Company NameMerlin Communications Group Limited
Company StatusDissolved
Company Number03264941
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NamesBroomco (1162) Limited and Merlin Communications International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2019(23 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2019(23 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 22 September 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Fiona Claire Lowry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 04 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Pine Grove
Brookman Park
Hertfordshire
AL9 7BW
Director NamePeter Robert Gordon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1998)
RoleEngineer
Correspondence Address59 Victoria Road
Haywards Heath
West Sussex
RH16 3LZ
Director NameJames Glover
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address605 Drake House Dolphin Square
London
SW1V 3LX
Director NameMr Kevin Roger Cawood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 04 December 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Great Portway
Biddenham
Bedfordshire
MK40 4GA
Secretary NameMs Fiona Claire Lowry
NationalityBritish
StatusResigned
Appointed25 November 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address90 Pine Grove
Brookman Park
Hertfordshire
AL9 7BW
Director NameMr Laurence Hayon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AZ
Director NamePolly Elizabeth Newport
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wallside
Monkwell Square
London
EC2Y 8BH
Secretary NameMr Laurence Hayon
NationalityBritish
StatusResigned
Appointed21 March 1997(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AZ
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2001)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameEric Anthony Barton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGlendale 9 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Rory Maclachlan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2001)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressNewliston House
Kirkliston
West Lothian
EH29 9EB
Scotland
Secretary NameMr Rory Maclachlan
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewliston House
Kirkliston
West Lothian
EH29 9EB
Scotland
Director NameMarkham Alexander Sivak
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address34a Villiers Street
Hertford
SG13 7BW
Director NameMr Stephen John Crowther
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fishery Road
Hemel Hempstead
Hertfordshire
HP1 1NB
Secretary NameMr Stephen John Crowther
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Fishery Road
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Douglas Umbers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrel House
Tyrrel Road Chandlers Ford
Eastleigh
Hampshire
SO53 1GG
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(15 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

315.8k at £1Babcock Support Services (Investments) LTD
42.90%
Ordinary A
296k at £1Babcock Support Services (Investments) LTD
40.21%
Ordinary B
12.4m at £0.01Babcock Support Services (Investments) LTD
16.89%
Preference

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 April 1999Delivered on: 8 May 1999
Satisfied on: 21 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property:l/h interest in walled garden,cams estate,fareham,hants lease of 999 years.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 21 December 2001
Persons entitled: Midland Bank PLC(As Security Trustee for the Security Beneficiaries as Defined Therein)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company (formerly k/a merlin communications international limited) and or merlin communications international (formerly k/a wsco. Limited, each a "group company") to the chargee on any account whatsoever under the terms of 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
27 March 1997Delivered on: 11 April 1997
Satisfied on: 21 December 2001
Persons entitled: Midland Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company (formerly known as merlin communications international limited) and any group company (as defined in the deed) on any account whatsoever under the terms of the deed.
Particulars: Various policies of insurance all with midland life policy no 792337Y over the life of fiona lowry with the sum assured being £500,000 over a term of 10 years policy no. 795124W (kevin cawood, £250,000 10 years), no.792406R (peter gordon,£250,000 10 years) no.792348N (larry haydon £500,000 10 years)and all monies inc. Bonuses payable therefrom. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
23 March 2017Full accounts made up to 31 March 2016 (16 pages)
16 December 2016Appointment of Mr Steven West as a director on 16 December 2016 (2 pages)
9 December 2016Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 736,166.3
(6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 736,166.3
(6 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 736,166.3
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
2 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
20 September 2010Section 519 (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
19 July 2010Full accounts made up to 31 March 2010 (16 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
27 October 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Director's details changed (3 pages)
5 August 2009Return made up to 17/10/08; full list of members; amend (7 pages)
30 June 2009Director appointed simon benedict withey (3 pages)
30 June 2009Appointment terminated director douglas umbers (1 page)
6 February 2009Full accounts made up to 31 March 2008 (14 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2007 (14 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
17 October 2007Return made up to 17/10/07; full list of members (3 pages)
4 May 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
13 December 2006Full accounts made up to 31 March 2006 (15 pages)
19 October 2006Return made up to 17/10/06; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
10 January 2006Director's particulars changed (1 page)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
25 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Full accounts made up to 31 March 2003 (14 pages)
20 November 2003Return made up to 17/10/03; bulk list available separately (5 pages)
14 November 2003Location of register of members (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
3 December 2002Full accounts made up to 31 March 2002 (23 pages)
7 November 2002Return made up to 17/10/02; no change of members (8 pages)
6 February 2002Registered office changed on 06/02/02 from: 20 lincolns inn fields london WC2A 3ES (1 page)
24 December 2001Group of companies' accounts made up to 31 March 2001 (42 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (4 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New director appointed (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001£ ic 852328/736166 04/12/01 £ sr 116162@1=116162 (1 page)
6 December 2001Ad 04/12/01--------- £ si 1@1=1 £ ic 852327/852328 (2 pages)
6 December 2001Ad 04/12/01--------- £ si 31522@1=31522 £ ic 820805/852327 (2 pages)
5 November 2001Return made up to 17/10/01; bulk list available separately (8 pages)
31 January 2001Full group accounts made up to 31 March 2000 (44 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Location of register of members (non legible) (1 page)
16 November 2000Return made up to 17/10/00; bulk list available separately (8 pages)
24 July 2000Director resigned (1 page)
23 December 1999Return made up to 17/10/99; full list of members (51 pages)
25 October 1999Memorandum and Articles of Association (38 pages)
13 October 1999Nc inc already adjusted 30/09/99 (2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Full group accounts made up to 31 March 1999 (31 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
25 May 1999Director's particulars changed (1 page)
8 May 1999Particulars of mortgage/charge (7 pages)
6 April 1999Statement of rights variation attached to shares (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
24 January 1999Return made up to 17/10/98; full list of members (63 pages)
30 December 1998Secretary resigned;director resigned (1 page)
29 October 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
18 August 1998Full group accounts made up to 31 March 1998 (31 pages)
12 August 1998Registered office changed on 12/08/98 from: room 724NE bush house po box 76 the strand london WC2B 4PH (1 page)
31 May 1998Ad 17/03/97--------- £ si 229998@1 (3 pages)
24 May 1998Director resigned (1 page)
1 December 1997Return made up to 17/10/97; full list of members (12 pages)
16 October 1997Ad 21/07/97--------- £ si [email protected]=39565 £ si 127437@1=127437 £ ic 820807/987809 (2 pages)
16 October 1997£ ic 987809/948243 21/07/97 £ sr [email protected]=39565 (1 page)
16 October 1997£ ic 948243/820806 21/07/97 £ sr 127437@1=127437 (1 page)
1 May 1997Secretary resigned (1 page)
23 April 1997New director appointed (3 pages)
18 April 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(4 pages)
17 April 1997Ad 17/03/97--------- £ si 230000@1=230000 £ ic 590807/820807 (4 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Particulars of mortgage/charge (15 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 April 1997£ nc 1000/1026928 21/03/97 (1 page)
8 April 1997Declaration of assistance for shares acquisition (7 pages)
8 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1997Ad 27/03/97--------- £ si 466470@1=466470 £ si [email protected]=124335 £ ic 2/590807 (2 pages)
8 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 April 1997Registered office changed on 08/04/97 from: 125 london wall london EC2Y 5AE (1 page)
8 April 1997Declaration of assistance for shares acquisition (7 pages)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
1 April 1997Company name changed merlin communications internatio nal LIMITED\certificate issued on 01/04/97 (8 pages)
11 February 1997New director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
26 November 1996Company name changed broomco (1162) LIMITED\certificate issued on 26/11/96 (2 pages)
17 October 1996Incorporation (18 pages)