London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(24 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Pugh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(24 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director Uk |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(24 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road, Seal Sevenoaks Kent TN15 0LE |
Director Name | Mrs Sarah Jane Thomson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Stephen Mark Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | Lindann Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Mr Charles Ilsley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2000) |
Role | Non-Executive Director |
Correspondence Address | 27 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | Richard David Neil Dawson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2001) |
Role | Finance Director |
Correspondence Address | 17 Park Road Chislehurst Kent BR7 5AY |
Director Name | Mr Paul John Adams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2014) |
Role | Director It |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Richard David Neil Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2001) |
Role | Finance Director |
Correspondence Address | 17 Park Road Chislehurst Kent BR7 5AY |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr David Charles Trendle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2016) |
Role | Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Ms Morag Jenifer Hurrell Blazey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Karg |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 2017(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(20 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Telephone | 020 84665555 |
---|---|
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £0.1 | Ebiquity PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,722,000 |
Gross Profit | £17,646,000 |
Net Worth | -£3,388,000 |
Cash | £2,622,000 |
Current Liabilities | £48,969,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 July 2014 | Delivered on: 16 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
8 March 2012 | Delivered on: 21 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor and Company of the Bank of Ireland and Barclays Bank PLC Classification: Notarised german law share pledge agreement Secured details: All monies due or to become due from any obligors to the security agent and/or a pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges all of its shares all present and future claims of profit pledged under the agreement including dividend payments see image for full details. Fully Satisfied |
9 March 2012 | Delivered on: 20 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
13 April 2010 | Delivered on: 26 April 2010 Satisfied on: 20 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 August 2005 | Delivered on: 1 September 2005 Satisfied on: 17 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 1998 | Delivered on: 11 July 1998 Satisfied on: 1 April 2000 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof with all interest on account no 7406802. see the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
---|---|
5 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Nick Waters as a director on 1 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Nick Pugh as a director on 1 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
2 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Michael Karg as a director on 12 November 2019 (1 page) |
8 November 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page) |
30 September 2019 | Registration of charge 033001230008, created on 19 September 2019 (51 pages) |
20 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 30 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2 January 2019 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Mark John Sanford as a director on 4 October 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
17 January 2018 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Appointment of Mr Michael Karg as a director on 31 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
13 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Full accounts made up to 30 April 2015 (23 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (23 pages) |
23 October 2015 | Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 23 October 2015 (2 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
4 March 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
4 March 2015 | Consolidation of shares on 13 February 2015 (5 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Consolidation of shares on 13 February 2015 (5 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
27 January 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
16 July 2014 | Registration of charge 033001230007, created on 7 July 2014 (50 pages) |
16 July 2014 | Registration of charge 033001230007, created on 7 July 2014 (50 pages) |
16 July 2014 | Registration of charge 033001230007, created on 7 July 2014 (50 pages) |
15 July 2014 | Memorandum and Articles of Association (9 pages) |
15 July 2014 | Memorandum and Articles of Association (9 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
14 July 2014 | Registration of charge 033001230006, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 033001230006, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 033001230006, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 5 in full (6 pages) |
9 July 2014 | Satisfaction of charge 4 in full (21 pages) |
9 July 2014 | Satisfaction of charge 5 in full (6 pages) |
9 July 2014 | Satisfaction of charge 4 in full (21 pages) |
31 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
31 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
31 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
31 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
4 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London Ec3N 4 Qn on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London Ec3N 4 Qn on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London Ec3N 4 Qn on 4 March 2014 (1 page) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
7 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
21 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (7 pages) |
21 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (7 pages) |
21 February 2013 | Consolidation of shares on 1 February 2013 (5 pages) |
21 February 2013 | Consolidation of shares on 1 February 2013 (5 pages) |
21 February 2013 | Consolidation of shares on 1 February 2013 (5 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 February 2013 | Resolutions
|
8 February 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
8 February 2013 | Statement of company's objects (2 pages) |
8 February 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
8 February 2013 | Statement of company's objects (2 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (21 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (21 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
8 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
23 February 2010 | Director's details changed for Paul John Gladman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul John Gladman on 22 February 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Paul John Gladman on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul John Gladman on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Paul John Gladman on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
31 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
31 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (19 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (19 pages) |
29 January 2009 | Director appointed mr andrew william beach (2 pages) |
29 January 2009 | Director appointed mr andrew william beach (2 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
23 September 2008 | Company name changed thomson intermedia associates LIMITED\certificate issued on 24/09/08 (2 pages) |
23 September 2008 | Company name changed thomson intermedia associates LIMITED\certificate issued on 24/09/08 (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
25 February 2008 | Appointment terminated director michael uzielli (1 page) |
25 February 2008 | Appointment terminated director michael uzielli (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
31 July 2007 | Return made up to 04/01/07; full list of members (3 pages) |
31 July 2007 | Return made up to 04/01/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
7 September 2005 | Full accounts made up to 31 January 2005 (17 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (17 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members
|
1 February 2005 | Return made up to 04/01/05; full list of members
|
20 July 2004 | Full accounts made up to 31 January 2004 (18 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (18 pages) |
5 March 2004 | Statement of affairs (14 pages) |
5 March 2004 | Ad 27/11/03--------- £ si [email protected] (2 pages) |
5 March 2004 | Statement of affairs (14 pages) |
5 March 2004 | Ad 27/11/03--------- £ si [email protected] (2 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members
|
12 January 2004 | Return made up to 04/01/04; full list of members
|
19 May 2003 | Full accounts made up to 31 January 2003 (16 pages) |
19 May 2003 | Full accounts made up to 31 January 2003 (16 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page) |
29 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
29 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Return made up to 04/01/02; full list of members
|
25 January 2002 | Return made up to 04/01/02; full list of members
|
21 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
20 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
20 April 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 April 2000 | Company name changed thomson intermedia LIMITED\certificate issued on 14/04/00 (2 pages) |
14 April 2000 | Company name changed thomson intermedia LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Auditor's resignation (1 page) |
24 March 2000 | Auditor's resignation (1 page) |
11 February 2000 | Ad 20/01/00--------- £ si [email protected]=5 £ ic 105/110 (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Ad 20/01/00--------- £ si [email protected]=5 £ ic 105/110 (2 pages) |
11 February 2000 | £ nc 100/200 20/01/00 (1 page) |
11 February 2000 | £ nc 100/200 20/01/00 (1 page) |
2 February 2000 | S-div 20/01/00 (1 page) |
2 February 2000 | S-div 20/01/00 (1 page) |
2 February 2000 | Return made up to 09/01/00; full list of members
|
2 February 2000 | Return made up to 09/01/00; full list of members
|
26 November 1999 | Registered office changed on 26/11/99 from: 5 cobden court wimpole close bromley kent BR2 9JF (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 5 cobden court wimpole close bromley kent BR2 9JF (1 page) |
26 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
15 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
11 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
11 July 1998 | Particulars of mortgage/charge (7 pages) |
11 July 1998 | Particulars of mortgage/charge (7 pages) |
11 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: 22 chislehurst bus ctr 1 bromley lane chislehurst kent BR7 6LH (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 22 chislehurst bus ctr 1 bromley lane chislehurst kent BR7 6LH (1 page) |
9 January 1997 | Incorporation (15 pages) |
9 January 1997 | Incorporation (15 pages) |