Company NameBrand Genetics Ltd
DirectorsAndrew Francis Christophers and Thomas Henry Gordon Ellis
Company StatusActive
Company Number03145513
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 4 months ago)
Previous NameMutant Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Francis Christophers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Thomas Henry Gordon Ellis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(16 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameJohn Victor Kearon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlyle Road
Cambridge
CB4 3DN
Secretary NameSarah Katherine Kearon
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Hitchwood Cottages
Preston
Hitchin
Hertfordshire
SG4 7RY
Director NameMr Michael William Holgate
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address96 Saint Georges Avenue
London
N7 0AH
Secretary NameMr Michael William Holgate
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Saint Georges Avenue
London
N7 0AH
Director NameMr Tom Piers Rowley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Austral Street
London
SE11 4SJ

Contact

Websitebrandgenetics.com
Email address[email protected]
Telephone020 77002700
Telephone regionLondon

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

187 at £1Andrew Francis Christophers
74.80%
Ordinary
63 at £1Thomas Henry Gordon Ellis
25.20%
Ordinary

Financials

Year2014
Net Worth£303,382
Cash£40,898
Current Liabilities£135,722

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with updates (6 pages)
16 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
20 January 2023Confirmation statement made on 13 January 2023 with updates (6 pages)
25 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
28 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 February 2022Cessation of Melissa Ellis as a person with significant control on 16 February 2022 (1 page)
19 January 2022Confirmation statement made on 13 January 2022 with updates (6 pages)
4 August 2021Notification of Melissa Ellis as a person with significant control on 4 August 2021 (2 pages)
29 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 13/11/2020
(3 pages)
28 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 13/11/2020
(3 pages)
28 June 2021Resolutions
  • RES13 ‐ Dividend 24/02/2021
(3 pages)
28 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 13/11/2020
(3 pages)
28 June 2021Resolutions
  • RES13 ‐ Interim dividend 12/03/2021
(3 pages)
28 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 13/11/2020
(3 pages)
18 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 27/04/2021
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Transfer of sares 27/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 27/04/2021
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Transfer of shares 27/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Transfer of shares 27/04/2002
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Transfer shares 28/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Transfer of shares 27/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Trnsfer of shares 27/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 April 2021Memorandum and Articles of Association (39 pages)
20 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 March 2021Memorandum and Articles of Association (39 pages)
30 March 2021Resolutions
  • RES13 ‐ Interim dividend declared 11/03/2021
(3 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 March 2021Resolutions
  • RES13 ‐ Dividend for ordinary shareholders apart from those that waived their entitlement 24/02/2021
(3 pages)
13 January 2021Change of details for Mr Thomas Henry Gordon Ellis as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Thomas Henry Gordon Ellis on 13 January 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
27 November 2020Resolutions
  • RES13 ‐ Authorised to transfer 12/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Trasfer shares 13/11/2020
(3 pages)
25 November 2020Resolutions
  • RES13 ‐ Share transfer 13/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 November 2020Sub-division of shares on 28 October 2020 (6 pages)
22 October 2020Change of details for Mr Andrew Francis Christophers as a person with significant control on 22 October 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
21 August 2019Purchase of own shares. (3 pages)
30 July 2019Cancellation of shares. Statement of capital on 19 March 2019
  • GBP 192
(6 pages)
21 May 2019Resolutions
  • RES13 ‐ Approval of off market purchase of shares in capital 19/03/2019
(1 page)
26 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
3 July 2018Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 206
(4 pages)
3 July 2018Purchase of own shares. (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 April 2018Change of details for Mr Andrew Francis Christophers as a person with significant control on 30 March 2017 (2 pages)
3 April 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
13 June 2017Registered office address changed from 48 Fitzroy Street London W1T 5BS to 24 Fitzroy Square London W1T 6EP on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 48 Fitzroy Street London W1T 5BS to 24 Fitzroy Square London W1T 6EP on 13 June 2017 (1 page)
31 May 2017Purchase of own shares. (3 pages)
31 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 2,136
(6 pages)
31 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 2,136
(6 pages)
31 May 2017Purchase of own shares. (3 pages)
8 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
9 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 225
(4 pages)
9 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 225
(4 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Director's details changed for Mr Thomas Henry Gordon Ellis on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Thomas Henry Gordon Ellis on 8 March 2016 (2 pages)
4 March 2016Director's details changed for Andrew Francis Christophers on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Andrew Francis Christophers on 4 March 2016 (2 pages)
19 January 2016Registered office address changed from 31 Windmill Street London W1T 2JN to 48 Fitzroy Street London W1T 5BS on 19 January 2016 (1 page)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 250
(4 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 250
(4 pages)
19 January 2016Registered office address changed from 31 Windmill Street London W1T 2JN to 48 Fitzroy Street London W1T 5BS on 19 January 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250
(4 pages)
24 June 2014Termination of appointment of Michael Holgate as a secretary (1 page)
24 June 2014Termination of appointment of Michael Holgate as a secretary (1 page)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 250
(4 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 250
(4 pages)
20 May 2014Purchase of own shares. (3 pages)
30 April 2014Termination of appointment of Michael Holgate as a director (1 page)
30 April 2014Registered office address changed from 96 Saint Georges Avenue London N7 0AH on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 96 Saint Georges Avenue London N7 0AH on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Michael Holgate as a director (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
23 August 2012Appointment of Mr Thomas Henry Gordon Ellis as a director (2 pages)
23 August 2012Appointment of Mr Thomas Henry Gordon Ellis as a director (2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Purchase of own shares. (3 pages)
2 March 2012Purchase of own shares. (3 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Purchase of own shares. (3 pages)
20 April 2010Purchase of own shares. (3 pages)
9 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Transfe shares 29/03/2010
(1 page)
9 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Transfe shares 29/03/2010
(1 page)
6 April 2010Director's details changed for Michael William Holgate on 12 January 2010 (2 pages)
6 April 2010Director's details changed for Michael William Holgate on 12 January 2010 (2 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Andrew Francis Christophers on 12 January 2010 (2 pages)
6 April 2010Director's details changed for Andrew Francis Christophers on 12 January 2010 (2 pages)
23 February 2010Termination of appointment of Tom Rowley as a director (1 page)
23 February 2010Termination of appointment of Tom Rowley as a director (1 page)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2008Ad 19/12/07--------- £ si 594@1=594 £ ic 66/660 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Ad 19/12/07--------- £ si 594@1=594 £ ic 66/660 (1 page)
16 January 2008New director appointed (1 page)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 December 2007Memorandum and Articles of Association (14 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 December 2007Memorandum and Articles of Association (14 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 February 2006Return made up to 12/01/06; full list of members (7 pages)
22 February 2006Return made up to 12/01/06; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
25 February 2004Return made up to 12/01/04; full list of members (7 pages)
25 February 2004Return made up to 12/01/04; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 March 2003Return made up to 12/01/03; full list of members (7 pages)
18 March 2003Return made up to 12/01/03; full list of members (7 pages)
28 November 2002£ ic 120/66 14/11/02 £ sr 54@1=54 (8 pages)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2002£ ic 120/66 14/11/02 £ sr 54@1=54 (8 pages)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (3 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
27 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 March 2000Registered office changed on 24/03/00 from: 38 murray mews london NW1 9RJ (1 page)
24 March 2000Registered office changed on 24/03/00 from: 38 murray mews london NW1 9RJ (1 page)
11 January 2000Return made up to 12/01/00; full list of members (7 pages)
11 January 2000Return made up to 12/01/00; full list of members (7 pages)
15 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1999Ad 12/02/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
15 March 1999Nc inc already adjusted 12/02/99 (1 page)
15 March 1999Ad 12/02/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
15 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1999Nc inc already adjusted 12/02/99 (1 page)
19 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1998New director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 5 hitchwood cottages preston hitchin hertfordshire SG4 7RY (1 page)
25 March 1997Registered office changed on 25/03/97 from: 5 hitchwood cottages preston hitchin hertfordshire SG4 7RY (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Return made up to 12/01/97; full list of members (6 pages)
6 March 1997Return made up to 12/01/97; full list of members (6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Ad 21/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 1996Ad 21/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1996Company name changed mutant marketing LIMITED\certificate issued on 10/06/96 (2 pages)
7 June 1996Company name changed mutant marketing LIMITED\certificate issued on 10/06/96 (2 pages)
26 January 1996Accounting reference date notified as 31/12 (1 page)
26 January 1996Accounting reference date notified as 31/12 (1 page)
12 January 1996Incorporation (20 pages)
12 January 1996Incorporation (20 pages)