Company NameDTN Europe UK Ltd
DirectorsBen James Leonard Kelly and Marc Chesover
Company StatusActive
Company Number03288270
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Previous NamesPa Weathercentre Limited and Meteogroup UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ben James Leonard Kelly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Marc Chesover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameMaarten Noort
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 September 2014)
RoleCommercial Director
Country of ResidenceHolland
Correspondence AddressJohan Wagenaarlaan 27
Oegstgeert
2343 Nd
Director NameMs Patricia Margaret Walby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration9 years (resigned 08 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bisham Gardens
Highgate
London
N6 6DD
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2007)
RoleManaging Director Chrted Accou
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2007)
RoleManaging Director Chrted Accou
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration3 years (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameIr Henricus Adrianus Franciscus Maria Otten
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2007)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressJohanniterlaan 26
6721 Xz Bennekom
Foreign
Director NameSally Anne Murray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2000)
RoleManaging Director
Correspondence Address20 Ashmount Road
London
N19 3BJ
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed05 March 1997(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(3 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Withyham Station
Station Road
Withyham
East Sussex
TN7 4BT
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(3 years, 9 months after company formation)
Appointment Duration14 years (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameMr Paul Ellis Berman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2007)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Nelson Road
Crouch End
London
N8 9RN
Secretary NameMrs Dawn Tracy Dockray
NationalityBritish
StatusResigned
Appointed12 June 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Lane
Burn
Selby
North Yorkshire
YO8 8LW
Secretary NameMary Louise Cole
NationalityBritish
StatusResigned
Appointed17 May 2006(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2007)
RoleCompany Director
Correspondence Address98 Sumatra Road
West Hampstead
London
NW6 1PP
Director NameMr Andrew Richard Giles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThorley
Westfields
Whiteleaf
Buckinghamshire
HP27 0LH
Secretary NameNatalie Sarah Merritt
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 January 2013)
RoleCompany Director
Correspondence Address14 Kimberley Gardens
London
N4 1LF
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 March 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa News Centre
292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameMr Gareth David Bramall
StatusResigned
Appointed05 January 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressPa News Centre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Mark White
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPa News Centre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMichael Patrick Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Simon Philip Morgan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPa News Centre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameTrillili Bvba (Corporation)
StatusResigned
Appointed26 October 2016(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2019)
Correspondence Address150 Franslaan
Fase 11, Bus 302
8620 Nieuwpoort
Belgium
Director NameConsilium Sprl (Corporation)
StatusResigned
Appointed01 September 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
Correspondence Address16 Boulevard Du Centenaire
1325 Dion-Valmont
Belgium

Contact

Websitemeteogroup.co.uk
Telephone020 38683300
Telephone regionLondon

Location

Registered Address46 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Meteogroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,289,000
Net Worth£5,029,000
Cash£456,000
Current Liabilities£4,556,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

14 March 2014Delivered on: 22 March 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee

Classification: A registered charge
Particulars: Trade mark: storecast, trade mark number: 00002217846. trade mark: buildcast, trade mark number: 00002488037. trade mark: roadcast, trade mark numbre: 0002205872A. (for details of all other trademarks, please refer to the image). Notification of addition to or amendment of charge.
Outstanding
27 October 2008Delivered on: 29 October 2008
Satisfied on: 20 March 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2008Delivered on: 29 October 2008
Satisfied on: 20 March 2014
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 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
8 September 2006Delivered on: 18 September 2006
Satisfied on: 17 November 2008
Persons entitled: National Westminster 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
5 March 1997Delivered on: 19 March 1997
Satisfied on: 17 October 2006
Persons entitled: Pa News Limited

Classification: Secured loan note
Secured details: All monies due or to become due from the company to the chargee under the terms of the secured loan note.
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
5 March 1997Delivered on: 20 March 1997
Satisfied on: 17 October 2006
Persons entitled: Metro Consult UK Limited

Classification: Secured loan note
Secured details: All monies due and owing by the company (formerly known as diplema 344 limited) pursuant to the terms of the secured loan note to the chargee (the note holder) up to £224,499 plus interest and all costs and expenses of the note holder.
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

Filing History

2 September 2023Accounts for a small company made up to 30 November 2022 (28 pages)
14 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
14 December 2022Change of details for Meteogroup Limited as a person with significant control on 30 June 2022 (2 pages)
15 August 2022Accounts for a small company made up to 30 November 2021 (28 pages)
30 June 2022Company name changed meteogroup uk LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
(3 pages)
16 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
12 May 2021Accounts for a small company made up to 30 November 2020 (26 pages)
27 January 2021Register inspection address has been changed from 14 New Street London EC2M 4TR England to 46 46 Chancery Lane London WC2A 1JE (1 page)
26 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
26 January 2021Register(s) moved to registered office address 46 Chancery Lane London WC2A 1JE (1 page)
14 September 2020Registered office address changed from 14 New Street London EC2M 4TR England to 46 Chancery Lane London WC2A 1JE on 14 September 2020 (1 page)
12 August 2020Accounts for a small company made up to 30 November 2019 (25 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 December 2019Register inspection address has been changed from 292 Vauxhall Bridge Road London SW1V 1AE England to 14 New Street London EC2M 4TR (1 page)
4 September 2019Accounts for a small company made up to 30 November 2018 (24 pages)
5 June 2019Termination of appointment of Consilium Sprl as a director on 30 April 2019 (1 page)
5 June 2019Termination of appointment of Trillili Bvba as a director on 30 April 2019 (1 page)
5 June 2019Appointment of Mr Marc Chesover as a director on 30 April 2019 (2 pages)
11 March 2019Registered office address changed from Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE to 14 New Street London EC2M 4TR on 11 March 2019 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
8 November 2018Satisfaction of charge 032882700006 in full (1 page)
30 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (25 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 July 2018Memorandum and Articles of Association (6 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
29 January 2018Appointment of Mr Ben James Leonard Kelly as a director on 15 January 2018 (2 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
25 July 2017Notification of Meteogroup Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Meteogroup Limited as a person with significant control on 6 April 2016 (1 page)
9 January 2017Termination of appointment of Mark White as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Mark White as a director on 9 January 2017 (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 November 2016Appointment of Trillili Bvba as a director on 26 October 2016 (2 pages)
9 November 2016Appointment of Trillili Bvba as a director on 26 October 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Appointment of Mr Simon Philip Morgan as a director on 10 December 2015 (2 pages)
22 December 2015Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
22 December 2015Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Appointment of Mr Simon Philip Morgan as a director on 10 December 2015 (2 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
8 December 2014Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE (1 page)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Maarten Noort as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Maarten Noort as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 22 September 2014 (3 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 22 September 2014 (3 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 22 September 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 March 2014Termination of appointment of Gareth Bramall as a secretary (2 pages)
25 March 2014Termination of appointment of Steven Brown as a director (2 pages)
25 March 2014Termination of appointment of Clive Marshall as a director (2 pages)
25 March 2014Termination of appointment of Gareth Bramall as a secretary (2 pages)
25 March 2014Termination of appointment of Clive Marshall as a director (2 pages)
25 March 2014Termination of appointment of Steven Brown as a director (2 pages)
22 March 2014Registration of charge 032882700006 (18 pages)
22 March 2014Registration of charge 032882700006 (18 pages)
20 March 2014Satisfaction of charge 5 in full (4 pages)
20 March 2014Satisfaction of charge 5 in full (4 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(8 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(8 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(8 pages)
16 October 2013Appointment of Mr Mark White as a director (2 pages)
16 October 2013Appointment of Mr Mark White as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 April 2013Termination of appointment of Natalie Merritt as a secretary (1 page)
24 April 2013Appointment of Mr Gareth David Bramall as a secretary (1 page)
24 April 2013Termination of appointment of Natalie Merritt as a secretary (1 page)
24 April 2013Appointment of Mr Gareth David Bramall as a secretary (1 page)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
24 July 2012Termination of appointment of Andrew Giles as a director (2 pages)
24 July 2012Termination of appointment of Andrew Giles as a director (2 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
2 March 2011Appointment of Mr Steven John Brown as a director (2 pages)
2 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
2 March 2011Appointment of Mr Steven John Brown as a director (2 pages)
2 March 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 January 2010Secretary's details changed for Natalie Sarah Greenwood on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Maarten Noort on 7 January 2010 (2 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Andrew Richard Giles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Maarten Noort on 7 January 2010 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Andrew Richard Giles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Richard Giles on 7 January 2010 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Secretary's details changed for Natalie Sarah Greenwood on 17 December 2009 (2 pages)
7 January 2010Director's details changed for Maarten Noort on 7 January 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 January 2009Return made up to 05/12/08; full list of members (4 pages)
22 January 2009Return made up to 05/12/08; full list of members (4 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
27 March 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Full accounts made up to 31 December 2006 (15 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
20 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
18 September 2006Particulars of mortgage/charge (19 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
15 August 2006Company name changed pa weathercentre LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed pa weathercentre LIMITED\certificate issued on 15/08/06 (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
20 December 2005Return made up to 05/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2005Return made up to 05/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
21 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 05/12/03; full list of members (9 pages)
15 January 2004Return made up to 05/12/03; full list of members (9 pages)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Location of register of directors' interests (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of directors' interests (1 page)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
9 May 2003Auditor's resignation (1 page)
9 May 2003Auditor's resignation (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Return made up to 05/12/01; full list of members (7 pages)
24 December 2001Return made up to 05/12/01; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 05/12/00; full list of members (7 pages)
8 February 2001Return made up to 05/12/00; full list of members (7 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
23 December 1999Return made up to 05/12/99; full list of members (13 pages)
23 December 1999Return made up to 05/12/99; full list of members (13 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
27 January 1999Return made up to 05/12/98; full list of members (8 pages)
27 January 1999Return made up to 05/12/98; full list of members (8 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
15 January 1998Return made up to 05/12/97; full list of members (8 pages)
15 January 1998Return made up to 05/12/97; full list of members (8 pages)
1 April 1997New secretary appointed;new director appointed (3 pages)
1 April 1997New secretary appointed;new director appointed (3 pages)
25 March 1997Director resigned (1 page)
25 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
25 March 1997Nc inc already adjusted 05/03/97 (1 page)
25 March 1997Memorandum and Articles of Association (18 pages)
25 March 1997New director appointed (3 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 March 1997Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 1 gresham street london EC2V 7BU (1 page)
25 March 1997Ad 05/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1997New director appointed (3 pages)
25 March 1997Memorandum and Articles of Association (18 pages)
25 March 1997Registered office changed on 25/03/97 from: 1 gresham street london EC2V 7BU (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Conve 05/03/97 (1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 March 1997Director resigned (1 page)
25 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 March 1997Director resigned (1 page)
25 March 1997Nc inc already adjusted 05/03/97 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
25 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Conve 05/03/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Particulars of mortgage/charge (5 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
6 March 1997Company name changed diplema 344 LIMITED\certificate issued on 06/03/97 (2 pages)
6 March 1997Company name changed diplema 344 LIMITED\certificate issued on 06/03/97 (2 pages)
5 December 1996Incorporation (15 pages)
5 December 1996Incorporation (15 pages)