Company NameSide UK Limited
Company StatusActive
Company Number03134517
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 5 months ago)
Previous NamesTomben Ltd and The Vocal Suite Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameDeborah Lynn Kirkham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Operating Officer Of Pole To Win America Inc
Country of ResidenceUnited States
Correspondence Address506 Fawn Drive
San Anselmo
California
Ca 94960
Director NameTeppei Tachibana
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed10 August 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer Of Pole To Win America Inc
Country of ResidenceUnited States
Correspondence Address4677 Old Ironsides Drive
#210
Santa Clara
California
Ca 95054
Director NameMasaru Harada
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed10 August 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleEvp & Chief Financial Officer Of Ptw America Inc
Country of ResidenceUnited States
Correspondence Address4677 Old Ironsides Drive
#210
Santa Clara
California
Ca 95054
Director NameMr Olivier Daniel Deslandes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
Director NameSijo Jose
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
Director NameKasturi Rangan Ranganathan
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Product Officer
Country of ResidenceUnited States
Correspondence AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameElsie May Spencer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 15 August 1996)
RoleCompany Director
Correspondence Address59a Abingdon Grove
Walton
Liverpool
Merseyside
L4 9XB
Director NameLilian Joyce Lamb
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 week, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 1996)
RoleCompany Director
Correspondence Address116 South Mossley Hill Road
Liverpool
Merseyside
L19 9BJ
Director NameElizabeth Norah Davies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 week, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBronte
Raby Drive, Raby Mere
Wirral
Merseyside
CH63 0NQ
Wales
Secretary NameElizabeth Norah Davies
NationalityBritish
StatusResigned
Appointed18 December 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 12 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBronte
Raby Drive, Raby Mere
Wirral
Merseyside
CH63 0NQ
Wales
Director NameNorman George Spencer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 September 2005)
RolePresident
Correspondence Address530 Lansdowne Avenue
Westmount
Quebec
H39 2VZ
Director NameMr Stephen Richard Parker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Hoylake Crescent
Ickenham
Uxbridge
Middlesex
UB10 8JL
Director NamePeter F Coughlin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 1996(8 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 September 2005)
RoleCompany Chairman
Correspondence Address156 Brock Avenue North
Montreal West
Quebec
H4X 2GZ
Director NameMr Andrew Simon Emery
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 months after company formation)
Appointment Duration25 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
Director NameMr David Craig Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2005)
RolePublisher
Correspondence AddressThe Old Schoolhouse
Tunstall
Carnforth
Lancashire
LA6 2RQ
Director NameMr Philip George Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years after company formation)
Appointment Duration19 years (resigned 31 December 2017)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address8 Northumberland Road
Aldersbrook
London
E12 5HF
Secretary NameMr Philip George Evans
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Road
Aldersbrook
London
E12 5HF
Secretary NameMr Masaru Harada
StatusResigned
Appointed10 November 2017(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2018)
RoleCompany Director
Correspondence Address4677 Old Ironside Drive
#210
Santa Clara
California
Ca 95054
Director NameMr Stephen Russell Moseley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
Secretary NameMr Stephen Moseley
StatusResigned
Appointed01 September 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Correspondence AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN

Contact

Websitesiteuk.com

Location

Registered AddressUnit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

33.5k at £1Pole To Win Europe LTD
70.00%
Ordinary
4.8k at £1Andrew Simon Emery
10.00%
Ordinary
4.8k at £1Philip George Evans
10.00%
Ordinary
4.8k at £1Stephen Richard Parker
10.00%
Ordinary

Financials

Year2014
Net Worth£807,610
Cash£847,266
Current Liabilities£679,654

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2023 (1 year, 2 months ago)
Next Return Due18 March 2024 (overdue)

Charges

20 December 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2002Delivered 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 2002Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1997Delivered 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 2011Delivered 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

Filing History

9 March 2023Accounts for a small company made up to 31 December 2021 (26 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 August 2022Appointment of Kasturi Rangan Ranganathan as a director on 1 August 2022 (2 pages)
27 May 2022Termination of appointment of Andrew Simon Emery as a director on 28 February 2022 (1 page)
27 May 2022Appointment of Sijo Jose as a director on 28 February 2022 (2 pages)
4 March 2022Termination of appointment of Stephen Russell Moseley as a director on 6 January 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Stephen Moseley as a secretary on 6 January 2022 (1 page)
7 January 2022Accounts for a small company made up to 31 December 2020 (25 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
10 June 2020Registered 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 2020Registered 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 2020Registered 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 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 September 2018Appointment of Mr Olivier Daniel Deslandes as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Masaru Harada as a secretary on 1 September 2018 (1 page)
3 September 2018Appointment of Mr Stephen Moseley as a secretary on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Stephen Moseley as a director on 1 September 2018 (2 pages)
3 July 2018Termination of appointment of Stephen Richard Parker as a director on 30 June 2018 (1 page)
25 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 March 2018Director's details changed for Mr Andrew Simon Emery on 23 March 2018 (2 pages)
12 January 2018Termination of appointment of Philip George Evans as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Philip George Evans as a director on 31 December 2017 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 December 2017Termination of appointment of Philip George Evans as a secretary on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Philip George Evans as a secretary on 1 December 2017 (1 page)
10 November 2017Appointment of Mr Masaru Harada as a secretary on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Masaru Harada as a secretary on 10 November 2017 (2 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders (9 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders (9 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 47,815
(9 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 47,815
(9 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 47,815
(10 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 47,815
(10 pages)
12 August 2015Appointment of Deborah Kirkham as a director on 10 August 2015 (2 pages)
12 August 2015Appointment of Teppei Tachibana as a director on 10 August 2015 (2 pages)
12 August 2015Appointment of Masaru Harada as a director on 10 August 2015 (2 pages)
12 August 2015Appointment of Deborah Kirkham as a director on 10 August 2015 (2 pages)
12 August 2015Appointment of Masaru Harada as a director on 10 August 2015 (2 pages)
12 August 2015Appointment of Teppei Tachibana as a director on 10 August 2015 (2 pages)
22 July 2015Satisfaction of charge 17 in full (2 pages)
22 July 2015Satisfaction of charge 16 in full (2 pages)
22 July 2015Satisfaction of charge 11 in full (1 page)
22 July 2015Satisfaction of charge 12 in full (1 page)
22 July 2015Satisfaction of charge 9 in full (1 page)
22 July 2015Satisfaction of charge 11 in full (1 page)
22 July 2015Satisfaction of charge 13 in full (1 page)
22 July 2015Satisfaction of charge 8 in full (1 page)
22 July 2015Satisfaction of charge 13 in full (1 page)
22 July 2015Satisfaction of charge 10 in full (1 page)
22 July 2015Satisfaction of charge 15 in full (2 pages)
22 July 2015Satisfaction of charge 12 in full (1 page)
22 July 2015Satisfaction of charge 10 in full (1 page)
22 July 2015Satisfaction of charge 14 in full (2 pages)
22 July 2015Satisfaction of charge 16 in full (2 pages)
22 July 2015Satisfaction of charge 17 in full (2 pages)
22 July 2015Satisfaction of charge 9 in full (1 page)
22 July 2015Satisfaction of charge 7 in full (1 page)
22 July 2015Satisfaction of charge 14 in full (2 pages)
22 July 2015Satisfaction of charge 7 in full (1 page)
22 July 2015Satisfaction of charge 8 in full (1 page)
22 July 2015Satisfaction of charge 18 in full (2 pages)
22 July 2015Satisfaction of charge 15 in full (2 pages)
22 July 2015Satisfaction of charge 18 in full (2 pages)
20 July 2015Satisfaction of charge 5 in full (1 page)
20 July 2015Satisfaction of charge 5 in full (1 page)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
9 July 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
7 July 2015All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 47,815
(6 pages)
29 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 47,815
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 47,815
(6 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 47,815
(6 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 47,815
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for Mr Philip George Evans on 3 April 2012 (2 pages)
11 December 2012Director's details changed for Mr Philip George Evans on 3 April 2012 (2 pages)
11 December 2012Director's details changed for Mr Philip George Evans on 3 April 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Philip George Evans on 3 April 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Philip George Evans on 3 April 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Philip George Evans on 3 April 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Secretary's details changed for Mr Philip George Evans on 3 October 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Philip George Evans on 3 October 2011 (2 pages)
29 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Mr Philip George Evans on 3 October 2011 (2 pages)
29 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Mr Philip George Evans on 3 October 2011 (2 pages)
29 February 2012Secretary's details changed for Mr Philip George Evans on 3 October 2011 (2 pages)
29 February 2012Director's details changed for Mr Philip George Evans on 3 October 2011 (2 pages)
29 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Stephen Richard Parker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Emery on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip George Evans on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Richard Parker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Richard Parker on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Philip George Evans on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Emery on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip George Evans on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Emery on 9 December 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 05/12/08; full list of members (4 pages)
5 January 2009Return made up to 05/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 March 2008Return made up to 05/12/07; full list of members (4 pages)
1 March 2008Return made up to 05/12/07; full list of members (4 pages)
29 February 2008Director's change of particulars / andrew emery / 26/02/2008 (2 pages)
29 February 2008Director's change of particulars / andrew emery / 26/02/2008 (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
15 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Total 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 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 05/12/03; full list of members (10 pages)
27 January 2004Return made up to 05/12/03; full list of members (10 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 November 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 November 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 2002Registered office changed on 18/06/02 from: juliand, 2 menlo close prenton merseyside CH43 9YD (1 page)
18 June 2002Registered office changed on 18/06/02 from: juliand, 2 menlo close prenton merseyside CH43 9YD (1 page)
31 May 2002Company name changed the vocal suite LTD\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed the vocal suite LTD\certificate issued on 31/05/02 (2 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Registered office changed on 29/03/00 from: c/o bradburn & co 53 seymour terrace seymour street liverpool L3 5PE (1 page)
29 March 2000Registered office changed on 29/03/00 from: c/o bradburn & co 53 seymour terrace seymour street liverpool L3 5PE (1 page)
15 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 December 1999Return made up to 05/12/99; full list of members (8 pages)
13 December 1999Return made up to 05/12/99; full list of members (8 pages)
10 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 December 1999Ad 04/11/99--------- £ si 53814@1=53814 £ ic 1/53815 (2 pages)
10 December 1999Ad 04/11/99--------- £ si 53814@1=53814 £ ic 1/53815 (2 pages)
10 December 1999Nc inc already adjusted 04/11/99 (1 page)
10 December 1999Nc inc already adjusted 04/11/99 (1 page)
10 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 June 1999Accounts 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 100/53815 22/12/98 (1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
30 December 1997Return made up to 05/12/97; no change of members (8 pages)
30 December 1997Return made up to 05/12/97; no change of members (8 pages)
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 31 December 1996 (2 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
29 August 1996Company name changed tomben LTD\certificate issued on 30/08/96 (3 pages)
29 August 1996Company name changed tomben LTD\certificate issued on 30/08/96 (3 pages)
29 March 1996Registered office changed on 29/03/96 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page)
29 March 1996Registered office changed on 29/03/96 from: 53 seymour terrace seymour street liverpool L3 5PE (1 page)
29 March 1996New secretary appointed;new director appointed (2 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
11 January 1996Secretary resigned (1 page)
11 January 1996Secretary resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
5 December 1995Incorporation (20 pages)
5 December 1995Incorporation (20 pages)