London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Ryan Scott |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Robert Daniel Jobbins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Timothy James Douglas Watkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Willow Road Hampstead London NW3 1TJ |
Director Name | Craig Newman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Goldhurst Terrace London NW6 3ER |
Director Name | James Byron Kelsey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Belmont Road London SW4 0BY |
Secretary Name | Timothy James Douglas Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Willow Road Hampstead London NW3 1TJ |
Secretary Name | Miss Eleanor Jane Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Cherry Tree Farm Ley Hill Chesham Buckinghamshire HP5 3QR |
Secretary Name | Catherine Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 45 Rosebury Road London SW6 2NQ |
Director Name | Peter Alastair Cameron |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 43 Canonbury Road London N1 2DG |
Director Name | Debra June Fry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 10 Ellingham Road London W12 9PR |
Director Name | Alexander James Fry |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 10 Ellingham Road London W12 9PR |
Director Name | Steven Michael Blakeborough |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 322 Cowley Mansions Mortlake High Street London SW14 8SL |
Secretary Name | Debra June Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 109 Hartswood Road London W12 9NG |
Director Name | Mr Philip Anthony Eames |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxwood 20 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2001) |
Role | Executive |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Ms Gail Dudleston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(15 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Ashish Shah |
---|---|
Status | Resigned |
Appointed | 21 November 2011(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.twentysixdigital.com |
---|---|
Telephone | 0800 3202626 |
Telephone region | Freephone |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,831,000 |
Gross Profit | £5,718,000 |
Net Worth | £898,000 |
Cash | £236,000 |
Current Liabilities | £1,313,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
16 July 2014 | Delivered 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 2014 | Delivered 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 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
24 June 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
12 February 2021 | Director's details changed for Mr Robert Daniel Jobbins on 4 February 2021 (2 pages) |
---|---|
4 February 2021 | Appointment of Mr Robert Daniel Jobbins as a director on 4 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Gail Dudleston as a director on 4 February 2021 (1 page) |
29 September 2020 | Full accounts made up to 29 February 2020 (36 pages) |
11 September 2020 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page) |
2 July 2020 | Registration of charge 031784780012, created on 24 June 2020 (41 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
22 October 2019 | Appointment of Mr Ryan Scott as a director on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Ryan Scott on 22 October 2019 (2 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (34 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (4 pages) |
3 June 2019 | Statement of company's objects (2 pages) |
3 June 2019 | Resolutions
|
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 031784780011, created on 10 May 2019 (19 pages) |
14 May 2019 | Satisfaction of charge 031784780008 in full (1 page) |
14 May 2019 | Satisfaction of charge 031784780009 in full (1 page) |
14 May 2019 | Registration of charge 031784780010, created on 10 May 2019 (38 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
15 June 2018 | Full accounts made up to 28 February 2018 (31 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
21 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
21 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
8 November 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
8 November 2017 | Purchase of own shares. (3 pages) |
8 November 2017 | Cancellation of shares. Statement of capital on 30 June 2016
|
8 November 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 March 2017 | Register(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 2017 | Register(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 2016 | Full accounts made up to 29 February 2016 (30 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (30 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
22 April 2016 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
17 September 2015 | Full accounts made up to 28 February 2015 (19 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (19 pages) |
27 March 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
27 March 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
27 March 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (45 pages) |
18 September 2014 | Memorandum and Articles of Association (45 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 031784780007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 031784780007 in full (4 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 031784780009, created on 16 July 2014 (55 pages) |
22 July 2014 | Registration of charge 031784780009, created on 16 July 2014 (55 pages) |
21 July 2014 | Registration of charge 031784780008, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 031784780008, created on 16 July 2014 (59 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
4 October 2013 | Registration of charge 031784780007 (17 pages) |
4 October 2013 | Registration of charge 031784780007 (17 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Memorandum and Articles of Association (6 pages) |
1 March 2012 | Memorandum and Articles of Association (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed twentysix london LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed twentysix london LIMITED\certificate issued on 12/04/11
|
6 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
6 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
6 April 2011 | Appointment of Ms Gail Dudleston as a director (2 pages) |
6 April 2011 | Appointment of Ms Gail Dudleston as a director (2 pages) |
6 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
6 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
2 March 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
2 March 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
2 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Registered 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 2009 | Registered 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 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
22 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
22 September 2009 | Full accounts made up to 28 February 2009 (20 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
17 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (20 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
4 July 2008 | Director appointed bruce malcolm winfield (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 28 February 2007 (20 pages) |
21 September 2007 | Full accounts made up to 28 February 2007 (20 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
7 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
8 March 2006 | Company name changed incepta online LIMITED\certificate issued on 08/03/06 (3 pages) |
8 March 2006 | Company name changed incepta online LIMITED\certificate issued on 08/03/06 (3 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (20 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (20 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (19 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (19 pages) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
30 March 2005 | Company name changed james kelsey design LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed james kelsey design LIMITED\certificate issued on 30/03/05 (2 pages) |
14 September 2004 | Full accounts made up to 28 February 2004 (17 pages) |
14 September 2004 | Full accounts made up to 28 February 2004 (17 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (16 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (16 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 28 February 2002 (16 pages) |
4 September 2002 | Full accounts made up to 28 February 2002 (16 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (16 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (16 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 27/03/01; full list of members (7 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 27/03/01; full list of members (7 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 3 london wall building london wall EC2M 5SY (1 page) |
28 September 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 3 london wall building london wall EC2M 5SY (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
7 September 2000 | New secretary appointed;new director appointed (3 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (3 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
30 March 1999 | Return made up to 27/03/99; full list of members (8 pages) |
30 March 1999 | Return made up to 27/03/99; full list of members (8 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
19 September 1998 | Particulars of mortgage/charge (6 pages) |
19 September 1998 | Particulars of mortgage/charge (6 pages) |
26 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
26 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 October 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
9 October 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 45 rosebury road london SW6 2NQ (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 45 rosebury road london SW6 2NQ (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 27/03/97; full list of members (4 pages) |
20 June 1997 | Return made up to 27/03/97; full list of members (4 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
27 March 1996 | Incorporation (16 pages) |
27 March 1996 | Incorporation (16 pages) |