Company NameKelly Communications Group Limited
Company StatusActive
Company Number03279573
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Previous NameVisioncode Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Joseph Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameJames Patrick Bradley
NationalityBritish
StatusCurrent
Appointed13 September 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMrs Rosita Westropp-Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 2018(21 years, 5 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Timothy Patrick Kelly
Date of BirthAugust 2000 (Born 23 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameJames Philip Blackwell
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address150 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SJ
Director NameDeclan Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address14 Berridge Mews
Hillfield Road
West Hampstead
NW6 1RF
Secretary NameJames Philip Blackwell
NationalityIrish
StatusResigned
Appointed26 February 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address150 Abbotts Drive
Sudbury Court Estate
Wembley
Middlesex
HA0 3SJ
Director NameMr Stephen Parry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 September 2013)
RoleUtility Contracting
Country of ResidenceEngland
Correspondence AddressPrestbury House Templewood Park
Templewood Lane
Stock Poges
Bucks
SL2 4DA
Director NameFiona Kelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleCompany Director
Correspondence Address62 Blockley Road
Wembley
Middlesex
HA0 3LW
Director NameAlan O'Reilly
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address1 Wards Cottages
Aldenham Road
Elstree
Hertfordshire
WD6 3AH
Director NameRosita Westropp Bennett
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 September 2009)
RoleCompany Director
Correspondence Address93 Central Avenue
Pinner
Middlesex
HA5 5BU
Secretary NameRosita Westropp Bennett
NationalityIrish
StatusResigned
Appointed08 April 2002(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2009)
RoleCompany Director
Correspondence Address93 Central Avenue
Pinner
Middlesex
HA5 5BU
Director NameLarry McGrane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameAidan Kelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed22 November 1996(4 days after company formation)
Appointment Duration3 months (resigned 25 February 1997)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed22 November 1996(4 days after company formation)
Appointment Duration3 months (resigned 26 February 1997)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitekelly.co.uk
Telephone020 84240909
Telephone regionLondon

Location

Registered AddressKelly House
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99k at £1Timothy Kelly
94.74%
Ordinary
5.5k at £1Brian Kelly
5.26%
Ordinary

Financials

Year2014
Turnover£83,701,829
Gross Profit£18,536,687
Net Worth£23,227,369
Cash£7,186,383
Current Liabilities£23,249,287

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

26 November 2007Delivered on: 12 December 2007
Persons entitled: Nottingham Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit C5 segensworth business centre segensworth road fareham hampshire and fixed charge the equipment and goods fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
24 September 2004Delivered on: 30 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 kynoch road eley industrial estate edmonton t/no EGL172329. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 January 1999Delivered on: 3 February 1999
Persons entitled: National Westminster 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: Freehold property k/a 8 headstone road harrow middlesex t/n MX398216. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 January 1999Delivered on: 3 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 July 2008Delivered on: 5 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of fens pool avenue dudley road briefly hill t/no WM548293 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2002Delivered on: 19 April 2002
Satisfied on: 18 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 397,401,405,407,409 and 411 hendon way london NW4 3LH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 1999Delivered on: 3 February 1999
Satisfied on: 18 July 2006
Persons entitled: National Westminster 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: F/Hold property known as 75 to 79 masons ave,wealdstone midd'x; t/no ngl 683289. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 1997Delivered on: 25 June 1997
Satisfied on: 22 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75/79 (odd) masons avenue wealdstone harrow middlesex t/no. NGL683289 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
23 June 1997Delivered on: 25 June 1997
Satisfied on: 22 June 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
23 June 1997Delivered on: 25 June 1997
Satisfied on: 22 June 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 headstone road harrow middlesex t/no. MX398216 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied

Filing History

12 October 2023Group of companies' accounts made up to 1 January 2023 (52 pages)
6 January 2023Group of companies' accounts made up to 2 January 2022 (52 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
29 September 2022Second filing of Confirmation Statement dated 18 November 2019 (3 pages)
14 February 2022Group of companies' accounts made up to 3 January 2021 (56 pages)
15 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
11 January 2021Group of companies' accounts made up to 29 December 2019 (54 pages)
26 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
(4 pages)
17 October 2019Change of share class name or designation (2 pages)
16 October 2019Statement of company's objects (2 pages)
16 October 2019Particulars of variation of rights attached to shares (2 pages)
16 October 2019Resolutions
  • RES13 ‐ Directors permitted to excercise power to authorise directors conflicts of interest 23/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 October 2019Group of companies' accounts made up to 30 December 2018 (50 pages)
30 November 201818/11/18 Statement of Capital gbp 99000 (5 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
18 September 2018Satisfaction of charge 9 in full (4 pages)
6 September 2018Satisfaction of charge 6 in full (4 pages)
6 September 2018Satisfaction of charge 8 in full (4 pages)
6 September 2018Satisfaction of charge 10 in full (4 pages)
6 September 2018Satisfaction of charge 4 in full (5 pages)
5 September 2018Director's details changed for Mr Timothy Joseph Kelly on 22 August 2018 (2 pages)
22 August 2018Appointment of Mr Timothy Patrick Kelly as a director on 22 August 2018 (2 pages)
20 April 2018Appointment of Mrs Rosita Westropp-Bennett as a director on 18 April 2018 (2 pages)
10 April 2018Termination of appointment of Aidan Kelly as a director on 31 January 2018 (1 page)
8 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
25 September 2017Group of companies' accounts made up to 1 January 2017 (49 pages)
25 September 2017Group of companies' accounts made up to 1 January 2017 (49 pages)
1 September 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 99,000
(6 pages)
1 September 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 99,000
(6 pages)
18 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Purchase of own shares. (3 pages)
15 February 2017Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page)
15 February 2017Director's details changed for Aidan Kelly on 2 February 2017 (2 pages)
15 February 2017Director's details changed for Aidan Kelly on 2 February 2017 (2 pages)
15 February 2017Secretary's details changed for James Patrick Bradley on 2 February 2017 (1 page)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017 (2 pages)
19 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
12 April 2016Group of companies' accounts made up to 28 June 2015 (35 pages)
12 April 2016Group of companies' accounts made up to 28 June 2015 (35 pages)
5 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 104,500
(4 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 104,500
(4 pages)
15 April 2015Group of companies' accounts made up to 29 June 2014 (35 pages)
15 April 2015Group of companies' accounts made up to 29 June 2014 (35 pages)
2 February 2015Director's details changed for Aidan Kelly on 30 January 2015 (2 pages)
2 February 2015Director's details changed for Aidan Kelly on 30 January 2015 (2 pages)
5 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 104,500
(4 pages)
5 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 104,500
(4 pages)
9 October 2014Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Kelly House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 9 October 2014 (2 pages)
2 October 2014Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Kelly House Headstone Road Harrow Middlesex HA1 1PD to Kelly House Fourth Way Wembley Middlesex HA9 0LH on 2 October 2014 (1 page)
19 February 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
19 February 2014Group of companies' accounts made up to 30 June 2013 (34 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 104,500
(5 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 104,500
(5 pages)
22 October 2013Termination of appointment of Larry Mcgrane as a director (4 pages)
22 October 2013Termination of appointment of Stephen Parry as a director (2 pages)
22 October 2013Termination of appointment of Larry Mcgrane as a director (4 pages)
22 October 2013Appointment of Aidan Kelly as a director (4 pages)
22 October 2013Termination of appointment of Stephen Parry as a director (2 pages)
22 October 2013Appointment of Aidan Kelly as a director (4 pages)
31 July 2013Group of companies' accounts made up to 1 July 2012 (35 pages)
31 July 2013Group of companies' accounts made up to 1 July 2012 (35 pages)
31 July 2013Group of companies' accounts made up to 1 July 2012 (35 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 104,500
(4 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 104,500
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
21 March 2012Group of companies' accounts made up to 3 July 2011 (35 pages)
21 March 2012Group of companies' accounts made up to 3 July 2011 (35 pages)
21 March 2012Group of companies' accounts made up to 3 July 2011 (35 pages)
12 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
12 May 2011Consolidation of shares on 11 February 2011 (5 pages)
12 May 2011Resolutions
  • RES13 ‐ Consolidation 11/02/2011
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES14 ‐ Capitalise £1426 11/02/2011
  • RES 17 ‐ Resolution to redenominate shares
(16 pages)
12 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 11/02/2011
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(16 pages)
12 May 2011Consolidation of shares on 11 February 2011 (5 pages)
12 May 2011Change of share class name or designation (2 pages)
12 May 2011Consolidation of shares on 11 February 2011 (6 pages)
12 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 11/02/2011
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(16 pages)
12 May 2011Change of share class name or designation (2 pages)
12 May 2011Resolutions
  • RES13 ‐ Consolidation 11/02/2011
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES14 ‐ Capitalise £1426 11/02/2011
  • RES 17 ‐ Resolution to redenominate shares
(16 pages)
12 May 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 110,000.0
(4 pages)
12 May 2011Redenomination of shares. Statement of capital 11 February 2011 (3 pages)
12 May 2011Consolidation of shares on 11 February 2011 (6 pages)
12 May 2011Redenomination of shares. Statement of capital 11 February 2011 (3 pages)
12 May 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 110,000.0
(4 pages)
10 May 2011Resolutions
  • RES13 ‐ Re interim dividend 11/03/2011
(1 page)
10 May 2011Resolutions
  • RES13 ‐ Re interim dividend 11/03/2011
(1 page)
21 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
7 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 February 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
9 December 2010Group of companies' accounts made up to 27 December 2009 (36 pages)
9 December 2010Group of companies' accounts made up to 27 December 2009 (36 pages)
18 January 2010Director's details changed for Stephen Parry on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Stephen Parry on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Stephen Parry on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
6 January 2010Appointment of Larry Mcgrane as a director (3 pages)
6 January 2010Appointment of Larry Mcgrane as a director (3 pages)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a secretary (1 page)
2 November 2009Appointment of James Patrick Bradley as a secretary (2 pages)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a secretary (1 page)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a director (1 page)
2 November 2009Appointment of James Patrick Bradley as a secretary (2 pages)
2 November 2009Group of companies' accounts made up to 28 December 2008 (33 pages)
2 November 2009Termination of appointment of Rosita Westropp Bennett as a director (1 page)
2 November 2009Group of companies' accounts made up to 28 December 2008 (33 pages)
18 August 2009Ad 25/06/09\eur si 9000@1=9000\eur ic 1033/10033\ (2 pages)
18 August 2009Ad 25/06/09\eur si 9000@1=9000\eur ic 1033/10033\ (2 pages)
18 August 2009Particulars of contract relating to shares (2 pages)
18 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
10 August 2009Ad 03/07/09\eur si 33@1=33\eur ic 1000/1033\ (2 pages)
10 August 2009Statement of affairs (5 pages)
10 August 2009Statement of affairs (5 pages)
10 August 2009Ad 03/07/09\eur si 33@1=33\eur ic 1000/1033\ (2 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
10 August 2009Eur nc 20000/39000\25/06/09 (1 page)
10 August 2009Eur nc 20000/39000\25/06/09 (1 page)
19 December 2008Return made up to 18/11/08; full list of members (5 pages)
19 December 2008Return made up to 18/11/08; full list of members (5 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
29 November 2007Return made up to 18/11/07; full list of members (4 pages)
29 November 2007Return made up to 18/11/07; full list of members (4 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
21 December 2006Return made up to 18/11/06; full list of members (4 pages)
21 December 2006Return made up to 18/11/06; full list of members (4 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Return made up to 18/11/05; full list of members (8 pages)
20 December 2005Return made up to 18/11/05; full list of members (8 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
20 April 2005Return made up to 18/11/04; full list of members; amend (8 pages)
20 April 2005Return made up to 18/11/04; full list of members; amend (8 pages)
16 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Ad 24/08/04--------- eur si 1000@1=1000 eur ic 0/1000 (2 pages)
29 October 2004Nc inc already adjusted 24/08/04 (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2004Nc inc already adjusted 24/08/04 (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2004Ad 24/08/04--------- eur si 1000@1=1000 eur ic 0/1000 (2 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
6 May 2004Particulars of contract relating to shares (4 pages)
6 May 2004Resolutions
  • RES14 ‐ Capitalise £5000 28/03/04
(1 page)
6 May 2004Ad 28/03/04--------- £ si [email protected]=5000 £ ic 95000/100000 (2 pages)
6 May 2004Particulars of contract relating to shares (4 pages)
6 May 2004Resolutions
  • RES14 ‐ Capitalise £5000 28/03/04
(1 page)
6 May 2004Ad 28/03/04--------- £ si [email protected]=5000 £ ic 95000/100000 (2 pages)
24 December 2003Return made up to 18/11/03; change of members (8 pages)
24 December 2003Return made up to 18/11/03; change of members (8 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
26 February 2003£ ic 100000/95000 27/11/02 £ sr [email protected]=5000 (1 page)
26 February 2003£ ic 100000/95000 27/11/02 £ sr [email protected]=5000 (1 page)
17 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
21 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 April 2002New secretary appointed (1 page)
22 April 2002New secretary appointed (1 page)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
18 January 2002Return made up to 18/11/01; full list of members (8 pages)
18 January 2002Return made up to 18/11/01; full list of members (8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
19 September 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
12 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 November 2000S-div 26/10/00 (1 page)
7 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 November 2000S-div 26/10/00 (1 page)
12 October 2000Full group accounts made up to 31 December 1999 (28 pages)
12 October 2000Full group accounts made up to 31 December 1999 (28 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
24 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full group accounts made up to 31 December 1998 (25 pages)
17 November 1999Full group accounts made up to 31 December 1998 (25 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Full group accounts made up to 31 December 1997 (25 pages)
18 May 1999Full group accounts made up to 31 December 1997 (25 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
22 December 1997Return made up to 18/11/97; full list of members (6 pages)
22 December 1997Return made up to 18/11/97; full list of members (6 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997Statement of affairs (7 pages)
9 May 1997Statement of affairs (7 pages)
9 May 1997Ad 26/02/97--------- £ si 99999@1 (2 pages)
9 May 1997Ad 26/02/97--------- £ si 99999@1 (2 pages)
30 April 1997Ad 26/02/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 April 1997Ad 26/02/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed;new director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed;new director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997Secretary resigned (1 page)
7 March 1997£ nc 1000/100000 26/02/97 (1 page)
7 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
7 March 1997Registered office changed on 07/03/97 from: steam packet house 76 cross street manchester M2 4JU (1 page)
7 March 1997£ nc 1000/100000 26/02/97 (1 page)
7 March 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
7 March 1997Registered office changed on 07/03/97 from: steam packet house 76 cross street manchester M2 4JU (1 page)
7 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 December 1996Company name changed visioncode LIMITED\certificate issued on 10/12/96 (2 pages)
9 December 1996Company name changed visioncode LIMITED\certificate issued on 10/12/96 (2 pages)
27 November 1996Registered office changed on 27/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
18 November 1996Incorporation (10 pages)
18 November 1996Incorporation (10 pages)