Company NameColombus Communications Limited
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number02980909
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameLucy Joanna Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Formation Co Ordinator
Correspondence Address9
Rushmon Place
Cheam Village
Surrey
SM3 8PX
Director NameLyn Frances Dougherty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1997)
RoleFinancial Controller
Correspondence Address21 Ringford Road
London
SW18 1RP
Director NameReginald F Salter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(1 week, 1 day after company formation)
Appointment Duration7 years (resigned 31 October 2001)
RoleRetired
Correspondence AddressThe Lees Barberry Court
Highcliffe
Christchurch
Dorset
BH23 5TD
Secretary NameLyn Frances Dougherty
NationalityBritish
StatusResigned
Appointed27 October 1994(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1997)
RoleFinancial Controller
Correspondence Address21 Ringford Road
London
SW18 1RP
Director NameMr Simon John Collard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
75 Woodside
London
SW19 7QL
Director NameMr Simon John Collard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
75 Woodside
London
SW19 7QL
Secretary NameMr Simon John Collard
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
75 Woodside
London
SW19 7QL
Director NameMr Christopher Richard Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrymead Street
London
SW6 3SP
Director NameElizabeth Nicola Louise Tubb
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2006)
RoleProduction Director
Correspondence Address177 Broomwood Road
London
SW11 6JX
Director NameKerstina Morris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2006)
RoleAdvertising Manager
Correspondence Address13 Corrib Court
49 Crothall Close
London
N13 4BG
Secretary NameKerstina Morris
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2006)
RoleAdvertising Manager
Correspondence Address13 Corrib Court
49 Crothall Close
London
N13 4BG
Director NameMr Christopher Richard Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(11 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrymead Street
London
SW6 3SP
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House Great Pulteney Street
London
W1F 9NB
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(11 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(17 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(24 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed17 May 2006(11 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitetmw.co.uk

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Creston PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,007,000
Net Worth£1,169,000
Cash£17,000
Current Liabilities£341,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

11 February 2020Delivered on: 20 February 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed.
Outstanding
29 November 2011Delivered on: 8 December 2011
Satisfied on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
17 May 2006Delivered on: 20 May 2006
Satisfied on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 28 november 2001
Secured details: All mones due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
20 February 2020Registration of charge 029809090003, created on 11 February 2020 (18 pages)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages)
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
16 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (71 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
11 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
11 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (27 pages)
11 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
11 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
25 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
18 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(7 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(7 pages)
4 April 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
4 April 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
23 October 2015Full accounts made up to 31 March 2015 (27 pages)
23 October 2015Full accounts made up to 31 March 2015 (27 pages)
15 October 2015Registered office address changed from Creston House Great Pulteney Street London W1F 9NB to Creston House 10 Great Pulteney Street London W1F 9NB on 15 October 2015 (1 page)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Secretary's details changed for City Group Plc on 14 October 2015 (1 page)
15 October 2015Secretary's details changed for City Group Plc on 14 October 2015 (1 page)
15 October 2015Registered office address changed from Creston House Great Pulteney Street London W1F 9NB to Creston House 10 Great Pulteney Street London W1F 9NB on 15 October 2015 (1 page)
19 June 2015Satisfaction of charge 1 in full (4 pages)
19 June 2015Satisfaction of charge 2 in full (4 pages)
19 June 2015Satisfaction of charge 2 in full (4 pages)
19 June 2015Satisfaction of charge 1 in full (4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (27 pages)
25 September 2014Full accounts made up to 31 March 2014 (27 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
9 October 2013Full accounts made up to 31 March 2013 (26 pages)
9 October 2013Full accounts made up to 31 March 2013 (26 pages)
17 October 2012Director's details changed for Mr Barrie Brien on 13 October 2012 (2 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Donald Hunter Elgie on 13 October 2012 (2 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mr Timothy James Justin Bonnet on 13 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Timothy James Justin Bonnet on 13 October 2012 (2 pages)
17 October 2012Director's details changed for Donald Hunter Elgie on 13 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Barrie Brien on 13 October 2012 (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (25 pages)
30 July 2012Full accounts made up to 31 March 2012 (25 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 October 2011Full accounts made up to 31 March 2011 (28 pages)
20 October 2011Full accounts made up to 31 March 2011 (28 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
5 November 2010Full accounts made up to 31 March 2010 (18 pages)
5 November 2010Full accounts made up to 31 March 2010 (18 pages)
11 November 2009Secretary's details changed for City Group Plc on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Barrie Brien on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Donald Hunter Elgie on 13 October 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Donald Hunter Elgie on 13 October 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for City Group Plc on 13 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Barrie Brien on 13 October 2009 (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (17 pages)
4 September 2009Full accounts made up to 31 March 2009 (17 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
24 September 2008Full accounts made up to 31 March 2008 (16 pages)
24 September 2008Full accounts made up to 31 March 2008 (16 pages)
8 April 2008Full accounts made up to 31 March 2007 (15 pages)
8 April 2008Full accounts made up to 31 March 2007 (15 pages)
14 December 2007Director resigned (1 page)
14 December 2007Return made up to 13/10/07; full list of members (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Return made up to 13/10/07; full list of members (2 pages)
14 December 2007Director resigned (1 page)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 13/10/06; full list of members (3 pages)
19 December 2006Return made up to 13/10/06; full list of members (3 pages)
26 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Registered office changed on 26/05/06 from: wsm pinnacle hose 17-25 hartfield road wimbledon london SW19 3SE (1 page)
26 May 2006Memorandum and Articles of Association (8 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 May 2006Auditor's resignation (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Auditor's resignation (1 page)
26 May 2006Memorandum and Articles of Association (8 pages)
26 May 2006Declaration of assistance for shares acquisition (8 pages)
26 May 2006Declaration of assistance for shares acquisition (8 pages)
26 May 2006Registered office changed on 26/05/06 from: wsm pinnacle hose 17-25 hartfield road wimbledon london SW19 3SE (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debentures & guarantees 10/05/06
(9 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (3 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debentures & guarantees 10/05/06
(9 pages)
26 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
22 May 2006Accounts made up to 31 December 2005 (11 pages)
22 May 2006Accounts made up to 31 December 2005 (11 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
17 November 2005Return made up to 13/10/05; full list of members (3 pages)
17 November 2005Return made up to 13/10/05; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 June 2005Registered office changed on 09/06/05 from: 4TH floor, pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
9 June 2005Registered office changed on 09/06/05 from: 4TH floor, pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
14 December 2004Return made up to 13/10/04; full list of members (5 pages)
14 December 2004Return made up to 13/10/04; full list of members (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 February 2004Return made up to 13/10/03; full list of members (7 pages)
18 February 2004Return made up to 13/10/03; full list of members (7 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 December 2002Return made up to 13/10/02; full list of members (3 pages)
11 December 2002Return made up to 13/10/02; full list of members (3 pages)
5 December 2002Registered office changed on 05/12/02 from: 81 kings road chelsea london SW3 4NX (1 page)
5 December 2002Registered office changed on 05/12/02 from: 81 kings road chelsea london SW3 4NX (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 2001New director appointed (2 pages)
10 January 2001Return made up to 13/10/00; full list of members (6 pages)
10 January 2001Return made up to 13/10/00; full list of members (6 pages)
12 December 2000Amended full accounts made up to 31 December 1999 (11 pages)
12 December 2000Amended full accounts made up to 31 December 1999 (11 pages)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 13/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Return made up to 13/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Accounts made up to 31 December 1997 (10 pages)
27 October 1998Accounts made up to 31 December 1997 (10 pages)
24 October 1997Accounts made up to 31 December 1996 (11 pages)
24 October 1997Accounts made up to 31 December 1996 (11 pages)
20 October 1997Return made up to 13/10/97; no change of members (4 pages)
20 October 1997Return made up to 13/10/97; no change of members (4 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
30 October 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
30 October 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Accounting reference date notified as 31/12 (1 page)
19 October 1994Incorporation (18 pages)
19 October 1994Incorporation (18 pages)