London
SE2 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London SE2 5AQ |
Director Name | Mr Alex John Viall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 2 Erica Close West End Woking Surrey GU24 9PE |
Director Name | Nicholas David Denby Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 16 Melrose Terrace London W6 7RL |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat A 168 Osward Road Wandsworth London SW17 7SS |
Secretary Name | Nicholas David Denby Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 16 Melrose Terrace London W6 7RL |
Director Name | Anthony Nigel Widdowson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 October 2008) |
Role | Financial Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Secretary Name | Anthony Nigel Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 October 2008) |
Role | Financial Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burntwood House Water Lane Enton Godalming Surrey GU8 5AG |
Director Name | Mr Daniel McAleese |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2004) |
Role | Head Of Product Development |
Country of Residence | England |
Correspondence Address | 9a Ashburnham Grove Greenwich London SE10 8UH |
Director Name | Jenny Suzanne Barrett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Operations Director |
Correspondence Address | 69 Stillingfleet Road Barnes London SW13 9AF |
Director Name | Philip Tiffin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2002) |
Role | HR Director |
Correspondence Address | 47 Mereway Road Twickenham Middlesex TW2 6RF |
Director Name | Mr David Owen Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 306 Lonsdale Road Barnes London SW13 9PY |
Director Name | Mr Patrick Hugh Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Prince Arthur Road Hampstead London NW3 6AX |
Director Name | Nicholas David Denby Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 November 2009) |
Role | Commercial Director |
Correspondence Address | 20 Clanalpine Street Mosman 2088 AUS |
Director Name | David McNair Scott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tyrawley Road London SW6 4QQ |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David William Ian Craig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Complinet Offices 3rd Floor Vintners Place 68 Uppe London EC4V 3BJ |
Secretary Name | James Henricus Leason |
---|---|
Status | Resigned |
Appointed | 23 November 2010(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 11 January 2011(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | complinet.com |
---|---|
Telephone | 07 548802375 |
Telephone region | Mobile |
Registered Address | Five Canada Square Canary Wharf London SE2 5AQ |
---|
155.8k at £0.01 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Solvency Statement dated 11/06/21 (1 page) |
22 June 2021 | Resolutions
|
22 June 2021 | Statement by Directors (1 page) |
22 June 2021 | Statement of capital on 22 June 2021
|
24 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Solvency Statement dated 02/10/20 (1 page) |
27 October 2020 | Statement of capital on 27 October 2020
|
27 October 2020 | Statement by Directors (1 page) |
15 October 2020 | Solvency Statement dated 02/10/20 (1 page) |
15 October 2020 | Resolutions
|
15 October 2020 | Statement by Directors (1 page) |
15 October 2020 | Statement of capital on 15 October 2020
|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
26 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
14 February 2020 | Registered 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 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
15 March 2018 | Change of details for Thomson Reuters (Professional) Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 April 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 February 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
25 November 2010 | Termination of appointment of Daryl Marc Paton as a director (1 page) |
25 November 2010 | Termination of appointment of Daryl Marc Paton as a director (1 page) |
24 November 2010 | Appointment of Daryl Marc Paton as a director (2 pages) |
24 November 2010 | Appointment of Daryl Marc Paton as a director (2 pages) |
23 November 2010 | Termination of appointment of David Mcnair Scott as a director (1 page) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of David Mcnair Scott as a director (1 page) |
27 August 2010 | Resolutions
|
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Resolutions
|
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2010 | Termination of appointment of Daryl Paton as a director (2 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
25 June 2010 | Termination of appointment of Daryl Paton as a director (2 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for David Mcnair Scott on 4 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Mcnair Scott on 4 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for David Mcnair Scott on 4 March 2010 (2 pages) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
18 December 2009 | Termination of appointment of Alex Viall as a director (2 pages) |
18 December 2009 | Termination of appointment of Alex Viall as a director (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 November 2009 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
27 November 2009 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
7 October 2009 | Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Memorandum and Articles of Association (5 pages) |
5 May 2009 | Memorandum and Articles of Association (5 pages) |
28 April 2009 | Director appointed daryl paton (3 pages) |
28 April 2009 | Director appointed daryl paton (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
21 November 2008 | Company name changed complinet LIMITED\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Company name changed complinet LIMITED\certificate issued on 24/11/08 (2 pages) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
4 November 2008 | Appointment terminated secretary anthony widdowson (1 page) |
4 November 2008 | Appointment terminated secretary anthony widdowson (1 page) |
24 April 2008 | Director's change of particulars / nicholas roberts / 07/03/2008 (1 page) |
24 April 2008 | Director's change of particulars / nicholas roberts / 07/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicholas roberts / 26/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicholas roberts / 26/03/2008 (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members
|
8 March 2005 | Return made up to 01/03/05; full list of members
|
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
24 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
15 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members
|
30 March 2001 | Return made up to 11/03/01; full list of members
|
8 March 2001 | Company name changed the personal web company LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed the personal web company LIMITED\certificate issued on 08/03/01 (2 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | S-div conve 26/11/99 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Ad 26/11/99--------- £ si [email protected]=1418 £ ic 140/1558 (2 pages) |
23 December 1999 | S-div conve 26/11/99 (1 page) |
23 December 1999 | Ad 26/11/99--------- £ si [email protected]=1418 £ ic 140/1558 (2 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 11/03/98; full list of members
|
23 March 1998 | Return made up to 11/03/98; full list of members
|
26 January 1998 | Ad 01/01/98--------- £ si 28@1=28 £ ic 112/140 (2 pages) |
26 January 1998 | Ad 01/01/98--------- £ si 28@1=28 £ ic 112/140 (2 pages) |
26 January 1998 | Ad 01/01/98--------- £ si 13@1=13 £ ic 99/112 (2 pages) |
26 January 1998 | Ad 01/01/98--------- £ si 13@1=13 £ ic 99/112 (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 March 1997 | Return made up to 11/03/97; full list of members
|
25 March 1997 | Return made up to 11/03/97; full list of members
|
28 August 1996 | Company name changed sportsweb LIMITED\certificate issued on 29/08/96 (2 pages) |
28 August 1996 | Company name changed sportsweb LIMITED\certificate issued on 29/08/96 (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Ad 13/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Ad 13/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 March 1996 | Director resigned (1 page) |
11 March 1996 | Incorporation (14 pages) |
11 March 1996 | Incorporation (14 pages) |