Company NameThe Good Agency Group Limited
Company StatusActive
Company Number03038655
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Previous NamesWords Of Wisdom Limited and Ideas Eurobrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Mansfeldt Norman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(4 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymecote
Okewood Hill
Dorking
Surrey
RH5 5PT
Director NameMr Graham David Banks
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Secretary NameGraham David Banks
NationalityBritish
StatusCurrent
Appointed05 October 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Director NameMrs Nilesha Chauvet
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Iain Russell Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(1 week after company formation)
Appointment Duration16 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiddlesford Manor Barn
Northchapel
Petworth
West Sussex
GU28 9EN
Secretary NameDavid Michael Layton Edwards
NationalityEnglish
StatusResigned
Appointed04 April 1995(1 week after company formation)
Appointment Duration12 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address43 Kings Road
Surbiton
Surrey
KT6 5JE
Director NameMrs Joanna Louise Chatwin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 2000)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address76 Brodrick Road
London
SW17 7DY
Director NameJeremy Patrick Jackson-Sytner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 23 September 2011)
RoleCreative Director
Correspondence Address4 Star House
14 Chelsea Embankment
London
SW3 4LA
Secretary NameMr Iain Russell Campbell
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiddlesford Manor Barn
Northchapel
Petworth
West Sussex
GU28 9EN
Director NameGuy Tillyard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleAccount Director
Correspondence Address33 Whyke Lane
Chichester
West Sussex
PO19 7US
Director NameMs Maria Devereaux
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fdenberg
82 Crawthew Grove
East Dulwich
SE22 9AD
Director NameBarnaby Dickens
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleMarketing Director
Correspondence AddressSelborne
Frieth
Henley
Oxfordshire
RG9 6PW
Secretary NamePhilippa Jane Sands
NationalityBritish
StatusResigned
Appointed05 October 2006(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 October 2011)
RoleAccountant
Correspondence Address40 Munster Road
London
SW6 4EW
Director NameMr Alan John Clayton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 March House
13-15 Westbourne Street
London
W2 2TZ
Director NameMr Roger Brian Lawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Maple Hatch Close
Godalming
Surrey
GU7 1TH
Director NameMr Steven Peter Quah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2009)
RoleCompany Director
Correspondence Address20 Cecile Park
Crouch End
London
N8 9AS
Director NameMrs Margaret Evelyn Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2011)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address50 Halfway Street
Sidcup
Kent
DA15 8JB
Director NameMr Paul Andrew Slight
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage 2 Dover Park Drive
London
SW15 5BG
Director NameMr Mark Richard Eisenstadt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11a Compton Way
Farnham
Surrey
GU10 1QY
Director NameMs Hanisha Kotecha
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Director NameMr Reuben James Augustine Burnside Turner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Harling House 47-51 Great Suffolk Stree
London
SE1 0BS
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitethegoodagency.co.uk
Email address[email protected]
Telephone020 77381900
Telephone regionLondon

Location

Registered Address3rd Floor, Harling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,842,492
Gross Profit£2,776,054
Net Worth-£350,702
Cash£618,959
Current Liabilities£2,983,272

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

25 March 2010Delivered on: 27 March 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2008Delivered on: 10 April 2008
Persons entitled: Union Street Jv LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000.00 plus £17,500.00 together with any sums paid into the rent deposit account and any interest.
Outstanding
7 January 2008Delivered on: 10 January 2008
Satisfied on: 4 December 2012
Persons entitled: Patrick Group Limited and Dealfirst Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000.00 plus vat of £17,500.00 together with any sums paid into the account.
Fully Satisfied
14 January 2005Delivered on: 22 January 2005
Satisfied on: 4 December 2012
Persons entitled: Maria Devereux and Graham Fereday Page ("Noteholders")

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money in any currency deposited. See the mortgage charge document for full details.
Fully Satisfied
9 April 1999Delivered on: 20 April 1999
Satisfied on: 4 December 2012
Persons entitled: Copartnership Developments Limited

Classification: Rent deposit deed
Secured details: £33,487.50 due from the company to the chargee.
Particulars: Rent deposit of £33,487.50.
Fully Satisfied
22 September 1997Delivered on: 1 October 1997
Satisfied on: 4 December 2012
Persons entitled: Versteegh PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £9,062.19.
Fully Satisfied
11 May 1995Delivered on: 17 May 1995
Satisfied on: 19 April 2012
Persons entitled: Barclays Bank PLC

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

Filing History

5 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
6 April 2022Cessation of Christopher Mansfeldt Norman as a person with significant control on 25 February 2022 (1 page)
6 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
6 April 2022Notification of The Good Agency Trustee Company Limited as a person with significant control on 25 February 2022 (2 pages)
8 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2022Memorandum and Articles of Association (23 pages)
4 March 2022Change of share class name or designation (2 pages)
3 March 2022Particulars of variation of rights attached to shares (2 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
16 August 2021Termination of appointment of Reuben James Augustine Burnside Turner as a director on 12 August 2021 (1 page)
2 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
14 August 2020Accounts for a small company made up to 31 March 2020 (20 pages)
4 August 2020Appointment of Mrs Nilesha Chauvet as a director on 4 August 2020 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
21 October 2019Termination of appointment of Hanisha Kotecha as a director on 4 October 2019 (1 page)
27 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
23 May 2018Appointment of Mr Reuben Turner as a director on 23 May 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 8 Boundary Row London SE1 8HP to 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS on 9 January 2018 (1 page)
19 October 2017Appointment of Ms Hanisha Kotecha as a director on 26 September 2017 (2 pages)
19 October 2017Appointment of Ms Hanisha Kotecha as a director on 26 September 2017 (2 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (20 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (20 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,682
(5 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,682
(5 pages)
4 January 2016Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page)
4 January 2016Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page)
2 September 2015Full accounts made up to 31 March 2015 (21 pages)
2 September 2015Full accounts made up to 31 March 2015 (21 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,682
(6 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,682
(6 pages)
22 April 2015Director's details changed for Christopher Mansfeldt Norman on 5 October 2011 (2 pages)
22 April 2015Director's details changed for Mr Graham David Banks on 5 October 2011 (2 pages)
22 April 2015Director's details changed for Mr Graham David Banks on 5 October 2011 (2 pages)
22 April 2015Director's details changed for Christopher Mansfeldt Norman on 5 October 2011 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,682
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,682
(6 pages)
31 July 2013Full accounts made up to 31 March 2013 (20 pages)
31 July 2013Full accounts made up to 31 March 2013 (20 pages)
30 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
21 October 2011Termination of appointment of Roger Lawson as a director (2 pages)
21 October 2011Termination of appointment of Roger Lawson as a director (2 pages)
21 October 2011Termination of appointment of Iain Campbell as a director
  • ANNOTATION Date of termination was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
21 October 2011Termination of appointment of Philippa Sands as a secretary (2 pages)
21 October 2011Termination of appointment of Iain Campbell as a director
  • ANNOTATION Date of termination was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
21 October 2011Termination of appointment of Jeremy Jackson-Sytner as a director
  • ANNOTATION Date of termination was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
21 October 2011Termination of appointment of Margaret Young as a director (2 pages)
21 October 2011Termination of appointment of Jeremy Jackson-Sytner as a director
  • ANNOTATION Date of termination was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
21 October 2011Termination of appointment of Philippa Sands as a secretary (2 pages)
21 October 2011Termination of appointment of Margaret Young as a director (2 pages)
12 October 2011Termination of appointment of Paul Slight as a director (2 pages)
12 October 2011Termination of appointment of Jeremy Jackson-Sytner as a director (2 pages)
12 October 2011Termination of appointment of Jeremy Jackson-Sytner as a director (2 pages)
12 October 2011Termination of appointment of Paul Slight as a director (2 pages)
12 October 2011Termination of appointment of Iain Campbell as a director (2 pages)
12 October 2011Termination of appointment of Iain Campbell as a director (2 pages)
11 October 2011Appointment of Graham David Banks as a director (3 pages)
11 October 2011Appointment of Graham David Banks as a secretary (3 pages)
11 October 2011Appointment of Graham David Banks as a secretary (3 pages)
11 October 2011Appointment of Graham David Banks as a director (3 pages)
13 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (11 pages)
13 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (11 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
10 June 2010Termination of appointment of Alan Clayton as a director (1 page)
10 June 2010Termination of appointment of Alan Clayton as a director (1 page)
27 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (19 pages)
2 February 2010Full accounts made up to 31 March 2009 (19 pages)
28 January 2010Termination of appointment of Steven Quah as a director (1 page)
28 January 2010Termination of appointment of Steven Quah as a director (1 page)
20 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2009Director appointed mark richard eisenstadt (2 pages)
20 July 2009Ad 17/07/09\gbp si 252@1=252\gbp ic 1430/1682\ (2 pages)
20 July 2009Ad 17/07/09\gbp si 252@1=252\gbp ic 1430/1682\ (2 pages)
20 July 2009Director appointed paul andrew slight (2 pages)
20 July 2009Director appointed paul andrew slight (2 pages)
20 July 2009Director appointed mark richard eisenstadt (2 pages)
20 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 June 2009Secretary's change of particulars / philippa lumb / 31/03/2008 (1 page)
9 June 2009Return made up to 28/03/09; full list of members (5 pages)
9 June 2009Secretary's change of particulars / philippa lumb / 31/03/2008 (1 page)
9 June 2009Return made up to 28/03/09; full list of members (5 pages)
1 June 2009Director appointed margaret evelyn young (2 pages)
1 June 2009Director appointed margaret evelyn young (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
7 October 2008Registered office changed on 07/10/2008 from london house parkgate road london SW11 4NQ (1 page)
7 October 2008Registered office changed on 07/10/2008 from london house parkgate road london SW11 4NQ (1 page)
2 July 2008Director appointed alan john clayton logged form (1 page)
2 July 2008Director appointed steven peter quah logged form (1 page)
2 July 2008Director appointed steven peter quah logged form (1 page)
2 July 2008Director appointed roger brian lawson logged form (1 page)
2 July 2008Director appointed roger brian lawson logged form (1 page)
2 July 2008Director appointed alan john clayton logged form (1 page)
6 June 2008Director appointed roger brian lawson (2 pages)
6 June 2008Director appointed steven peter quah (2 pages)
6 June 2008Director appointed roger brian lawson (2 pages)
6 June 2008Director appointed steven peter quah (2 pages)
6 June 2008Director appointed alan john clayton (2 pages)
6 June 2008Director appointed alan john clayton (2 pages)
5 June 2008Return made up to 28/03/08; full list of members (4 pages)
5 June 2008Return made up to 28/03/08; full list of members (4 pages)
4 June 2008Appointment terminated director barnaby dickens (1 page)
4 June 2008Appointment terminated director barnaby dickens (1 page)
31 May 2008Company name changed ideas eurobrand LIMITED\certificate issued on 05/06/08 (2 pages)
31 May 2008Company name changed ideas eurobrand LIMITED\certificate issued on 05/06/08 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 March 2007 (16 pages)
3 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 March 2007 (16 pages)
24 July 2007Return made up to 28/03/07; full list of members (9 pages)
24 July 2007Return made up to 28/03/07; full list of members (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
31 July 2006Auditor's resignation (1 page)
31 July 2006Auditor's resignation (1 page)
19 July 2006Return made up to 28/03/03; full list of members; amend (8 pages)
19 July 2006Return made up to 28/03/04; full list of members; amend (8 pages)
19 July 2006Return made up to 28/03/06; full list of members; amend (8 pages)
19 July 2006Return made up to 28/03/03; full list of members; amend (8 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
10 January 2005Company name changed words of wisdom LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed words of wisdom LIMITED\certificate issued on 10/01/05 (2 pages)
19 March 2004Return made up to 28/03/04; full list of members (8 pages)
19 March 2004Return made up to 28/03/04; full list of members (8 pages)
25 January 2004Full accounts made up to 31 March 2003 (13 pages)
25 January 2004Full accounts made up to 31 March 2003 (13 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 December 2003£ sr 520@1 09/11/00 (1 page)
1 December 2003£ sr 520@1 09/11/00 (1 page)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
19 March 2002Return made up to 28/03/02; full list of members (8 pages)
19 March 2002Return made up to 28/03/02; full list of members (8 pages)
12 December 2001Full accounts made up to 31 March 2001 (13 pages)
12 December 2001Full accounts made up to 31 March 2001 (13 pages)
23 April 2001Return made up to 28/03/01; full list of members (8 pages)
23 April 2001Return made up to 28/03/01; full list of members (8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
27 December 2000Auditor's resignation (1 page)
27 December 2000Auditor's resignation (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2000Ad 04/02/00--------- £ si 450@1=450 £ ic 1500/1950 (2 pages)
23 February 2000Ad 04/02/00--------- £ si 450@1=450 £ ic 1500/1950 (2 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
4 May 1999Return made up to 28/03/99; full list of members (6 pages)
4 May 1999Return made up to 28/03/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: stuart house 55 catherine place london SW1E 6DY (1 page)
23 April 1999Registered office changed on 23/04/99 from: stuart house 55 catherine place london SW1E 6DY (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996Return made up to 28/03/96; full list of members (6 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
21 August 1995Ad 01/08/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
21 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 August 1995Ad 01/08/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
21 August 1995Nc inc already adjusted 26/07/95 (1 page)
21 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 August 1995Nc inc already adjusted 26/07/95 (1 page)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Registered office changed on 13/04/95 from: 123-125 city road london EC1V 1JB (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 123-125 city road london EC1V 1JB (1 page)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
28 March 1995Incorporation (28 pages)
28 March 1995Incorporation (28 pages)