London
EC4N 6EU
Secretary Name | Gabrielle Catherine Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2001) |
Role | Manager |
Correspondence Address | 10 Medburn Street London NE1 1RJ |
Director Name | James William Munn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 December 2012) |
Role | Operations Director |
Correspondence Address | 58 Rotherfield Way Caversham Reading Berkshire RG4 8PL |
Director Name | Mr Andrew Raymond McGhee |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest 10 Meadowfield Road Stocksfield Northumberland NE43 7QX |
Director Name | Adam Curley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2009) |
Role | Account Manager |
Correspondence Address | 28 Ellerton Road London SW18 3NN |
Director Name | Mr Ian Page |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2007(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2008) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Timbercroft Ewell Surrey KT19 0TH |
Director Name | Mr Anthony Lino Rapacioli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Thomas Edmond O'Donnell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Raymond Charles Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr David John Finch |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 2014(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2016) |
Role | Group M.D. |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Phillip Martin Maritz |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 January 2015(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2016) |
Correspondence Address | C/O Jeffrey Green Russell Waverley House 72*12 Noel Street London W1F 8GQ |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 January 2019) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | paperhat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70890360 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1.4m at £0.0001 | Thomas Edmond O'donnell 5.30% Ordinary A |
---|---|
1.4m at £0.0001 | Paperhat Employee Benefit Trustee Company LTD 5.18% Ordinary A |
10.8m at £0.0001 | Timothy Peppiatt 40.58% Ordinary A |
1.1m at £0.0001 | Roger Michael Gabb 3.96% Ordinary A |
6.1m at £0.0001 | Raymond Peck 23.08% Ordinary A |
4m at £0.0001 | Anthony L. Rapacioli 14.99% Ordinary A |
527.4k at £0.0001 | Caspar Charles Gabb 1.98% Ordinary A |
527.4k at £0.0001 | Harry Rollo Gabb 1.98% Ordinary A |
527.4k at £0.0001 | Margaret Anne Gabb 1.98% Ordinary A |
239.7k at £0.0001 | James Munn 0.90% Ordinary A |
17.1k at £0.0001 | Paperhat Employee Benefit Trustee Company LTD 0.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,826,958 |
Gross Profit | £5,993,893 |
Net Worth | -£2,735,571 |
Cash | £1,165,867 |
Current Liabilities | £6,631,586 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 September 2010 | Delivered on: 3 September 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 March 2005 | Delivered on: 17 March 2005 Satisfied on: 28 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 March 2004 | Delivered on: 11 March 2004 Satisfied on: 28 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 April 2000 | Delivered on: 20 April 2000 Satisfied on: 31 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 September 1997 | Delivered on: 16 September 1997 Satisfied on: 31 March 2004 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from timothy james peppiatt to the chargee on any account whatsoever provided that the total amount recoverable under this charge shall not exceed £40,000. Particulars: All monies held on account number 60996 and any sums representing the same. Fully Satisfied |
22 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2021 | Notice of move from Administration to Dissolution (36 pages) |
17 June 2021 | Administrator's progress report (36 pages) |
11 May 2021 | Notice of extension of period of Administration (3 pages) |
11 January 2021 | Termination of appointment of Raymond Charles Peck as a director on 9 November 2020 (1 page) |
14 December 2020 | Administrator's progress report (15 pages) |
28 October 2020 | Termination of appointment of Timothy James Peppiatt as a director on 9 November 2018 (1 page) |
16 October 2020 | Termination of appointment of Anthony Lino Rapacioli as a director on 9 November 2018 (1 page) |
15 June 2020 | Administrator's progress report (37 pages) |
12 December 2019 | Administrator's progress report (32 pages) |
18 September 2019 | Notice of extension of period of Administration (3 pages) |
21 June 2019 | Administrator's progress report (38 pages) |
10 January 2019 | Termination of appointment of Halco Secretaries Limited as a secretary on 10 January 2019 (1 page) |
5 January 2019 | Notice of deemed approval of proposals (3 pages) |
11 December 2018 | Statement of administrator's proposal (55 pages) |
6 December 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 December 2018 (2 pages) |
5 December 2018 | Appointment of an administrator (3 pages) |
6 November 2018 | Change of details for Mr Timothy James Peppiatt as a person with significant control on 6 April 2016 (5 pages) |
29 October 2018 | Director's details changed for Mr Raymond Charles Peck on 29 October 2018 (2 pages) |
29 October 2018 | Satisfaction of charge 5 in full (1 page) |
29 October 2018 | Director's details changed for Mr Raymond Charles Peck on 29 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Mr Timothy James Peppiatt on 1 January 2016 (2 pages) |
31 July 2018 | Termination of appointment of Phillip Martin Maritz as a director on 31 July 2018 (1 page) |
7 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
28 November 2017 | Registration of charge 031264760008, created on 23 November 2017 (44 pages) |
28 November 2017 | Registration of charge 031264760008, created on 23 November 2017 (44 pages) |
18 September 2017 | Termination of appointment of Thomas Edmond O'donnell as a director on 1 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Thomas Edmond O'donnell as a director on 1 September 2017 (1 page) |
29 November 2016 | Group of companies' accounts made up to 29 February 2016 (36 pages) |
29 November 2016 | Group of companies' accounts made up to 29 February 2016 (36 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
16 August 2016 | Director's details changed for Phillip Martin Maritz on 31 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Phillip Martin Maritz on 31 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David John Finch as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of David John Finch as a director on 30 June 2016 (1 page) |
11 July 2016 | Second filing of the annual return made up to 15 November 2011 (25 pages) |
11 July 2016 | Second filing of the annual return made up to 15 November 2010 (26 pages) |
11 July 2016 | Second filing of the annual return made up to 15 November 2010 (26 pages) |
11 July 2016 | Second filing of the annual return made up to 15 November 2011 (25 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2015 (25 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2012 (23 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2015 (25 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2012 (23 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2013 (23 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2013 (23 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2014 (23 pages) |
7 July 2016 | Second filing of the annual return made up to 15 November 2014 (23 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
23 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Director's details changed for Mr Timothy James Peppiatt on 16 February 2015 (2 pages) |
17 March 2016 | Director's details changed for Mr Timothy James Peppiatt on 16 February 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from , Waverley House, 7-12 Noel Street, London, W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from , Waverley House, 7-12 Noel Street, London, W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (32 pages) |
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (32 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (21 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (21 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (19 pages) |
20 April 2015 | Annual return made up to 15 November 2010 with a full list of shareholders
|
20 April 2015 | Annual return made up to 15 November 2010 with a full list of shareholders
|
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (19 pages) |
20 April 2015 | Annual return made up to 15 November 2011 with a full list of shareholders
|
20 April 2015 | Annual return made up to 15 November 2011 with a full list of shareholders (22 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (20 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (20 pages) |
20 April 2015 | Annual return made up to 15 November 2011 with a full list of shareholders
|
20 April 2015 | Annual return made up to 15 November 2010 with a full list of shareholders (22 pages) |
5 March 2015 | Change of name notice (2 pages) |
5 March 2015 | Company name changed paperhat communications LIMITED\certificate issued on 05/03/15
|
5 March 2015 | Change of name notice (2 pages) |
5 March 2015 | Company name changed paperhat communications LIMITED\certificate issued on 05/03/15
|
22 January 2015 | Appointment of Phillip Martin Maritz as a director on 16 January 2015 (2 pages) |
22 January 2015 | Appointment of Phillip Martin Maritz as a director on 16 January 2015 (2 pages) |
20 December 2014 | Registration of charge 031264760007, created on 18 December 2014 (13 pages) |
20 December 2014 | Registration of charge 031264760007, created on 18 December 2014 (13 pages) |
16 December 2014 | Registration of charge 031264760006, created on 12 December 2014 (27 pages) |
16 December 2014 | Registration of charge 031264760006, created on 12 December 2014 (27 pages) |
5 December 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
5 December 2014 | Group of companies' accounts made up to 28 February 2014 (30 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 May 2014 | Appointment of David Finch as a director (3 pages) |
2 May 2014 | Appointment of David Finch as a director (3 pages) |
16 January 2014 | Director's details changed for Mr Anthony Lino Rapacioli on 13 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Anthony Lino Rapacioli on 13 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014 (2 pages) |
12 December 2013 | Group of companies' accounts made up to 28 February 2013 (29 pages) |
12 December 2013 | Group of companies' accounts made up to 28 February 2013 (29 pages) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Secretary's details changed for Hanover Secretaries Limited on 15 November 2013 (1 page) |
10 December 2013 | Secretary's details changed for Hanover Secretaries Limited on 15 November 2013 (1 page) |
10 December 2013 | Director's details changed for Thomas Edmond O'donnell on 15 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Thomas Edmond O'donnell on 15 November 2013 (2 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (20 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (20 pages) |
20 December 2012 | Termination of appointment of James Munn as a director (2 pages) |
20 December 2012 | Termination of appointment of James Munn as a director (2 pages) |
11 December 2012 | Annual return made up to 15 November 2012
|
11 December 2012 | Annual return made up to 15 November 2012
|
11 December 2012 | Annual return made up to 15 November 2012
|
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
29 March 2012 | Change of name notice (2 pages) |
29 March 2012 | Change of name notice (2 pages) |
29 March 2012 | Company name changed paperhat consulting LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed paperhat consulting LIMITED\certificate issued on 29/03/12
|
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
19 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
19 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders
|
7 June 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
7 June 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
2 June 2011 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
2 June 2011 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
20 April 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Statement of company's objects (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
8 February 2011 | Termination of appointment of Andrew Mcghee as a director (2 pages) |
8 February 2011 | Termination of appointment of Andrew Mcghee as a director (2 pages) |
2 February 2011 | Appointment of Raymond Charles Peck as a director (3 pages) |
2 February 2011 | Appointment of Raymond Charles Peck as a director (3 pages) |
24 January 2011 | Appointment of Thomas Edmond O'donnell as a director (3 pages) |
24 January 2011 | Appointment of Thomas Edmond O'donnell as a director (3 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders
|
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders
|
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 March 2010 | Appointment of Anthony Rapacioli as a director (3 pages) |
11 March 2010 | Appointment of Anthony Rapacioli as a director (3 pages) |
11 December 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
11 December 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (20 pages) |
23 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (20 pages) |
18 November 2009 | Termination of appointment of Adam Curley as a director (2 pages) |
18 November 2009 | Termination of appointment of Adam Curley as a director (2 pages) |
8 April 2009 | Return made up to 15/11/08; full list of members; amend (10 pages) |
8 April 2009 | Return made up to 15/11/08; full list of members; amend (10 pages) |
3 December 2008 | Director's change of particulars / james munn / 13/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / james munn / 13/11/2008 (1 page) |
3 December 2008 | Return made up to 15/11/08; full list of members (10 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (10 pages) |
14 October 2008 | Group of companies' accounts made up to 29 February 2008 (28 pages) |
14 October 2008 | Group of companies' accounts made up to 29 February 2008 (28 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 15/11/07; full list of members (11 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Return made up to 15/11/07; full list of members (11 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Group of companies' accounts made up to 28 February 2007 (27 pages) |
2 January 2008 | Group of companies' accounts made up to 28 February 2007 (27 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: apollo house, 56 new bond street, london, W1S 1RG (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: apollo house, 56 new bond street, london, W1S 1RG (1 page) |
11 April 2007 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
11 April 2007 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
27 January 2007 | Return made up to 15/11/06; full list of members (10 pages) |
27 January 2007 | Return made up to 15/11/06; full list of members (10 pages) |
12 May 2006 | Full accounts made up to 28 February 2005 (22 pages) |
12 May 2006 | Full accounts made up to 28 February 2005 (22 pages) |
3 May 2006 | Return made up to 16/11/05; full list of members (10 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 16/11/05; full list of members (10 pages) |
12 August 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
12 August 2005 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
17 March 2005 | Particulars of mortgage/charge (9 pages) |
17 March 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Return made up to 15/11/04; full list of members; amend (8 pages) |
9 March 2005 | Return made up to 15/11/04; full list of members (8 pages) |
9 March 2005 | Return made up to 15/11/04; full list of members (8 pages) |
17 February 2005 | Ad 07/01/05--------- £ si [email protected]=263 £ ic 2568/2831 (2 pages) |
17 February 2005 | Ad 07/01/05--------- £ si [email protected]=263 £ ic 2568/2831 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
7 December 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
7 December 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
3 November 2004 | Ad 26/10/04--------- £ si [email protected]=171 £ ic 2397/2568 (2 pages) |
3 November 2004 | Ad 26/10/04--------- £ si [email protected]=171 £ ic 2397/2568 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | S-div 28/05/04 (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | S-div 28/05/04 (1 page) |
31 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Particulars of mortgage/charge (6 pages) |
11 March 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
15 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
15 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
13 December 2002 | Return made up to 15/11/02; full list of members
|
13 December 2002 | Return made up to 15/11/02; full list of members
|
10 October 2002 | Ad 11/09/02--------- £ si [email protected]=3971 £ ic 2000/5971 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Ad 11/09/02--------- £ si [email protected]=3971 £ ic 2000/5971 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
2 September 2002 | Registered office changed on 02/09/02 from: thorne lancaster parker, 8TH floor aldwych house, 81 aldwych, london WC2B 4MN (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: thorne lancaster parker, 8TH floor aldwych house, 81 aldwych, london WC2B 4MN (1 page) |
28 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
28 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
26 July 2002 | Accounts for a small company made up to 30 November 2000 (5 pages) |
26 July 2002 | Accounts for a small company made up to 30 November 2000 (5 pages) |
5 July 2002 | Ad 24/06/02--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
5 July 2002 | Ad 24/06/02--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
15 March 2002 | S-div 30/01/02 (1 page) |
15 March 2002 | S-div 30/01/02 (1 page) |
8 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
8 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
15 February 2002 | Nc inc already adjusted 31/01/02 (1 page) |
15 February 2002 | S-div 31/01/02 (1 page) |
15 February 2002 | Nc inc already adjusted 31/01/02 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | S-div 31/01/02 (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
15 November 2001 | Return made up to 15/11/01; full list of members
|
15 November 2001 | Return made up to 15/11/01; full list of members
|
7 August 2001 | Total exemption full accounts made up to 30 November 1999 (6 pages) |
7 August 2001 | Total exemption full accounts made up to 30 November 1999 (6 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members
|
8 December 2000 | Return made up to 15/11/00; full list of members
|
30 October 2000 | Company name changed paperhat imaging LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed paperhat imaging LIMITED\certificate issued on 31/10/00 (2 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 15/11/99; full list of members
|
23 March 2000 | Return made up to 15/11/99; full list of members
|
21 March 2000 | Full accounts made up to 30 November 1998 (9 pages) |
21 March 2000 | Full accounts made up to 30 November 1998 (9 pages) |
16 April 1999 | Return made up to 15/11/98; no change of members
|
16 April 1999 | Return made up to 15/11/98; no change of members
|
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
17 February 1998 | Return made up to 15/11/97; no change of members (4 pages) |
17 February 1998 | Return made up to 15/11/97; no change of members (4 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
28 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
24 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
24 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: temple house, 20 holywell row, london, EC2A 4JB (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: temple house, 20 holywell row, london, EC2A 4JB (1 page) |
22 November 1995 | New director appointed (2 pages) |
15 November 1995 | Incorporation (12 pages) |
15 November 1995 | Incorporation (12 pages) |