Company NameComplinet UK Limited
Company StatusDissolved
Company Number03170722
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 19 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
SE2 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
SE2 5AQ
Director NameMr Alex John Viall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration13 years, 9 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 2 Erica Close
West End
Woking
Surrey
GU24 9PE
Director NameNicholas David Denby Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address16 Melrose Terrace
London
W6 7RL
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat A 168 Osward Road
Wandsworth
London
SW17 7SS
Secretary NameNicholas David Denby Roberts
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 1999)
RoleCompany Director
Correspondence Address16 Melrose Terrace
London
W6 7RL
Director NameAnthony Nigel Widdowson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 17 October 2008)
RoleFinancial Director
Correspondence Address14 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Secretary NameAnthony Nigel Widdowson
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 17 October 2008)
RoleFinancial Director
Correspondence Address14 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurntwood House Water Lane
Enton
Godalming
Surrey
GU8 5AG
Director NameMr Daniel McAleese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2004)
RoleHead Of Product Development
Country of ResidenceEngland
Correspondence Address9a Ashburnham Grove
Greenwich
London
SE10 8UH
Director NameJenny Suzanne Barrett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleOperations Director
Correspondence Address69 Stillingfleet Road
Barnes
London
SW13 9AF
Director NamePhilip Tiffin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2002)
RoleHR Director
Correspondence Address47 Mereway Road
Twickenham
Middlesex
TW2 6RF
Director NameMr David Owen Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Lonsdale Road
Barnes
London
SW13 9PY
Director NameMr Patrick Hugh Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2004)
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
9 Prince Arthur Road Hampstead
London
NW3 6AX
Director NameNicholas David Denby Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 2009)
RoleCommercial Director
Correspondence Address20 Clanalpine Street
Mosman
2088
AUS
Director NameDavid McNair Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Tyrawley Road
London
SW6 4QQ
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed30 October 2008(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David William Ian Craig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(14 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComplinet Offices 3rd Floor Vintners Place 68 Uppe
London
EC4V 3BJ
Secretary NameJames Henricus Leason
StatusResigned
Appointed23 November 2010(14 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 January 2011)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed11 January 2011(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitecomplinet.com
Telephone07 548802375
Telephone regionMobile

Location

Registered AddressFive Canada Square
Canary Wharf
London
SE2 5AQ

Shareholders

155.8k at £0.01Thomson Reuters (Professional) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2010Delivered on: 6 July 2010
Persons entitled: Vintners' Propco S.A.R.L.

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum or sums from time to time standing to the credit of the account see image for full details.
Outstanding
6 December 2007Delivered on: 21 December 2007
Satisfied on: 28 May 2010
Persons entitled: Noble Venture Finance I Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the office equipment furniture fixtures fittings computer equipment and plant and machinery (the equipment) assigns all rights title and interest in to under or arising out of all licences guarantees rents deposits contracts convents warranties agreements and arrangements, all policies of insurance and assurance relating to the equipment adn all proceeds thereof. By way of floating the undertaking and assets and rights. See the mortgage charge document for full details.
Fully Satisfied
6 December 2007Delivered on: 21 December 2007
Satisfied on: 28 May 2010
Persons entitled: Noble Venture Finance Ii Sa

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the office equipment furniture fixtures fittings computer equipment and plant and machinery (the equipment) assigns all rights title and interest in to under or arising out of all licences guarantees rents deposits contracts convents warranties agreements and arrangements, all policies of insurance and assurance relating to the equipment adn all proceeds thereof. By way of floating the undertaking and assets and rights. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 9 July 2004
Satisfied on: 28 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 66036453.
Fully Satisfied
24 October 2001Delivered on: 30 October 2001
Satisfied on: 28 June 2004
Persons entitled: Heritable Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital for the time being and any landor buildings and any interest of the company therein. See the mortgage charge document for full details.
Fully Satisfied
26 February 2001Delivered on: 7 March 2001
Satisfied on: 20 November 2007
Persons entitled: Getronics UK Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £193,746 to be held in the deposit account with interest credited thereon.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
23 July 2021Application to strike the company off the register (1 page)
22 June 2021Solvency Statement dated 11/06/21 (1 page)
22 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2021Statement by Directors (1 page)
22 June 2021Statement of capital on 22 June 2021
  • GBP 155.85
(3 pages)
24 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
27 October 2020Resolutions
  • RES13 ‐ Share premium and capital redemption reserve cancelled 02/10/2020
(1 page)
27 October 2020Solvency Statement dated 02/10/20 (1 page)
27 October 2020Statement of capital on 27 October 2020
  • GBP 1,558.47
(3 pages)
27 October 2020Statement by Directors (1 page)
15 October 2020Solvency Statement dated 02/10/20 (1 page)
15 October 2020Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 02/10/2020
(1 page)
15 October 2020Statement by Directors (1 page)
15 October 2020Statement of capital on 15 October 2020
  • GBP 1,558.47
(3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London SE2 5AQ on 14 February 2020 (1 page)
31 August 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
23 October 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
23 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
23 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
15 March 2018Change of details for Thomson Reuters (Professional) Uk Limited as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,558.47
(19 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,558.47
(19 pages)
5 April 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,558.47
(7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,558.47
(7 pages)
25 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,558.47
(7 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,558.47
(7 pages)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
24 May 2012Full accounts made up to 31 December 2011 (33 pages)
24 May 2012Full accounts made up to 31 December 2011 (33 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
29 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
29 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
29 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
29 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
13 January 2011Appointment of Peter Thorn as a director (2 pages)
13 January 2011Termination of appointment of David Craig as a director (1 page)
13 January 2011Appointment of Ms Susan Louise Jenner as a director (2 pages)
13 January 2011Termination of appointment of Haydar Shawkat as a director (1 page)
13 January 2011Appointment of Stuart Nicholas Corbin as a director (2 pages)
13 January 2011Termination of appointment of Christopher Pilling as a director (1 page)
13 January 2011Appointment of Stuart Nicholas Corbin as a director (2 pages)
13 January 2011Termination of appointment of Christopher Pilling as a director (1 page)
13 January 2011Termination of appointment of Haydar Shawkat as a director (1 page)
13 January 2011Termination of appointment of James Henricus Leason as a secretary (1 page)
13 January 2011Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page)
13 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
13 January 2011Appointment of Peter Thorn as a director (2 pages)
13 January 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
13 January 2011Termination of appointment of James Henricus Leason as a secretary (1 page)
13 January 2011Termination of appointment of David Craig as a director (1 page)
13 January 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
13 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
13 January 2011Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page)
13 January 2011Appointment of Ms Susan Louise Jenner as a director (2 pages)
25 November 2010Termination of appointment of Daryl Marc Paton as a director (1 page)
25 November 2010Termination of appointment of Daryl Marc Paton as a director (1 page)
24 November 2010Appointment of Daryl Marc Paton as a director (2 pages)
24 November 2010Appointment of Daryl Marc Paton as a director (2 pages)
23 November 2010Termination of appointment of David Mcnair Scott as a director (1 page)
23 November 2010Termination of appointment of Daryl Paton as a secretary (1 page)
23 November 2010Appointment of James Henricus Leason as a secretary (2 pages)
23 November 2010Termination of appointment of Daryl Paton as a secretary (1 page)
23 November 2010Appointment of James Henricus Leason as a secretary (2 pages)
23 November 2010Termination of appointment of David Mcnair Scott as a director (1 page)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2010Appointment of David William Ian Craig as a director (3 pages)
14 July 2010Appointment of David William Ian Craig as a director (3 pages)
12 July 2010Full accounts made up to 31 March 2010 (15 pages)
12 July 2010Full accounts made up to 31 March 2010 (15 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2010Termination of appointment of Daryl Paton as a director (2 pages)
25 June 2010Appointment of Haydar Suham Shawkat as a director (3 pages)
25 June 2010Appointment of Haydar Suham Shawkat as a director (3 pages)
25 June 2010Appointment of Mr David Martin Mitchley as a director (3 pages)
25 June 2010Termination of appointment of Daryl Paton as a director (2 pages)
25 June 2010Appointment of Mr David Martin Mitchley as a director (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Mcnair Scott on 4 March 2010 (2 pages)
23 March 2010Director's details changed for David Mcnair Scott on 4 March 2010 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for David Mcnair Scott on 4 March 2010 (2 pages)
14 January 2010Auditor's resignation (1 page)
14 January 2010Auditor's resignation (1 page)
18 December 2009Termination of appointment of Alex Viall as a director (2 pages)
18 December 2009Termination of appointment of Alex Viall as a director (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (14 pages)
15 December 2009Full accounts made up to 31 March 2009 (14 pages)
27 November 2009Termination of appointment of Nicholas Roberts as a director (2 pages)
27 November 2009Termination of appointment of Nicholas Roberts as a director (2 pages)
7 October 2009Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages)
7 October 2009Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages)
7 October 2009Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages)
7 October 2009Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages)
7 October 2009Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages)
22 May 2009Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page)
22 May 2009Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/04/2009
(2 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/04/2009
(2 pages)
5 May 2009Memorandum and Articles of Association (5 pages)
5 May 2009Memorandum and Articles of Association (5 pages)
28 April 2009Director appointed daryl paton (3 pages)
28 April 2009Director appointed daryl paton (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (20 pages)
15 January 2009Full accounts made up to 31 March 2008 (20 pages)
21 November 2008Company name changed complinet LIMITED\certificate issued on 24/11/08 (2 pages)
21 November 2008Company name changed complinet LIMITED\certificate issued on 24/11/08 (2 pages)
4 November 2008Secretary appointed daryl paton (2 pages)
4 November 2008Secretary appointed daryl paton (2 pages)
4 November 2008Appointment terminated secretary anthony widdowson (1 page)
4 November 2008Appointment terminated secretary anthony widdowson (1 page)
24 April 2008Director's change of particulars / nicholas roberts / 07/03/2008 (1 page)
24 April 2008Director's change of particulars / nicholas roberts / 07/03/2008 (1 page)
27 March 2008Director's change of particulars / nicholas roberts / 26/03/2008 (1 page)
27 March 2008Director's change of particulars / nicholas roberts / 26/03/2008 (1 page)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Full accounts made up to 31 March 2007 (20 pages)
20 September 2007Full accounts made up to 31 March 2007 (20 pages)
17 April 2007Return made up to 01/03/07; full list of members (3 pages)
17 April 2007Return made up to 01/03/07; full list of members (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
16 August 2006Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
16 August 2006Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
7 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
9 September 2005Full accounts made up to 31 March 2005 (15 pages)
9 September 2005Full accounts made up to 31 March 2005 (15 pages)
8 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Return made up to 11/03/04; full list of members (9 pages)
12 March 2004Return made up to 11/03/04; full list of members (9 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
24 March 2003Return made up to 11/03/03; full list of members (8 pages)
24 March 2003Return made up to 11/03/03; full list of members (8 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
31 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 11/03/02; full list of members (7 pages)
15 April 2002Return made up to 11/03/02; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
30 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
30 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
8 March 2001Company name changed the personal web company LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed the personal web company LIMITED\certificate issued on 08/03/01 (2 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 April 2000Return made up to 11/03/00; full list of members (7 pages)
16 April 2000Return made up to 11/03/00; full list of members (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 December 1999S-div conve 26/11/99 (1 page)
23 December 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 December 1999Ad 26/11/99--------- £ si [email protected]=1418 £ ic 140/1558 (2 pages)
23 December 1999S-div conve 26/11/99 (1 page)
23 December 1999Ad 26/11/99--------- £ si [email protected]=1418 £ ic 140/1558 (2 pages)
30 April 1999Full accounts made up to 31 March 1998 (11 pages)
30 April 1999Full accounts made up to 31 March 1998 (11 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Return made up to 11/03/99; full list of members (6 pages)
15 April 1999Return made up to 11/03/99; full list of members (6 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
11 December 1998Registered office changed on 11/12/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
23 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Ad 01/01/98--------- £ si 28@1=28 £ ic 112/140 (2 pages)
26 January 1998Ad 01/01/98--------- £ si 28@1=28 £ ic 112/140 (2 pages)
26 January 1998Ad 01/01/98--------- £ si 13@1=13 £ ic 99/112 (2 pages)
26 January 1998Ad 01/01/98--------- £ si 13@1=13 £ ic 99/112 (2 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Company name changed sportsweb LIMITED\certificate issued on 29/08/96 (2 pages)
28 August 1996Company name changed sportsweb LIMITED\certificate issued on 29/08/96 (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Ad 13/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Ad 13/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
20 March 1996Director resigned (1 page)
11 March 1996Incorporation (14 pages)
11 March 1996Incorporation (14 pages)