Company NameURBN UK Limited
Company StatusActive
Company Number03124253
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Previous NamesInputmega Limited and Urban Outfitters UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Azeez Hayne
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5000 South Broad Street
Philadelphia
Pennsylvania
19112
Director NameMr Michael Marth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustrian
StatusCurrent
Appointed01 May 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Colin James Berry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMs Melanie Marein-Efron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(25 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Francis John Conforti
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameSh Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 August 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameKenneth Kinsey Cleeland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1998)
RoleCompany Treasurer And Chief Fi
Correspondence Address5 Lakewood Drive
Media
Pennsylvania
19063
United States
Director NameMr Richard Allan Hayne
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1995(5 days after company formation)
Appointment Duration23 years, 4 months (resigned 01 April 2019)
RoleChairman President And Chief E
Country of ResidenceUnited States
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed14 November 1995(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 May 1996)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Secretary NameMs Elizabeth Field
NationalityBritish
StatusResigned
Appointed29 May 1996(6 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameStephen Aaron Feldman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2003)
RoleChief Financial Officer
Correspondence Address224 Trianon Lane
Villanova
Pennsylvania
19085
United States
Director NameGlen Alan Bodzy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2003(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 June 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Martin George Parker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Old Brewery Mews
London
NW3 1PZ
Director NameJohn Kyees
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2006(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address1303 Bishops View Circle
Cherry Hill
New Jersey
08002
Foreign
Director NameEric Artz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 South Broad Street
Philadelphia
Pa 19112
United States
Director NameGlen Todd Senk
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5000 South Broad Street
Philadelphia
Pa19112
United States
Director NameFrancis John Conforti
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2012(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 13 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5000 South Broad Street
Philadelphia
Pa 19112
Director NameMr Richard Allan Hayne
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2019(23 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 August 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteurbn.com
Telephone01626 512999
Telephone regionNewton Abbot

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76.2m at £1Uo Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£167,418,344
Gross Profit£52,220,267
Net Worth£81,369,455
Cash£17,217,429
Current Liabilities£36,998,339

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

11 March 2005Delivered on: 26 March 2005
Persons entitled: Ranenseft Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £95,000.
Outstanding

Filing History

12 January 2024Statement of capital following an allotment of shares on 26 December 2023
  • GBP 78,875,983
(3 pages)
23 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
26 October 2023Full accounts made up to 31 January 2023 (51 pages)
11 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
26 October 2022Full accounts made up to 31 January 2022 (136 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 78,875,982
(3 pages)
8 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
3 November 2021Full accounts made up to 31 January 2021 (131 pages)
12 July 2021Appointment of Mr Francis John Conforti as a director on 8 July 2021 (2 pages)
21 April 2021Termination of appointment of Francis John Conforti as a director on 13 April 2021 (1 page)
21 April 2021Appointment of Ms Melanie Marein-Efron as a director on 13 April 2021 (2 pages)
14 January 2021Confirmation statement made on 9 November 2020 with updates (4 pages)
31 December 2020Full accounts made up to 31 January 2020 (41 pages)
31 December 2020Full accounts made up to 31 January 2020 (123 pages)
22 July 2020Appointment of Mr Colin James Berry as a director on 13 July 2020 (2 pages)
4 May 2020Appointment of Michael Marth as a director on 1 May 2020 (2 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 78,875,981
(3 pages)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 78,875,979
(3 pages)
19 November 2019Full accounts made up to 31 January 2019 (70 pages)
13 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
29 August 2019Termination of appointment of Richard Allan Hayne as a director on 28 August 2019 (1 page)
29 August 2019Termination of appointment of Elizabeth Field as a secretary on 27 August 2019 (1 page)
29 August 2019Appointment of Sh Company Secretaries Limited as a secretary on 27 August 2019 (2 pages)
9 July 2019Appointment of Mr Richard Allan Hayne as a director on 8 July 2019 (2 pages)
15 April 2019Termination of appointment of Richard Allan Hayne as a director on 1 April 2019 (1 page)
12 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 78,875,978
(3 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
7 November 2018Full accounts made up to 31 January 2018 (71 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
8 November 2017Full accounts made up to 31 January 2017 (97 pages)
8 November 2017Full accounts made up to 31 January 2017 (97 pages)
8 April 2017Second filing of a statement of capital following an allotment of shares on 29 June 2016
  • GBP 78,875,974
(7 pages)
8 April 2017Second filing of a statement of capital following an allotment of shares on 29 June 2016
  • GBP 78,875,974
(7 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 78,875,977
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 78,875,977
(3 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 78,875,976
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 78,875,976
(3 pages)
20 October 2016Full accounts made up to 31 January 2016 (65 pages)
20 October 2016Full accounts made up to 31 January 2016 (65 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 78,875,975
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 78,875,975
(3 pages)
9 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 78,875,974
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2017
(4 pages)
27 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 78,875,974
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2017
(4 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 78,875,973
(5 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 78,875,973
(5 pages)
6 November 2015Full accounts made up to 31 January 2015 (21 pages)
6 November 2015Full accounts made up to 31 January 2015 (21 pages)
6 July 2015Appointment of Mr Azeez Hayne as a director on 26 June 2015 (2 pages)
6 July 2015Termination of appointment of Glen Alan Bodzy as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Glen Alan Bodzy as a director on 26 June 2015 (1 page)
6 July 2015Appointment of Mr Azeez Hayne as a director on 26 June 2015 (2 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 78,875,973
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 78,875,973
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 76,182,120
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 76,182,120
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 76,182,120
(5 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 76,182,120
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 76,182,120
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 76,182,120
(3 pages)
25 September 2014Full accounts made up to 31 January 2014 (20 pages)
25 September 2014Full accounts made up to 31 January 2014 (20 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30,185,058
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30,185,058
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 30,185,058
(5 pages)
5 November 2013Full accounts made up to 31 January 2013 (20 pages)
5 November 2013Full accounts made up to 31 January 2013 (20 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 27,595,530
(4 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 30,185,058
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 30,185,058
(4 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 27,595,530
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 30,185,058
(4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
27 July 2012Full accounts made up to 31 January 2012 (18 pages)
27 July 2012Full accounts made up to 31 January 2012 (18 pages)
31 May 2012Appointment of Francis John Conforti as a director (2 pages)
31 May 2012Appointment of Francis John Conforti as a director (2 pages)
29 May 2012Termination of appointment of Glen Senk as a director (1 page)
29 May 2012Termination of appointment of Glen Senk as a director (1 page)
28 May 2012Director's details changed for Mr Richard Allan Hayne on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Richard Allan Hayne on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Glen Alan Bodzy on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Glen Alan Bodzy on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Elizabeth Field on 25 May 2012 (1 page)
25 May 2012Secretary's details changed for Elizabeth Field on 25 May 2012 (1 page)
10 May 2012Termination of appointment of Eric Artz as a director (1 page)
10 May 2012Termination of appointment of Eric Artz as a director (1 page)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
26 July 2011Full accounts made up to 31 January 2011 (18 pages)
26 July 2011Full accounts made up to 31 January 2011 (18 pages)
25 May 2011Registered office address changed from Stephenson Harwood 1 St Pauls Churchyard London EC4M 8SH on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Stephenson Harwood 1 St Pauls Churchyard London EC4M 8SH on 25 May 2011 (1 page)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Mr Richard Allan Hayne on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Richard Allan Hayne on 7 December 2010 (2 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Glen Alan Bodzy on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Glen Alan Bodzy on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Glen Alan Bodzy on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Mr Richard Allan Hayne on 7 December 2010 (2 pages)
10 September 2010Appointment of Glen Todd Senk as a director (3 pages)
10 September 2010Appointment of Glen Todd Senk as a director (3 pages)
10 September 2010Full accounts made up to 31 January 2010 (19 pages)
10 September 2010Full accounts made up to 31 January 2010 (19 pages)
10 February 2010Termination of appointment of John Kyees as a director (2 pages)
10 February 2010Appointment of Eric Artz as a director (3 pages)
10 February 2010Appointment of Eric Artz as a director (3 pages)
10 February 2010Termination of appointment of John Kyees as a director (2 pages)
21 December 2009Annual return made up to 9 November 2009 (15 pages)
21 December 2009Annual return made up to 9 November 2009 (15 pages)
21 December 2009Annual return made up to 9 November 2009 (15 pages)
1 December 2009Full accounts made up to 31 January 2009 (18 pages)
1 December 2009Full accounts made up to 31 January 2009 (18 pages)
20 May 2009Memorandum and Articles of Association (11 pages)
20 May 2009Memorandum and Articles of Association (11 pages)
19 May 2009Company name changed urban outfitters uk LIMITED\certificate issued on 19/05/09 (2 pages)
19 May 2009Company name changed urban outfitters uk LIMITED\certificate issued on 19/05/09 (2 pages)
26 January 2009Return made up to 09/11/08; full list of members (6 pages)
26 January 2009Return made up to 09/11/08; full list of members (6 pages)
22 October 2008Appointment terminated director martin parker (1 page)
22 October 2008Appointment terminated director martin parker (1 page)
11 July 2008Full accounts made up to 31 January 2008 (16 pages)
11 July 2008Full accounts made up to 31 January 2008 (16 pages)
27 December 2007Return made up to 09/11/07; no change of members (8 pages)
27 December 2007Return made up to 09/11/07; no change of members (8 pages)
19 November 2007Full accounts made up to 31 January 2007 (18 pages)
19 November 2007Full accounts made up to 31 January 2007 (18 pages)
21 January 2007Return made up to 09/11/06; full list of members (8 pages)
21 January 2007Return made up to 09/11/06; full list of members (8 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
14 December 2005Return made up to 09/11/05; full list of members (8 pages)
14 December 2005Return made up to 09/11/05; full list of members (8 pages)
5 December 2005Full accounts made up to 31 January 2005 (10 pages)
5 December 2005Full accounts made up to 31 January 2005 (10 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Nc inc already adjusted 23/01/05 (1 page)
17 February 2005Resolutions
  • RES13 ‐ Application inc cap agr 23/01/05
(2 pages)
17 February 2005Ad 23/01/05--------- £ si 900000@1=900000 £ ic 7074623/7974623 (2 pages)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2005Resolutions
  • RES13 ‐ Application inc cap agr 23/01/05
(2 pages)
17 February 2005Ad 23/01/05--------- £ si 900000@1=900000 £ ic 7074623/7974623 (2 pages)
17 February 2005Nc inc already adjusted 23/01/05 (1 page)
8 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2004Full accounts made up to 31 January 2004 (10 pages)
2 December 2004Full accounts made up to 31 January 2004 (10 pages)
29 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Ad 12/11/03--------- £ si 1100000@1=1100000 £ ic 5974623/7074623 (2 pages)
20 November 2003Ad 12/11/03--------- £ si 1100000@1=1100000 £ ic 5974623/7074623 (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
11 August 2003Full accounts made up to 31 January 2003 (10 pages)
11 August 2003Full accounts made up to 31 January 2003 (10 pages)
4 March 2003Return made up to 09/11/02; full list of members (7 pages)
4 March 2003Return made up to 09/11/02; full list of members (7 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
2 December 2002Full accounts made up to 31 January 2002 (10 pages)
16 September 2002Ad 31/01/02--------- £ si 2973623@1=2973623 £ ic 3001000/5974623 (2 pages)
16 September 2002Ad 31/01/02--------- £ si 2973623@1=2973623 £ ic 3001000/5974623 (2 pages)
7 December 2001Return made up to 09/11/01; full list of members (6 pages)
7 December 2001Return made up to 09/11/01; full list of members (6 pages)
14 August 2001Full accounts made up to 31 January 2001 (10 pages)
14 August 2001Full accounts made up to 31 January 2001 (10 pages)
30 November 2000Return made up to 09/11/00; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
30 November 2000Return made up to 09/11/00; full list of members (6 pages)
5 December 1999Return made up to 09/11/99; full list of members (6 pages)
5 December 1999Return made up to 09/11/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
21 January 1999£ nc 1000/10000000 23/11/98 (1 page)
21 January 1999£ nc 1000/10000000 23/11/98 (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Ad 23/11/98--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
21 January 1999Ad 23/11/98--------- £ si 3000000@1=3000000 £ ic 1000/3001000 (2 pages)
21 January 1999Director resigned (1 page)
14 January 1999Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
25 November 1997Return made up to 09/11/97; no change of members (4 pages)
25 November 1997Return made up to 09/11/97; no change of members (4 pages)
21 October 1997Full accounts made up to 31 January 1997 (10 pages)
21 October 1997Full accounts made up to 31 January 1997 (10 pages)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Secretary resigned (1 page)
25 January 1996Company name changed inputmega LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed inputmega LIMITED\certificate issued on 26/01/96 (2 pages)
22 January 1996Ad 12/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1996Ad 12/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 1995Accounting reference date notified as 31/01 (1 page)
21 December 1995Accounting reference date notified as 31/01 (1 page)
11 December 1995New secretary appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1995New secretary appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1995New director appointed (2 pages)
9 November 1995Incorporation (9 pages)
9 November 1995Incorporation (9 pages)