Andrew Hamilton Noble on 19 April 2010 (2 pages) |
2 September 2009 | Director's change of particulars / andrew noble / 02/09/2009 (2 pages) |
2 September 2009 | Director and secretary's change of particulars / paul stuart-kregor / 02/09/2009 (2 pages) |
2 September 2009 | Director and secretary's change of particulars / paul stuart-kregor / 02/09/2009 (2 pages) |
2 September 2009 | Director's change of particulars / andrew noble / 02/09/2009 (2 pages) |
2 September 2009 | Director's change of particulars / stephen highley / 02/09/2009 (2 pages) |
2 September 2009 | Director's change of particulars / stephen highley / 02/09/2009 (2 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
5 March 2009 | Appointment terminated director kevin steeds (1 page) |
5 March 2009 | Appointment terminated director kevin steeds (1 page) |
20 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 May 2007 (14 pages) |
31 October 2007 | Full accounts made up to 31 May 2007 (14 pages) |
27 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 May 2007 | Return made up to 19/04/07; full list of members (4 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (4 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | Ad 29/03/07--------- £ si [email protected]=11 £ ic 150/161 (4 pages) |
17 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
17 April 2007 | Ad 29/03/07--------- £ si [email protected]=11 £ ic 150/161 (4 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | New director appointed (3 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | S-div 20/03/07 (1 page) |
28 March 2007 | Nc inc already adjusted 15/02/07 (1 page) |
28 March 2007 | S-div 20/03/07 (1 page) |
28 March 2007 | Nc inc already adjusted 15/02/07 (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
26 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
7 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members
|
17 May 2003 | Return made up to 19/04/03; full list of members
|
2 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 June 2001 | Return made up to 19/04/01; full list of members
|
27 June 2001 | Return made up to 19/04/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members
|
4 May 2000 | Return made up to 19/04/00; full list of members
|
7 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
7 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
19 April 1999 | Return made up to 19/04/99; full list of members (5 pages) |
19 April 1999 | Return made up to 19/04/99; full list of members (5 pages) |
31 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
31 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
28 May 1998 | Return made up to 19/04/98; no change of members
|
28 May 1998 | Return made up to 19/04/98; no change of members
|
30 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
15 April 1997 | Return made up to 19/04/97; full list of members (5 pages) |
15 April 1997 | Return made up to 19/04/97; full list of members (5 pages) |
10 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
10 January 1997 | Full accounts made up to 31 May 1996 (13 pages) |
23 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
27 April 1995 | Location of register of members (1 page) |
27 April 1995 | Return made up to 19/04/95; full list of members
|
27 April 1995 | Return made up to 19/04/95; full list of members
|
27 April 1995 | Location of register of members (1 page) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
19 April 1994 | Incorporation (21 pages) |
19 April 1994 | Incorporation (21 pages) |