Company NameRe (SEL) Limited
Company StatusDissolved
Company Number03056668
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(12 years after company formation)
Appointment Duration11 years, 3 months (closed 04 September 2018)
RoleCompany Lawyer
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(18 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(22 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Peter John Miller Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 May 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameKatherine Mary Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 May 1995)
RoleSolicitor
Correspondence Address76 Bayham Road
Sevenoaks
Kent
TN13 3XA
Secretary NameKatherine Mary Scott
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 30 May 1995)
RoleSolicitor
Correspondence Address76 Bayham Road
Sevenoaks
Kent
TN13 3XA
Director NameMr Noel Anthony Michael Eastwood
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Palace Court
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameDavid Charles Chapman Stott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2000)
RoleExecutive
Correspondence Address2a Ranelagh Avenue
Barnes
London
SW13 0BH
Secretary NameMr Christopher Philip Levelis Marke
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMark Nickolas Sirangelo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1998)
RoleCeo And President
Correspondence AddressPO Box 40690
Washington Dc
20016 Usa
Foreign
Director NameEdward Patrick Doody
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1998)
RoleGroup President
Correspondence Address517 Sunset Drive
Hurst
Tx 76054 Usa
Foreign
Director NameDarryl Wentworth Hartley-Leonard
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2001)
RoleCEO
Correspondence Address66 Locust Road
Wynnetka
Illinois
Usa
60093
Director NameCynthia Engel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1998(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2001)
RoleChief Operating Officer
Correspondence Address100 Marina Drive
Dataw
29920
Beauford South Carolina
United States
Director NameRobert David Munton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressFallows End
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameKathleen Marie Papadimitriou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2001)
RoleExecutive
Correspondence Address35 Tower Court
Frogmore
London
SW18 1HL
Director NameIsabelle Rae Branson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2001)
RoleExhibition Organiser
Correspondence Address80 Ormeley Road
London
SW12 9QG
Director NameDavid Roger Keith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 29 February 2000)
RoleConsultant
Correspondence AddressThe Links House
The Warren
Ashtead
Surrey
KT21 2SN
Director NameRobert David Munton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2006)
RoleExhibition Organiser
Correspondence AddressFallows End
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(8 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed02 September 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(12 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitereedexpo.com
Email address[email protected]
Telephone020 89107910
Telephone regionLondon

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

19.5k at £1Spearhead Exhibitions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2001Delivered on: 29 December 2001
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 September 1997Delivered on: 8 October 1997
Satisfied on: 27 December 2001
Persons entitled: The First National Bank of Maryland(The "Bank")

Classification: Financing and security agreement
Secured details: The "borrowers' obligations" which are defined as, collectively, (I) the working capital line of credit obligations, together with all other sums due from the borrowers as defined therein to the chargee under the terms of the financing documents and (ii) all covenants, agreements and requirements of the borrowers under the terms of the agreement and the other financing documents.
Particulars: All the "collateral" equipment, furniture, fixtures, vehicles, supplies and property.(see schedules attached to form M395 for full details). See the mortgage charge document for full details.
Fully Satisfied
17 September 1997Delivered on: 2 October 1997
Satisfied on: 27 December 2001
Persons entitled: The First National Bank of Maryland

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
27 November 1996Delivered on: 18 December 1996
Satisfied on: 27 December 2001
Persons entitled: First National Bank of Maryland

Classification: Amended and restated financing and security agreement
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the agreement.
Particulars: Now owned and hereafter acquired property or rights of the company. See the mortgage charge document for full details.
Fully Satisfied
14 May 1996Delivered on: 29 May 1996
Satisfied on: 27 December 2001
Persons entitled: The First National Bank of Maryland

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 September 1995Delivered on: 12 September 1995
Satisfied on: 12 December 2001
Persons entitled:
David Charles Chapman Scott; Christopher Philip Levelis Marke; Richard Radway Williams; Mrs.Jane Laura Williams; Jorvik Limited and David Moorhouse (Espagnol Trust); Jorvik Limited and David Moorhouse (Espagna Trust); Bryan Mervyn Waters; Robert David Munton and Mrs. Susan Patricia
Crouch

Classification: Guarantee of mortgage and shares
Secured details: All monies due or to become due from production group international inc. Under the pgi guarantee (as defined) to pay the deferred consideration (as defined) in accordance with the sale agreement of even date to the chargee and all sums due pursuant to the loan notes (as defined) and all monies due or to become due from pgi acquisition company e to pay the deferred consideration in accordance with the sale agreement and any sums owing under the loan notes.
Particulars: First equitable charge over 4,759 shares held by the company ("the shares") in spearhead exhibitions limited and all dividends paid or payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
9 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
6 June 2018Application to strike the company off the register (3 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 19,474
(6 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 19,474
(6 pages)
17 February 2016Company name changed spearhead exhibitions LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
17 February 2016Company name changed spearhead exhibitions LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages)
21 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
21 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
21 May 2015Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 19,474
(5 pages)
21 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 19,474
(5 pages)
21 May 2015Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 19,474
(6 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 19,474
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
8 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
8 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
4 June 2010Full accounts made up to 31 December 2009 (12 pages)
4 June 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 November 2008Return made up to 15/05/08; full list of members (4 pages)
27 November 2008Return made up to 15/05/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2008Company name changed hamsard 2404 LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed hamsard 2404 LIMITED\certificate issued on 12/06/08 (2 pages)
20 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 June 2007Return made up to 15/05/07; full list of members (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
12 June 2006Return made up to 15/05/06; full list of members (7 pages)
12 June 2006Return made up to 15/05/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 15/05/05; full list of members (8 pages)
16 June 2005Return made up to 15/05/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 August 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
6 August 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
29 June 2003Full accounts made up to 31 August 2002 (14 pages)
29 June 2003Full accounts made up to 31 August 2002 (14 pages)
27 May 2003Return made up to 15/05/03; full list of members (6 pages)
27 May 2003Return made up to 15/05/03; full list of members (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page)
4 October 2002Registered office changed on 04/10/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page)
9 July 2002Return made up to 15/05/02; full list of members (7 pages)
9 July 2002Return made up to 15/05/02; full list of members (7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (9 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Declaration of assistance for shares acquisition (10 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Declaration of assistance for shares acquisition (9 pages)
29 December 2001Particulars of mortgage/charge (10 pages)
29 December 2001Particulars of mortgage/charge (10 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Full accounts made up to 31 August 2001 (13 pages)
17 December 2001Full accounts made up to 31 August 2001 (13 pages)
13 December 2001Company name changed pgi europe LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed pgi europe LIMITED\certificate issued on 13/12/01 (2 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
24 September 2001Full accounts made up to 31 August 2000 (13 pages)
24 September 2001Full accounts made up to 31 August 2000 (13 pages)
5 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
5 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
6 June 2001Return made up to 15/05/01; full list of members (8 pages)
6 June 2001Return made up to 15/05/01; full list of members (8 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT8 3LZ (1 page)
27 October 2000Registered office changed on 27/10/00 from: ocean house 50 kingston road new malden surrey KT8 3LZ (1 page)
1 August 2000Declaration of mortgage charge released/ceased (2 pages)
1 August 2000Declaration of mortgage charge released/ceased (2 pages)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
18 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 April 1999Full accounts made up to 31 August 1998 (10 pages)
24 April 1999Full accounts made up to 31 August 1998 (10 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
9 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
8 May 1998Full accounts made up to 31 August 1997 (10 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
8 October 1997Particulars of mortgage/charge (47 pages)
8 October 1997Particulars of mortgage/charge (47 pages)
2 October 1997Particulars of mortgage/charge (19 pages)
2 October 1997Particulars of mortgage/charge (19 pages)
22 May 1997Return made up to 15/05/97; no change of members (8 pages)
22 May 1997Return made up to 15/05/97; no change of members (8 pages)
25 February 1997Full accounts made up to 31 August 1996 (11 pages)
25 February 1997Full accounts made up to 31 August 1996 (11 pages)
18 December 1996Particulars of mortgage/charge (4 pages)
18 December 1996Particulars of mortgage/charge (4 pages)
7 July 1996Return made up to 15/05/96; full list of members (8 pages)
7 July 1996Return made up to 15/05/96; full list of members (8 pages)
29 May 1996Particulars of mortgage/charge (11 pages)
29 May 1996Particulars of mortgage/charge (11 pages)
8 January 1996Accounting reference date notified as 31/08 (1 page)
8 January 1996Accounting reference date notified as 31/08 (1 page)
31 October 1995Company name changed spearhead communications LIMITED\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed spearhead communications LIMITED\certificate issued on 01/11/95 (2 pages)
3 October 1995Ad 29/08/95--------- £ si 974@1 (2 pages)
3 October 1995Particulars of contract relating to shares (4 pages)
3 October 1995Ad 29/08/95--------- £ si 974@1 (2 pages)
3 October 1995Particulars of contract relating to shares (4 pages)
14 September 1995Declaration of assistance for shares acquisition (6 pages)
14 September 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
14 September 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
14 September 1995Declaration of assistance for shares acquisition (6 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
6 September 1995Ad 29/08/95--------- £ si 974@1=974 £ ic 18500/19474 (2 pages)
6 September 1995Ad 29/08/95--------- £ si 974@1=974 £ ic 18500/19474 (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
31 July 1995Ad 22/06/95--------- £ si 18498@1 (2 pages)
31 July 1995Ad 22/06/95--------- £ si 18498@1 (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 1 bedford row london WC1 4BZ (1 page)
19 July 1995Registered office changed on 19/07/95 from: 1 bedford row london WC1 4BZ (1 page)
19 July 1995Ad 22/06/95--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages)
19 July 1995Ad 22/06/95--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages)
14 July 1995£ nc 18500/20000 30/05/95 (1 page)
14 July 1995Secretary resigned;new secretary appointed (4 pages)
14 July 1995Director resigned;new director appointed (4 pages)
14 July 1995Secretary resigned;new secretary appointed (4 pages)
14 July 1995£ nc 18500/20000 30/05/95 (1 page)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Director resigned;new director appointed (4 pages)
14 July 1995Director resigned;new director appointed (2 pages)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 1995Nc inc already adjusted 18/05/95 (1 page)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 1995Nc inc already adjusted 18/05/95 (1 page)
12 June 1995Memorandum and Articles of Association (4 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1995Memorandum and Articles of Association (4 pages)
9 June 1995Company name changed interprize LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed interprize LIMITED\certificate issued on 12/06/95 (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 31 church road hendon london NW4 4EB (1 page)
1 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 31 church road hendon london NW4 4EB (1 page)
15 May 1995Incorporation (22 pages)
15 May 1995Incorporation (22 pages)