Company NameMbastack Limited
Company StatusActive
Company Number03019351
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMs Nicola Elizabeth Nimmo
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Stephen Francis Maher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr John Robert Watson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebridge House Fittleworth Road
Wisborough Green
Billingshurst
West Sussex
RH14 0HD
Director NameMark Anthony Buckingham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1996)
RoleCreative Director
Correspondence AddressFlat 1 42 Rusholme Road
Putney
London
SW15 3LG
Director NameJonathan Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2006)
RoleAdvertising Executive
Correspondence Address26 Elm Road
East Sheen
London
SW14 7JQ
Director NameEdna Marion Phipps
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1996)
RoleFinance Director
Correspondence Address531 Hurst Road
Bexley
Kent
DA5 3JS
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1996)
RoleGroup Financial Director
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameJanet McKay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2006)
RoleManaging Director
Correspondence Address20 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameAnthony John Sanford
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressManor Farm Barn
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SP
Wales
Director NameChristopher Rimmington Cowpe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1998)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address31 Airedale Avenue
Chiswick
London
W4 2NW
Director NameSteven Richard Walpole
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2004)
RoleCreative Director
Correspondence AddressHazel Cottage 4 Camelsdale Road
Haslemere
Surrey
GU27 3SQ
Director NameChristopher Stuart Timothy Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address15c Kidbrooke Park Road
London
SE3 0LR
Secretary NameSteven Patrick Leonard Webb
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 1999)
RoleAccountant
Correspondence Address13 Quebec Road
Ilford
Essex
IG1 4TX
Secretary NameMr Michael Wheeler
NationalityBritish
StatusResigned
Appointed13 August 1999(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Eastwood Road
Rayleigh
Essex
SS6 7LA
Director NameMr Michael Wheeler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Eastwood Road
Rayleigh
Essex
SS6 7LA
Director NamePhilippa Catherine Easton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleMarketing Exective
Correspondence Address15 Lewin Road
East Sheen
Surrey
SW14 8DR
Director NameAndrew Edward Gorton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2004)
RoleProduction Director
Correspondence Address14 Cleveland Avenue
Hampton
Middlesex
TW12 2RD
Director NameDavid Anthony James Mobbs
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2004)
RoleClient Services Director
Correspondence AddressCowleaze Farmhouse
Woolstone
Faringdon
Oxon
SN7 7QS
Director NameChristopher James McLaren Whitson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2004)
RolePlanning Director
Correspondence Address49 Nuthian Road
Blackheath
London
SE32 7SJ
Director NameMr Robert Edward Nash
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2004)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ross Road
Wallington
Surrey
SM6 8QN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameMr Martin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Benjamin Paul Dunn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Benjamin Paul Dunn
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameAshish Shah
StatusResigned
Appointed21 November 2011(16 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Ben Charles Stephens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.stackworks.com
Email address[email protected]
Telephone020 79273600
Telephone regionLondon

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£5,397,000
Gross Profit£4,184,000
Net Worth£1,238,000
Cash£338,000
Current Liabilities£1,269,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 1 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The trademark "stack" with trademark number UK00003035333. Please see part 2 of schedule 2 of the charging instrument for details of the intellectual property.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark of stack registered in the UK under number: UK00003035333.
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Trade mark registered under trade mark number UK00003035333. Please refer to charging instrument for further details.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Particulars: Registered domain: cmwlondon.co.UK, with an expiry date of 19 july 2014. registered domain: twentysixleeds.co.UK, with an expiry date of 22 september 2014.
Outstanding
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
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: 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
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee 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
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties 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
16 December 2004Delivered on: 23 December 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 2004Delivered on: 23 December 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 1ST, 2ND, 3RD and 4TH floors, the 5TH floor attic and ground floor reception at 42-46 weymouth street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2004Delivered on: 15 September 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 June 2023Satisfaction of charge 030193510013 in full (1 page)
16 June 2023Satisfaction of charge 030193510011 in full (1 page)
16 June 2023Satisfaction of charge 030193510012 in full (1 page)
15 June 2023Registration of charge 030193510014, created on 12 June 2023 (16 pages)
18 October 2022Full accounts made up to 28 February 2022 (32 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Stephen Maher as a director on 1 March 2022 (2 pages)
2 March 2022Company name changed stack works LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
4 October 2021Full accounts made up to 28 February 2021 (33 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 June 2021Change of details for Msq Partners Limited as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 7 June 2021 (1 page)
26 May 2021Change of details for Msq Partners Limited as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Registered office address changed from C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ to 34 Bow Street London WC2E 7DL on 24 May 2021 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
14 January 2021Particulars of variation of rights attached to shares (2 pages)
7 January 2021Appointment of Ms Nicola Elizabeth Nimmo as a director on 23 December 2020 (2 pages)
7 January 2021Termination of appointment of Ben Charles Stephens as a director on 23 December 2020 (1 page)
29 September 2020Full accounts made up to 29 February 2020 (34 pages)
11 September 2020Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page)
1 July 2020Registration of charge 030193510013, created on 24 June 2020 (41 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
17 October 2019Full accounts made up to 28 February 2019 (34 pages)
5 June 2019Sub-division of shares on 10 May 2019 (7 pages)
5 June 2019Change of share class name or designation (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2019Statement of company's objects (2 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 030193510012, created on 10 May 2019 (19 pages)
14 May 2019Satisfaction of charge 030193510010 in full (1 page)
14 May 2019Registration of charge 030193510011, created on 10 May 2019 (38 pages)
14 May 2019Satisfaction of charge 030193510009 in full (1 page)
12 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
15 June 2018Full accounts made up to 28 February 2018 (30 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 28 February 2017 (28 pages)
22 November 2017Full accounts made up to 28 February 2017 (28 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
17 February 2017Register(s) moved to registered inspection location 15H Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
17 February 2017Register(s) moved to registered inspection location 15H Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
3 November 2016Full accounts made up to 29 February 2016 (29 pages)
3 November 2016Full accounts made up to 29 February 2016 (29 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7,500
(8 pages)
7 March 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to 15H Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 March 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to 15H Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7,500
(8 pages)
4 March 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
4 March 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (34 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 28 February 2015 (17 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (34 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages)
18 January 2016Audit exemption subsidiary accounts made up to 28 February 2015 (17 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,500
(7 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,500
(7 pages)
6 February 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,500
(7 pages)
6 February 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
26 January 2015Appointment of Mr Ben Charles Stephens as a director on 21 January 2015 (2 pages)
26 January 2015Appointment of Mr Ben Charles Stephens as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Liz Wilson as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Liz Wilson as a director on 21 January 2015 (1 page)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (18 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (18 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
18 September 2014Memorandum and Articles of Association (16 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
18 September 2014Memorandum and Articles of Association (16 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 030193510008 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 7 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 7 in full (4 pages)
2 September 2014Satisfaction of charge 030193510008 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 030193510010, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 030193510010, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 030193510009, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 030193510009, created on 16 July 2014 (55 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 7,500
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 7,500
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 7,500
(5 pages)
23 December 2013Company name changed clark mckay and walpole LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed clark mckay and walpole LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (16 pages)
10 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (16 pages)
3 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
3 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
13 November 2013Termination of appointment of Benjamin Dunn as a director (1 page)
13 November 2013Termination of appointment of Benjamin Dunn as a director (1 page)
4 October 2013Registration of charge 030193510008 (17 pages)
4 October 2013Registration of charge 030193510008 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
7 February 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
7 February 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
27 November 2012Full accounts made up to 29 February 2012 (17 pages)
27 November 2012Full accounts made up to 29 February 2012 (17 pages)
1 March 2012Memorandum and Articles of Association (14 pages)
1 March 2012Memorandum and Articles of Association (14 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Liz Wilson as a director (2 pages)
10 January 2012Appointment of Liz Wilson as a director (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
20 October 2011Appointment of Mr Benjamin Paul Dunn as a director (2 pages)
20 October 2011Appointment of Mr Benjamin Paul Dunn as a director (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (18 pages)
24 August 2011Full accounts made up to 28 February 2011 (18 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2010Full accounts made up to 28 February 2010 (18 pages)
1 July 2010Full accounts made up to 28 February 2010 (18 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Benjamin Dunn as a director (1 page)
18 February 2010Termination of appointment of Benjamin Dunn as a director (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a director (1 page)
1 December 2009Termination of appointment of Martin Clarke as a director (1 page)
22 September 2009Full accounts made up to 28 February 2009 (19 pages)
22 September 2009Full accounts made up to 28 February 2009 (19 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
7 May 2009Director appointed benjamin paul dunn (2 pages)
7 May 2009Director appointed benjamin paul dunn (2 pages)
12 March 2009Return made up to 08/02/09; full list of members (6 pages)
12 March 2009Return made up to 08/02/09; full list of members (6 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
18 June 2008Full accounts made up to 29 February 2008 (21 pages)
18 June 2008Full accounts made up to 29 February 2008 (21 pages)
3 March 2008Return made up to 08/02/08; full list of members (5 pages)
3 March 2008Return made up to 08/02/08; full list of members (5 pages)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Full accounts made up to 28 February 2007 (22 pages)
12 July 2007Full accounts made up to 28 February 2007 (22 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
20 February 2007Return made up to 08/02/07; full list of members (3 pages)
20 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
6 January 2007Full accounts made up to 28 February 2006 (22 pages)
6 January 2007Full accounts made up to 28 February 2006 (22 pages)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 08/02/06; full list of members (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 08/02/06; full list of members (3 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
26 May 2005Full accounts made up to 31 October 2004 (18 pages)
26 May 2005Full accounts made up to 31 October 2004 (18 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
4 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2004Declaration of assistance for shares acquisition (7 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (7 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
10 September 2004Director resigned (1 page)
10 September 2004Section 394 (1 page)
10 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 42-46 weymouth street london W1N 3LQ (1 page)
10 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 42-46 weymouth street london W1N 3LQ (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004Section 394 (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
2 September 2004Notice of assignment of name or new name to shares (1 page)
2 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2004Notice of assignment of name or new name to shares (1 page)
2 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
18 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
23 March 2004Return made up to 08/02/04; full list of members (13 pages)
23 March 2004Return made up to 08/02/04; full list of members (13 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
3 November 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 March 2003Return made up to 31/12/02; full list of members (14 pages)
1 March 2003Return made up to 31/12/02; full list of members (14 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
21 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
21 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
19 February 2002Return made up to 31/12/01; full list of members (15 pages)
19 February 2002Return made up to 31/12/01; full list of members (15 pages)
14 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
14 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
19 June 2001Resolutions
  • RES13 ‐ Re-designate shares 12/06/01
(1 page)
19 June 2001Resolutions
  • RES13 ‐ Re-designate shares 12/06/01
(1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 December 2000£ ic 10000/7500 01/12/00 £ sr 2500@1=2500 (1 page)
11 December 2000£ ic 10000/7500 01/12/00 £ sr 2500@1=2500 (1 page)
11 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
11 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
12 May 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
12 May 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
24 March 2000Company name changed cmb LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed cmb LIMITED\certificate issued on 27/03/00 (2 pages)
17 February 2000Return made up to 08/02/00; full list of members (9 pages)
17 February 2000Return made up to 08/02/00; full list of members (9 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
17 March 1999Return made up to 08/02/99; full list of members (8 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Return made up to 08/02/99; full list of members (8 pages)
17 March 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: compass house 22 redan place london W2 4SA (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: compass house 22 redan place london W2 4SA (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
22 September 1998Memorandum and Articles of Association (23 pages)
22 September 1998Memorandum and Articles of Association (23 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
10 March 1998Return made up to 08/02/98; full list of members (8 pages)
10 March 1998Return made up to 08/02/98; full list of members (8 pages)
5 November 1997Company name changed clark mckay buckingham LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed clark mckay buckingham LIMITED\certificate issued on 05/11/97 (2 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
17 February 1997Return made up to 08/02/97; full list of members (9 pages)
17 February 1997Return made up to 08/02/97; full list of members (9 pages)
23 January 1997Memorandum and Articles of Association (23 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 January 1997Memorandum and Articles of Association (23 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
23 September 1996Notice of assignment of name or new name to shares (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Auditor's resignation (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Notice of assignment of name or new name to shares (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Auditor's resignation (1 page)
23 September 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 February 1996Return made up to 08/02/96; full list of members (8 pages)
12 February 1996Return made up to 08/02/96; full list of members (8 pages)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1995Conve 08/12/95 (1 page)
15 December 1995Ad 08/12/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
15 December 1995Conve 08/12/95 (1 page)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 December 1995Ad 08/12/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
30 March 1995New director appointed (6 pages)
30 March 1995New director appointed (6 pages)
30 March 1995New director appointed (6 pages)
30 March 1995New director appointed (6 pages)
30 March 1995New director appointed (6 pages)
30 March 1995New director appointed (6 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Accounting reference date notified as 31/12 (1 page)
23 March 1995New director appointed (2 pages)
23 March 1995Nc inc already adjusted 16/02/95 (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Nc inc already adjusted 16/02/95 (1 page)
23 March 1995New director appointed (2 pages)
23 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 February 1995Company name changed flarone LIMITED\certificate issued on 24/02/95 (2 pages)
23 February 1995Company name changed flarone LIMITED\certificate issued on 24/02/95 (2 pages)
8 February 1995Incorporation (15 pages)
8 February 1995Incorporation (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)