Company NameGlobe Business Publishing Limited
DirectorsNicholas James Brailey and Torsten Morris Tomas Bruce-Morgan
Company StatusActive
Company Number03205159
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Nicholas James Brailey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Secretary NameTorsten Bruce-Morgan
StatusCurrent
Appointed05 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address4th Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Director NameGuy Stephen Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameMr Anthony Stuart Harriss
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameMr Mark Ian Lamb
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lancaster Road
London
W11 1QQ
Secretary NameMr Anthony Stuart Harriss
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameMr Nicolas Paul Alexandrou
StatusResigned
Appointed19 December 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2016)
RoleCompany Director
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Nicolas Alexandrou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Andrew Roger Heather
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameKatleen Baldewijns
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed19 October 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2016)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressNew Hibernia House Winchester Walk
London
SE1 9AG
Director NameMr Tim Edward Morrow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87 Lancaster Road
London
W11 1QQ
Secretary NameMr Tim Morrow
StatusResigned
Appointed09 December 2016(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2018)
RoleCompany Director
Correspondence Address87 Lancaster Road
London
W11 1QQ
Director NameMr Paul William Louis Howarth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lancaster Road
London
W11 1QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteglobebusinesspublishing.com
Telephone020 72340606
Telephone regionLondon

Location

Registered Address4th Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33.3k at £0.01Anthony Stuart Harriss
30.67%
Ordinary
33.3k at £0.01Guy Davis
30.67%
Ordinary
33.3k at £0.01Mark Ian Lamb
30.67%
Ordinary
1.1k at £0.01Carolyn Boyle
1.00%
Ordinary
1.1k at £0.01Christopher Proud
1.00%
Ordinary
1.1k at £0.01Edward Costelloe
1.00%
Ordinary
1.1k at £0.01Gavin Stewart
1.00%
Ordinary
1.1k at £0.01Jonathan Wild
1.00%
Ordinary
1.1k at £0.01Matthew Broadbent
1.00%
Ordinary
1.1k at £0.01Richard Tennant
1.00%
Ordinary
543 at £0.01Andrew Teague
0.50%
Ordinary
543 at £0.01Sinead Dineen
0.50%
Ordinary

Financials

Year2014
Turnover£12,008,928
Gross Profit£7,156,239
Net Worth£939,956
Cash£3,913,097
Current Liabilities£1,722,751

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

17 October 2019Delivered on: 24 October 2019
Persons entitled: National Westminster Bank PLC as Trustee for Each of the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
28 May 2019Delivered on: 4 June 2019
Persons entitled: National Westminster Bank PLC, as Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 July 2014Delivered on: 21 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 7 October 2009
Satisfied on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: New hibernia house winchester walk london.
Fully Satisfied
25 September 2009Delivered on: 7 October 2009
Satisfied on: 23 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: New hibernia house winchester walk london.
Fully Satisfied
25 September 2003Delivered on: 26 September 2003
Satisfied on: 23 December 2014
Persons entitled: J O Sims Holdings Limited

Classification: Rent deposit deed
Secured details: £18,873.75 due from the company to the chargee.
Particulars: £18,873.75.
Fully Satisfied

Filing History

15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 November 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (46 pages)
27 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
18 May 2023Change of details for Lbr Uk Bidco Limited as a person with significant control on 9 August 2022 (2 pages)
17 November 2022Appointment of Mrs Claire Margaret Pape as a director on 28 September 2022 (2 pages)
16 November 2022Termination of appointment of Torsten Bruce-Morgan as a secretary on 28 September 2022 (1 page)
16 November 2022Termination of appointment of Torsten Morris Tomas Bruce-Morgan as a director on 28 September 2022 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
4 October 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
9 August 2022Registered office address changed from Meridian House 34-35 Farringdon Street London EC4A 4HL England to 4th Floor Holborn Gate 330 High Holborn London WC1V 7QT on 9 August 2022 (1 page)
8 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
19 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Full accounts made up to 31 December 2019 (33 pages)
12 May 2020All of the property or undertaking has been released and no longer forms part of charge 032051590006 (1 page)
12 May 2020All of the property or undertaking has been released and no longer forms part of charge 032051590005 (1 page)
4 November 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
24 October 2019Registration of charge 032051590006, created on 17 October 2019 (59 pages)
11 September 2019Registered office address changed from 87 Lancaster Road London W11 1QQ England to Meridian House 34-35 Farringdon Street London EC4A 4HL on 11 September 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 August 2019Termination of appointment of Paul William Louis Howarth as a director on 16 July 2019 (1 page)
19 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 June 2019Registration of charge 032051590005, created on 28 May 2019 (12 pages)
5 March 2019Group of companies' accounts made up to 31 May 2018 (28 pages)
23 October 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
24 August 2018Satisfaction of charge 032051590004 in full (4 pages)
25 July 2018Current accounting period shortened from 30 November 2019 to 31 December 2018 (1 page)
20 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,260.88
(3 pages)
18 July 2018Appointment of Mr Paul William Louis Howarth as a director on 5 July 2018 (2 pages)
18 July 2018Appointment of Torsten Bruce-Morgan as a secretary on 5 July 2018 (2 pages)
18 July 2018Appointment of Mr Torsten Morris Tomas Bruce-Morgan as a director on 5 July 2018 (2 pages)
18 July 2018Termination of appointment of Guy Stephen Davis as a director on 5 July 2018 (1 page)
18 July 2018Termination of appointment of Tim Edward Morrow as a director on 5 July 2018 (1 page)
18 July 2018Termination of appointment of Mark Ian Lamb as a director on 5 July 2018 (1 page)
18 July 2018Termination of appointment of Anthony Stuart Harriss as a director on 5 July 2018 (1 page)
17 July 2018Cessation of Anthony Stuart Harriss as a person with significant control on 5 July 2018 (1 page)
17 July 2018Cessation of Mark Ian Lamb as a person with significant control on 5 July 2018 (1 page)
17 July 2018Cessation of Guy Stephen Davis as a person with significant control on 5 July 2018 (1 page)
17 July 2018Termination of appointment of Tim Morrow as a secretary on 5 July 2018 (1 page)
17 July 2018Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
17 July 2018Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 87 Lancaster Road London W11 1QQ on 17 July 2018 (1 page)
17 July 2018Notification of Lbr Uk Bidco Limited as a person with significant control on 5 July 2018 (2 pages)
13 June 2018Purchase of own shares. (3 pages)
13 June 2018Cancellation of shares. Statement of capital on 13 December 2016
  • GBP 1,207.82
(4 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
30 November 2017Termination of appointment of Andrew Roger Heather as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Andrew Roger Heather as a director on 17 November 2017 (1 page)
14 November 2017Group of companies' accounts made up to 31 May 2017 (27 pages)
14 November 2017Group of companies' accounts made up to 31 May 2017 (27 pages)
5 September 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
5 September 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
7 April 2017Appointment of Mr Nicholas Brailey as a director on 23 March 2017 (2 pages)
7 April 2017Appointment of Mr Nicholas Brailey as a director on 23 March 2017 (2 pages)
29 December 2016Group of companies' accounts made up to 31 May 2016 (30 pages)
29 December 2016Group of companies' accounts made up to 31 May 2016 (30 pages)
19 December 2016Termination of appointment of Nicolas Alexandrou as a director on 9 December 2016 (1 page)
19 December 2016Appointment of Mr Tim Edward Morrow as a director on 9 December 2016 (2 pages)
19 December 2016Termination of appointment of Nicolas Paul Alexandrou as a secretary on 9 December 2016 (1 page)
19 December 2016Appointment of Mr Tim Morrow as a secretary on 9 December 2016 (2 pages)
19 December 2016Appointment of Mr Tim Morrow as a secretary on 9 December 2016 (2 pages)
19 December 2016Termination of appointment of Nicolas Alexandrou as a director on 9 December 2016 (1 page)
19 December 2016Termination of appointment of Nicolas Paul Alexandrou as a secretary on 9 December 2016 (1 page)
19 December 2016Appointment of Mr Tim Edward Morrow as a director on 9 December 2016 (2 pages)
7 December 2016Termination of appointment of Katleen Baldewijns as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Katleen Baldewijns as a director on 30 November 2016 (1 page)
6 September 2016Confirmation statement made on 10 August 2016 with updates (9 pages)
6 September 2016Confirmation statement made on 10 August 2016 with updates (9 pages)
28 October 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
28 October 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
21 October 2015Director's details changed for Katleen Richardson on 19 October 2015 (2 pages)
21 October 2015Appointment of Katleen Richardson as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Katleen Richardson as a director on 19 October 2015 (2 pages)
21 October 2015Director's details changed for Katleen Richardson on 19 October 2015 (2 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
9 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 1,085.88
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 1,085.88
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 1,085.88
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 1,113.11
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 1,113.11
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 15 August 2015
  • GBP 1,085.88
(3 pages)
17 August 2015Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mark Ian Lamb on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Guy Stephen Davis on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Anthony Stuart Harriss on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Guy Stephen Davis on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mark Ian Lamb on 17 August 2015 (2 pages)
10 August 2015Appointment of Mr Andrew Roger Heather as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Andrew Roger Heather as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Nicolas Alexandrou as a director on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,085.88
(7 pages)
10 August 2015Appointment of Mr Nicolas Alexandrou as a director on 10 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,085.88
(7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,085.88
(6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,085.88
(6 pages)
9 January 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
9 January 2015Group of companies' accounts made up to 31 May 2014 (22 pages)
23 December 2014Satisfaction of charge 1 in full (1 page)
23 December 2014Satisfaction of charge 2 in full (1 page)
23 December 2014Satisfaction of charge 3 in full (1 page)
23 December 2014Satisfaction of charge 3 in full (1 page)
23 December 2014Satisfaction of charge 2 in full (1 page)
23 December 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Registration of charge 032051590004, created on 14 July 2014 (5 pages)
21 July 2014Registration of charge 032051590004, created on 14 July 2014 (5 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,042.45
(6 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,042.45
(6 pages)
6 February 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
6 February 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
27 January 2014Appointment of Mr Nicolas Paul Alexandrou as a secretary (2 pages)
27 January 2014Appointment of Mr Nicolas Paul Alexandrou as a secretary (2 pages)
27 January 2014Termination of appointment of Anthony Harriss as a secretary (1 page)
27 January 2014Termination of appointment of Anthony Harriss as a secretary (1 page)
22 January 2014Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,085.88
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,085.88
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,085.88
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,085.88
(4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mark Ian Lamb on 14 May 2013 (2 pages)
20 May 2013Secretary's details changed for Anthony Stuart Harriss on 14 May 2013 (1 page)
20 May 2013Director's details changed for Anthony Stuart Harriss on 14 May 2013 (2 pages)
20 May 2013Director's details changed for Anthony Stuart Harriss on 14 May 2013 (2 pages)
20 May 2013Secretary's details changed for Anthony Stuart Harriss on 14 May 2013 (1 page)
20 May 2013Director's details changed for Guy Davis on 14 May 2013 (2 pages)
20 May 2013Director's details changed for Mark Ian Lamb on 14 May 2013 (2 pages)
20 May 2013Director's details changed for Guy Davis on 14 May 2013 (2 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
5 March 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
14 January 2013Director's details changed for Mark Ian Lamb on 7 January 2013 (2 pages)
14 January 2013Director's details changed for Mark Ian Lamb on 7 January 2013 (2 pages)
14 January 2013Director's details changed for Mark Ian Lamb on 7 January 2013 (2 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
1 October 2012Statement of company's objects (2 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 13/09/2012
(43 pages)
1 October 2012Statement of company's objects (2 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
21 February 2012Full accounts made up to 31 May 2011 (13 pages)
21 February 2012Full accounts made up to 31 May 2011 (13 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
16 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,042.45
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,042.45
(4 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2009Return made up to 30/05/09; full list of members (4 pages)
10 July 2009Return made up to 30/05/09; full list of members (4 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 April 2008Director and secretary's change of particulars / anthony harriss / 03/08/2007 (1 page)
10 April 2008Director and secretary's change of particulars / anthony harriss / 03/08/2007 (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 December 2007Resolutions
  • RES13 ‐ Subdivide 10/10/07
(1 page)
5 December 2007Resolutions
  • RES13 ‐ Subdivide 10/10/07
(1 page)
5 December 2007S-div 10/10/07 (1 page)
5 December 2007S-div 10/10/07 (1 page)
30 July 2007Return made up to 30/05/07; full list of members (3 pages)
30 July 2007Return made up to 30/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2007Nc inc already adjusted 31/01/07 (1 page)
21 February 2007Nc inc already adjusted 31/01/07 (1 page)
21 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2006Return made up to 30/05/06; full list of members (3 pages)
17 July 2006Return made up to 30/05/06; full list of members (3 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Location of register of members (1 page)
15 March 2006Registered office changed on 15/03/06 from: new hibernia house winchester walk london bridge london SE1 9AG (1 page)
15 March 2006Registered office changed on 15/03/06 from: new hibernia house winchester walk london bridge london SE1 9AG (1 page)
5 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
22 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
22 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
8 August 2003Registered office changed on 08/08/03 from: one cathedral street london bridge london SE1 9DE (1 page)
8 August 2003Registered office changed on 08/08/03 from: one cathedral street london bridge london SE1 9DE (1 page)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
11 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
9 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 May 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
21 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
21 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
24 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Ad 29/04/98--------- £ si 996@1=996 £ ic 3/999 (2 pages)
11 May 1998Ad 29/04/98--------- £ si 996@1=996 £ ic 3/999 (2 pages)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 1997Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 11 station court station approach wickford essex SS11 7AT (1 page)
29 October 1996Registered office changed on 29/10/96 from: 11 station court station approach wickford essex SS11 7AT (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (16 pages)
30 May 1996Incorporation (16 pages)