Company NamePaperhat Group Limited
Company StatusDissolved
Company Number03126476
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy James Peppiatt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameGabrielle Catherine Venus
NationalityBritish
StatusResigned
Appointed12 October 2000(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2001)
RoleManager
Correspondence Address10 Medburn Street
London
NE1 1RJ
Director NameJames William Munn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 December 2012)
RoleOperations Director
Correspondence Address58 Rotherfield Way
Caversham
Reading
Berkshire
RG4 8PL
Director NameMr Andrew Raymond McGhee
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameAdam Curley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2009)
RoleAccount Manager
Correspondence Address28 Ellerton Road
London
SW18 3NN
Director NameMr Ian Page
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2007(11 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2008)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Timbercroft
Ewell
Surrey
KT19 0TH
Director NameMr Anthony Lino Rapacioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Thomas Edmond O'Donnell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Raymond Charles Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr David John Finch
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 2014(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2016)
RoleGroup M.D.
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePhillip Martin Maritz
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 2015(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(6 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2016)
Correspondence AddressC/O Jeffrey Green Russell
Waverley House 72*12 Noel Street
London
W1F 8GQ
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2016(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 January 2019)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitepaperhat.co.uk
Email address[email protected]
Telephone020 70890360
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1.4m at £0.0001Thomas Edmond O'donnell
5.30%
Ordinary A
1.4m at £0.0001Paperhat Employee Benefit Trustee Company LTD
5.18%
Ordinary A
10.8m at £0.0001Timothy Peppiatt
40.58%
Ordinary A
1.1m at £0.0001Roger Michael Gabb
3.96%
Ordinary A
6.1m at £0.0001Raymond Peck
23.08%
Ordinary A
4m at £0.0001Anthony L. Rapacioli
14.99%
Ordinary A
527.4k at £0.0001Caspar Charles Gabb
1.98%
Ordinary A
527.4k at £0.0001Harry Rollo Gabb
1.98%
Ordinary A
527.4k at £0.0001Margaret Anne Gabb
1.98%
Ordinary A
239.7k at £0.0001James Munn
0.90%
Ordinary A
17.1k at £0.0001Paperhat Employee Benefit Trustee Company LTD
0.06%
Ordinary B

Financials

Year2014
Turnover£19,826,958
Gross Profit£5,993,893
Net Worth-£2,735,571
Cash£1,165,867
Current Liabilities£6,631,586

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Charges

23 November 2017Delivered on: 28 November 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 September 2010Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

22 February 2022Final Gazette dissolved following liquidation (1 page)
22 November 2021Notice of move from Administration to Dissolution (36 pages)
17 June 2021Administrator's progress report (36 pages)
11 May 2021Notice of extension of period of Administration (3 pages)
11 January 2021Termination of appointment of Raymond Charles Peck as a director on 9 November 2020 (1 page)
14 December 2020Administrator's progress report (15 pages)
28 October 2020Termination of appointment of Timothy James Peppiatt as a director on 9 November 2018 (1 page)
16 October 2020Termination of appointment of Anthony Lino Rapacioli as a director on 9 November 2018 (1 page)
15 June 2020Administrator's progress report (37 pages)
12 December 2019Administrator's progress report (32 pages)
18 September 2019Notice of extension of period of Administration (3 pages)
21 June 2019Administrator's progress report (38 pages)
10 January 2019Termination of appointment of Halco Secretaries Limited as a secretary on 10 January 2019 (1 page)
5 January 2019Notice of deemed approval of proposals (3 pages)
11 December 2018Statement of administrator's proposal (55 pages)
6 December 2018Registered 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 2018Appointment of an administrator (3 pages)
6 November 2018Change of details for Mr Timothy James Peppiatt as a person with significant control on 6 April 2016 (5 pages)
29 October 2018Director's details changed for Mr Raymond Charles Peck on 29 October 2018 (2 pages)
29 October 2018Satisfaction of charge 5 in full (1 page)
29 October 2018Director's details changed for Mr Raymond Charles Peck on 29 October 2018 (2 pages)
25 October 2018Director's details changed for Mr Timothy James Peppiatt on 1 January 2016 (2 pages)
31 July 2018Termination of appointment of Phillip Martin Maritz as a director on 31 July 2018 (1 page)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (34 pages)
28 November 2017Registration of charge 031264760008, created on 23 November 2017 (44 pages)
28 November 2017Registration of charge 031264760008, created on 23 November 2017 (44 pages)
18 September 2017Termination of appointment of Thomas Edmond O'donnell as a director on 1 September 2017 (1 page)
18 September 2017Termination of appointment of Thomas Edmond O'donnell as a director on 1 September 2017 (1 page)
29 November 2016Group of companies' accounts made up to 29 February 2016 (36 pages)
29 November 2016Group of companies' accounts made up to 29 February 2016 (36 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
16 August 2016Director's details changed for Phillip Martin Maritz on 31 July 2016 (2 pages)
16 August 2016Director's details changed for Phillip Martin Maritz on 31 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016 (2 pages)
22 July 2016Termination of appointment of David John Finch as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of David John Finch as a director on 30 June 2016 (1 page)
11 July 2016Second filing of the annual return made up to 15 November 2011 (25 pages)
11 July 2016Second filing of the annual return made up to 15 November 2010 (26 pages)
11 July 2016Second filing of the annual return made up to 15 November 2010 (26 pages)
11 July 2016Second filing of the annual return made up to 15 November 2011 (25 pages)
7 July 2016Second filing of the annual return made up to 15 November 2015 (25 pages)
7 July 2016Second filing of the annual return made up to 15 November 2012 (23 pages)
7 July 2016Second filing of the annual return made up to 15 November 2015 (25 pages)
7 July 2016Second filing of the annual return made up to 15 November 2012 (23 pages)
7 July 2016Second filing of the annual return made up to 15 November 2013 (23 pages)
7 July 2016Second filing of the annual return made up to 15 November 2013 (23 pages)
7 July 2016Second filing of the annual return made up to 15 November 2014 (23 pages)
7 July 2016Second filing of the annual return made up to 15 November 2014 (23 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2016Particulars of variation of rights attached to shares (2 pages)
23 June 2016Particulars of variation of rights attached to shares (2 pages)
23 June 2016Change of share class name or designation (2 pages)
23 June 2016Change of share class name or designation (2 pages)
17 March 2016Director's details changed for Mr Timothy James Peppiatt on 16 February 2015 (2 pages)
17 March 2016Director's details changed for Mr Timothy James Peppiatt on 16 February 2015 (2 pages)
15 February 2016Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages)
4 January 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 January 2016Registered 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 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,662.5
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016.
(13 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,662.5
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016.
(13 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,662.5
(11 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (32 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (32 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (21 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (21 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (19 pages)
20 April 2015Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(23 pages)
20 April 2015Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(23 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (19 pages)
20 April 2015Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(22 pages)
20 April 2015Annual return made up to 15 November 2011 with a full list of shareholders (22 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (20 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (20 pages)
20 April 2015Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(22 pages)
20 April 2015Annual return made up to 15 November 2010 with a full list of shareholders (22 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015Company name changed paperhat communications LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(2 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015Company name changed paperhat communications LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
(2 pages)
22 January 2015Appointment of Phillip Martin Maritz as a director on 16 January 2015 (2 pages)
22 January 2015Appointment of Phillip Martin Maritz as a director on 16 January 2015 (2 pages)
20 December 2014Registration of charge 031264760007, created on 18 December 2014 (13 pages)
20 December 2014Registration of charge 031264760007, created on 18 December 2014 (13 pages)
16 December 2014Registration of charge 031264760006, created on 12 December 2014 (27 pages)
16 December 2014Registration of charge 031264760006, created on 12 December 2014 (27 pages)
5 December 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
5 December 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,662.4959
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016 and 20/04/2015.
(11 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,662.4959
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
(11 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,662.4959
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016 and 20/04/2015.
(11 pages)
2 May 2014Appointment of David Finch as a director (3 pages)
2 May 2014Appointment of David Finch as a director (3 pages)
16 January 2014Director's details changed for Mr Anthony Lino Rapacioli on 13 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Anthony Lino Rapacioli on 13 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Anthony Lino Rapacioli on 4 January 2014 (2 pages)
12 December 2013Group of companies' accounts made up to 28 February 2013 (29 pages)
12 December 2013Group of companies' accounts made up to 28 February 2013 (29 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,662.496
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016 and 20/04/2015.
(10 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,662.496
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016 and 20/04/2015.
(10 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,662.496
  • ANNOTATION Clarification a second filed AR01 was registered on 20TH April 2015
(10 pages)
10 December 2013Secretary's details changed for Hanover Secretaries Limited on 15 November 2013 (1 page)
10 December 2013Secretary's details changed for Hanover Secretaries Limited on 15 November 2013 (1 page)
10 December 2013Director's details changed for Thomas Edmond O'donnell on 15 November 2013 (2 pages)
10 December 2013Director's details changed for Thomas Edmond O'donnell on 15 November 2013 (2 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (20 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (20 pages)
20 December 2012Termination of appointment of James Munn as a director (2 pages)
20 December 2012Termination of appointment of James Munn as a director (2 pages)
11 December 2012Annual return made up to 15 November 2012
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2013 and 21/04/2015
(20 pages)
11 December 2012Annual return made up to 15 November 2012
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2013 and 21/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015, 21/04/2015 and 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016, 21/04/2015 and 30/05/2013
(19 pages)
11 December 2012Annual return made up to 15 November 2012
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2013 and 21/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015, 21/04/2015 and 30/05/2013
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016, 21/04/2015 and 30/05/2013
(19 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Change of name notice (2 pages)
29 March 2012Company name changed paperhat consulting LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
29 March 2012Company name changed paperhat consulting LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
12 March 2012Resolutions
  • RES13 ‐ Company business 01/02/2012
(2 pages)
12 March 2012Resolutions
  • RES13 ‐ Company business 01/02/2012
(2 pages)
19 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20TH April 2015
(20 pages)
19 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20TH April 2015
(20 pages)
7 June 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
7 June 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
2 June 2011Group of companies' accounts made up to 28 February 2010 (26 pages)
2 June 2011Group of companies' accounts made up to 28 February 2010 (26 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2011Statement of company's objects (2 pages)
20 April 2011Statement of company's objects (2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2011Termination of appointment of Andrew Mcghee as a director (2 pages)
8 February 2011Termination of appointment of Andrew Mcghee as a director (2 pages)
2 February 2011Appointment of Raymond Charles Peck as a director (3 pages)
2 February 2011Appointment of Raymond Charles Peck as a director (3 pages)
24 January 2011Appointment of Thomas Edmond O'donnell as a director (3 pages)
24 January 2011Appointment of Thomas Edmond O'donnell as a director (3 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20TH April 2015
(20 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20TH April 2015
(20 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 March 2010Appointment of Anthony Rapacioli as a director (3 pages)
11 March 2010Appointment of Anthony Rapacioli as a director (3 pages)
11 December 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
11 December 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (20 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (20 pages)
18 November 2009Termination of appointment of Adam Curley as a director (2 pages)
18 November 2009Termination of appointment of Adam Curley as a director (2 pages)
8 April 2009Return made up to 15/11/08; full list of members; amend (10 pages)
8 April 2009Return made up to 15/11/08; full list of members; amend (10 pages)
3 December 2008Director's change of particulars / james munn / 13/11/2008 (1 page)
3 December 2008Director's change of particulars / james munn / 13/11/2008 (1 page)
3 December 2008Return made up to 15/11/08; full list of members (10 pages)
3 December 2008Return made up to 15/11/08; full list of members (10 pages)
14 October 2008Group of companies' accounts made up to 29 February 2008 (28 pages)
14 October 2008Group of companies' accounts made up to 29 February 2008 (28 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
8 January 2008Return made up to 15/11/07; full list of members (11 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 15/11/07; full list of members (11 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
2 January 2008Group of companies' accounts made up to 28 February 2007 (27 pages)
2 January 2008Group of companies' accounts made up to 28 February 2007 (27 pages)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
10 September 2007Registered office changed on 10/09/07 from: apollo house, 56 new bond street, london, W1S 1RG (1 page)
10 September 2007Registered office changed on 10/09/07 from: apollo house, 56 new bond street, london, W1S 1RG (1 page)
11 April 2007Group of companies' accounts made up to 28 February 2006 (24 pages)
11 April 2007Group of companies' accounts made up to 28 February 2006 (24 pages)
27 January 2007Return made up to 15/11/06; full list of members (10 pages)
27 January 2007Return made up to 15/11/06; full list of members (10 pages)
12 May 2006Full accounts made up to 28 February 2005 (22 pages)
12 May 2006Full accounts made up to 28 February 2005 (22 pages)
3 May 2006Return made up to 16/11/05; full list of members (10 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 16/11/05; full list of members (10 pages)
12 August 2005Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
12 August 2005Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
17 March 2005Particulars of mortgage/charge (9 pages)
17 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Return made up to 15/11/04; full list of members; amend (8 pages)
9 March 2005Return made up to 15/11/04; full list of members (8 pages)
9 March 2005Return made up to 15/11/04; full list of members (8 pages)
17 February 2005Ad 07/01/05--------- £ si [email protected]=263 £ ic 2568/2831 (2 pages)
17 February 2005Ad 07/01/05--------- £ si [email protected]=263 £ ic 2568/2831 (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 December 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
7 December 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
3 November 2004Ad 26/10/04--------- £ si [email protected]=171 £ ic 2397/2568 (2 pages)
3 November 2004Ad 26/10/04--------- £ si [email protected]=171 £ ic 2397/2568 (2 pages)
31 August 2004Resolutions
  • RES13 ‐ Sub divided 28/05/04
(2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2004S-div 28/05/04 (1 page)
31 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 August 2004Resolutions
  • RES13 ‐ Sub divided 28/05/04
(2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2004S-div 28/05/04 (1 page)
31 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Particulars of mortgage/charge (6 pages)
11 March 2004Particulars of mortgage/charge (6 pages)
11 December 2003Return made up to 15/11/03; full list of members (8 pages)
11 December 2003Return made up to 15/11/03; full list of members (8 pages)
15 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
13 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Ad 11/09/02--------- £ si [email protected]=3971 £ ic 2000/5971 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Ad 11/09/02--------- £ si [email protected]=3971 £ ic 2000/5971 (2 pages)
10 October 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 September 2002Registered office changed on 02/09/02 from: thorne lancaster parker, 8TH floor aldwych house, 81 aldwych, london WC2B 4MN (1 page)
2 September 2002Registered office changed on 02/09/02 from: thorne lancaster parker, 8TH floor aldwych house, 81 aldwych, london WC2B 4MN (1 page)
28 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
28 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
26 July 2002Accounts for a small company made up to 30 November 2000 (5 pages)
26 July 2002Accounts for a small company made up to 30 November 2000 (5 pages)
5 July 2002Ad 24/06/02--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
5 July 2002Ad 24/06/02--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
15 March 2002S-div 30/01/02 (1 page)
15 March 2002S-div 30/01/02 (1 page)
8 March 2002Nc inc already adjusted 31/01/02 (1 page)
8 March 2002Nc inc already adjusted 31/01/02 (1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Nc inc already adjusted 31/01/02 (1 page)
15 February 2002S-div 31/01/02 (1 page)
15 February 2002Nc inc already adjusted 31/01/02 (1 page)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002S-div 31/01/02 (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
15 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Total exemption full accounts made up to 30 November 1999 (6 pages)
7 August 2001Total exemption full accounts made up to 30 November 1999 (6 pages)
8 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
30 October 2000Company name changed paperhat imaging LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed paperhat imaging LIMITED\certificate issued on 31/10/00 (2 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Full accounts made up to 30 November 1998 (9 pages)
21 March 2000Full accounts made up to 30 November 1998 (9 pages)
16 April 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
17 February 1998Return made up to 15/11/97; no change of members (4 pages)
17 February 1998Return made up to 15/11/97; no change of members (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
28 August 1997Full accounts made up to 30 November 1996 (8 pages)
28 August 1997Full accounts made up to 30 November 1996 (8 pages)
24 December 1996Return made up to 15/11/96; full list of members (6 pages)
24 December 1996Return made up to 15/11/96; full list of members (6 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: temple house, 20 holywell row, london, EC2A 4JB (1 page)
22 November 1995Registered office changed on 22/11/95 from: temple house, 20 holywell row, london, EC2A 4JB (1 page)
22 November 1995New director appointed (2 pages)
15 November 1995Incorporation (12 pages)
15 November 1995Incorporation (12 pages)