London
EC2A 1AG
Secretary Name | Daniel Fattal |
---|---|
Status | Closed |
Appointed | 11 November 2015(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 October 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Secretary Name | Angela Catherine McGolpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Newstead Blackmoor Lane Bardsey Leeds West Yorkshire LS17 9DY |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | John Bradshaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 21 Norton Church Glebe Norton Sheffield South Yorkshire S8 8JX |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 25 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton House North Moor Lane Easingwold Yorkshire YO61 3NB |
Director Name | Ms Janice Rawsthorne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Cottage Chelford Road, Ollerton Knutsford Cheshire WA16 8RX |
Director Name | Graham Thomson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Megan House Franks Lane Whixley North Yorkshire Y026 8ap |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED |
Director Name | Mr Stephen David Downey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Cottage Flawith Alne York YO61 1SF |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber House Lincombe Drive Torquay Devon TQ1 2LP |
Director Name | Katherine McAvan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belvedere Road Leeds LS17 8BU |
Director Name | Mr Carl Jason Garnett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2012) |
Role | Managing Director Direct Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goldsworthy Way Woolley Grange Barnsley South Yorkshire S75 5GT |
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2021(25 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Kin And Carta Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2021) |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | stivesdirect.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | St. Ives Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
15 February 2021 | Appointment of Mr George Chris Kutsor as a director on 5 February 2021 (2 pages) |
---|---|
15 February 2021 | Termination of appointment of Kin and Carta Plc as a director on 19 January 2021 (1 page) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (9 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for St Ives Plc on 1 October 2018 (1 page) |
24 February 2020 | Change of details for St Ives Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
7 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (9 pages) |
7 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages) |
3 May 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (9 pages) |
3 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
3 May 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages) |
27 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (10 pages) |
27 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
27 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
27 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (10 pages) |
27 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
27 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
27 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (10 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 11 November 2015 (3 pages) |
17 November 2015 | Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages) |
17 November 2015 | Appointment of Daniel Fattal as a secretary on 11 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (13 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (13 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (13 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
17 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 April 2014 | Full accounts made up to 2 August 2013 (16 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (16 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (16 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
24 April 2013 | Full accounts made up to 27 July 2012 (16 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (16 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
3 January 2013 | Termination of appointment of Carl Garnett as a director (1 page) |
3 January 2013 | Termination of appointment of Carl Garnett as a director (1 page) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
10 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
10 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
27 March 2012 | Full accounts made up to 29 July 2011 (21 pages) |
27 March 2012 | Full accounts made up to 29 July 2011 (21 pages) |
7 October 2011 | Appointment of Katherine Mcavan as a director (3 pages) |
7 October 2011 | Appointment of Carl Jason Garnett as a director (3 pages) |
7 October 2011 | Appointment of Katherine Mcavan as a director (3 pages) |
7 October 2011 | Appointment of Carl Jason Garnett as a director (3 pages) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (19 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (19 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
30 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
29 May 2009 | Full accounts made up to 1 August 2008 (18 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
19 December 2008 | Appointment terminated director janice rawsthorne (1 page) |
19 December 2008 | Appointment terminated director janice rawsthorne (1 page) |
9 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
4 February 2008 | Full accounts made up to 3 August 2007 (18 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (18 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (18 pages) |
20 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
1 February 2007 | Company name changed st ives direct mail leeds limite d\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed st ives direct mail leeds limite d\certificate issued on 01/02/07 (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (16 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (16 pages) |
22 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (17 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (17 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
1 March 2004 | Company name changed red letter leeds LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed red letter leeds LTD\certificate issued on 01/03/04 (2 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (14 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (14 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (14 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
25 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
10 May 2002 | Company name changed red letter bradford LIMITED\certificate issued on 10/05/02 (2 pages) |
10 May 2002 | Company name changed red letter bradford LIMITED\certificate issued on 10/05/02 (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (15 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (15 pages) |
4 January 2000 | Company name changed red letter marketing services li mited\certificate issued on 04/01/00 (2 pages) |
4 January 2000 | Company name changed red letter marketing services li mited\certificate issued on 04/01/00 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 13/06/99; no change of members (5 pages) |
25 June 1999 | Return made up to 13/06/99; no change of members (5 pages) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of register of members (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
22 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
6 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 September 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
26 September 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 3RD floor 12 south parade leeds LS1 5QS (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 3RD floor 12 south parade leeds LS1 5QS (1 page) |
19 September 1996 | Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Secretary resigned (2 pages) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
16 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
16 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
15 September 1995 | Memorandum and Articles of Association (8 pages) |
15 September 1995 | Memorandum and Articles of Association (8 pages) |
29 August 1995 | Company name changed\certificate issued on 29/08/95 (2 pages) |
29 August 1995 | Company name changed\certificate issued on 29/08/95 (2 pages) |
24 August 1995 | New secretary appointed (1 page) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | New secretary appointed (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 12 york place leeds LS1 2DS (1 page) |
24 August 1995 | New director appointed (1 page) |
24 August 1995 | New director appointed (1 page) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 12 york place leeds LS1 2DS (1 page) |
13 June 1995 | Incorporation (14 pages) |
13 June 1995 | Incorporation (14 pages) |