26 Southampton Buildings
London
WC2A 1AN
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 October 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Stephen Fraser Clifton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Fox Lane Palmers Green London N13 4BA |
Director Name | Mr Alan Peter Ellis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Carmen Street Great Chesterford Saffron Walden Essex CB10 1NR |
Secretary Name | Mr Alan Peter Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Carmen Street Great Chesterford Saffron Walden Essex CB10 1NR |
Director Name | Mr Russell Amerasekera |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gardnor Mansions Church Row Hampstead London NW3 6UR |
Director Name | Nicola Ann Clifton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 149 Lancaster Road New Barnet Hertfordshire EN4 8AJ |
Director Name | Mr Robert Butcher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Back Lane Chalfont St. Giles Buckinghamshire HP8 4PF |
Director Name | Mr David Clive Stevenson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurlands Grove Lane Chalfont St Peter Bucks SL9 9OU |
Director Name | Mr Anthony Joseph Coe Hughes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mr Timothy David Jackman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2016) |
Role | Director Of Legal And Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mr Mark Richard Hawkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mr Charles Robert Wace |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Secretary Name | Timothy David Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mrs Lisa Moreen Opie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Ms Lorraine Sylvia Heggessey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(18 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Mr Emmet Patrick Byrne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2015(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Secretary Name | Steven Maxwell Kinsey |
---|---|
Status | Resigned |
Appointed | 30 September 2016(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 3 Bush Park Plymouth PL6 7RG |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(22 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | therocketsciencegroup.co.uk |
---|
Registered Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
92 at £1 | One Two Four Media Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,103,000 |
Gross Profit | £991,000 |
Net Worth | -£32,000 |
Cash | £615,000 |
Current Liabilities | £1,061,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered 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 2015 | Delivered on: 17 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
16 October 2013 | Delivered 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 2013 | Delivered 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 |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 July 2023 | Application to strike the company off the register (4 pages) |
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
29 November 2022 | Satisfaction of charge 030488380005 in full (1 page) |
28 November 2022 | Satisfaction of charge 030488380006 in full (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
31 August 2021 | Registration of charge 030488380006, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 030488380005, created on 19 August 2021 (120 pages) |
19 August 2021 | Resolutions
|
19 August 2021 | Memorandum and Articles of Association (10 pages) |
11 August 2021 | Satisfaction of charge 030488380004 in full (1 page) |
11 August 2021 | Satisfaction of charge 030488380003 in full (1 page) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
11 June 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
6 June 2018 | Cessation of Ldc I Lp as a person with significant control on 1 July 2017 (1 page) |
6 June 2018 | Notification of The Moment Content Group Limited as a person with significant control on 1 July 2017 (2 pages) |
6 June 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
6 June 2018 | Registered 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 2017 | Full accounts made up to 31 October 2016 (16 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (16 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 January 2017 | Auditor's resignation (1 page) |
8 January 2017 | Auditor's resignation (1 page) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
3 October 2016 | Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Timothy David Jackman as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Timothy David Jackman as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr David Morris Sharrock as a director on 3 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr David Morris Sharrock as a director on 3 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Russell James Lidstone as a director on 3 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page) |
30 August 2016 | Appointment of Mr Russell James Lidstone as a director on 3 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
10 May 2016 | Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 August 2015 | Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page) |
21 August 2015 | Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages) |
21 August 2015 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 February 2015 | Registration of charge 030488380004, created on 13 February 2015 (14 pages) |
17 February 2015 | Registration of charge 030488380004, created on 13 February 2015 (14 pages) |
4 December 2014 | Registration of charge 030488380003, created on 1 December 2014 (65 pages) |
4 December 2014 | Registration of charge 030488380003, created on 1 December 2014 (65 pages) |
4 December 2014 | Registration of charge 030488380003, created on 1 December 2014 (65 pages) |
4 December 2014 | Satisfaction of charge 030488380002 in full (4 pages) |
4 December 2014 | Satisfaction of charge 030488380001 in full (4 pages) |
4 December 2014 | Satisfaction of charge 030488380001 in full (4 pages) |
4 December 2014 | Satisfaction of charge 030488380002 in full (4 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Termination of appointment of Lorraine Heggessey as a director on 14 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Lorraine Heggessey as a director on 14 July 2014 (1 page) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 November 2013 | Appointment of Ms Lorraine Heggessey as a director (2 pages) |
1 November 2013 | Termination of appointment of Charles Wace as a director (1 page) |
1 November 2013 | Appointment of Ms Lorraine Heggessey as a director (2 pages) |
1 November 2013 | Termination of appointment of Charles Wace as a director (1 page) |
31 October 2013 | Statement of company's objects (2 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Particulars of variation of rights attached to shares (7 pages) |
31 October 2013 | Particulars of variation of rights attached to shares (7 pages) |
31 October 2013 | Statement of company's objects (2 pages) |
31 October 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Resolutions
|
23 October 2013 | Registration of charge 030488380002 (69 pages) |
23 October 2013 | Registration of charge 030488380002 (69 pages) |
22 October 2013 | Registration of charge 030488380001 (66 pages) |
22 October 2013 | Registration of charge 030488380001 (66 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Termination of appointment of Lisa Opie as a director (1 page) |
28 January 2013 | Termination of appointment of Lisa Opie as a director (1 page) |
16 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
1 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 May 2012 | Termination of appointment of David Stevenson as a director (1 page) |
25 May 2012 | Termination of appointment of Russell Amerasekera as a director (1 page) |
25 May 2012 | Termination of appointment of Alan Ellis as a director (1 page) |
25 May 2012 | Termination of appointment of Alan Ellis as a director (1 page) |
25 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Appointment of Ms Lisa Moreen Opie as a director (2 pages) |
25 May 2012 | Termination of appointment of David Stevenson as a director (1 page) |
25 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Appointment of Ms Lisa Moreen Opie as a director (2 pages) |
25 May 2012 | Termination of appointment of Russell Amerasekera as a director (1 page) |
4 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 October 2011 | Registered office address changed from Mill House, Second Floor 8 Mill Street London SE1 2BA on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Mill House, Second Floor 8 Mill Street London SE1 2BA on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Mill House, Second Floor 8 Mill Street London SE1 2BA on 3 October 2011 (1 page) |
15 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
15 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
7 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
29 October 2010 | Appointment of Timothy David Jackman as a director (2 pages) |
29 October 2010 | Appointment of Timothy David Jackman as a director (2 pages) |
27 October 2010 | Appointment of Timothy David Jackman as a secretary (3 pages) |
27 October 2010 | Appointment of Charles Robert Wace as a director (3 pages) |
27 October 2010 | Appointment of Anthony Joseph Coe Hughes as a director (3 pages) |
27 October 2010 | Appointment of Mark Richard Hawkins as a director (3 pages) |
27 October 2010 | Termination of appointment of Alan Ellis as a secretary (2 pages) |
27 October 2010 | Appointment of Timothy David Jackman as a secretary (3 pages) |
27 October 2010 | Appointment of Charles Robert Wace as a director (3 pages) |
27 October 2010 | Appointment of Mark Richard Hawkins as a director (3 pages) |
27 October 2010 | Appointment of Anthony Joseph Coe Hughes as a director (3 pages) |
27 October 2010 | Termination of appointment of Alan Ellis as a secretary (2 pages) |
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 August 2010 | Termination of appointment of Robert Butcher as a director (1 page) |
5 August 2010 | Termination of appointment of Robert Butcher as a director (1 page) |
15 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
1 May 2009 | Director's change of particulars / david stevenson / 05/04/2006 (1 page) |
1 May 2009 | Director's change of particulars / david stevenson / 05/04/2006 (1 page) |
1 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 July 2008 | Return made up to 12/04/08; full list of members (6 pages) |
3 July 2008 | Return made up to 12/04/08; full list of members (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: second floor mill house 8 mill street london SE1 2BA (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: second floor mill house 8 mill street london SE1 2BA (1 page) |
22 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
28 December 2006 | Company name changed m & e supervision holdings limit ed\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed m & e supervision holdings limit ed\certificate issued on 28/12/06 (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 st floor north 10-11 grays inn square london WC1R 5JD (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 12/04/05; full list of members
|
25 May 2005 | Return made up to 12/04/05; full list of members
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 6 warwick court london WC1R 5DJ (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 6 warwick court london WC1R 5DJ (1 page) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Return made up to 12/04/01; full list of members
|
3 May 2001 | Return made up to 12/04/01; full list of members
|
31 July 2000 | Registered office changed on 31/07/00 from: 39-41 new oxford street london WC1A 1BH (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 39-41 new oxford street london WC1A 1BH (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members
|
10 May 2000 | Return made up to 12/04/00; full list of members
|
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
19 December 1995 | Particulars of contract relating to shares (4 pages) |
19 December 1995 | Ad 21/07/95--------- £ si 100@1 (2 pages) |
19 December 1995 | Ad 21/07/95--------- £ si 100@1 (2 pages) |
19 December 1995 | Particulars of contract relating to shares (4 pages) |
13 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Incorporation (28 pages) |
24 April 1995 | Incorporation (28 pages) |