Okewood Hill
Dorking
Surrey
RH5 5PT
Director Name | Mr Graham David Banks |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Secretary Name | Graham David Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Director Name | Mrs Nilesha Chauvet |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Iain Russell Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diddlesford Manor Barn Northchapel Petworth West Sussex GU28 9EN |
Secretary Name | David Michael Layton Edwards |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 April 1995(1 week after company formation) |
Appointment Duration | 12 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 43 Kings Road Surbiton Surrey KT6 5JE |
Director Name | Mrs Joanna Louise Chatwin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2000) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 76 Brodrick Road London SW17 7DY |
Director Name | Jeremy Patrick Jackson-Sytner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 September 2011) |
Role | Creative Director |
Correspondence Address | 4 Star House 14 Chelsea Embankment London SW3 4LA |
Secretary Name | Mr Iain Russell Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diddlesford Manor Barn Northchapel Petworth West Sussex GU28 9EN |
Director Name | Guy Tillyard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1998) |
Role | Account Director |
Correspondence Address | 33 Whyke Lane Chichester West Sussex PO19 7US |
Director Name | Ms Maria Devereaux |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fdenberg 82 Crawthew Grove East Dulwich SE22 9AD |
Director Name | Barnaby Dickens |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Marketing Director |
Correspondence Address | Selborne Frieth Henley Oxfordshire RG9 6PW |
Secretary Name | Philippa Jane Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2011) |
Role | Accountant |
Correspondence Address | 40 Munster Road London SW6 4EW |
Director Name | Mr Alan John Clayton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 March House 13-15 Westbourne Street London W2 2TZ |
Director Name | Mr Roger Brian Lawson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Maple Hatch Close Godalming Surrey GU7 1TH |
Director Name | Mr Steven Peter Quah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 20 Cecile Park Crouch End London N8 9AS |
Director Name | Mrs Margaret Evelyn Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 50 Halfway Street Sidcup Kent DA15 8JB |
Director Name | Mr Paul Andrew Slight |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage 2 Dover Park Drive London SW15 5BG |
Director Name | Mr Mark Richard Eisenstadt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11a Compton Way Farnham Surrey GU10 1QY |
Director Name | Ms Hanisha Kotecha |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Director Name | Mr Reuben James Augustine Burnside Turner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Harling House 47-51 Great Suffolk Stree London SE1 0BS |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | thegoodagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77381900 |
Telephone region | London |
Registered Address | 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,842,492 |
Gross Profit | £2,776,054 |
Net Worth | -£350,702 |
Cash | £618,959 |
Current Liabilities | £2,983,272 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
25 March 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
5 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
6 April 2022 | Cessation of Christopher Mansfeldt Norman as a person with significant control on 25 February 2022 (1 page) |
6 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
6 April 2022 | Notification of The Good Agency Trustee Company Limited as a person with significant control on 25 February 2022 (2 pages) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (23 pages) |
4 March 2022 | Change of share class name or designation (2 pages) |
3 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
16 August 2021 | Termination of appointment of Reuben James Augustine Burnside Turner as a director on 12 August 2021 (1 page) |
2 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
4 August 2020 | Appointment of Mrs Nilesha Chauvet as a director on 4 August 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Hanisha Kotecha as a director on 4 October 2019 (1 page) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
23 May 2018 | Appointment of Mr Reuben Turner as a director on 23 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 January 2018 | Registered 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 2018 | Registered 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 2017 | Appointment of Ms Hanisha Kotecha as a director on 26 September 2017 (2 pages) |
19 October 2017 | Appointment of Ms Hanisha Kotecha as a director on 26 September 2017 (2 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
27 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 January 2016 | Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Mark Richard Eisenstadt as a director on 23 December 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Christopher Mansfeldt Norman on 5 October 2011 (2 pages) |
22 April 2015 | Director's details changed for Mr Graham David Banks on 5 October 2011 (2 pages) |
22 April 2015 | Director's details changed for Mr Graham David Banks on 5 October 2011 (2 pages) |
22 April 2015 | Director's details changed for Christopher Mansfeldt Norman on 5 October 2011 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
30 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
21 October 2011 | Termination of appointment of Roger Lawson as a director (2 pages) |
21 October 2011 | Termination of appointment of Roger Lawson as a director (2 pages) |
21 October 2011 | Termination of appointment of Iain Campbell as a director
|
21 October 2011 | Termination of appointment of Philippa Sands as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Iain Campbell as a director
|
21 October 2011 | Termination of appointment of Jeremy Jackson-Sytner as a director
|
21 October 2011 | Termination of appointment of Margaret Young as a director (2 pages) |
21 October 2011 | Termination of appointment of Jeremy Jackson-Sytner as a director
|
21 October 2011 | Termination of appointment of Philippa Sands as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Margaret Young as a director (2 pages) |
12 October 2011 | Termination of appointment of Paul Slight as a director (2 pages) |
12 October 2011 | Termination of appointment of Jeremy Jackson-Sytner as a director (2 pages) |
12 October 2011 | Termination of appointment of Jeremy Jackson-Sytner as a director (2 pages) |
12 October 2011 | Termination of appointment of Paul Slight as a director (2 pages) |
12 October 2011 | Termination of appointment of Iain Campbell as a director (2 pages) |
12 October 2011 | Termination of appointment of Iain Campbell as a director (2 pages) |
11 October 2011 | Appointment of Graham David Banks as a director (3 pages) |
11 October 2011 | Appointment of Graham David Banks as a secretary (3 pages) |
11 October 2011 | Appointment of Graham David Banks as a secretary (3 pages) |
11 October 2011 | Appointment of Graham David Banks as a director (3 pages) |
13 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (11 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
11 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
11 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Termination of appointment of Alan Clayton as a director (1 page) |
10 June 2010 | Termination of appointment of Alan Clayton as a director (1 page) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
28 January 2010 | Termination of appointment of Steven Quah as a director (1 page) |
28 January 2010 | Termination of appointment of Steven Quah as a director (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Director appointed mark richard eisenstadt (2 pages) |
20 July 2009 | Ad 17/07/09\gbp si 252@1=252\gbp ic 1430/1682\ (2 pages) |
20 July 2009 | Ad 17/07/09\gbp si 252@1=252\gbp ic 1430/1682\ (2 pages) |
20 July 2009 | Director appointed paul andrew slight (2 pages) |
20 July 2009 | Director appointed paul andrew slight (2 pages) |
20 July 2009 | Director appointed mark richard eisenstadt (2 pages) |
20 July 2009 | Resolutions
|
9 June 2009 | Secretary's change of particulars / philippa lumb / 31/03/2008 (1 page) |
9 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
9 June 2009 | Secretary's change of particulars / philippa lumb / 31/03/2008 (1 page) |
9 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 June 2009 | Director appointed margaret evelyn young (2 pages) |
1 June 2009 | Director appointed margaret evelyn young (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from london house parkgate road london SW11 4NQ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from london house parkgate road london SW11 4NQ (1 page) |
2 July 2008 | Director appointed alan john clayton logged form (1 page) |
2 July 2008 | Director appointed steven peter quah logged form (1 page) |
2 July 2008 | Director appointed steven peter quah logged form (1 page) |
2 July 2008 | Director appointed roger brian lawson logged form (1 page) |
2 July 2008 | Director appointed roger brian lawson logged form (1 page) |
2 July 2008 | Director appointed alan john clayton logged form (1 page) |
6 June 2008 | Director appointed roger brian lawson (2 pages) |
6 June 2008 | Director appointed steven peter quah (2 pages) |
6 June 2008 | Director appointed roger brian lawson (2 pages) |
6 June 2008 | Director appointed steven peter quah (2 pages) |
6 June 2008 | Director appointed alan john clayton (2 pages) |
6 June 2008 | Director appointed alan john clayton (2 pages) |
5 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director barnaby dickens (1 page) |
4 June 2008 | Appointment terminated director barnaby dickens (1 page) |
31 May 2008 | Company name changed ideas eurobrand LIMITED\certificate issued on 05/06/08 (2 pages) |
31 May 2008 | Company name changed ideas eurobrand LIMITED\certificate issued on 05/06/08 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
24 July 2007 | Return made up to 28/03/07; full list of members (9 pages) |
24 July 2007 | Return made up to 28/03/07; full list of members (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
31 July 2006 | Auditor's resignation (1 page) |
31 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Return made up to 28/03/03; full list of members; amend (8 pages) |
19 July 2006 | Return made up to 28/03/04; full list of members; amend (8 pages) |
19 July 2006 | Return made up to 28/03/06; full list of members; amend (8 pages) |
19 July 2006 | Return made up to 28/03/03; full list of members; amend (8 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Company name changed words of wisdom LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed words of wisdom LIMITED\certificate issued on 10/01/05 (2 pages) |
19 March 2004 | Return made up to 28/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 28/03/04; full list of members (8 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor'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 2003 | Return made up to 28/03/03; full list of members
|
5 April 2003 | Return made up to 28/03/03; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 March 2002 | Return made up to 28/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 28/03/02; full list of members (8 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
27 December 2000 | Auditor's resignation (1 page) |
27 December 2000 | Auditor's resignation (1 page) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 June 2000 | Return made up to 28/03/00; full list of members
|
12 June 2000 | Return made up to 28/03/00; full list of members
|
23 February 2000 | Ad 04/02/00--------- £ si 450@1=450 £ ic 1500/1950 (2 pages) |
23 February 2000 | Ad 04/02/00--------- £ si 450@1=450 £ ic 1500/1950 (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 28/03/98; no change of members
|
28 April 1998 | Return made up to 28/03/98; no change of members
|
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Return made up to 28/03/97; no change of members
|
25 April 1997 | Return made up to 28/03/97; no change of members
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
21 August 1995 | Ad 01/08/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Ad 01/08/95--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
21 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
21 August 1995 | Resolutions
|
21 August 1995 | Nc inc already adjusted 26/07/95 (1 page) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 123-125 city road london EC1V 1JB (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 123-125 city road london EC1V 1JB (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (28 pages) |
28 March 1995 | Incorporation (28 pages) |