London
SE1 1SD
Director Name | Mr James Donal Davis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Stephen Peter Thompson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Langton Place Southfields London SW18 5AZ |
Secretary Name | Peter Michael Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Postern Park Lodge Postern Lane Tonbridge Kent TN11 0QT |
Director Name | Gordon McAlpine |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2006) |
Role | Marketing Director |
Correspondence Address | 22 London Road Datchet SL3 9JN |
Director Name | Steven Edward Butterworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Jonathan Mark Isherwood Carter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wickham Road Beckenham Kent BR3 5JS |
Director Name | Stephen Paul Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2009) |
Role | Non Executive Director |
Correspondence Address | The Old Vicarage Church Road Stowupland Stowmarket Suffolk IP14 4BQ |
Director Name | Mr David Michael Fryer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Sandridge Road St Albans Hertfordshire AL1 4AL |
Director Name | Mr Simon John Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Kechill Gardens Hayes Kent BR2 7NQ |
Secretary Name | Mr Jonathan Mark Isherwood Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wickham Road Beckenham Kent BR3 5JS |
Director Name | Mr Mark Ian Norcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Graham Mark Gilbert |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(14 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Swithland Lane Rothley Leicester LE7 7SE |
Director Name | Mr Jonathan Ardron |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Mr Mark Ian Norcliffe |
---|---|
Status | Resigned |
Appointed | 31 March 2010(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Robert Lancashire |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(16 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 07 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Michael William Bates Kent |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Ian Churchill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2006) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | uk.bighand.com |
---|
Registered Address | 27 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
108.7k at £0.01 | Bighand Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,506,000 |
Gross Profit | £14,352,000 |
Net Worth | £27,948,000 |
Cash | £11,193,000 |
Current Liabilities | £15,858,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
3 July 2018 | Delivered on: 12 July 2018 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Trustee and Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 July 2018 | Delivered on: 12 July 2018 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: The trademark collateral of bighand limited as defined in the trademark security agreement registered by this form MR01 (the "tsa") and inlcuding: all of the trademarks and intellectual property licenses of trademarks to which it is a party, including but not limited to the trademarks registered in the united states of america under numbers rn:3024258 sn:78097445 and rn:5278795 sn:79192628. For more information please see the tsa. Outstanding |
18 May 2018 | Delivered on: 31 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") including the domain names bighand.com and bighand.eu.com; and the citrix patent (12/182,346 or 12182346) and audio file patent (GB1611637.8) and the trademarks, "bighand" and "bighand totalspeech". For more details please refer to the deed. Outstanding |
14 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property including the trademark bighand (registered with registered number UK00002220034) and additional intellectual property – see deed for further details. Outstanding |
16 July 2012 | Delivered on: 19 July 2012 Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties) Classification: Share security deed Secured details: All monies due or to become due by any member of the group and by each debtor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all present and after-acquired shares and any proceeds of any of the collateral see image for full details. Outstanding |
20 June 2012 | Delivered on: 27 June 2012 Persons entitled: Hsbc Bank PLC Classification: Pledge of equity interests Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the collateral see image for full details. Outstanding |
20 June 2012 | Delivered on: 27 June 2012 Persons entitled: Hsbc Bank PLC Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and any other member of the group to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under the pledged shares and additional collateral and all books records and other documentation see image for full details. Outstanding |
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 December 2021 | Delivered on: 17 December 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over the company's rights in (among other things) its intellectual property, including specifically its trade marks with registration numbers 5278795 and 3024258. see the instrument for more details. Outstanding |
10 December 2021 | Delivered on: 17 December 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over the company's rights in (among other things) its intellectual property, including specifically its trade marks with registration numbers 5278795 and 3024258. see the instrument for more details. Outstanding |
13 January 2021 | Delivered on: 20 January 2021 Persons entitled: Glas Trust Corporation Limited (As Trustee for Each of the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2020 | Delivered on: 27 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 July 2018 | Delivered on: 12 July 2018 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
3 July 2018 | Delivered on: 12 July 2018 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: The specified intellectual property and any other intellectual property including the trademarks registered under the trade marks act 1005 with numbers 1111481 and 1799711 in each case as specified and defined in the security deed (the "security deed"). Registered by virtue of this form MR01. For more details please refer to the security deed. Outstanding |
3 July 2018 | Delivered on: 12 July 2018 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: The patent collateral of bighand limited as defined in the patent security agreement registered by this form MR01 (the "psa") and including: all of the patents and intellectual property licenses of patents to which it is a party, including but not limited to the patent registered in the united states of america under "app:12182346 pat:8024289". For more information please see the psa. Outstanding |
25 July 2006 | Delivered on: 28 July 2006 Persons entitled: Hsbc Bank PLC 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. See the mortgage charge document for full details. Outstanding |
27 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (4 pages) |
---|---|
27 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (55 pages) |
27 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
27 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (4 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages) |
6 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (28 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (55 pages) |
17 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
17 December 2021 | Registration of charge 031287240015, created on 10 December 2021 (34 pages) |
17 December 2021 | Registration of charge 031287240016, created on 10 December 2021 (11 pages) |
21 May 2021 | Cessation of Bighand Holdings Limited as a person with significant control on 14 May 2021 (1 page) |
21 May 2021 | Notification of Bighand Uk Bidco Limited as a person with significant control on 14 May 2021 (2 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (30 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Memorandum and Articles of Association (9 pages) |
20 January 2021 | Registration of charge 031287240014, created on 13 January 2021 (66 pages) |
13 January 2021 | Satisfaction of charge 031287240013 in full (1 page) |
11 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Graham Mark Gilbert as a director on 13 October 2020 (1 page) |
27 October 2020 | Registration of charge 031287240013, created on 13 October 2020 (5 pages) |
14 October 2020 | Satisfaction of charge 031287240007 in full (1 page) |
14 October 2020 | Satisfaction of charge 031287240012 in full (1 page) |
14 October 2020 | Satisfaction of charge 031287240010 in full (1 page) |
14 October 2020 | Satisfaction of charge 031287240008 in full (1 page) |
14 October 2020 | Satisfaction of charge 031287240011 in full (1 page) |
14 October 2020 | Satisfaction of charge 031287240009 in full (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
12 November 2019 | Appointment of Mr James Donal Davis as a director on 7 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page) |
21 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
18 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
5 December 2018 | Company name changed bighand software uk LIMITED\certificate issued on 05/12/18
|
4 December 2018 | Company name changed bighand LIMITED\certificate issued on 04/12/18
|
12 July 2018 | Registration of charge 031287240010, created on 3 July 2018 (9 pages) |
12 July 2018 | Registration of charge 031287240008, created on 3 July 2018 (9 pages) |
12 July 2018 | Registration of charge 031287240011, created on 3 July 2018 (47 pages) |
12 July 2018 | Registration of charge 031287240012, created on 3 July 2018 (61 pages) |
12 July 2018 | Registration of charge 031287240009, created on 3 July 2018 (56 pages) |
31 May 2018 | Registration of charge 031287240007, created on 18 May 2018 (81 pages) |
12 April 2018 | Satisfaction of charge 1 in full (2 pages) |
12 April 2018 | Satisfaction of charge 5 in full (1 page) |
12 April 2018 | Satisfaction of charge 2 in full (1 page) |
12 April 2018 | Satisfaction of charge 031287240006 in full (1 page) |
12 April 2018 | Satisfaction of charge 4 in full (1 page) |
12 April 2018 | Satisfaction of charge 3 in full (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 031287240006, created on 14 July 2017 (57 pages) |
24 July 2017 | Registration of charge 031287240006, created on 14 July 2017 (57 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
17 March 2016 | Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Mr Sam Toulson as a director (2 pages) |
11 December 2014 | Appointment of Mr Sam Toulson as a director (2 pages) |
11 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 December 2014 | Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages) |
15 September 2014 | Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page) |
11 June 2014 | Termination of appointment of Robert Lancashire as a director (1 page) |
11 June 2014 | Termination of appointment of Robert Lancashire as a director (1 page) |
9 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 May 2013 | Appointment of Mr Michael William Bates Kent as a director (2 pages) |
25 May 2013 | Appointment of Mr Michael William Bates Kent as a director (2 pages) |
15 March 2013 | Termination of appointment of Guy Millward as a director (1 page) |
15 March 2013 | Termination of appointment of Guy Millward as a director (1 page) |
10 January 2013 | Section 519 (1 page) |
10 January 2013 | Section 519 (1 page) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
27 August 2012 | Appointment of Mr Guy Leighton Millward as a director (2 pages) |
27 August 2012 | Appointment of Mr Guy Leighton Millward as a director (2 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 June 2012 | Termination of appointment of Steven Butterworth as a director (1 page) |
19 June 2012 | Appointment of Mr Robert Lancashire as a director (2 pages) |
19 June 2012 | Termination of appointment of Mark Norcliffe as a director (1 page) |
19 June 2012 | Termination of appointment of Mark Norcliffe as a secretary (1 page) |
19 June 2012 | Termination of appointment of Steven Butterworth as a director (1 page) |
19 June 2012 | Termination of appointment of Mark Norcliffe as a secretary (1 page) |
19 June 2012 | Termination of appointment of Mark Norcliffe as a director (1 page) |
19 June 2012 | Appointment of Mr Robert Lancashire as a director (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
20 May 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
2 December 2010 | Director's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Secretary's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages) |
1 April 2010 | Appointment of Mr Mark Ian Norcliffe as a secretary (1 page) |
1 April 2010 | Appointment of Mr Mark Ian Norcliffe as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a director (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a director (1 page) |
12 March 2010 | Termination of appointment of Simon Lewis as a director (1 page) |
12 March 2010 | Termination of appointment of Simon Lewis as a director (1 page) |
2 February 2010 | Appointment of Mr Jonathan Ardron as a director (2 pages) |
2 February 2010 | Appointment of Mr Jonathan Ardron as a director (2 pages) |
23 January 2010 | Termination of appointment of David Fryer as a director (1 page) |
23 January 2010 | Termination of appointment of David Fryer as a director (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
17 December 2009 | Appointment of Mr Graham Mark Gilbert as a director (2 pages) |
17 December 2009 | Appointment of Mr Graham Mark Gilbert as a director (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Steven Edward Butterworth on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Michael Fryer on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Simon John Lewis on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jonathan Mark Isherwood Carter on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Ian Norcliffe on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jonathan Mark Isherwood Carter on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David Michael Fryer on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mark Ian Norcliffe on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Steven Edward Butterworth on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Simon John Lewis on 14 December 2009 (2 pages) |
27 July 2009 | Appointment terminated director stephen edwards (1 page) |
27 July 2009 | Appointment terminated director stephen edwards (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
12 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
12 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
21 November 2008 | Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page) |
21 November 2008 | Director's change of particulars / mark norcliffe / 21/11/2008 (1 page) |
21 November 2008 | Director's change of particulars / mark norcliffe / 21/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page) |
21 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members
|
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members
|
11 September 2006 | Ad 25/07/06--------- £ si [email protected]=87 £ ic 1000/1087 (4 pages) |
11 September 2006 | Ad 25/07/06--------- £ si [email protected]=87 £ ic 1000/1087 (4 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
14 August 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
14 August 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
4 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Registered office changed on 04/08/06 from: 1 lumley street mayfair london W1K 6TT (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 lumley street mayfair london W1K 6TT (1 page) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members (5 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members (5 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Memorandum and Articles of Association (13 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Memorandum and Articles of Association (13 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
11 July 2005 | Memorandum and Articles of Association (13 pages) |
11 July 2005 | Memorandum and Articles of Association (13 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
27 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
29 November 2003 | Return made up to 21/11/03; full list of members (5 pages) |
29 November 2003 | Return made up to 21/11/03; full list of members (5 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Nc inc already adjusted 01/08/02 (1 page) |
21 August 2002 | S-div 01/08/02 (1 page) |
21 August 2002 | S-div 01/08/02 (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Ad 01/08/02--------- £ si [email protected]=875 £ ic 125/1000 (2 pages) |
21 August 2002 | Nc inc already adjusted 01/08/02 (1 page) |
21 August 2002 | Memorandum and Articles of Association (4 pages) |
21 August 2002 | Memorandum and Articles of Association (4 pages) |
21 August 2002 | Ad 01/08/02--------- £ si [email protected]=875 £ ic 125/1000 (2 pages) |
9 March 2002 | Return made up to 21/11/01; full list of members (5 pages) |
9 March 2002 | Return made up to 21/11/01; full list of members (5 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 lumley street london W1Y 2NB (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 lumley street london W1Y 2NB (1 page) |
1 February 2001 | Return made up to 21/11/00; full list of members (5 pages) |
1 February 2001 | Return made up to 21/11/00; full list of members (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 November 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 24 timbrell place surrey quays london SE16 1HU (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 24 timbrell place surrey quays london SE16 1HU (1 page) |
10 February 2000 | Company name changed voicewrite LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed voicewrite LIMITED\certificate issued on 11/02/00 (2 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Nc inc already adjusted 24/09/99 (1 page) |
22 October 1999 | Ad 24/09/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Nc inc already adjusted 24/09/99 (1 page) |
22 October 1999 | Ad 24/09/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 21/11/98; full list of members (5 pages) |
18 December 1998 | Return made up to 21/11/98; full list of members (5 pages) |
26 March 1998 | Return made up to 21/11/97; no change of members (4 pages) |
26 March 1998 | Return made up to 21/11/97; no change of members (4 pages) |
24 February 1998 | £ nc 2/100 23/12/97 (1 page) |
24 February 1998 | £ nc 2/100 23/12/97 (1 page) |
24 February 1998 | Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 September 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
21 February 1997 | Return made up to 21/11/96; full list of members
|
21 February 1997 | Return made up to 21/11/96; full list of members
|
18 August 1996 | Accounting reference date notified as 31/03 (1 page) |
18 August 1996 | Accounting reference date notified as 31/03 (1 page) |
13 May 1996 | Company name changed talking systems LIMITED\certificate issued on 14/05/96 (2 pages) |
13 May 1996 | Company name changed talking systems LIMITED\certificate issued on 14/05/96 (2 pages) |
21 November 1995 | Incorporation (18 pages) |
21 November 1995 | Incorporation (18 pages) |