London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2018(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Mr George Allan Buchan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Paul Denis Tobin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 30 Longcroft Tyldesley Manchester Lancashire M29 7EN |
Secretary Name | Mr George Allan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mr David Gill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bradgreen Road Monton Manchester M30 8BZ |
Director Name | Mr Nicholas Jonathan Isherwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kiers Court Arcon Village Horwich Bolton Lancashire BL6 6TN |
Director Name | Mr Timothy Charles Maxwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Broad Lane Burnedge Lane Rochdale Lancashire OL16 4PR |
Director Name | Mr Malcolm Sykes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parsons Drive Middleton Manchester Lancashire M24 5DJ |
Director Name | Mr Andrew Colin Burgess |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gleneagles Way Ramsbottom Lancashire BL0 9QN |
Director Name | Mr Michael James Bentley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Agecroft Road, Swinton Manchester Lancashire M27 8SJ |
Secretary Name | Mr David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bradgreen Road Monton Manchester M30 8BZ |
Director Name | Mr Robert Powis Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Mosley Common Road Worsley Manchester Lancashire M28 1SF |
Director Name | Ms Lauren Steele |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hamilton Mews St Anns Road Prestwich Manchester Lancashire M25 9LE |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Secretary Name | Ms Rosa Howard |
---|---|
Status | Resigned |
Appointed | 01 May 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Website | jmc.it |
---|---|
Email address | [email protected] |
Telephone | 0161 9257777 |
Telephone region | Manchester |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50.9k at £1 | Jmc It Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,890 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 2015 | Delivered on: 29 December 2015 Persons entitled: Five Arrows Managers S.A. Classification: A registered charge Outstanding |
---|---|
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Five Arrows Manager S.A. Classification: A registered charge Outstanding |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 5 January 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 5 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 August 2003 | Delivered on: 21 August 2003 Satisfied on: 22 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from jmc.it group limited and by the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities (as further described therein)together with all dividends and interest. See the mortgage charge document for full details. Fully Satisfied |
21 July 2003 | Delivered on: 26 July 2003 Satisfied on: 22 December 2006 Persons entitled: Hsbc 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. Fully Satisfied |
16 July 2003 | Delivered on: 23 July 2003 Satisfied on: 22 December 2006 Persons entitled: Paul Denis Tobin as Security Agent and Trustee for the Loan Note Holders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from jmc.it group limited to the loan note holders 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 |
15 July 1999 | Delivered on: 17 July 1999 Satisfied on: 22 December 2006 Persons entitled: Midland 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
24 December 2018 | Statement by Directors (1 page) |
24 December 2018 | Statement of capital on 24 December 2018
|
24 December 2018 | Resolutions
|
24 December 2018 | Solvency Statement dated 18/12/18 (1 page) |
3 December 2018 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page) |
16 February 2018 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
5 August 2016 | Satisfaction of charge 032602820008 in full (4 pages) |
5 August 2016 | Satisfaction of charge 032602820008 in full (4 pages) |
5 August 2016 | Satisfaction of charge 032602820007 in full (4 pages) |
5 August 2016 | Satisfaction of charge 032602820007 in full (4 pages) |
1 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 1 May 2015 (4 pages) |
5 May 2016 | Accounts for a dormant company made up to 1 May 2015 (4 pages) |
28 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
29 December 2015 | Registration of charge 032602820008, created on 22 December 2015 (54 pages) |
29 December 2015 | Registration of charge 032602820008, created on 22 December 2015 (54 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to 1 Big Studios 1 East Poultry Avenue London EC1A 9PT (1 page) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to 1 Big Studios 1 East Poultry Avenue London EC1A 9PT (1 page) |
11 June 2015 | Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page) |
11 June 2015 | Registered office address changed from Riverside Agecroft Road, Swinton Manchester Lancashire M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page) |
11 June 2015 | Registered office address changed from Riverside Agecroft Road, Swinton Manchester Lancashire M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages) |
9 June 2015 | Memorandum and Articles of Association (6 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Memorandum and Articles of Association (6 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
7 May 2015 | Registration of charge 032602820007, created on 1 May 2015 (16 pages) |
7 May 2015 | Registration of charge 032602820007, created on 1 May 2015 (16 pages) |
7 May 2015 | Registration of charge 032602820007, created on 1 May 2015 (16 pages) |
5 January 2015 | Satisfaction of charge 6 in full (1 page) |
5 January 2015 | Satisfaction of charge 5 in full (1 page) |
5 January 2015 | Satisfaction of charge 6 in full (1 page) |
5 January 2015 | Satisfaction of charge 5 in full (1 page) |
5 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 May 2013 | Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages) |
30 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
30 October 2012 | Full accounts made up to 30 June 2012 (11 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (12 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
7 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
7 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (12 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (12 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (12 pages) |
22 September 2010 | Full accounts made up to 30 June 2010 (11 pages) |
22 September 2010 | Full accounts made up to 30 June 2010 (11 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Director's details changed for Nicholas Jonathan Isherwood on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Gill on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Malcolm Sykes on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Powis Jones on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Malcolm Sykes on 29 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Timothy Charles Maxwell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Powis Jones on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Colin Burgess on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lauren Steele on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael James Bentley on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Colin Burgess on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael James Bentley on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Jonathan Isherwood on 29 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Timothy Charles Maxwell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Gill on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lauren Steele on 29 October 2009 (2 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (11 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (11 pages) |
11 June 2009 | Section 519 (2 pages) |
11 June 2009 | Section 519 (2 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
5 November 2008 | Director's change of particulars / michael bentley / 01/10/2008 (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Director's change of particulars / michael bentley / 01/10/2008 (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of debenture register (1 page) |
2 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
25 October 2007 | Return made up to 08/10/07; no change of members (10 pages) |
25 October 2007 | Return made up to 08/10/07; no change of members (10 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
11 November 2006 | Return made up to 08/10/06; full list of members
|
11 November 2006 | Return made up to 08/10/06; full list of members
|
2 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
2 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (11 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
15 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
15 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members
|
27 October 2004 | Return made up to 08/10/04; full list of members
|
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
17 January 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
17 January 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
20 November 2003 | Return made up to 08/10/03; full list of members (10 pages) |
20 November 2003 | Return made up to 08/10/03; full list of members (10 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
21 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
12 August 2003 | Ad 16/07/03--------- £ si 5890@1=5890 £ ic 45000/50890 (4 pages) |
12 August 2003 | Ad 16/07/03--------- £ si 5890@1=5890 £ ic 45000/50890 (4 pages) |
8 August 2003 | Re section 394 (1 page) |
8 August 2003 | Re section 394 (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
29 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
19 May 2003 | £ ic 60000/45000 16/04/03 £ sr 15000@1=15000 (1 page) |
19 May 2003 | £ ic 60000/45000 16/04/03 £ sr 15000@1=15000 (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
10 April 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
10 April 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
12 June 2002 | Company name changed marplace (number 383) LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed marplace (number 383) LIMITED\certificate issued on 12/06/02 (2 pages) |
7 January 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
7 January 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 60000/70000 14/11/01 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | £ nc 60000/70000 14/11/01 (1 page) |
9 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
12 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
15 May 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
15 May 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
29 November 1999 | Return made up to 08/10/99; full list of members
|
29 November 1999 | Return made up to 08/10/99; full list of members
|
15 September 1999 | Registered office changed on 15/09/99 from: 70 spring gardens manchester M2 2BQ (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 70 spring gardens manchester M2 2BQ (1 page) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 January 1999 | Return made up to 08/10/98; no change of members (4 pages) |
18 January 1999 | Return made up to 08/10/98; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 30 June 1997 (11 pages) |
8 January 1999 | Full accounts made up to 30 June 1997 (11 pages) |
11 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
11 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
19 January 1997 | Ad 26/11/96--------- £ si 59999@1 (2 pages) |
19 January 1997 | Statement of affairs (14 pages) |
19 January 1997 | Ad 26/11/96--------- £ si 59999@1 (2 pages) |
19 January 1997 | Statement of affairs (14 pages) |
30 December 1996 | Ad 26/11/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 December 1996 | Ad 26/11/96--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 December 1996 | £ nc 100/60000 25/11/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 100/60000 25/11/96 (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
8 October 1996 | Incorporation (24 pages) |
8 October 1996 | Incorporation (24 pages) |