Company NameFoxmark (UK) Limited
Company StatusDissolved
Company Number03130075
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)
Dissolution Date13 March 2024 (1 month, 1 week ago)
Previous NameReflex Move Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(15 years, 2 months after company formation)
Appointment Duration13 years (closed 13 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 13 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Philip Tait
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressGreat Eastern Villa 101 Brooke Road
Oakham
Leicestershire
LE15 6HQ
Secretary NameDavid Hugh Goulbourne
NationalityBritish
StatusResigned
Appointed14 June 1996(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Victoria Grove
Stockport
Cheshire
SK4 5BU
Director NameDavid Hugh Goulbourne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Victoria Grove
Stockport
Cheshire
SK4 5BU
Secretary NameLesley Karen Christian
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Branston Road
Uppingham
Oakham
Leicestershire
LE15 9RS
Secretary NameHeather Stewart
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address54 High St West
Uppingham
Oakham
Leicestershire
LE15 9QD
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2001)
RoleProperty Investor
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameMr Timothy Charles William Godwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Fermoy Court
Little Brington
Northamptonshire
NN7 4JP
Director NameGraeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2001)
RoleInvestment Manager
Correspondence AddressOak Tree Cottage
1 Langley Common Road Barkham
Wokingham
Berkshire
RG40 4TU
Secretary NameMr Timothy Charles William Godwin
NationalityBritish
StatusResigned
Appointed30 November 2000(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Fermoy Court
Little Brington
Northamptonshire
NN7 4JP
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed23 July 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameLambton Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT
Secretary NameKentmere Associates Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressImperial House
1 Harley Place
Bristol
Avon
BS8 3JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone01572 823900
Telephone regionOakham

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18.8k at £0.1Clear Channel Outdoor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 June 2000Delivered on: 10 June 2000
Satisfied on: 27 July 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date.
Particulars: All payments due under two separate agreements dated 14 may 1999 and 19 october A999.
Fully Satisfied
1 June 2000Delivered on: 10 June 2000
Satisfied on: 27 July 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan facility agreement of even date.
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
23 December 1998Delivered on: 6 January 1999
Satisfied on: 27 July 2001
Persons entitled: Chasophie Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee (as agent for itself and the investors (as defined)).
Particulars: Assignment of all right title and interest in and to all payments due under all present and future agreements by which the company grants leases or licences.
Fully Satisfied
23 December 1998Delivered on: 6 January 1999
Satisfied on: 27 July 2001
Persons entitled: Chasophie Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as agent for itself and the investors (as defined)).
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

Filing History

5 March 2021Cessation of Clear Channel International Limited as a person with significant control on 3 March 2021 (1 page)
5 March 2021Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
19 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,875.1
(4 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,875.1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,875.1
(4 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,875.1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,875.1
(4 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,875.1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 November 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
26 November 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
26 November 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
26 November 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
26 November 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 23/11/06; full list of members (2 pages)
1 March 2007Return made up to 23/11/06; full list of members (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 1 cluny mews london SW5 9EG (1 page)
18 February 2007Registered office changed on 18/02/07 from: 1 cluny mews london SW5 9EG (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
6 December 2005Return made up to 23/11/05; full list of members (2 pages)
6 December 2005Return made up to 23/11/05; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 November 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
22 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(7 pages)
22 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
29 July 2001New secretary appointed (2 pages)
29 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 31 high street east uppingham oakham leicestershire LE15 9PY (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 31 high street east uppingham oakham leicestershire LE15 9PY (1 page)
29 July 2001Director resigned (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Full accounts made up to 30 November 2000 (11 pages)
23 March 2001Full accounts made up to 30 November 2000 (11 pages)
15 March 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 March 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
9 February 2001Ad 30/11/00--------- £ si [email protected]=208 £ ic 1874/2082 (2 pages)
9 February 2001Ad 30/11/00--------- £ si [email protected]=208 £ ic 1874/2082 (2 pages)
19 December 2000Ad 06/12/00--------- £ si [email protected]=208 £ ic 1666/1874 (2 pages)
19 December 2000Ad 06/12/00--------- £ si [email protected]=208 £ ic 1666/1874 (2 pages)
6 October 2000Full accounts made up to 30 November 1999 (11 pages)
6 October 2000Full accounts made up to 30 November 1999 (11 pages)
10 June 2000Particulars of mortgage/charge (4 pages)
10 June 2000Particulars of mortgage/charge (4 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
18 January 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
24 February 1999Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1999Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 1999Registered office changed on 08/02/99 from: 29B high street east uppingham leicestershire LE15 9PY (1 page)
8 February 1999Registered office changed on 08/02/99 from: 29B high street east uppingham leicestershire LE15 9PY (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=62 £ ic 1604/1666 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=255 £ ic 1099/1354 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=250 £ ic 1354/1604 (2 pages)
5 January 1999£ nc 500/2500 23/12/98 (1 page)
5 January 1999Ad 18/12/98--------- £ si 165@1=165 £ ic 335/500 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=495 £ ic 604/1099 (2 pages)
5 January 1999Ad 18/12/98--------- £ si 170@1=170 £ ic 2/172 (2 pages)
5 January 1999S-div 23/12/98 (1 page)
5 January 1999£ nc 100/500 18/12/98 (1 page)
5 January 1999S-div 23/12/98 (1 page)
5 January 1999Ad 18/12/98--------- £ si 170@1=170 £ ic 2/172 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=255 £ ic 1099/1354 (2 pages)
5 January 1999£ nc 100/500 18/12/98 (1 page)
5 January 1999Ad 23/12/98--------- £ si [email protected]=62 £ ic 1604/1666 (2 pages)
5 January 1999Ad 18/12/98--------- £ si 163@1=163 £ ic 172/335 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=104 £ ic 500/604 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=495 £ ic 604/1099 (2 pages)
5 January 1999Ad 18/12/98--------- £ si 163@1=163 £ ic 172/335 (2 pages)
5 January 1999Ad 23/12/98--------- £ si [email protected]=250 £ ic 1354/1604 (2 pages)
5 January 1999£ nc 500/2500 23/12/98 (1 page)
5 January 1999Ad 23/12/98--------- £ si [email protected]=104 £ ic 500/604 (2 pages)
5 January 1999Ad 18/12/98--------- £ si 165@1=165 £ ic 335/500 (2 pages)
17 September 1998Full accounts made up to 30 November 1997 (10 pages)
17 September 1998Full accounts made up to 30 November 1997 (10 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
2 January 1998Return made up to 23/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/01/98
(4 pages)
2 January 1998Return made up to 23/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/01/98
(4 pages)
19 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
26 February 1997Return made up to 23/11/96; full list of members (6 pages)
26 February 1997Return made up to 23/11/96; full list of members (6 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
9 November 1996Registered office changed on 09/11/96 from: 29B high street east uppingham rutland LE15 9PY (1 page)
9 November 1996Registered office changed on 09/11/96 from: 29B high street east uppingham rutland LE15 9PY (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 1996Registered office changed on 04/07/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 June 1996Company name changed reflex move LIMITED\certificate issued on 13/06/96 (2 pages)
12 June 1996Company name changed reflex move LIMITED\certificate issued on 13/06/96 (2 pages)
23 November 1995Incorporation (20 pages)
23 November 1995Incorporation (20 pages)