London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2007) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Andrew Neil Pearch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 April 2008) |
Role | Media Consultancy |
Correspondence Address | 65 Ulleswater Road London N14 7BN |
Director Name | Mr Michael Brett Hockney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 August 2005) |
Role | Manangement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Devoncroft House Oak Lane Twickenham TW1 3PA |
Director Name | Mr Rory Park |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2007) |
Role | Media Consultant |
Correspondence Address | 3 Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Director Name | Mr Derek Michael Baxter |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Secretary Name | Mr Rory Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | Mr David Charles Trendle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road, Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(13 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2016) |
Role | Secretary |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 0121 6162616 |
---|---|
Telephone region | Birmingham |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.4m at £0.1 | Ebiquity PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,057,000 |
Current Liabilities | £2,880,000 |
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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
---|---|
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Barclays Bank PLC as Agent for Each of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
9 March 2012 | Delivered on: 20 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 April 2010 | Delivered on: 26 April 2010 Satisfied on: 20 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) 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, fixed plant & machinery see image for full details. Fully Satisfied |
23 August 2005 | Delivered on: 1 September 2005 Satisfied on: 17 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
30 September 2004 | Delivered on: 8 October 2004 Satisfied on: 2 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
2 October 2000 | Delivered on: 9 October 2000 Satisfied on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 2000 | Delivered on: 21 August 2000 Satisfied on: 2 September 2005 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 June 1995 | Delivered on: 15 June 1995 Satisfied on: 22 August 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (147 pages) |
---|---|
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 June 2022 | Registration of charge 030134060010, created on 16 June 2022 (18 pages) |
25 March 2022 | Registration of charge 030134060009, created on 24 March 2022 (47 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
9 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
19 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
8 March 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 February 2018 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 January 2018 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
20 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
14 July 2014 | Registration of charge 030134060008, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 030134060008, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 030134060008, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 7 in full (21 pages) |
9 July 2014 | Satisfaction of charge 7 in full (21 pages) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (13 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
4 February 2009 | Director appointed mr andrew william beach (1 page) |
4 February 2009 | Director appointed mr andrew william beach (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 May 2008 | Amended full accounts made up to 30 April 2007 (17 pages) |
13 May 2008 | Amended full accounts made up to 30 April 2007 (17 pages) |
24 April 2008 | Appointment terminated director andrew pearch (1 page) |
24 April 2008 | Appointment terminated director andrew pearch (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (15 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (15 pages) |
28 February 2008 | Appointment terminated secretary andrew beach (1 page) |
28 February 2008 | Appointment terminated secretary andrew beach (1 page) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
26 February 2008 | Director appointed mr nick manning (1 page) |
26 February 2008 | Director appointed mr nick manning (1 page) |
26 February 2008 | Secretary appointed mr andrew william beach (1 page) |
26 February 2008 | Director appointed mr michael greenlees (1 page) |
26 February 2008 | Director appointed mr michael greenlees (1 page) |
26 February 2008 | Secretary appointed mr andrew william beach (1 page) |
25 February 2008 | Appointment terminated director john billett (1 page) |
25 February 2008 | Secretary appointed mr andrew william beach (1 page) |
25 February 2008 | Appointment terminated director david bridges (1 page) |
25 February 2008 | Appointment terminated director michael uzielli (1 page) |
25 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
25 February 2008 | Appointment terminated director michael uzielli (1 page) |
25 February 2008 | Secretary appointed mr andrew william beach (1 page) |
25 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
25 February 2008 | Appointment terminated director stephen thomson (1 page) |
25 February 2008 | Appointment terminated (1 page) |
25 February 2008 | Appointment terminated director david bridges (1 page) |
25 February 2008 | Appointment terminated (1 page) |
25 February 2008 | Appointment terminated director stephen thomson (1 page) |
25 February 2008 | Appointment terminated director john billett (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Return made up to 24/01/07; full list of members (3 pages) |
2 August 2007 | Return made up to 24/01/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (18 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 24/01/06; full list of members (10 pages) |
15 February 2006 | Return made up to 24/01/06; full list of members (10 pages) |
3 January 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
3 January 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
22 September 2005 | Ad 19/08/05--------- £ si [email protected]=41569 £ ic 397850/439419 (4 pages) |
22 September 2005 | Ad 19/08/05--------- £ si [email protected]=41569 £ ic 397850/439419 (4 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
9 September 2005 | Auditors resignation (2 pages) |
9 September 2005 | Auditors resignation (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
12 August 2005 | Ad 01/07/05--------- £ si [email protected]=2000 £ ic 395850/397850 (2 pages) |
12 August 2005 | Ad 01/07/05--------- £ si [email protected]=2000 £ ic 395850/397850 (2 pages) |
9 March 2005 | Return made up to 24/01/05; full list of members (10 pages) |
9 March 2005 | Return made up to 24/01/05; full list of members (10 pages) |
11 February 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
11 February 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | Ad 20/04/04-30/04/04 £ si [email protected]=53191 £ ic 336122/389313 (3 pages) |
24 September 2004 | Ad 20/04/04-30/04/04 £ si [email protected]=53191 £ ic 336122/389313 (3 pages) |
9 August 2004 | Return made up to 24/01/04; no change of members (9 pages) |
9 August 2004 | Return made up to 24/01/04; no change of members (9 pages) |
9 March 2004 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
9 March 2004 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Ad 08/04/03--------- £ si [email protected]=439 £ ic 335683/336122 (2 pages) |
25 April 2003 | Ad 08/04/03--------- £ si [email protected]=439 £ ic 335683/336122 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
2 March 2003 | New director appointed (2 pages) |
18 December 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
18 December 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members
|
28 January 2002 | Return made up to 24/01/02; full list of members
|
28 January 2002 | Ad 23/01/02--------- £ si [email protected]=1846 £ ic 331529/333375 (2 pages) |
28 January 2002 | Ad 23/01/02--------- £ si [email protected]=1846 £ ic 331529/333375 (2 pages) |
26 January 2002 | Amended group of companies' accounts made up to 30 April 2001 (20 pages) |
26 January 2002 | Amended group of companies' accounts made up to 30 April 2001 (20 pages) |
3 December 2001 | Amending 882 iss 29/11/00 (2 pages) |
3 December 2001 | Amending 882 iss 16/02/01 (2 pages) |
3 December 2001 | Amending 882 iss 16/02/01 (2 pages) |
3 December 2001 | Amending 882 iss 29/11/00 (2 pages) |
9 November 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
9 November 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
19 April 2001 | Ad 16/02/01--------- £ si [email protected]=10760 £ ic 320769/331529 (2 pages) |
19 April 2001 | Ad 31/12/99--------- £ si [email protected] (2 pages) |
19 April 2001 | Ad 16/02/01--------- £ si [email protected]=10760 £ ic 320769/331529 (2 pages) |
19 April 2001 | Ad 31/12/99--------- £ si [email protected] (2 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (8 pages) |
2 April 2001 | Return made up to 24/01/01; full list of members (8 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
13 February 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
17 January 2001 | Full group accounts made up to 30 April 1999 (17 pages) |
17 January 2001 | Full group accounts made up to 30 April 1999 (17 pages) |
22 December 2000 | Ad 29/11/00--------- £ si [email protected]=10443 £ ic 310325/320768 (2 pages) |
22 December 2000 | Ad 29/11/00--------- £ si [email protected]=10443 £ ic 310325/320768 (2 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2000 | Particulars of mortgage/charge (9 pages) |
21 August 2000 | Particulars of mortgage/charge (9 pages) |
16 March 2000 | Ad 31/12/99--------- £ si [email protected] (2 pages) |
16 March 2000 | Ad 31/12/99--------- £ si [email protected] (2 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members
|
14 February 2000 | Return made up to 24/01/00; full list of members
|
30 September 1999 | Company name changed billett consulting LIMITED\certificate issued on 30/09/99 (2 pages) |
30 September 1999 | Company name changed billett consulting LIMITED\certificate issued on 30/09/99 (2 pages) |
26 July 1999 | Ad 30/04/99--------- £ si [email protected]=3577 £ ic 306747/310324 (2 pages) |
26 July 1999 | Ad 30/04/99--------- £ si [email protected]=3577 £ ic 306747/310324 (2 pages) |
1 May 1999 | Resolutions
|
1 May 1999 | Resolutions
|
1 May 1999 | Resolutions
|
1 May 1999 | Resolutions
|
10 March 1999 | Return made up to 24/01/99; full list of members (4 pages) |
10 March 1999 | Return made up to 24/01/99; full list of members (4 pages) |
29 October 1998 | Full group accounts made up to 30 April 1998 (14 pages) |
29 October 1998 | Full group accounts made up to 30 April 1998 (14 pages) |
19 October 1998 | Ad 14/10/98--------- £ si [email protected]=1965 £ ic 304782/306747 (2 pages) |
19 October 1998 | Ad 14/10/98--------- £ si [email protected]=1965 £ ic 304782/306747 (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page) |
10 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
10 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
5 December 1997 | Ad 14/11/97--------- £ si [email protected]=54782 £ ic 250002/304784 (2 pages) |
5 December 1997 | Ad 14/11/97--------- £ si [email protected]=54782 £ ic 250002/304784 (2 pages) |
14 October 1997 | Amended full accounts made up to 30 April 1997 (10 pages) |
14 October 1997 | Amended full accounts made up to 30 April 1997 (10 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Ad 19/11/96--------- £ si [email protected]=6250 £ ic 243752/250002 (2 pages) |
3 January 1997 | Ad 19/11/96--------- £ si [email protected]=6250 £ ic 243752/250002 (2 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Particulars of contract relating to shares (3 pages) |
3 January 1997 | Particulars of contract relating to shares (3 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
24 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
9 August 1996 | Amending 882R (2 pages) |
9 August 1996 | Amending 882R (2 pages) |
14 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
14 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
16 June 1995 | Accounting reference date notified as 30/04 (1 page) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Accounting reference date notified as 30/04 (1 page) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 14 hillydeal road otford kent TN14 5RU (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 14 hillydeal road otford kent TN14 5RU (1 page) |
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | New director appointed (4 pages) |
20 April 1995 | Conve 31/03/95 (1 page) |
20 April 1995 | Conve 31/03/95 (1 page) |
12 April 1995 | Memorandum and Articles of Association (18 pages) |
12 April 1995 | Memorandum and Articles of Association (18 pages) |
10 April 1995 | Company name changed eventstyle LIMITED\certificate issued on 11/04/95 (2 pages) |
10 April 1995 | Company name changed eventstyle LIMITED\certificate issued on 11/04/95 (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Secretary resigned (2 pages) |
4 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
4 April 1995 | Secretary resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 January 1995 | Incorporation (15 pages) |
24 January 1995 | Incorporation (15 pages) |