Company NameFusion Premedia Group Limited
Company StatusDissolved
Company Number03030868
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameTroypeak Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2018(23 years after company formation)
Appointment Duration5 months, 3 weeks (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NamePhilip John Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1998)
RoleFinancial Director
Correspondence AddressThe Bungalow 241a Lower Way
Thatcham
Newbury
Berkshire
RG19 3TP
Director NameMr Christopher George Budd
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBolivia Mount
The Dhoor
Lazayre
IM7 4ED
Secretary NamePhilip John Hughes
NationalityBritish
StatusResigned
Appointed20 March 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1998)
RoleFinancial Director
Correspondence AddressThe Bungalow 241a Lower Way
Thatcham
Newbury
Berkshire
RG19 3TP
Director NameAnthony William Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address97 Wensleydale Avenue
Clayhall
Ilford
Essex
IG5 0ND
Director NameRichard Mark Potts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1998)
RoleCompany Director
Correspondence Address120 Hadley Road
Barnett
Hertfordshire
EN5 4QP
Director NameRonald Charles Penfold
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1998)
RoleCompany Director
Correspondence Address78 Gayfere Road
Stoneleigh
Epsom
Surrey
KT17 2JU
Director NamePaul Christopher Blowes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1998)
RoleCompany Director
Correspondence Address26a Regents Park Road
London
NW1 7TX
Director NameAnthony James Brady
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1998)
RoleCompany Director
Correspondence Address80 Malmains Way
Park Langley
Beckenham
Kent
BR3 2SF
Director NameEdward Thomas Reilly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RolePresident
Correspondence Address62 North Sylvan Road
Westport
Connecticut
06880
Director NameBrian Wayne Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RolePresident
Correspondence Address5712 Arcady Place
Plano
Collin County
75093
Director NameMark Alan Angelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(3 years after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleSolicitor
Correspondence Address876 Park Avenue
Penthouse North
New York
10021
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameChristopher John Clancey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed19 November 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address15 Lady Margaret Road
Kentish Town
London
NW5 2NG
Director NameDonald Edward Roland
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2005)
RoleCEO
Correspondence Address4 Norwood Road
Annapolis
Maryland 21401
United States
Director NameAdriaan Henri Dominique Marie Roosen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressStationsweg 26
Oosterbeek
6861 Eh
Netherlands
Director NameDean Durbin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2005)
RoleC F O
Correspondence Address19001 Windsor Forest Road
Mt Airy
21771 Maryland
United States
Secretary NameMr Bryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed22 September 2003(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameStephen Paul Dunn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2006)
RoleOperations Director
Correspondence Address8 Merileys Close
Fawkham Avenue
Longfield
Kent
DA3 7HY
Secretary NameMiss Moira Josephine Miller
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address4 Nye Way
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HX
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed03 April 2008(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(16 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Secretary NameRichard Morpeth Jameson
StatusResigned
Appointed09 February 2012(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(23 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitetagcmd.com

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.1m at £1Tag Worldwide Group LTD
94.55%
Ordinary B
33k at £1Tag Worldwide Group LTD
2.73%
Ordinary A
21.4k at £1Tag Worldwide Group LTD
1.77%
Preferred C
11.6k at £1Tag Worldwide Group LTD
0.96%
Ordinary C

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 January 2008Delivered on: 2 February 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
22 December 2004Delivered on: 11 January 2005
Satisfied on: 23 December 2005
Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to each of the following assets; th properties and all related rights; the debts; the equipment; the intellectual property; all present and future goodwill and all rights in relation to the uncalled capital of the company; the investments; floating charge. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 11 January 2005
Satisfied on: 23 December 2005
Persons entitled: General Electric Capital Corporation (For Itself and as Agent for the Lenders) (the Agent)

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company or any other credit party to the chargee or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest from time to time in and to; the original shares; all dividends; all further shares; and all derivative assets. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 18 February 2000
Satisfied on: 24 December 2004
Persons entitled: The Chase Manhattan Bank (The "Collateral Agent")

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from any chargor to the chargees under or in connection with a). The credit agreement b). Any other credit document to which the chargor is party from time to time and c). The debenture.
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
19 November 1998Delivered on: 9 December 1998
Satisfied on: 8 February 2001
Persons entitled: Bankers Trust Company(As Collateral Agent for the Benefit of the Secured Creditors)

Classification: Charge over shares and inter company promissory notes
Secured details: All monies due or to become due from the company to the chargee under or in connection with any credit document (as defined) and all other monies due or to become due from the company to the chargee.
Particulars: All proceeds of all shares and all the notes (as defined). See the mortgage charge document for full details.
Fully Satisfied
19 November 1998Delivered on: 4 December 1998
Satisfied on: 16 April 2003
Persons entitled: J H Borkett,C J Clancey,C Rice,L Bruce-Morgan,B G Wisher,M E Smith,S J Cashman,J H Gaines,C Jbuckley,a Huntley and J Saisi

Classification: Legal charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the secured loan notes 2000 of the company being the sum of £1,750,000.
Particulars: £1750 deposited in an interest bearing account no 8557055 at national westminster bank PLC with all interest thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
11 January 2017Statement of capital on 11 January 2017
  • GBP 1
(3 pages)
30 December 2016Solvency Statement dated 21/09/16 (1 page)
30 December 2016Resolutions
  • RES13 ‐ Share prem a/c / other reserves a/c cancelled 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2016Statement by Directors (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,210,004
(6 pages)
17 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
12 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
20 March 2015Director's details changed for Mr Peter David Zillig on 8 March 2015 (2 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,210,004
(6 pages)
20 March 2015Director's details changed for Mr Peter David Zillig on 8 March 2015 (2 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,210,004
(6 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,210,004
(7 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,210,004
(7 pages)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 July 2013Appointment of Peter David Zillig as a director (2 pages)
1 July 2013Termination of appointment of Conor Davey as a director (1 page)
1 July 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 February 2013Termination of appointment of Stephen Parish as a director (1 page)
1 February 2013Termination of appointment of Richard Jameson as a secretary (1 page)
1 February 2013Termination of appointment of Richard Jameson as a director (1 page)
1 February 2013Appointment of William Grant Duncan as a secretary (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
14 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2012Resolutions
  • RES13 ‐ Dormant accounts agreed 09/11/2012
(1 page)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Appointment of Richard Morpeth Jameson as a secretary (2 pages)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Termination of appointment of Richard Jameson as a secretary (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Richard Morpeth Jameson on 1 October 2009 (1 page)
23 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 March 2009Return made up to 08/03/09; full list of members (4 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 June 2008Return made up to 08/03/08; full list of members (4 pages)
5 June 2008Director's change of particulars / stephen parish / 01/01/2008 (1 page)
4 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
23 May 2008Director's change of particulars / stephen parish / 22/11/2007 (1 page)
20 May 2008Director's change of particulars / stephen parish / 01/01/2008 (1 page)
8 May 2008Appointment terminated secretary moira miller (1 page)
8 May 2008Secretary appointed richard morpeth jameson (1 page)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
13 February 2008Declaration of assistance for shares acquisition (17 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 February 2008Particulars of mortgage/charge (17 pages)
30 October 2007Director resigned (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
21 February 2007Declaration of assistance for shares acquisition (4 pages)
21 February 2007Declaration of assistance for shares acquisition (4 pages)
8 February 2007Full accounts made up to 31 December 2005 (14 pages)
1 February 2007Ad 22/01/07--------- £ si 3@1=3 £ ic 1210001/1210004 (2 pages)
1 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2006Return made up to 08/03/06; full list of members (4 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: the green building 50-54 beak street london W1F 9RN (1 page)
28 December 2005Nc inc already adjusted 13/12/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Ad 13/12/05--------- £ si 1@1=1 £ ic 1210000/1210001 (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 August 2005Director resigned (1 page)
17 March 2005Return made up to 08/03/05; full list of members (9 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
4 January 2005Declaration of assistance for shares acquisition (26 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
4 January 2005Declaration of assistance for shares acquisition (25 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (1 page)
18 May 2004Full accounts made up to 31 December 2003 (9 pages)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
29 September 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Return made up to 08/03/03; full list of members (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
18 March 2002Return made up to 08/03/02; full list of members (8 pages)
4 December 2001Director resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Registered office changed on 06/06/01 from: po box 18 marsh house 11 marsh street bristol BS99 7BB (1 page)
30 April 2001Director resigned (1 page)
29 March 2001Return made up to 08/03/01; full list of members (9 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001New director appointed (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
10 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
27 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
25 January 2000Declaration of assistance for shares acquisition (8 pages)
19 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
12 November 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Company name changed troypeak LIMITED\certificate issued on 22/07/99 (2 pages)
3 April 1999Return made up to 08/03/99; change of members (10 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
12 January 1999Full accounts made up to 31 December 1997 (12 pages)
15 December 1998Return made up to 08/03/98; full list of members (10 pages)
9 December 1998Particulars of mortgage/charge (8 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
21 July 1998Declaration of assistance for shares acquisition (18 pages)
16 July 1998Declaration of assistance for shares acquisition (7 pages)
16 July 1998Declaration of assistance for shares acquisition (7 pages)
16 July 1998Declaration of assistance for shares acquisition (7 pages)
16 July 1998Declaration of assistance for shares acquisition (7 pages)
16 July 1998Declaration of assistance for shares acquisition (7 pages)
16 July 1998Declaration of assistance for shares acquisition (7 pages)
16 July 1998Declaration of assistance for shares acquisition (18 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 30 September 1997 (11 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Auditor's resignation (1 page)
5 June 1998New director appointed (2 pages)
10 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Ad 11/03/98--------- £ si 1100000@1=1100000 £ ic 220000/1320000 (2 pages)
30 March 1998£ nc 271429/3000000 09/03/98 (1 page)
30 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(28 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(28 pages)
10 July 1997Amended full accounts made up to 30 September 1996 (10 pages)
21 May 1997£ sr 53809@1 30/09/95 (1 page)
21 May 1997£ sr 107620@1 30/09/96 (1 page)
13 May 1997Return made up to 08/03/97; full list of members (8 pages)
26 March 1997Full accounts made up to 30 September 1996 (10 pages)
15 March 1996Statement of affairs (13 pages)
15 March 1996Ad 27/09/95--------- £ si 109998@1 (2 pages)
15 March 1996Ad 27/09/95--------- £ si 161429@1 (2 pages)
11 March 1996Full accounts made up to 30 September 1995 (12 pages)
11 March 1996Return made up to 08/03/96; full list of members (8 pages)
27 February 1996Ad 27/09/95--------- £ si 161429@1=161429 £ ic 2/161431 (2 pages)
27 February 1996Ad 27/09/95--------- £ si 109998@1=109998 £ ic 161431/271429 (2 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 February 1996Nc inc already adjusted 27/09/95 (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
2 October 1995Accounting reference date notified as 30/09 (1 page)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995New secretary appointed;new director appointed (2 pages)
20 July 1995Secretary resigned (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 129 queen street cardiff CF1 4BJ (1 page)
8 March 1995Incorporation (15 pages)