Company NameTwentysix Limited
Company StatusActive
Company Number03178478
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(14 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Ryan Scott
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Robert Daniel Jobbins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameTimothy James Douglas Watkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Willow Road
Hampstead
London
NW3 1TJ
Director NameCraig Newman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address215 Goldhurst Terrace
London
NW6 3ER
Director NameJames Byron Kelsey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Belmont Road
London
SW4 0BY
Secretary NameTimothy James Douglas Watkins
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Willow Road
Hampstead
London
NW3 1TJ
Secretary NameMiss Eleanor Jane Forster
NationalityBritish
StatusResigned
Appointed26 April 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressCherry Tree Farm
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Secretary NameCatherine Kelsey
NationalityBritish
StatusResigned
Appointed10 July 1997(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 1997)
RoleCompany Director
Correspondence Address45 Rosebury Road
London
SW6 2NQ
Director NamePeter Alastair Cameron
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address43 Canonbury Road
London
N1 2DG
Director NameDebra June Fry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address10 Ellingham Road
London
W12 9PR
Director NameAlexander James Fry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address10 Ellingham Road
London
W12 9PR
Director NameSteven Michael Blakeborough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address322 Cowley Mansions
Mortlake High Street
London
SW14 8SL
Secretary NameDebra June Fry
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address109 Hartswood Road
London
W12 9NG
Director NameMr Philip Anthony Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood 20 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed16 May 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2001)
RoleExecutive
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMs Gail Dudleston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameAshish Shah
StatusResigned
Appointed21 November 2011(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.twentysixdigital.com
Telephone0800 3202626
Telephone regionFreephone

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£6,831,000
Gross Profit£5,718,000
Net Worth£898,000
Cash£236,000
Current Liabilities£1,313,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

16 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Intellectual property rights registered to twentysix limited:. Domain names:. Thepressdesk.com - expires 6 june 2014 twentysixsocialmedia.co.UK - expires 29 april 2015 twentysixsocialmedia.com - expires 29 april 2015.. description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Particulars: Registered domain: thepressdesk.com, with an expiry date of 06 june 2014. registered domain: twentysixsocialmedia.co.UK, with an expiry date of 29 april 2015.
Outstanding
12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 2 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The trademark "twentysix twentysix" with trademark number UK00003211152. Please see part 2 of schedule 2 of the charging instrument for details of the intellectual property.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Trademark of life online registered in the UK under number UK00003270202. For more details please refer to the instrument.
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Trade mark 'life online' registered under trade mark number UK00003270202. Please refer to charging instrument for further details.
Outstanding
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
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
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor 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
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 September 1998Delivered on: 19 September 1998
Satisfied on: 11 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
15 July 1997Delivered on: 30 July 1997
Satisfied on: 26 June 2004
Persons entitled: Eagle Pension Funds Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: All of the company's right title and interest to all sums standing to the credit of the account in the name of the landlord inclusive of the rent deposit under the deed.
Fully Satisfied

Filing History

12 February 2021Director's details changed for Mr Robert Daniel Jobbins on 4 February 2021 (2 pages)
4 February 2021Appointment of Mr Robert Daniel Jobbins as a director on 4 February 2021 (2 pages)
4 February 2021Termination of appointment of Gail Dudleston as a director on 4 February 2021 (1 page)
29 September 2020Full accounts made up to 29 February 2020 (36 pages)
11 September 2020Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page)
2 July 2020Registration of charge 031784780012, created on 24 June 2020 (41 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
22 October 2019Appointment of Mr Ryan Scott as a director on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Ryan Scott on 22 October 2019 (2 pages)
17 October 2019Full accounts made up to 28 February 2019 (34 pages)
5 June 2019Sub-division of shares on 10 May 2019 (4 pages)
3 June 2019Statement of company's objects (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 031784780011, created on 10 May 2019 (19 pages)
14 May 2019Satisfaction of charge 031784780008 in full (1 page)
14 May 2019Satisfaction of charge 031784780009 in full (1 page)
14 May 2019Registration of charge 031784780010, created on 10 May 2019 (38 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
15 June 2018Full accounts made up to 28 February 2018 (31 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
21 November 2017Full accounts made up to 28 February 2017 (28 pages)
21 November 2017Full accounts made up to 28 February 2017 (28 pages)
8 November 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 100
(5 pages)
8 November 2017Purchase of own shares. (3 pages)
8 November 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 100
(5 pages)
8 November 2017Purchase of own shares. (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
13 March 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
13 March 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
3 November 2016Full accounts made up to 29 February 2016 (30 pages)
3 November 2016Full accounts made up to 29 February 2016 (30 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 112
(6 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 112
(6 pages)
25 April 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
25 April 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
22 April 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
22 April 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
17 September 2015Full accounts made up to 28 February 2015 (19 pages)
17 September 2015Full accounts made up to 28 February 2015 (19 pages)
27 March 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
27 March 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
27 March 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 28 February 2014 (19 pages)
3 October 2014Full accounts made up to 28 February 2014 (19 pages)
18 September 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(4 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(4 pages)
18 September 2014Memorandum and Articles of Association (45 pages)
18 September 2014Memorandum and Articles of Association (45 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 031784780007 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 031784780007 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
22 July 2014Registration of charge 031784780009, created on 16 July 2014 (55 pages)
22 July 2014Registration of charge 031784780009, created on 16 July 2014 (55 pages)
21 July 2014Registration of charge 031784780008, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 031784780008, created on 16 July 2014 (59 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
4 October 2013Registration of charge 031784780007 (17 pages)
4 October 2013Registration of charge 031784780007 (17 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 November 2012Full accounts made up to 29 February 2012 (18 pages)
27 November 2012Full accounts made up to 29 February 2012 (18 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 March 2012Memorandum and Articles of Association (6 pages)
1 March 2012Memorandum and Articles of Association (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (18 pages)
24 August 2011Full accounts made up to 28 February 2011 (18 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed twentysix london LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed twentysix london LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
6 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
6 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
6 April 2011Appointment of Ms Gail Dudleston as a director (2 pages)
6 April 2011Appointment of Ms Gail Dudleston as a director (2 pages)
6 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
6 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
2 March 2011Appointment of Mr Peter David Reid as a director (2 pages)
2 March 2011Appointment of Mr Peter David Reid as a director (2 pages)
2 September 2010Full accounts made up to 28 February 2010 (20 pages)
2 September 2010Full accounts made up to 28 February 2010 (20 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
22 September 2009Full accounts made up to 28 February 2009 (20 pages)
22 September 2009Full accounts made up to 28 February 2009 (20 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
17 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 December 2008Full accounts made up to 29 February 2008 (20 pages)
23 December 2008Full accounts made up to 29 February 2008 (20 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
21 September 2007Full accounts made up to 28 February 2007 (20 pages)
21 September 2007Full accounts made up to 28 February 2007 (20 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 27/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 27/03/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
7 June 2006Return made up to 27/03/06; full list of members (2 pages)
7 June 2006Return made up to 27/03/06; full list of members (2 pages)
7 June 2006Location of debenture register (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Location of debenture register (1 page)
7 June 2006Location of register of members (1 page)
8 March 2006Company name changed incepta online LIMITED\certificate issued on 08/03/06 (3 pages)
8 March 2006Company name changed incepta online LIMITED\certificate issued on 08/03/06 (3 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
24 November 2005Declaration of assistance for shares acquisition (20 pages)
24 November 2005Declaration of assistance for shares acquisition (20 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (19 pages)
17 October 2005Full accounts made up to 28 February 2005 (19 pages)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
27 April 2005Return made up to 27/03/05; full list of members (2 pages)
27 April 2005Return made up to 27/03/05; full list of members (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
30 March 2005Company name changed james kelsey design LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed james kelsey design LIMITED\certificate issued on 30/03/05 (2 pages)
14 September 2004Full accounts made up to 28 February 2004 (17 pages)
14 September 2004Full accounts made up to 28 February 2004 (17 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Return made up to 27/03/04; full list of members (6 pages)
6 April 2004Return made up to 27/03/04; full list of members (6 pages)
4 October 2003Full accounts made up to 28 February 2003 (16 pages)
4 October 2003Full accounts made up to 28 February 2003 (16 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
4 September 2002Full accounts made up to 28 February 2002 (16 pages)
4 September 2002Full accounts made up to 28 February 2002 (16 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Return made up to 27/03/02; full list of members (7 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Return made up to 27/03/02; full list of members (7 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (16 pages)
14 November 2001Full accounts made up to 28 February 2001 (16 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 27/03/01; full list of members (7 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 27/03/01; full list of members (7 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 3 london wall building london wall EC2M 5SY (1 page)
28 September 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 3 london wall building london wall EC2M 5SY (1 page)
14 September 2000Registered office changed on 14/09/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
14 September 2000Registered office changed on 14/09/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
7 September 2000New secretary appointed;new director appointed (3 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (3 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (10 pages)
4 April 2000Return made up to 27/03/00; full list of members (10 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
30 March 1999Return made up to 27/03/99; full list of members (8 pages)
30 March 1999Return made up to 27/03/99; full list of members (8 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Secretary's particulars changed;director's particulars changed (1 page)
9 March 1999Secretary's particulars changed;director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
19 September 1998Particulars of mortgage/charge (6 pages)
19 September 1998Particulars of mortgage/charge (6 pages)
26 May 1998Return made up to 27/03/98; full list of members (8 pages)
26 May 1998Return made up to 27/03/98; full list of members (8 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
28 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
9 October 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
9 October 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
1 October 1997Registered office changed on 01/10/97 from: 45 rosebury road london SW6 2NQ (1 page)
1 October 1997Registered office changed on 01/10/97 from: 45 rosebury road london SW6 2NQ (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
21 July 1997Director resigned (1 page)
20 June 1997Return made up to 27/03/97; full list of members (4 pages)
20 June 1997Return made up to 27/03/97; full list of members (4 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
27 March 1996Incorporation (16 pages)
27 March 1996Incorporation (16 pages)