Company NamePackaging Innovation Limited
Company StatusActive
Company Number03006990
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NameMicona Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Griffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(3 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
Secretary NameMr Christopher John Griffin
StatusCurrent
Appointed30 June 2014(19 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Stephen Frederick Kelsey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Michael Gerard Obrien
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Donald Wilfred Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCco
Country of ResidenceEngland
Correspondence AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Ian Hayward Crowther
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1997)
RoleProduction Director
Correspondence Address28 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameMr Stephen Frederick Kelsey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 210-211 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Gerald Michael Obrien
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 June 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 210-211 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Donald Wilfred Robert Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 June 2022)
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 210-211 Canalot Studios 222 Kensal Road
London
W10 5BN
Secretary NameMr Ian Hayward Crowther
NationalityBritish
StatusResigned
Appointed10 April 1995(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1997)
RoleProduction Director
Correspondence Address28 Kinch Grove
Wembley
Middlesex
HA9 9TF
Secretary NameMr Donald Wilfred Robert Williams
NationalityBritish
StatusResigned
Appointed20 June 1997(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Gate Walk
Shepherds Hill
London
N6 5RU
Director NameMs Amy Susannah Bridgman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Crouch Hall Road
London
N8 8HD
Secretary NameMr Jeffrey Chew
NationalityMalaysian
StatusResigned
Appointed01 March 2007(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2014)
RoleAccountant
Correspondence Address11a Selby Road
London
W5 1LY
Director NameMs Kirsten Krejberg
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed26 March 2008(13 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 November 2019)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Rue De Montmorency
Paris 75003
France
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.piglobal.com
Telephone020 79080808
Telephone regionLondon

Location

Registered AddressUnit 326 Canalot Studios 222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,400,953
Gross Profit£1,554,261
Net Worth£500,698
Cash£27,703
Current Liabilities£875,761

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

31 October 2019Delivered on: 11 November 2019
Persons entitled:
The Trustees of the Packaging Innovation Limited Retirement Benefit Scheme Being Christopher John Griffin
Donald Wilfred Robert Williams
Gerard Michael O'brien
Stephen Frederick Kelsey

Classification: A registered charge
Particulars: 17-Colville mews, london, W11 2DA and registered at the land registry under title number NGL516656.
Outstanding
21 November 2013Delivered on: 22 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
20 September 2011Delivered on: 22 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 1995Delivered on: 3 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge and mortgage over the leasehold property at 5 colville mews london W11 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 April 1995Delivered on: 2 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
26 June 2001Delivered on: 13 July 2001
Satisfied on: 6 May 2011
Persons entitled: Bemacraft Limited

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
27 July 1995Delivered on: 8 August 1995
Satisfied on: 6 May 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

30 October 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Colville Mews London W11 2DA on 30 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 June 2020Satisfaction of charge 5 in full (1 page)
22 May 2020Satisfaction of charge 1 in full (5 pages)
22 May 2020Satisfaction of charge 2 in full (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (3 pages)
23 April 2020Satisfaction of charge 030069900007 in full (4 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Kirsten Krejberg as a director on 26 November 2019 (1 page)
11 November 2019Registration of charge 030069900008, created on 31 October 2019 (19 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 June 2016Satisfaction of charge 6 in full (2 pages)
15 June 2016Satisfaction of charge 6 in full (2 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,755
(8 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,755
(8 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,755
(8 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 13,755
(9 pages)
26 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 13,755
(9 pages)
26 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 13,755
(9 pages)
25 March 2015Termination of appointment of Jeffrey Chew as a secretary on 30 June 2014 (1 page)
25 March 2015Appointment of Mr Christopher John Griffin as a secretary on 30 June 2014 (2 pages)
25 March 2015Appointment of Mr Christopher John Griffin as a secretary on 30 June 2014 (2 pages)
25 March 2015Termination of appointment of Jeffrey Chew as a secretary on 30 June 2014 (1 page)
6 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 March 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 13,755
(4 pages)
27 March 2014Purchase of own shares. (3 pages)
27 March 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 13,755
(4 pages)
27 March 2014Purchase of own shares. (3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
22 November 2013Registration of charge 030069900007 (16 pages)
22 November 2013Registration of charge 030069900007 (16 pages)
2 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 14,755
(4 pages)
2 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 14,755
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 14,755
(4 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Purchase of own shares. (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
9 January 2013Director's details changed for Mr Donald Wilfred Robert Williams on 1 February 2012 (2 pages)
9 January 2013Director's details changed for Mr Donald Wilfred Robert Williams on 1 August 2012 (2 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
9 January 2013Director's details changed for Mr Donald Wilfred Robert Williams on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Mr Donald Wilfred Robert Williams on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Mr Donald Wilfred Robert Williams on 1 February 2012 (2 pages)
9 January 2013Director's details changed for Mr Donald Wilfred Robert Williams on 1 February 2012 (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
27 June 2012Termination of appointment of Amy Bridgman as a director (1 page)
27 June 2012Termination of appointment of Amy Bridgman as a director (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
2 December 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 December 2011 (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Director's details changed for Kirsten Krejberg on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Amy Susannah Bridgman on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Donald Wilfred Robert Williams on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Kirsten Krejberg on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Christopher John Griffin on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Amy Susannah Bridgman on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Amy Susannah Bridgman on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Donald Wilfred Robert Williams on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Stephen Frederick Kelsey on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Stephen Frederick Kelsey on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Christopher John Griffin on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Donald Wilfred Robert Williams on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Donald Wilfred Robert Williams on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Kirsten Krejberg on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Donald Wilfred Robert Williams on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Christopher John Griffin on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Donald Wilfred Robert Williams on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Stephen Frederick Kelsey on 4 February 2011 (2 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (10 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
13 April 2010Secretary's details changed for Mr Jeffrey Chew on 13 April 2010 (1 page)
13 April 2010Secretary's details changed for Mr Jeffrey Chew on 13 April 2010 (1 page)
1 April 2010Director's details changed for Mr Stephen Frederick Kelsey on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Kirsten Krejberg on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Amy Susannah Bridgman on 6 January 2010 (2 pages)
1 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
1 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Kirsten Krejberg on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Gerald Michael Obrien on 6 January 2010 (2 pages)
1 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Mr Stephen Frederick Kelsey on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Stephen Frederick Kelsey on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Amy Susannah Bridgman on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Amy Susannah Bridgman on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Kirsten Krejberg on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Gerald Michael Obrien on 6 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Gerald Michael Obrien on 6 January 2010 (2 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
27 March 2009Return made up to 06/01/09; full list of members (5 pages)
27 March 2009Return made up to 06/01/09; full list of members (5 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
31 March 2008Director appointed kirsten krejberg (2 pages)
31 March 2008Director appointed kirsten krejberg (2 pages)
7 March 2008Appointment terminated secretary donald williams (1 page)
7 March 2008Return made up to 06/01/08; full list of members (5 pages)
7 March 2008Return made up to 06/01/08; full list of members (5 pages)
7 March 2008Appointment terminated secretary donald williams (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
18 July 2007Return made up to 06/01/07; full list of members (3 pages)
18 July 2007Return made up to 06/01/07; full list of members (3 pages)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
21 June 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
21 June 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
5 May 2006Return made up to 06/01/06; full list of members (3 pages)
5 May 2006Return made up to 06/01/06; full list of members (3 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
16 May 2005Return made up to 06/01/05; full list of members (3 pages)
16 May 2005Return made up to 06/01/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (21 pages)
3 February 2004Full accounts made up to 31 March 2003 (21 pages)
17 January 2004Return made up to 06/01/04; full list of members (8 pages)
17 January 2004Return made up to 06/01/04; full list of members (8 pages)
29 April 2003Return made up to 06/01/03; full list of members (7 pages)
29 April 2003Return made up to 06/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (21 pages)
4 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 March 2002Full accounts made up to 31 March 2001 (19 pages)
6 March 2002Full accounts made up to 31 March 2001 (19 pages)
17 January 2002Return made up to 06/01/02; full list of members (7 pages)
17 January 2002Return made up to 06/01/02; full list of members (7 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2001Return made up to 06/01/01; full list of members (8 pages)
12 February 2001Return made up to 06/01/01; full list of members (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (21 pages)
26 January 2001Full accounts made up to 31 March 2000 (21 pages)
20 September 2000Memorandum and Articles of Association (5 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000Memorandum and Articles of Association (5 pages)
15 March 2000Return made up to 06/01/00; full list of members (8 pages)
15 March 2000Return made up to 06/01/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
2 March 1999Return made up to 06/01/99; full list of members (6 pages)
2 March 1999Return made up to 06/01/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (19 pages)
22 January 1999Full accounts made up to 31 March 1998 (19 pages)
23 February 1998Return made up to 06/01/98; no change of members (4 pages)
23 February 1998Return made up to 06/01/98; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (2 pages)
15 July 1997Secretary resigned;director resigned (2 pages)
15 July 1997New secretary appointed (2 pages)
2 February 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page)
24 January 1997Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page)
5 November 1996Full accounts made up to 31 March 1996 (14 pages)
5 November 1996Full accounts made up to 31 March 1996 (14 pages)
18 February 1996Return made up to 06/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(7 pages)
18 February 1996Return made up to 06/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(7 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Accounting reference date notified as 31/03 (1 page)
4 August 1995Accounting reference date notified as 31/03 (1 page)
15 May 1995Company name changed micona LIMITED\certificate issued on 15/05/95 (4 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Company name changed micona LIMITED\certificate issued on 15/05/95 (4 pages)
15 May 1995New director appointed (2 pages)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 May 1995Ad 12/04/95--------- £ si 13303@1=13303 £ ic 2/13305 (3 pages)
5 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 May 1995£ nc 1000/15000 12/04/95 (1 page)
5 May 1995New director appointed (2 pages)
5 May 1995£ nc 1000/15000 12/04/95 (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Ad 12/04/95--------- £ si 13303@1=13303 £ ic 2/13305 (3 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995New director appointed (2 pages)
4 May 1995Memorandum and Articles of Association (20 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 May 1995Memorandum and Articles of Association (20 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
6 January 1995Incorporation (11 pages)
6 January 1995Incorporation (11 pages)