5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(26 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | David Thomas Billups |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 December 2016) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 90 Warren Street Sheffield S4 7DZ |
Director Name | Mr Neil Browne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 December 2016) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 90 Warren Street Sheffield S4 7DZ |
Secretary Name | Christine Billups |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Manor Farm Doncaster Road Thrybergh Rotherham South Yorkshire S65 4NS |
Director Name | Murray Gilder |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(19 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2017) |
Role | Sector Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(19 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f), Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Lesley Ann Laird |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(24 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2022) |
Role | Finance Director, Shared Service Centre |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Complete Accountancy Solutions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2009) |
Correspondence Address | 22 Thorncliffe Way Tankersley Barnsley South Yorkshire S75 3DN |
Secretary Name | Lewis's Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 December 2016) |
Correspondence Address | Windsor House High Road Balby Doncaster South Yorkshire DN4 0PL |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | insightndt.co.uk |
---|
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Christine Billups 25.00% Ordinary |
---|---|
25 at £1 | David Thomas Billups 25.00% Ordinary |
25 at £1 | Diane Cox 25.00% Ordinary |
25 at £1 | Neil Browne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,301,115 |
Cash | £25,795 |
Current Liabilities | £593,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
23 March 2015 | Delivered on: 27 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land on the south east side of warren street, sheffield under title number SYK443058. Outstanding |
---|---|
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due und the contract (the contract monies). Outstanding |
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Hsbc 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/H property k/a premises at warren street sheffield t/no SYK443058 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 March 1997 | Delivered on: 8 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages) |
24 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
20 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
3 February 2022 | Termination of appointment of Lesley Ann Laird as a director on 2 February 2022 (1 page) |
3 February 2022 | Appointment of Mrs Sheena Isobel Cantley as a director on 2 February 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 November 2021 | Director's details changed for Mr Thomas William Fountain on 1 October 2021 (2 pages) |
23 November 2021 | Change of details for Element Materials Technology Sheffield Ltd as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
11 June 2021 | Appointment of Mrs Lesley Ann Laird as a director on 7 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Sheena Isobel Cantley as a director on 7 June 2021 (1 page) |
23 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
4 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
4 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (10 pages) |
5 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
5 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
3 January 2019 | Cessation of Exova (Uk) Limited as a person with significant control on 6 December 2018 (1 page) |
3 January 2019 | Notification of Element Materials Technology Sheffield Ltd as a person with significant control on 6 December 2018 (2 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 July 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 3 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 3 July 2018 (1 page) |
3 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
12 June 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2018 (1 page) |
7 June 2018 | Full accounts made up to 31 May 2017 (20 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
1 December 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Murray Gilder as a director on 31 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Murray Gilder as a director on 31 October 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
6 July 2017 | Cessation of David Thomas Billups as a person with significant control on 30 January 2017 (1 page) |
6 July 2017 | Cessation of David Thomas Billups as a person with significant control on 30 January 2017 (1 page) |
4 July 2017 | Cessation of Neil Browne as a person with significant control on 30 January 2017 (1 page) |
4 July 2017 | Notification of Exova (Uk) Limited as a person with significant control on 30 January 2017 (2 pages) |
4 July 2017 | Notification of Donald Gogel as a person with significant control on 30 January 2017 (2 pages) |
4 July 2017 | Cessation of Neil Browne as a person with significant control on 30 January 2017 (1 page) |
4 July 2017 | Notification of Donald Gogel as a person with significant control on 30 January 2017 (2 pages) |
4 July 2017 | Notification of Exova (Uk) Limited as a person with significant control on 30 January 2017 (2 pages) |
13 April 2017 | Satisfaction of charge 032959030006 in full (4 pages) |
13 April 2017 | Satisfaction of charge 032959030006 in full (4 pages) |
13 April 2017 | Satisfaction of charge 032959030005 in full (4 pages) |
13 April 2017 | Satisfaction of charge 032959030005 in full (4 pages) |
20 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 16 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 16 March 2017 (2 pages) |
7 February 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 24 January 2017 (2 pages) |
7 February 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 24 January 2017 (2 pages) |
25 January 2017 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
17 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
20 December 2016 | Termination of appointment of Neil Browne as a director on 2 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 90 Warren Street Sheffield S4 7DZ to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Murray Gilder as a director on 2 December 2016 (3 pages) |
20 December 2016 | Appointment of Mr Brian Reynolds as a director on 2 December 2016 (3 pages) |
20 December 2016 | Registered office address changed from 90 Warren Street Sheffield S4 7DZ to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Neil Browne as a director on 2 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Brian Reynolds as a director on 2 December 2016 (3 pages) |
20 December 2016 | Appointment of Murray Gilder as a director on 2 December 2016 (3 pages) |
20 December 2016 | Termination of appointment of David Thomas Billups as a director on 2 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of David Thomas Billups as a director on 2 December 2016 (2 pages) |
19 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
19 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
18 December 2016 | Termination of appointment of Lewis's Ltd as a secretary on 2 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Lewis's Ltd as a secretary on 2 December 2016 (2 pages) |
22 November 2016 | Satisfaction of charge 2 in full (2 pages) |
22 November 2016 | Satisfaction of charge 2 in full (2 pages) |
22 November 2016 | Satisfaction of charge 1 in full (1 page) |
22 November 2016 | Satisfaction of charge 4 in full (1 page) |
22 November 2016 | Satisfaction of charge 3 in full (1 page) |
22 November 2016 | Satisfaction of charge 3 in full (1 page) |
22 November 2016 | Satisfaction of charge 1 in full (1 page) |
22 November 2016 | Satisfaction of charge 4 in full (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Registered office address changed from Salmon Pastures Warren Street Sheffield S4 7WT to 90 Warren Street Sheffield S4 7DZ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Salmon Pastures Warren Street Sheffield S4 7WT to 90 Warren Street Sheffield S4 7DZ on 12 November 2015 (1 page) |
27 March 2015 | Registration of charge 032959030006, created on 23 March 2015 (21 pages) |
27 March 2015 | Registration of charge 032959030006, created on 23 March 2015 (21 pages) |
22 January 2015 | Registration of charge 032959030005, created on 15 January 2015 (25 pages) |
22 January 2015 | Registration of charge 032959030005, created on 15 January 2015 (25 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Registered office address changed from Unit 3 Kilnhurst Business Park Glasshouse Lane Rotherham South Yorkshire S64 5TH on 15 January 2014 (1 page) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Registered office address changed from Unit 3 Kilnhurst Business Park Glasshouse Lane Rotherham South Yorkshire S64 5TH on 15 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2013 | Director's details changed for Neil Browne on 20 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Director's details changed for David Thomas Billups on 20 December 2012 (2 pages) |
30 January 2013 | Director's details changed for David Thomas Billups on 20 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Neil Browne on 20 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Neil Browne on 23 December 2009 (2 pages) |
6 January 2010 | Termination of appointment of Complete Accountancy Solutions Ltd. as a secretary (1 page) |
6 January 2010 | Appointment of Lewis's Ltd as a secretary (2 pages) |
6 January 2010 | Director's details changed for Neil Browne on 23 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Thomas Billups on 23 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Thomas Billups on 23 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Appointment of Lewis's Ltd as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Complete Accountancy Solutions Ltd. as a secretary (1 page) |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Ad 01/04/07--------- £ si 50@1=50 (1 page) |
18 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
18 January 2008 | Ad 01/04/07--------- £ si 50@1=50 (1 page) |
18 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
17 February 2007 | Return made up to 23/12/06; full list of members
|
17 February 2007 | Return made up to 23/12/06; full list of members
|
12 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 February 2006 | Return made up to 23/12/05; full list of members
|
6 February 2006 | Return made up to 23/12/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Return made up to 23/12/04; full list of members
|
27 January 2005 | Return made up to 23/12/04; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
5 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
5 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
11 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2001 | Return made up to 23/12/00; full list of members
|
16 January 2001 | Return made up to 23/12/00; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Return made up to 23/12/99; full list of members
|
6 January 2000 | Return made up to 23/12/99; full list of members
|
14 January 1999 | Return made up to 23/12/98; full list of members
|
14 January 1999 | Return made up to 23/12/98; full list of members
|
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
13 May 1997 | Ad 03/02/97--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
13 May 1997 | Ad 03/02/97--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
10 March 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 March 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Memorandum and Articles of Association (11 pages) |
17 February 1997 | Memorandum and Articles of Association (11 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
11 February 1997 | Company name changed visionmagic LIMITED\certificate issued on 12/02/97 (2 pages) |
11 February 1997 | Company name changed visionmagic LIMITED\certificate issued on 12/02/97 (2 pages) |
23 December 1996 | Incorporation (18 pages) |
23 December 1996 | Incorporation (18 pages) |