Nottingham
NG7 1FT
Director Name | John Gilchrist Bowlby |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 22 India Street Edinburgh EH3 6HB Scotland |
Director Name | Mr Peter Geoffrey Scrope |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langbaurgh Hall Great Ayton Cleveland TS9 6QQ |
Director Name | Henry John Scrope |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1999) |
Role | Solicitor |
Correspondence Address | North Wing Hendred House East Hendred Wantage Oxfordshire OX12 8JZ |
Director Name | Mr Adrian Gustav Randag |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kitlands Coldharbour Dorking Surrey RH5 6HQ |
Director Name | Mr Matthew William Edward Hare |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(6 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keppel Cottage Cogges Lane, Stanton Harcourt Witney Oxfordshire OX8 1AH |
Secretary Name | Henry John Scrope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1997) |
Role | Solicitor |
Correspondence Address | North Wing Hendred House East Hendred Wantage Oxfordshire OX12 8JZ |
Director Name | Mr Christopher Alan James McKenty |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire End Farm Gloucester Road Bath Avon BA1 8AE |
Secretary Name | Mr Adrian Gustav Randag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kitlands Coldharbour Dorking Surrey RH5 6HQ |
Director Name | Mr David Simon Clapham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bownham Mead Rodborough Common Stroud Gloucestershire GL5 5DZ Wales |
Director Name | Mr Raymond Peter Bellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Norwood Avenue Southmoor Abingdon Oxfordshire OX13 5AD |
Director Name | Angus George Fleming |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | Pewitt House Culworth Banbury Oxfordshire OX17 2HJ |
Director Name | Mr David Michael Cardale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cranmore Shipton Moyne Tetbury Gloucestershire GL8 8PU Wales |
Director Name | Adam Stephen Angliss |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 23 September 1999) |
Role | Internet Stratergy |
Correspondence Address | 9 Clayhanger Guildford Surrey GU4 7XT |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overdale Lodge Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DU |
Secretary Name | Mr Michael Timothy Mulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overdale Lodge Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DU |
Director Name | Mr Graham Stewart McLean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Barn Bushley Tewkesbury Gloucestershire GL20 6HY Wales |
Director Name | Mr Andrew Ian Conway |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pimpernel Mead Bradley Stoke Bristol Avon BS32 8ET |
Director Name | Richard Mark Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(14 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2010(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Bertil Herman Holthuis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 2014(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr John Allan Shearing |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Yasmin Jaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2017) |
Role | Business Executive |
Country of Residence | Bulgaria |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Philip Howard Grannum |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(20 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2017) |
Role | Evp, Uk Sales |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2022) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Third Floor Newcastle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2022) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Third Floor Newcastle House Castle Boulevard Nottingham NG7 1FT |
Director Name | COLE And Cole(Nominees)Limited (Corporation) |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | ci-net.com |
---|
Registered Address | 5th Floor 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500k at £0.2 | Mdnx Cig LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,893,000 |
Gross Profit | £1,028,000 |
Net Worth | £6,811,000 |
Cash | £52,000 |
Current Liabilities | £1,543,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 August 2012 | Delivered on: 9 August 2012 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 June 2011 | Delivered on: 5 July 2011 Satisfied on: 27 November 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 2010 | Delivered on: 15 October 2010 Satisfied on: 2 July 2011 Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The "Security Agent") Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 2010 | Delivered on: 8 October 2010 Satisfied on: 2 July 2011 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Acting by Its Joint Administrators, Margaret Elizabeth Mills, Aland Robert Bloom, Patrick Joseph Brazzill and Thomas Merchant Burton Classification: A deed of accession Secured details: All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 2010 | Delivered on: 7 October 2010 Satisfied on: 2 July 2011 Persons entitled: Jonathan Green and Michael Sherwood Classification: Deed of accession to a security agreement dated 30 september 2010 and Secured details: All monies due or to become due from mdnx group limited to any noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 April 2009 | Delivered on: 17 April 2009 Satisfied on: 25 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 July 2000 | Delivered on: 8 July 2000 Satisfied on: 14 May 2009 Persons entitled: Margaret Ann Pawson Edwin Keith Pawson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease defined therein. Particulars: The rent deposit of £5,400 held in account by the landlords solicitors and all related rights thereto and thereof under the terms of the deed. Fully Satisfied |
29 April 1998 | Delivered on: 5 May 1998 Satisfied on: 2 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2022 | Application to strike the company off the register (3 pages) |
21 February 2022 | Termination of appointment of Michael Thomas Sicoli as a director on 25 January 2022 (1 page) |
21 February 2022 | Registered office address changed from Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT to 5th Floor 40 Strand London WC2N 5RW on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Jessica Anne Kaman as a director on 25 January 2022 (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Restoration by order of the court (4 pages) |
13 September 2019 | Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ England to Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT on 13 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Catherine Birkett as a director on 16 January 2018 (2 pages) |
13 September 2019 | Appointment of Jessica Anne Kaman as a director on 10 May 2019 (3 pages) |
13 September 2019 | Termination of appointment of Gareth John Williams as a director on 16 January 2018 (2 pages) |
13 September 2019 | Appointment of Christopher Turing Mckee as a director on 10 May 2019 (3 pages) |
13 September 2019 | Appointment of Mr Michael Thomas Sicoli as a director on 10 May 2019 (3 pages) |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2017 | Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page) |
12 October 2017 | Satisfaction of charge 031557580011 in full (1 page) |
12 October 2017 | Satisfaction of charge 031557580011 in full (1 page) |
12 October 2017 | Satisfaction of charge 031557580010 in full (1 page) |
12 October 2017 | Satisfaction of charge 031557580010 in full (1 page) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
25 November 2016 | Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
17 November 2016 | Registration of charge 031557580011, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 031557580011, created on 14 November 2016 (41 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Registration of charge 031557580010, created on 13 January 2016 (18 pages) |
18 January 2016 | Registration of charge 031557580010, created on 13 January 2016 (18 pages) |
13 November 2015 | Full accounts made up to 30 November 2014 (18 pages) |
13 November 2015 | Full accounts made up to 30 November 2014 (18 pages) |
5 November 2015 | Satisfaction of charge 031557580009 in full (1 page) |
5 November 2015 | Satisfaction of charge 031557580009 in full (1 page) |
22 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page) |
21 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Bertil Herman Holthuis as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Bertil Herman Holthuis as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 August 2014 | Company name changed mdnx network services LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed mdnx network services LIMITED\certificate issued on 29/08/14
|
27 May 2014 | Director's details changed for Mr Mark James Thompson on 29 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Mark James Thompson on 29 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Wayne Winston Churchill on 29 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Wayne Winston Churchill on 29 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 April 2014 | Appointment of Mr Bertil Herman Holthuis as a director (2 pages) |
4 April 2014 | Appointment of Mr Bertil Herman Holthuis as a director (2 pages) |
14 January 2014 | Registration of charge 031557580009 (11 pages) |
14 January 2014 | Registration of charge 031557580009 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Satisfaction of charge 8 in full (1 page) |
13 December 2013 | Satisfaction of charge 8 in full (1 page) |
27 November 2013 | Satisfaction of charge 7 in full (1 page) |
27 November 2013 | Satisfaction of charge 7 in full (1 page) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Registered office address changed from Network House, Langford Locks Kidlington Oxfordshire OX5 1GA on 14 February 2011 (1 page) |
14 February 2011 | Company name changed ci-net LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Company name changed ci-net LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Registered office address changed from Network House, Langford Locks Kidlington Oxfordshire OX5 1GA on 14 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Williams as a director (1 page) |
8 February 2011 | Termination of appointment of Richard Williams as a director (1 page) |
8 February 2011 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2010 | Appointment of Richard Mark Williams as a director (3 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 October 2010 | Appointment of Richard Mark Williams as a director (3 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
20 October 2010 | Termination of appointment of Michael Mulford as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Andrew Conway as a director (2 pages) |
20 October 2010 | Appointment of Wayne Winston Churchill as a director (3 pages) |
20 October 2010 | Termination of appointment of Matthew Hare as a director (2 pages) |
20 October 2010 | Termination of appointment of Michael Mulford as a director (2 pages) |
20 October 2010 | Appointment of Mark James Thompson as a director (3 pages) |
20 October 2010 | Termination of appointment of Michael Mulford as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Graham Mclean as a director (2 pages) |
20 October 2010 | Appointment of Wayne Winston Churchill as a director (3 pages) |
20 October 2010 | Termination of appointment of Matthew Hare as a director (2 pages) |
20 October 2010 | Termination of appointment of Michael Mulford as a director (2 pages) |
20 October 2010 | Termination of appointment of Andrew Conway as a director (2 pages) |
20 October 2010 | Termination of appointment of Graham Mclean as a director (2 pages) |
20 October 2010 | Appointment of Mark James Thompson as a director (3 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mr Michael Timothy Mulford on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Ian Conway on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Graham Mclean on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Matthew William Edward Hare on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew Ian Conway on 29 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Graham Mclean on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Michael Timothy Mulford on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Matthew William Edward Hare on 29 April 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
21 December 2008 | Director appointed andrew ian conway (2 pages) |
21 December 2008 | Director appointed andrew ian conway (2 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
28 March 2008 | Application for reregistration from PLC to private (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Re-registration of Memorandum and Articles (7 pages) |
28 March 2008 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 March 2008 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 March 2008 | Re-registration of Memorandum and Articles (7 pages) |
28 March 2008 | Application for reregistration from PLC to private (1 page) |
27 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: windsor house 12 high street kidlington oxfordshire OX5 2PJ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: windsor house 12 high street kidlington oxfordshire OX5 2PJ (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 01/02/01; full list of members
|
14 February 2001 | Return made up to 01/02/01; full list of members
|
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 01/02/00; full list of members (12 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Return made up to 01/02/00; full list of members (12 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
9 April 1999 | Company name changed oxford community internet PLC\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed oxford community internet PLC\certificate issued on 12/04/99 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
19 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
19 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
7 May 1998 | Ad 16/10/97--------- £ si [email protected] (2 pages) |
7 May 1998 | Ad 16/10/97--------- £ si [email protected] (2 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 01/02/98; full list of members (8 pages) |
8 April 1998 | Return made up to 01/02/98; full list of members (8 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
22 October 1997 | S-div 06/10/97 (1 page) |
22 October 1997 | S-div 06/10/97 (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
17 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 01/02/97; full list of members
|
7 April 1997 | Return made up to 01/02/97; full list of members
|
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | £ nc 50000/300000 07/02/96 (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | £ nc 50000/300000 07/02/96 (1 page) |
20 February 1996 | Application to commence business (2 pages) |
20 February 1996 | Ad 14/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 1996 | Ad 14/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 February 1996 | Application to commence business (2 pages) |
20 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
1 February 1996 | Incorporation (21 pages) |
1 February 1996 | Incorporation (21 pages) |