London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Ms Nicola Elizabeth Nimmo |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Stephen Francis Maher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(27 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr John Robert Watson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2000) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Horsebridge House Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HD |
Director Name | Mark Anthony Buckingham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 1996) |
Role | Creative Director |
Correspondence Address | Flat 1 42 Rusholme Road Putney London SW15 3LG |
Director Name | Jonathan Clark |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2006) |
Role | Advertising Executive |
Correspondence Address | 26 Elm Road East Sheen London SW14 7JQ |
Director Name | Edna Marion Phipps |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1996) |
Role | Finance Director |
Correspondence Address | 531 Hurst Road Bexley Kent DA5 3JS |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 1996) |
Role | Group Financial Director |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Janet McKay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 20 Warner House 43-49 Warner Street London EC1R 5ER |
Secretary Name | Anthony John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Barn Ampney St Mary Cirencester Gloucestershire GL7 5SP Wales |
Director Name | Christopher Rimmington Cowpe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 1998) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 31 Airedale Avenue Chiswick London W4 2NW |
Director Name | Steven Richard Walpole |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2004) |
Role | Creative Director |
Correspondence Address | Hazel Cottage 4 Camelsdale Road Haslemere Surrey GU27 3SQ |
Director Name | Christopher Stuart Timothy Ward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 15c Kidbrooke Park Road London SE3 0LR |
Secretary Name | Steven Patrick Leonard Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 1999) |
Role | Accountant |
Correspondence Address | 13 Quebec Road Ilford Essex IG1 4TX |
Secretary Name | Mr Michael Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Eastwood Road Rayleigh Essex SS6 7LA |
Director Name | Mr Michael Wheeler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Eastwood Road Rayleigh Essex SS6 7LA |
Director Name | Philippa Catherine Easton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Marketing Exective |
Correspondence Address | 15 Lewin Road East Sheen Surrey SW14 8DR |
Director Name | Andrew Edward Gorton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2004) |
Role | Production Director |
Correspondence Address | 14 Cleveland Avenue Hampton Middlesex TW12 2RD |
Director Name | David Anthony James Mobbs |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2004) |
Role | Client Services Director |
Correspondence Address | Cowleaze Farmhouse Woolstone Faringdon Oxon SN7 7QS |
Director Name | Christopher James McLaren Whitson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2004) |
Role | Planning Director |
Correspondence Address | 49 Nuthian Road Blackheath London SE32 7SJ |
Director Name | Mr Robert Edward Nash |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2004) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ross Road Wallington Surrey SM6 8QN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Mr Martin John Clarke |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Benjamin Paul Dunn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Wayside Avenue Bushey Hertfordshire WD23 4SQ |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Benjamin Paul Dunn |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Ashish Shah |
---|---|
Status | Resigned |
Appointed | 21 November 2011(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Ben Charles Stephens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.stackworks.com |
---|---|
Email address | [email protected] |
Telephone | 020 79273600 |
Telephone region | London |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,397,000 |
Gross Profit | £4,184,000 |
Net Worth | £1,238,000 |
Cash | £338,000 |
Current Liabilities | £1,269,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 July 2014 | Delivered 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 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
24 June 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Satisfaction of charge 030193510013 in full (1 page) |
16 June 2023 | Satisfaction of charge 030193510011 in full (1 page) |
16 June 2023 | Satisfaction of charge 030193510012 in full (1 page) |
15 June 2023 | Registration of charge 030193510014, created on 12 June 2023 (16 pages) |
18 October 2022 | Full accounts made up to 28 February 2022 (32 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Mr Stephen Maher as a director on 1 March 2022 (2 pages) |
2 March 2022 | Company name changed stack works LTD\certificate issued on 02/03/22
|
4 October 2021 | Full accounts made up to 28 February 2021 (33 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Msq Partners Limited as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Registered 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 2021 | Change of details for Msq Partners Limited as a person with significant control on 24 May 2021 (2 pages) |
24 May 2021 | Registered 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 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
14 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2021 | Appointment of Ms Nicola Elizabeth Nimmo as a director on 23 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Ben Charles Stephens as a director on 23 December 2020 (1 page) |
29 September 2020 | Full accounts made up to 29 February 2020 (34 pages) |
11 September 2020 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page) |
1 July 2020 | Registration of charge 030193510013, created on 24 June 2020 (41 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (34 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (7 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of company's objects (2 pages) |
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 030193510012, created on 10 May 2019 (19 pages) |
14 May 2019 | Satisfaction of charge 030193510010 in full (1 page) |
14 May 2019 | Registration of charge 030193510011, created on 10 May 2019 (38 pages) |
14 May 2019 | Satisfaction of charge 030193510009 in full (1 page) |
12 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
15 June 2018 | Full accounts made up to 28 February 2018 (30 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
17 February 2017 | Register(s) moved to registered inspection location 15H Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 15H Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
3 November 2016 | Full accounts made up to 29 February 2016 (29 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (29 pages) |
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
4 March 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (34 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (17 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (34 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (17 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
26 January 2015 | Appointment of Mr Ben Charles Stephens as a director on 21 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Ben Charles Stephens as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Liz Wilson as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Liz Wilson as a director on 21 January 2015 (1 page) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (18 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (18 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
18 September 2014 | Memorandum and Articles of Association (16 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (16 pages) |
18 September 2014 | Resolutions
|
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 030193510008 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 7 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 7 in full (4 pages) |
2 September 2014 | Satisfaction of charge 030193510008 in full (4 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 030193510010, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 030193510010, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 030193510009, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 030193510009, created on 16 July 2014 (55 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Company name changed clark mckay and walpole LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed clark mckay and walpole LIMITED\certificate issued on 23/12/13
|
10 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (16 pages) |
10 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (16 pages) |
3 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
3 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
20 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
13 November 2013 | Termination of appointment of Benjamin Dunn as a director (1 page) |
13 November 2013 | Termination of appointment of Benjamin Dunn as a director (1 page) |
4 October 2013 | Registration of charge 030193510008 (17 pages) |
4 October 2013 | Registration of charge 030193510008 (17 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
7 February 2013 | Registered 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 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Registered 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 2013 | Registered 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 2012 | Full accounts made up to 29 February 2012 (17 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
1 March 2012 | Memorandum and Articles of Association (14 pages) |
1 March 2012 | Memorandum and Articles of Association (14 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 7
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 7
|
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Liz Wilson as a director (2 pages) |
10 January 2012 | Appointment of Liz Wilson as a director (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
20 October 2011 | Appointment of Mr Benjamin Paul Dunn as a director (2 pages) |
20 October 2011 | Appointment of Mr Benjamin Paul Dunn as a director (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
2 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2010 | Full accounts made up to 28 February 2010 (18 pages) |
1 July 2010 | Full accounts made up to 28 February 2010 (18 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Benjamin Dunn as a director (1 page) |
18 February 2010 | Termination of appointment of Benjamin Dunn as a director (1 page) |
17 December 2009 | Registered 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 2009 | Registered 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 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a director (1 page) |
22 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
22 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 May 2009 | Director appointed benjamin paul dunn (2 pages) |
7 May 2009 | Director appointed benjamin paul dunn (2 pages) |
12 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 08/02/09; full list of members (6 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (21 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (21 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (22 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (22 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
20 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (22 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (22 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 08/02/06; full list of members (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 08/02/06; full list of members (3 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 08/02/05; full list of members
|
4 May 2005 | Return made up to 08/02/05; full list of members
|
29 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 December 2004 | Resolutions
|
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Section 394 (1 page) |
10 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 42-46 weymouth street london W1N 3LQ (1 page) |
10 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 42-46 weymouth street london W1N 3LQ (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Section 394 (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
2 September 2004 | Notice of assignment of name or new name to shares (1 page) |
2 September 2004 | Resolutions
|
2 September 2004 | Notice of assignment of name or new name to shares (1 page) |
2 September 2004 | Resolutions
|
18 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
18 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 08/02/04; full list of members (13 pages) |
23 March 2004 | Return made up to 08/02/04; full list of members (13 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
1 March 2003 | Return made up to 31/12/02; full list of members (14 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (14 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
21 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
21 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (15 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (15 pages) |
14 August 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
14 August 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 08/02/01; full list of members
|
20 February 2001 | Return made up to 08/02/01; full list of members
|
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 2000 | Resolutions
|
11 December 2000 | Resolutions
|
12 May 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
12 May 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
24 March 2000 | Company name changed cmb LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed cmb LIMITED\certificate issued on 27/03/00 (2 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (9 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (9 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
23 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 08/02/99; full list of members (8 pages) |
17 March 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: compass house 22 redan place london W2 4SA (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: compass house 22 redan place london W2 4SA (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
22 September 1998 | Memorandum and Articles of Association (23 pages) |
22 September 1998 | Memorandum and Articles of Association (23 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
15 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 08/02/98; full list of members (8 pages) |
10 March 1998 | Return made up to 08/02/98; full list of members (8 pages) |
5 November 1997 | Company name changed clark mckay buckingham LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed clark mckay buckingham LIMITED\certificate issued on 05/11/97 (2 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 08/02/97; full list of members (9 pages) |
17 February 1997 | Return made up to 08/02/97; full list of members (9 pages) |
23 January 1997 | Memorandum and Articles of Association (23 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Memorandum and Articles of Association (23 pages) |
23 January 1997 | Resolutions
|
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
23 September 1996 | Notice of assignment of name or new name to shares (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Notice of assignment of name or new name to shares (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
23 September 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 February 1996 | Return made up to 08/02/96; full list of members (8 pages) |
12 February 1996 | Return made up to 08/02/96; full list of members (8 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Conve 08/12/95 (1 page) |
15 December 1995 | Ad 08/12/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
15 December 1995 | Conve 08/12/95 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Ad 08/12/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
30 March 1995 | New director appointed (6 pages) |
30 March 1995 | New director appointed (6 pages) |
30 March 1995 | New director appointed (6 pages) |
30 March 1995 | New director appointed (6 pages) |
30 March 1995 | New director appointed (6 pages) |
30 March 1995 | New director appointed (6 pages) |
29 March 1995 | Accounting reference date notified as 31/12 (1 page) |
29 March 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Nc inc already adjusted 16/02/95 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
23 March 1995 | Nc inc already adjusted 16/02/95 (1 page) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Resolutions
|
23 February 1995 | Company name changed flarone LIMITED\certificate issued on 24/02/95 (2 pages) |
23 February 1995 | Company name changed flarone LIMITED\certificate issued on 24/02/95 (2 pages) |
8 February 1995 | Incorporation (15 pages) |
8 February 1995 | Incorporation (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |