Company NameThe Rocket Science Group Holdings Limited
Company StatusDissolved
Company Number03048838
CategoryPrivate Limited Company
Incorporation Date24 April 1995(28 years, 11 months ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)
Previous NameM & E Supervision Holdings Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Russell James Lidstone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Stephen Fraser Clifton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address118 Fox Lane
Palmers Green
London
N13 4BA
Director NameMr Alan Peter Ellis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage Carmen Street
Great Chesterford
Saffron Walden
Essex
CB10 1NR
Secretary NameMr Alan Peter Ellis
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers Cottage Carmen Street
Great Chesterford
Saffron Walden
Essex
CB10 1NR
Director NameMr Russell Amerasekera
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Gardnor Mansions
Church Row Hampstead
London
NW3 6UR
Director NameNicola Ann Clifton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2006)
RoleCompany Director
Correspondence Address149 Lancaster Road
New Barnet
Hertfordshire
EN4 8AJ
Director NameMr Robert Butcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Back Lane
Chalfont St. Giles
Buckinghamshire
HP8 4PF
Director NameMr David Clive Stevenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurlands Grove Lane
Chalfont St Peter
Bucks
SL9 9OU
Director NameMr Anthony Joseph Coe Hughes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMr Timothy David Jackman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2016)
RoleDirector Of Legal And Business Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMr Mark Richard Hawkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMr Charles Robert Wace
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Secretary NameTimothy David Jackman
NationalityBritish
StatusResigned
Appointed19 October 2010(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMrs Lisa Moreen Opie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameMs Lorraine Sylvia Heggessey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(18 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameMr Emmet Patrick Byrne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2015(20 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsbourne House 229-231 High Holborn
London
WC1V 7DA
Secretary NameSteven Maxwell Kinsey
StatusResigned
Appointed30 September 2016(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address3 Bush Park
Plymouth
PL6 7RG
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(22 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetherocketsciencegroup.co.uk

Location

Registered Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

92 at £1One Two Four Media Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,103,000
Gross Profit£991,000
Net Worth-£32,000
Cash£615,000
Current Liabilities£1,061,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 4 December 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 23 October 2013
Satisfied on: 4 December 2014
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 22 October 2013
Satisfied on: 4 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (4 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 November 2022Satisfaction of charge 030488380005 in full (1 page)
28 November 2022Satisfaction of charge 030488380006 in full (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
15 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
31 August 2021Registration of charge 030488380006, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 030488380005, created on 19 August 2021 (120 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
11 August 2021Satisfaction of charge 030488380004 in full (1 page)
11 August 2021Satisfaction of charge 030488380003 in full (1 page)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (12 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
11 June 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
6 June 2018Cessation of Ldc I Lp as a person with significant control on 1 July 2017 (1 page)
6 June 2018Notification of The Moment Content Group Limited as a person with significant control on 1 July 2017 (2 pages)
6 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
6 June 2018Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 June 2018 (1 page)
20 July 2017Full accounts made up to 31 October 2016 (16 pages)
20 July 2017Full accounts made up to 31 October 2016 (16 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
10 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
4 November 2016Registered office address changed from Kingsbourne House 229-231 High Holborn London WC1V 7DA to 3 Bush Park Plymouth PL6 7RG on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Kingsbourne House 229-231 High Holborn London WC1V 7DA to 3 Bush Park Plymouth PL6 7RG on 4 November 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (11 pages)
3 October 2016Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Timothy David Jackman as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Timothy David Jackman as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages)
1 September 2016Appointment of Mr David Morris Sharrock as a director on 3 August 2016 (2 pages)
1 September 2016Appointment of Mr David Morris Sharrock as a director on 3 August 2016 (2 pages)
30 August 2016Appointment of Mr Russell James Lidstone as a director on 3 August 2016 (2 pages)
30 August 2016Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page)
30 August 2016Appointment of Mr Russell James Lidstone as a director on 3 August 2016 (2 pages)
30 August 2016Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 92
(6 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 92
(6 pages)
10 May 2016Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages)
21 August 2015Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page)
21 August 2015Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages)
21 August 2015Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 92
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 92
(6 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 92
(6 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 92
(6 pages)
17 February 2015Registration of charge 030488380004, created on 13 February 2015 (14 pages)
17 February 2015Registration of charge 030488380004, created on 13 February 2015 (14 pages)
4 December 2014Registration of charge 030488380003, created on 1 December 2014 (65 pages)
4 December 2014Registration of charge 030488380003, created on 1 December 2014 (65 pages)
4 December 2014Registration of charge 030488380003, created on 1 December 2014 (65 pages)
4 December 2014Satisfaction of charge 030488380002 in full (4 pages)
4 December 2014Satisfaction of charge 030488380001 in full (4 pages)
4 December 2014Satisfaction of charge 030488380001 in full (4 pages)
4 December 2014Satisfaction of charge 030488380002 in full (4 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Termination of appointment of Lorraine Heggessey as a director on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Lorraine Heggessey as a director on 14 July 2014 (1 page)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 92
(8 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 92
(8 pages)
1 November 2013Appointment of Ms Lorraine Heggessey as a director (2 pages)
1 November 2013Termination of appointment of Charles Wace as a director (1 page)
1 November 2013Appointment of Ms Lorraine Heggessey as a director (2 pages)
1 November 2013Termination of appointment of Charles Wace as a director (1 page)
31 October 2013Statement of company's objects (2 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
31 October 2013Change of share class name or designation (2 pages)
31 October 2013Particulars of variation of rights attached to shares (7 pages)
31 October 2013Particulars of variation of rights attached to shares (7 pages)
31 October 2013Statement of company's objects (2 pages)
31 October 2013Change of share class name or designation (2 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
23 October 2013Registration of charge 030488380002 (69 pages)
23 October 2013Registration of charge 030488380002 (69 pages)
22 October 2013Registration of charge 030488380001 (66 pages)
22 October 2013Registration of charge 030488380001 (66 pages)
13 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 September 2013Full accounts made up to 31 December 2012 (18 pages)
31 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
28 January 2013Termination of appointment of Lisa Opie as a director (1 page)
28 January 2013Termination of appointment of Lisa Opie as a director (1 page)
16 October 2012Full accounts made up to 31 December 2011 (23 pages)
16 October 2012Full accounts made up to 31 December 2011 (23 pages)
1 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
1 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 May 2012Termination of appointment of David Stevenson as a director (1 page)
25 May 2012Termination of appointment of Russell Amerasekera as a director (1 page)
25 May 2012Termination of appointment of Alan Ellis as a director (1 page)
25 May 2012Termination of appointment of Alan Ellis as a director (1 page)
25 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
25 May 2012Appointment of Ms Lisa Moreen Opie as a director (2 pages)
25 May 2012Termination of appointment of David Stevenson as a director (1 page)
25 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
25 May 2012Appointment of Ms Lisa Moreen Opie as a director (2 pages)
25 May 2012Termination of appointment of Russell Amerasekera as a director (1 page)
4 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 October 2011Registered office address changed from Mill House, Second Floor 8 Mill Street London SE1 2BA on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Mill House, Second Floor 8 Mill Street London SE1 2BA on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Mill House, Second Floor 8 Mill Street London SE1 2BA on 3 October 2011 (1 page)
15 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
15 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
7 April 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
7 April 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
3 November 2010Resolutions
  • RES13 ‐ Service agreement approved 19/10/2010
(1 page)
3 November 2010Resolutions
  • RES13 ‐ Service agreement approved 19/10/2010
(1 page)
29 October 2010Appointment of Timothy David Jackman as a director (2 pages)
29 October 2010Appointment of Timothy David Jackman as a director (2 pages)
27 October 2010Appointment of Timothy David Jackman as a secretary (3 pages)
27 October 2010Appointment of Charles Robert Wace as a director (3 pages)
27 October 2010Appointment of Anthony Joseph Coe Hughes as a director (3 pages)
27 October 2010Appointment of Mark Richard Hawkins as a director (3 pages)
27 October 2010Termination of appointment of Alan Ellis as a secretary (2 pages)
27 October 2010Appointment of Timothy David Jackman as a secretary (3 pages)
27 October 2010Appointment of Charles Robert Wace as a director (3 pages)
27 October 2010Appointment of Mark Richard Hawkins as a director (3 pages)
27 October 2010Appointment of Anthony Joseph Coe Hughes as a director (3 pages)
27 October 2010Termination of appointment of Alan Ellis as a secretary (2 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 92
(6 pages)
7 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 92
(6 pages)
7 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 92
(6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2010Termination of appointment of Robert Butcher as a director (1 page)
5 August 2010Termination of appointment of Robert Butcher as a director (1 page)
15 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Return made up to 12/04/09; full list of members (6 pages)
1 May 2009Director's change of particulars / david stevenson / 05/04/2006 (1 page)
1 May 2009Director's change of particulars / david stevenson / 05/04/2006 (1 page)
1 May 2009Return made up to 12/04/09; full list of members (6 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Return made up to 12/04/08; full list of members (6 pages)
3 July 2008Return made up to 12/04/08; full list of members (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 June 2007Registered office changed on 22/06/07 from: second floor mill house 8 mill street london SE1 2BA (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Registered office changed on 22/06/07 from: second floor mill house 8 mill street london SE1 2BA (1 page)
22 June 2007Return made up to 12/04/07; full list of members (4 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 12/04/07; full list of members (4 pages)
5 April 2007Registered office changed on 05/04/07 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
28 December 2006Company name changed m & e supervision holdings limit ed\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed m & e supervision holdings limit ed\certificate issued on 28/12/06 (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 May 2006Return made up to 12/04/06; full list of members (4 pages)
9 May 2006Return made up to 12/04/06; full list of members (4 pages)
9 May 2006Registered office changed on 09/05/06 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(4 pages)
25 May 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(4 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 6 warwick court london WC1R 5DJ (1 page)
16 February 2005Registered office changed on 16/02/05 from: 6 warwick court london WC1R 5DJ (1 page)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 12/04/04; full list of members (7 pages)
11 May 2004Return made up to 12/04/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 May 2003Return made up to 12/04/03; full list of members (7 pages)
18 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Registered office changed on 31/07/00 from: 39-41 new oxford street london WC1A 1BH (1 page)
31 July 2000Registered office changed on 31/07/00 from: 39-41 new oxford street london WC1A 1BH (1 page)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Full accounts made up to 31 December 1999 (11 pages)
10 May 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 12/04/99; full list of members (6 pages)
26 April 1999Return made up to 12/04/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Return made up to 12/04/98; no change of members (4 pages)
19 May 1998Return made up to 12/04/98; no change of members (4 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
1 May 1997Return made up to 12/04/97; no change of members (4 pages)
1 May 1997Return made up to 12/04/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 May 1996Return made up to 12/04/96; full list of members (6 pages)
10 May 1996Return made up to 12/04/96; full list of members (6 pages)
19 December 1995Particulars of contract relating to shares (4 pages)
19 December 1995Ad 21/07/95--------- £ si 100@1 (2 pages)
19 December 1995Ad 21/07/95--------- £ si 100@1 (2 pages)
19 December 1995Particulars of contract relating to shares (4 pages)
13 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 April 1995Secretary resigned (2 pages)
26 April 1995Secretary resigned (2 pages)
24 April 1995Incorporation (28 pages)
24 April 1995Incorporation (28 pages)