Company NameGrayling Communications Limited
Company StatusActive
Company Number03140273
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(16 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Richard Starr Jukes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMs Sarah Mary Claire Scholefield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameChristopher John Heal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPooks Hill
Alton Lane Four Marks
Alton
Hampshire
GU34 5AJ
Secretary NameDavid Henry Mead
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Roberts Redman Mead
4 Lenten Street
Alton
Hampshire
GU34 1HG
Director NameDavid Michael Heal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address43 Westbourne Road
Southport
Merseyside
PR8 2HY
Secretary NameChristopher John Heal
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressPooks Hill
Alton Lane Four Marks
Alton
Hampshire
GU34 5AJ
Director NameCharles George Keil
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressIllyria
536 Streetbrook Road
Solihull
West Midlands
B91 1RD
Secretary NameNicola Westoby
NationalityBritish
StatusResigned
Appointed18 February 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2001)
RoleAccountant
Correspondence Address23 Anglesea Place
Clifton
Bristol
BS8 2UN
Director NamePaul Roger Graeme Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsford Cottage
Giddy Lake
Wimborne
Dorset
BH21 2QT
Director NameMrs Denise Mullen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Meadow Cottage
Brewery Lane
Melling
Merseyside
L31 1EY
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMr Norman Philip Day
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2002)
RoleHuman Resorces Director
Country of ResidenceEngland
Correspondence Address110 Somerset Road
Meadvale
Redhill
Surrey
RH1 6ND
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameKeith Martin Onslow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleFinance Director
Correspondence AddressRose Cottage
South Street Avebury Trusloe
Marlborough
Wiltshire
SN8 1QX
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed18 September 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameAmy Newton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 2006)
RoleFinance Director
Correspondence Address1 Berkeley Avenue
Bishopston
Bristol
Avon
BS7 8HH
Director NameGraham Isdale
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2009)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7DD
Scotland
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Daniel Bryan Cohen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rathgar Avenue
Northfields Ealing
London
W13 9LT
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(15 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed16 March 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-35 Lexington Street
London
W1F 9AH
Director NameJames Alexander Holland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord Peter Selwyn Chadington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed27 April 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrayling.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Huntsworth Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,698,006
Gross Profit£11,388,512
Net Worth£813,787
Cash£1,146,263
Current Liabilities£24,510,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 April 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 1998Delivered 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 2021Delivered 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 2021Delivered 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 1999Delivered 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 2020Delivered on: 25 September 2020
Persons entitled: Royal Bank of Canada (As Security Agent for the Secured Creditors)

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 February 2013Delivered 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

Filing History

5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 September 2020Registration of charge 031402730019, created on 23 September 2020 (23 pages)
16 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
3 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
14 July 2016Registered 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 2016Registered 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 2016Appointment of Mr Richard Starr Jukes as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Ms Sarah Mary Claire Scholefield as a director on 20 January 2016 (2 pages)
21 January 2016Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page)
21 January 2016Appointment of Ms Sarah Mary Claire Scholefield as a director on 20 January 2016 (2 pages)
21 January 2016Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page)
21 January 2016Appointment of Mr Richard Starr Jukes as a director on 20 January 2016 (2 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90
(5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90
(5 pages)
14 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (25 pages)
2 October 2015Full accounts made up to 31 December 2014 (25 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
20 August 2015Satisfaction of charge 11 in full (2 pages)
20 August 2015Satisfaction of charge 10 in full (2 pages)
20 August 2015Satisfaction of charge 10 in full (2 pages)
20 August 2015Satisfaction of charge 12 in full (2 pages)
20 August 2015Satisfaction of charge 14 in full (2 pages)
20 August 2015Satisfaction of charge 13 in full (2 pages)
20 August 2015Satisfaction of charge 13 in full (2 pages)
20 August 2015Satisfaction of charge 12 in full (2 pages)
20 August 2015Satisfaction of charge 14 in full (2 pages)
20 August 2015Satisfaction of charge 11 in full (2 pages)
27 July 2015Satisfaction of charge 16 in full (5 pages)
27 July 2015Satisfaction of charge 16 in full (5 pages)
15 July 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
15 July 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
22 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page)
22 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
22 June 2015Termination of appointment of Alison Jane Clarke as a director on 16 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
9 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mrs Helen Mary Bramall as a secretary on 27 April 2015 (2 pages)
27 April 2015Appointment of Mrs Helen Mary Bramall as a secretary on 27 April 2015 (2 pages)
21 April 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page)
20 April 2015Appointment of Lord Peter Selwyn Chadlington as a director on 7 April 2015 (2 pages)
20 April 2015Appointment of Lord Peter Selwyn Chadlington as a director on 7 April 2015 (2 pages)
20 April 2015Appointment of Lord Peter Selwyn Chadlington as a director on 7 April 2015 (2 pages)
17 April 2015Termination of appointment of Peter Selwyn Chadington as a director on 7 April 2015 (1 page)
17 April 2015Termination of appointment of Peter Selwyn Chadington as a director on 7 April 2015 (1 page)
17 April 2015Termination of appointment of Peter Selwyn Chadington as a director on 7 April 2015 (1 page)
6 February 2015Termination of appointment of James Alexander Holland as a director on 29 January 2015 (1 page)
6 February 2015Termination of appointment of James Alexander Holland as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
10 November 2014Appointment of The Lord Peter Selwyn Chadington as a director on 24 October 2014 (3 pages)
10 November 2014Appointment of The Lord Peter Selwyn Chadington as a director on 24 October 2014 (3 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90
(6 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90
(6 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (24 pages)
7 July 2014Full accounts made up to 31 December 2013 (24 pages)
19 June 2014Satisfaction of charge 15 in full (5 pages)
19 June 2014Satisfaction of charge 15 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
29 May 2014Registration of charge 031402730018 (36 pages)
29 May 2014Registration of charge 031402730018 (36 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 90
(6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 90
(6 pages)
27 August 2013Termination of appointment of Michael Murphy as a director (1 page)
27 August 2013Termination of appointment of Michael Murphy as a director (1 page)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 17 (6 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
13 July 2012Appointment of James Alexander Holland as a director (2 pages)
13 July 2012Appointment of James Alexander Holland as a director (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (23 pages)
2 July 2012Full accounts made up to 31 December 2011 (23 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
27 February 2012Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Samantha Williams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
20 January 2012Termination of appointment of Victoria Stace as a director (1 page)
20 January 2012Termination of appointment of Victoria Stace as a director (1 page)
9 November 2011Appointment of Alison Jane Clarke as a director (3 pages)
9 November 2011Appointment of Alison Jane Clarke as a director (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
4 August 2011Termination of appointment of Daniel Yardley as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facilites agreement 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilites agreement 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (25 pages)
15 July 2011Full accounts made up to 31 December 2010 (25 pages)
30 June 2011Termination of appointment of Loretta Tobin as a director (1 page)
30 June 2011Termination of appointment of Loretta Tobin as a director (1 page)
26 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
26 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
26 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
26 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
6 April 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
16 March 2011Appointment of Tymon Broadhead as a director (2 pages)
16 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
2 March 2011Termination of appointment of Sally Rhodes as a director (1 page)
2 March 2011Termination of appointment of Daniel Cohen as a director (1 page)
2 March 2011Termination of appointment of Sally Rhodes as a director (1 page)
2 March 2011Termination of appointment of Daniel Cohen as a director (1 page)
7 February 2011Director's details changed for Sam Williams on 31 January 2011 (3 pages)
7 February 2011Director's details changed for Sam Williams on 31 January 2011 (3 pages)
6 December 2010Appointment of Daniel John Yardley as a director (3 pages)
6 December 2010Appointment of Daniel John Yardley as a director (3 pages)
7 October 2010Director's details changed for Mrs Sally Elizabeth Rhodes on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Daniel Bryan Cohen on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Sally Elizabeth Rhodes on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Daniel Bryan Cohen on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Daniel Bryan Cohen on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Sally Elizabeth Rhodes on 1 October 2009 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
13 January 2010Company name changed trimedia LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
13 January 2010Company name changed trimedia LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Change of name notice (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 September 2009Full accounts made up to 31 December 2008 (22 pages)
3 September 2009Full accounts made up to 31 December 2008 (22 pages)
30 July 2009Director appointed daniel bryan cohen (2 pages)
30 July 2009Director appointed daniel bryan cohen (2 pages)
2 June 2009Appointment terminated director graham isdale (1 page)
2 June 2009Appointment terminated director graham isdale (1 page)
16 April 2009Director's change of particulars / sally habergham / 12/11/2008 (1 page)
16 April 2009Director's change of particulars / sally habergham / 12/11/2008 (1 page)
2 December 2008Return made up to 02/12/08; full list of members (5 pages)
2 December 2008Return made up to 02/12/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
13 August 2008Full accounts made up to 31 December 2007 (23 pages)
30 July 2008Appointment terminated director paul kelly (1 page)
30 July 2008Appointment terminated director paul kelly (1 page)
2 January 2008Company name changed trimedia harrison cowley LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed trimedia harrison cowley LIMITED\certificate issued on 02/01/08 (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (24 pages)
26 October 2007Full accounts made up to 31 December 2006 (24 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (6 pages)
11 January 2007New director appointed (6 pages)
11 January 2007New director appointed (3 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Company name changed harrison cowley LIMITED\certificate issued on 02/01/07 (12 pages)
2 January 2007Company name changed harrison cowley LIMITED\certificate issued on 02/01/07 (12 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 02/12/06; full list of members (3 pages)
6 December 2006Return made up to 02/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
3 January 2006Full accounts made up to 31 December 2004 (21 pages)
3 January 2006Full accounts made up to 31 December 2004 (21 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 02/12/05; full list of members (3 pages)
5 December 2005Return made up to 02/12/05; full list of members (3 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
10 December 2004Return made up to 02/12/04; full list of members (8 pages)
10 December 2004Return made up to 02/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
5 April 2004Return made up to 02/12/03; full list of members (8 pages)
5 April 2004Return made up to 02/12/03; full list of members (8 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
22 December 2003Full accounts made up to 31 December 2002 (20 pages)
22 December 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 December 2001 (18 pages)
4 July 2003Full accounts made up to 31 December 2001 (18 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
23 December 2002Return made up to 02/12/02; full list of members (10 pages)
23 December 2002Return made up to 02/12/02; full list of members (10 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
5 April 2002Return made up to 02/12/01; full list of members (8 pages)
5 April 2002Return made up to 02/12/01; full list of members (8 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 7TH floor broad quay house broad quay bristol BS1 4DJ (1 page)
29 August 2001Registered office changed on 29/08/01 from: 7TH floor broad quay house broad quay bristol BS1 4DJ (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
10 July 2001Full accounts made up to 31 March 2001 (19 pages)
10 July 2001Full accounts made up to 31 March 2001 (19 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
6 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Full accounts made up to 31 March 2000 (19 pages)
2 June 2000Full accounts made up to 31 March 2000 (19 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
17 December 1999Return made up to 02/12/99; full list of members (7 pages)
17 December 1999Return 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 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 July 1999Full accounts made up to 31 March 1999 (19 pages)
8 July 1999Full accounts made up to 31 March 1999 (19 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 31 March 1998 (18 pages)
30 July 1998Full accounts made up to 31 March 1998 (18 pages)
29 May 1998Auditor's resignation (1 page)
29 May 1998Auditor's resignation (1 page)
2 April 1998Particulars of mortgage/charge (5 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
1 April 1998Company name changed shellard investments LIMITED\certificate issued on 01/04/98 (2 pages)
1 April 1998Company name changed shellard investments LIMITED\certificate issued on 01/04/98 (2 pages)
23 March 1998Ad 18/03/98--------- £ si 20@1=20 £ ic 80/100 (2 pages)
23 March 1998Ad 18/03/98--------- £ si 20@1=20 £ ic 80/100 (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
20 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 February 1998Registered office changed on 20/02/98 from: 4 lenten street alton hampshire GU34 1HG (1 page)
20 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 February 1998Registered office changed on 20/02/98 from: 4 lenten street alton hampshire GU34 1HG (1 page)
9 December 1997Return made up to 09/12/97; full list of members (6 pages)
9 December 1997Return made up to 09/12/97; full list of members (6 pages)
23 May 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997Full accounts made up to 31 December 1996 (8 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
15 January 1997Ad 27/12/96--------- £ si 20@1=20 £ ic 60/80 (2 pages)
15 January 1997Ad 27/12/96--------- £ si 20@1=20 £ ic 60/80 (2 pages)
2 January 1997Return made up to 09/12/96; full list of members (6 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Return made up to 09/12/96; full list of members (6 pages)
15 January 1996Ad 04/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
15 January 1996Accounting reference date notified as 31/12 (1 page)
15 January 1996Ad 04/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
15 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Secretary resigned (1 page)
2 January 1996Secretary resigned (1 page)
21 December 1995Incorporation (20 pages)
21 December 1995Incorporation (20 pages)