San Anselmo
California
Ca 94960
Director Name | Teppei Tachibana |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Executive Officer Of Pole To Win America Inc |
Country of Residence | United States |
Correspondence Address | 4677 Old Ironsides Drive #210 Santa Clara California Ca 95054 |
Director Name | Masaru Harada |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Evp & Chief Financial Officer Of Ptw America Inc |
Country of Residence | United States |
Correspondence Address | 4677 Old Ironsides Drive #210 Santa Clara California Ca 95054 |
Director Name | Mr Olivier Daniel Deslandes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
Director Name | Sijo Jose |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 February 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
Director Name | Kasturi Rangan Ranganathan |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 August 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Product Officer |
Country of Residence | United States |
Correspondence Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Elsie May Spencer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 59a Abingdon Grove Walton Liverpool Merseyside L4 9XB |
Director Name | Lilian Joyce Lamb |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 116 South Mossley Hill Road Liverpool Merseyside L19 9BJ |
Director Name | Elizabeth Norah Davies |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bronte Raby Drive, Raby Mere Wirral Merseyside CH63 0NQ Wales |
Secretary Name | Elizabeth Norah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bronte Raby Drive, Raby Mere Wirral Merseyside CH63 0NQ Wales |
Director Name | Norman George Spencer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 September 2005) |
Role | President |
Correspondence Address | 530 Lansdowne Avenue Westmount Quebec H39 2VZ |
Director Name | Mr Stephen Richard Parker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Hoylake Crescent Ickenham Uxbridge Middlesex UB10 8JL |
Director Name | Peter F Coughlin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 1996(8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 September 2005) |
Role | Company Chairman |
Correspondence Address | 156 Brock Avenue North Montreal West Quebec H4X 2GZ |
Director Name | Mr Andrew Simon Emery |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
Director Name | Mr David Craig Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 September 2005) |
Role | Publisher |
Correspondence Address | The Old Schoolhouse Tunstall Carnforth Lancashire LA6 2RQ |
Director Name | Mr Philip George Evans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years after company formation) |
Appointment Duration | 19 years (resigned 31 December 2017) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 8 Northumberland Road Aldersbrook London E12 5HF |
Secretary Name | Mr Philip George Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Road Aldersbrook London E12 5HF |
Secretary Name | Mr Masaru Harada |
---|---|
Status | Resigned |
Appointed | 10 November 2017(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 4677 Old Ironside Drive #210 Santa Clara California Ca 95054 |
Director Name | Mr Stephen Russell Moseley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
Secretary Name | Mr Stephen Moseley |
---|---|
Status | Resigned |
Appointed | 01 September 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2022) |
Role | Company Director |
Correspondence Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
Website | siteuk.com |
---|
Registered Address | Unit A12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
33.5k at £1 | Pole To Win Europe LTD 70.00% Ordinary |
---|---|
4.8k at £1 | Andrew Simon Emery 10.00% Ordinary |
4.8k at £1 | Philip George Evans 10.00% Ordinary |
4.8k at £1 | Stephen Richard Parker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807,610 |
Cash | £847,266 |
Current Liabilities | £679,654 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
20 December 2011 | Delivered on: 7 January 2012 Satisfied on: 22 July 2015 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the LLP income and the loan repayment account being the loan repayment account under the loan agreement between stephen richard parker and the lender see image for full details. Fully Satisfied |
---|---|
20 December 2011 | Delivered on: 7 January 2012 Satisfied on: 22 July 2015 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the LLP income and the loan repayment account being the loan repayment account under the loan agreement between phillip george evans and the lender see image for full details. Fully Satisfied |
20 December 2011 | Delivered on: 7 January 2012 Satisfied on: 22 July 2015 Persons entitled: Gbf Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the LLP income and the loan repayment account being the loan repayment account under the loan agreement between andrew simon emery and the lender see image for full details. Fully Satisfied |
26 October 2011 | Delivered on: 28 October 2011 Satisfied on: 20 July 2015 Persons entitled: Rowanmoor Trustees Limited Philip Evans Stephen Parker & Andrew Emery as Trustees of the Side UK Limited Pension Plan C/O Rowanmoor Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
20 March 2002 | Delivered on: 22 March 2002 Satisfied on: 22 September 2011 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charged the deposited sum to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time. Fully Satisfied |
21 January 2002 | Delivered on: 1 February 2002 Satisfied on: 22 September 2011 Persons entitled: National Westminster 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. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 22 July 2015 Persons entitled: Philip George Evans (The Lender) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest and benefit from time to time in and to the following, the LLP interest, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Together (the charged assets). LLP means brunswick square LLP see image for full details. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 22 July 2015 Persons entitled: Andrew Simon Emery (The Lender) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest and benefit from time to time in and to the following, the LLP interest, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Together (the charged assets). LLP means brunswick square LLP see image for full details. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 22 July 2015 Persons entitled: Stephen Richard Parker (The Lender) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest and benefit from time to time in and to the following, the LLP interest, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Together (the charged assets). LLP means brunswick square LLP see image for full details. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 22 July 2015 Persons entitled: Gbf Capital Limited (The Lender) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest and benefit from time to time in and to the following, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Together (the charged assets). LLP means brunswick square LLP see image for full details. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 22 July 2015 Persons entitled: Gbf Capital Limited (The Lender) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest and benefit from time to time in and to the following, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Together (the charged assets). LLP means brunswick square LLP see image for full details. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 22 July 2015 Persons entitled: Gbf Capital Limited (The Lender) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the right, title and interest and benefit from time to time in and to the following, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof. Together (the charged assets). Fully Satisfied |
20 December 2011 | Delivered on: 7 January 2012 Satisfied on: 22 July 2015 Persons entitled: Philip George Evans Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details. Fully Satisfied |
20 December 2011 | Delivered on: 7 January 2012 Satisfied on: 22 July 2015 Persons entitled: Stephen Richard Parker Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details. Fully Satisfied |
20 December 2011 | Delivered on: 7 January 2012 Satisfied on: 22 July 2015 Persons entitled: Andrew Simon Emery Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to LLP interest LLP income and loan repayment account see image for full details. Fully Satisfied |
12 June 1997 | Delivered on: 16 June 1997 Satisfied on: 22 September 2011 Persons entitled: Merrybond Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in respect of its obligations under a lease dated 12TH june 1997. Particulars: All sums of money including the rent deposit of £4,5000 in respect of premises known as basement premises, 34 lexington street, london W1. Fully Satisfied |
28 October 2011 | Delivered on: 4 November 2011 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum meaning £16,080 and placed in a separately designated deposit account see image for full details. Outstanding |
9 March 2023 | Accounts for a small company made up to 31 December 2021 (26 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
24 August 2022 | Appointment of Kasturi Rangan Ranganathan as a director on 1 August 2022 (2 pages) |
27 May 2022 | Termination of appointment of Andrew Simon Emery as a director on 28 February 2022 (1 page) |
27 May 2022 | Appointment of Sijo Jose as a director on 28 February 2022 (2 pages) |
4 March 2022 | Termination of appointment of Stephen Russell Moseley as a director on 6 January 2022 (1 page) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Stephen Moseley as a secretary on 6 January 2022 (1 page) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (25 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
10 June 2020 | Registered office address changed from PO Box N7 9BN Unit a12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN England to Unit a12 Tileyard London 105 ,Blundell Street Kings Cross London N7 9BN on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from Unit a12 Tileyard London 105 ,Blundell Street Kings Cross London N7 9BN England to Unit a12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 1st Floor Great Titchfield House 14 - 18 Great Titchfield Street London W1W 8BD to PO Box N7 9BN Unit a12 Tileyard London 105, Blundell Street Kings Cross London N7 9BN on 10 June 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 September 2018 | Appointment of Mr Olivier Daniel Deslandes as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Masaru Harada as a secretary on 1 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Stephen Moseley as a secretary on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Stephen Moseley as a director on 1 September 2018 (2 pages) |
3 July 2018 | Termination of appointment of Stephen Richard Parker as a director on 30 June 2018 (1 page) |
25 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
23 March 2018 | Director's details changed for Mr Andrew Simon Emery on 23 March 2018 (2 pages) |
12 January 2018 | Termination of appointment of Philip George Evans as a director on 31 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Philip George Evans as a director on 31 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Philip George Evans as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Philip George Evans as a secretary on 1 December 2017 (1 page) |
10 November 2017 | Appointment of Mr Masaru Harada as a secretary on 10 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Masaru Harada as a secretary on 10 November 2017 (2 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders (9 pages) |
11 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders (9 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 August 2015 | Appointment of Deborah Kirkham as a director on 10 August 2015 (2 pages) |
12 August 2015 | Appointment of Teppei Tachibana as a director on 10 August 2015 (2 pages) |
12 August 2015 | Appointment of Masaru Harada as a director on 10 August 2015 (2 pages) |
12 August 2015 | Appointment of Deborah Kirkham as a director on 10 August 2015 (2 pages) |
12 August 2015 | Appointment of Masaru Harada as a director on 10 August 2015 (2 pages) |
12 August 2015 | Appointment of Teppei Tachibana as a director on 10 August 2015 (2 pages) |
22 July 2015 | Satisfaction of charge 17 in full (2 pages) |
22 July 2015 | Satisfaction of charge 16 in full (2 pages) |
22 July 2015 | Satisfaction of charge 11 in full (1 page) |
22 July 2015 | Satisfaction of charge 12 in full (1 page) |
22 July 2015 | Satisfaction of charge 9 in full (1 page) |
22 July 2015 | Satisfaction of charge 11 in full (1 page) |
22 July 2015 | Satisfaction of charge 13 in full (1 page) |
22 July 2015 | Satisfaction of charge 8 in full (1 page) |
22 July 2015 | Satisfaction of charge 13 in full (1 page) |
22 July 2015 | Satisfaction of charge 10 in full (1 page) |
22 July 2015 | Satisfaction of charge 15 in full (2 pages) |
22 July 2015 | Satisfaction of charge 12 in full (1 page) |
22 July 2015 | Satisfaction of charge 10 in full (1 page) |
22 July 2015 | Satisfaction of charge 14 in full (2 pages) |
22 July 2015 | Satisfaction of charge 16 in full (2 pages) |
22 July 2015 | Satisfaction of charge 17 in full (2 pages) |
22 July 2015 | Satisfaction of charge 9 in full (1 page) |
22 July 2015 | Satisfaction of charge 7 in full (1 page) |
22 July 2015 | Satisfaction of charge 14 in full (2 pages) |
22 July 2015 | Satisfaction of charge 7 in full (1 page) |
22 July 2015 | Satisfaction of charge 8 in full (1 page) |
22 July 2015 | Satisfaction of charge 18 in full (2 pages) |
22 July 2015 | Satisfaction of charge 15 in full (2 pages) |
22 July 2015 | Satisfaction of charge 18 in full (2 pages) |
20 July 2015 | Satisfaction of charge 5 in full (1 page) |
20 July 2015 | Satisfaction of charge 5 in full (1 page) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
9 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Director's details changed for Mr Philip George Evans on 3 April 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Philip George Evans on 3 April 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Philip George Evans on 3 April 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Philip George Evans on 3 April 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Philip George Evans on 3 April 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Philip George Evans on 3 April 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Secretary's details changed for Mr Philip George Evans on 3 October 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Philip George Evans on 3 October 2011 (2 pages) |
29 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Director's details changed for Mr Philip George Evans on 3 October 2011 (2 pages) |
29 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Director's details changed for Mr Philip George Evans on 3 October 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Philip George Evans on 3 October 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Philip George Evans on 3 October 2011 (2 pages) |
29 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Stephen Richard Parker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Andrew Emery on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philip George Evans on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Richard Parker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Richard Parker on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Philip George Evans on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Andrew Emery on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philip George Evans on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Andrew Emery on 9 December 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 March 2008 | Return made up to 05/12/07; full list of members (4 pages) |
1 March 2008 | Return made up to 05/12/07; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / andrew emery / 26/02/2008 (2 pages) |
29 February 2008 | Director's change of particulars / andrew emery / 26/02/2008 (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 05/12/06; full list of members
|
15 January 2007 | Return made up to 05/12/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | £ sr 6000@1 18/09/05 (1 page) |
13 March 2006 | £ sr 6000@1 18/09/05 (1 page) |
13 February 2006 | Return made up to 05/12/05; full list of members
|
13 February 2006 | Return made up to 05/12/05; full list of members
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 05/12/04; full list of members
|
2 February 2005 | Return made up to 05/12/04; full list of members
|
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 05/12/03; full list of members (10 pages) |
27 January 2004 | Return made up to 05/12/03; full list of members (10 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 November 2002 | Return made up to 05/12/02; full list of members
|
30 November 2002 | Return made up to 05/12/02; full list of members
|
18 June 2002 | Registered office changed on 18/06/02 from: juliand, 2 menlo close prenton merseyside CH43 9YD (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: juliand, 2 menlo close prenton merseyside CH43 9YD (1 page) |
31 May 2002 | Company name changed the vocal suite LTD\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed the vocal suite LTD\certificate issued on 31/05/02 (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 05/12/01; full list of members
|
7 February 2002 | Return made up to 05/12/01; full list of members
|
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 January 2001 | Return made up to 05/12/00; full list of members
|
17 January 2001 | Return made up to 05/12/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: c/o bradburn & co 53 seymour terrace seymour street liverpool L3 5PE (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: c/o bradburn & co 53 seymour terrace seymour street liverpool L3 5PE (1 page) |
15 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
13 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Ad 04/11/99--------- £ si 53814@1=53814 £ ic 1/53815 (2 pages) |
10 December 1999 | Ad 04/11/99--------- £ si 53814@1=53814 £ ic 1/53815 (2 pages) |
10 December 1999 | Nc inc already adjusted 04/11/99 (1 page) |
10 December 1999 | Nc inc already adjusted 04/11/99 (1 page) |
10 December 1999 | Resolutions
|
14 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 May 1999 | £ nc 100/53815 22/12/98 (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 100/53815 22/12/98 (1 page) |
24 May 1999 | Resolutions
|
4 March 1999 | Return made up to 05/12/98; no change of members
|
4 March 1999 | Return made up to 05/12/98; no change of members
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 05/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 05/12/97; no change of members (8 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Return made up to 05/12/96; full list of members
|
17 December 1996 | Return made up to 05/12/96; full list of members
|
17 December 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
29 August 1996 | Company name changed tomben LTD\certificate issued on 30/08/96 (3 pages) |
29 August 1996 | Company name changed tomben LTD\certificate issued on 30/08/96 (3 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page) |
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
5 December 1995 | Incorporation (20 pages) |
5 December 1995 | Incorporation (20 pages) |