London
WC2A 1AN
Director Name | Mr Richard Starr Jukes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Ms Sarah Mary Claire Scholefield |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Christopher John Heal |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Pooks Hill Alton Lane Four Marks Alton Hampshire GU34 5AJ |
Secretary Name | David Henry Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Roberts Redman Mead 4 Lenten Street Alton Hampshire GU34 1HG |
Director Name | David Michael Heal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 43 Westbourne Road Southport Merseyside PR8 2HY |
Secretary Name | Christopher John Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Pooks Hill Alton Lane Four Marks Alton Hampshire GU34 5AJ |
Director Name | Charles George Keil |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Illyria 536 Streetbrook Road Solihull West Midlands B91 1RD |
Secretary Name | Nicola Westoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 2001) |
Role | Accountant |
Correspondence Address | 23 Anglesea Place Clifton Bristol BS8 2UN |
Director Name | Paul Roger Graeme Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsford Cottage Giddy Lake Wimborne Dorset BH21 2QT |
Director Name | Mrs Denise Mullen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Meadow Cottage Brewery Lane Melling Merseyside L31 1EY |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Mr Norman Philip Day |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2002) |
Role | Human Resorces Director |
Country of Residence | England |
Correspondence Address | 110 Somerset Road Meadvale Redhill Surrey RH1 6ND |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Keith Martin Onslow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Finance Director |
Correspondence Address | Rose Cottage South Street Avebury Trusloe Marlborough Wiltshire SN8 1QX |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Amy Newton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 December 2006) |
Role | Finance Director |
Correspondence Address | 1 Berkeley Avenue Bishopston Bristol Avon BS7 8HH |
Director Name | Graham Isdale |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2009) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kylepark Drive Uddingston Glasgow Lanarkshire G71 7DD Scotland |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Mr Daniel Bryan Cohen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Rathgar Avenue Northfields Ealing London W13 9LT |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 16 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Director Name | James Alexander Holland |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Peter Selwyn Chadington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 27 April 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grayling.com |
---|
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
90 at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,698,006 |
Gross Profit | £11,388,512 |
Net Worth | £813,787 |
Cash | £1,146,263 |
Current Liabilities | £24,510,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. Fully Satisfied |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
19 April 2010 | Delivered on: 22 April 2010 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 April 2010 | Delivered on: 7 April 2010 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 October 2009 | Delivered on: 7 November 2009 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 September 2008 | Delivered on: 11 October 2008 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Fully Satisfied |
27 July 2007 | Delivered on: 10 August 2007 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 April 1998 | Delivered on: 2 April 1998 Satisfied on: 22 June 2005 Persons entitled: Bank of Wales PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as shellard investments limited) to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
22 January 1999 | Delivered on: 23 January 1999 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: £20,000 due from the company to the chargee as security for the performance of the obligations of the company under a lease of ground floor offices,dragon court,27/29 macklin street,london WC2. Particulars: Rent deposit of £20,000. Outstanding |
23 September 2020 | Delivered on: 25 September 2020 Persons entitled: Royal Bank of Canada (As Security Agent for the Secured Creditors) Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 February 2013 | Delivered on: 5 March 2013 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due to the landlord under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account and the deposit balance see image for full details. Outstanding |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
---|---|
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 September 2020 | Registration of charge 031402730019, created on 23 September 2020 (23 pages) |
16 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
3 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 14 July 2016 (1 page) |
21 January 2016 | Appointment of Mr Richard Starr Jukes as a director on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Ms Sarah Mary Claire Scholefield as a director on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page) |
21 January 2016 | Appointment of Ms Sarah Mary Claire Scholefield as a director on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page) |
21 January 2016 | Appointment of Mr Richard Starr Jukes as a director on 20 January 2016 (2 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
20 August 2015 | Satisfaction of charge 11 in full (2 pages) |
20 August 2015 | Satisfaction of charge 10 in full (2 pages) |
20 August 2015 | Satisfaction of charge 10 in full (2 pages) |
20 August 2015 | Satisfaction of charge 12 in full (2 pages) |
20 August 2015 | Satisfaction of charge 14 in full (2 pages) |
20 August 2015 | Satisfaction of charge 13 in full (2 pages) |
20 August 2015 | Satisfaction of charge 13 in full (2 pages) |
20 August 2015 | Satisfaction of charge 12 in full (2 pages) |
20 August 2015 | Satisfaction of charge 14 in full (2 pages) |
20 August 2015 | Satisfaction of charge 11 in full (2 pages) |
27 July 2015 | Satisfaction of charge 16 in full (5 pages) |
27 July 2015 | Satisfaction of charge 16 in full (5 pages) |
15 July 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015
|
22 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015
|
9 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page) |
27 April 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 27 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
20 April 2015 | Appointment of Lord Peter Selwyn Chadlington as a director on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Lord Peter Selwyn Chadlington as a director on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Lord Peter Selwyn Chadlington as a director on 7 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Peter Selwyn Chadington as a director on 7 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Peter Selwyn Chadington as a director on 7 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Peter Selwyn Chadington as a director on 7 April 2015 (1 page) |
6 February 2015 | Termination of appointment of James Alexander Holland as a director on 29 January 2015 (1 page) |
6 February 2015 | Termination of appointment of James Alexander Holland as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
10 November 2014 | Appointment of The Lord Peter Selwyn Chadington as a director on 24 October 2014 (3 pages) |
10 November 2014 | Appointment of The Lord Peter Selwyn Chadington as a director on 24 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 June 2014 | Satisfaction of charge 15 in full (5 pages) |
19 June 2014 | Satisfaction of charge 15 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 031402730018 (36 pages) |
29 May 2014 | Registration of charge 031402730018 (36 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Appointment of James Alexander Holland as a director (2 pages) |
13 July 2012 | Appointment of James Alexander Holland as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
27 February 2012 | Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
20 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
20 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
9 November 2011 | Appointment of Alison Jane Clarke as a director (3 pages) |
9 November 2011 | Appointment of Alison Jane Clarke as a director (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Termination of appointment of Daniel Yardley as a director (1 page) |
4 August 2011 | Termination of appointment of Daniel Yardley as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 June 2011 | Termination of appointment of Loretta Tobin as a director (1 page) |
30 June 2011 | Termination of appointment of Loretta Tobin as a director (1 page) |
26 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
26 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
26 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
26 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
2 March 2011 | Termination of appointment of Sally Rhodes as a director (1 page) |
2 March 2011 | Termination of appointment of Daniel Cohen as a director (1 page) |
2 March 2011 | Termination of appointment of Sally Rhodes as a director (1 page) |
2 March 2011 | Termination of appointment of Daniel Cohen as a director (1 page) |
7 February 2011 | Director's details changed for Sam Williams on 31 January 2011 (3 pages) |
7 February 2011 | Director's details changed for Sam Williams on 31 January 2011 (3 pages) |
6 December 2010 | Appointment of Daniel John Yardley as a director (3 pages) |
6 December 2010 | Appointment of Daniel John Yardley as a director (3 pages) |
7 October 2010 | Director's details changed for Mrs Sally Elizabeth Rhodes on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Daniel Bryan Cohen on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Sally Elizabeth Rhodes on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Daniel Bryan Cohen on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Daniel Bryan Cohen on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Sally Elizabeth Rhodes on 1 October 2009 (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
13 January 2010 | Company name changed trimedia LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Company name changed trimedia LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 July 2009 | Director appointed daniel bryan cohen (2 pages) |
30 July 2009 | Director appointed daniel bryan cohen (2 pages) |
2 June 2009 | Appointment terminated director graham isdale (1 page) |
2 June 2009 | Appointment terminated director graham isdale (1 page) |
16 April 2009 | Director's change of particulars / sally habergham / 12/11/2008 (1 page) |
16 April 2009 | Director's change of particulars / sally habergham / 12/11/2008 (1 page) |
2 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 July 2008 | Appointment terminated director paul kelly (1 page) |
30 July 2008 | Appointment terminated director paul kelly (1 page) |
2 January 2008 | Company name changed trimedia harrison cowley LIMITED\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed trimedia harrison cowley LIMITED\certificate issued on 02/01/08 (2 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (6 pages) |
11 January 2007 | New director appointed (6 pages) |
11 January 2007 | New director appointed (3 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Company name changed harrison cowley LIMITED\certificate issued on 02/01/07 (12 pages) |
2 January 2007 | Company name changed harrison cowley LIMITED\certificate issued on 02/01/07 (12 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (3 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 02/12/03; full list of members (8 pages) |
5 April 2004 | Return made up to 02/12/03; full list of members (8 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 02/12/02; full list of members (10 pages) |
23 December 2002 | Return made up to 02/12/02; full list of members (10 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 02/12/01; full list of members (8 pages) |
5 April 2002 | Return made up to 02/12/01; full list of members (8 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 7TH floor broad quay house broad quay bristol BS1 4DJ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 7TH floor broad quay house broad quay bristol BS1 4DJ (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
6 December 2000 | Return made up to 02/12/00; full list of members
|
6 December 2000 | Return made up to 02/12/00; full list of members
|
2 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
17 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
20 July 1999 | £ ic 100/90 30/06/99 £ sr 10@1=10 (1 page) |
20 July 1999 | £ ic 100/90 30/06/99 £ sr 10@1=10 (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
8 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 02/12/98; full list of members
|
8 December 1998 | Return made up to 02/12/98; full list of members
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
29 May 1998 | Auditor's resignation (1 page) |
29 May 1998 | Auditor's resignation (1 page) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
1 April 1998 | Company name changed shellard investments LIMITED\certificate issued on 01/04/98 (2 pages) |
1 April 1998 | Company name changed shellard investments LIMITED\certificate issued on 01/04/98 (2 pages) |
23 March 1998 | Ad 18/03/98--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
23 March 1998 | Ad 18/03/98--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
20 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
9 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
15 January 1997 | Ad 27/12/96--------- £ si 20@1=20 £ ic 60/80 (2 pages) |
15 January 1997 | Ad 27/12/96--------- £ si 20@1=20 £ ic 60/80 (2 pages) |
2 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
15 January 1996 | Ad 04/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
15 January 1996 | Accounting reference date notified as 31/12 (1 page) |
15 January 1996 | Ad 04/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
15 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Secretary resigned (1 page) |
21 December 1995 | Incorporation (20 pages) |
21 December 1995 | Incorporation (20 pages) |