Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 days after company formation) |
Appointment Duration | 1 year (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2003) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1999) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Alexis Paul Momtchiloff Dormandy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avondale Park Gardens London W11 4PR |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Frank Andrew Reed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 133 Compass House Riverside West London SW18 1DB |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Mr Matthew William Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NP |
Director Name | Mr Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ravenscourt Road London W6 0UJ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | Mr Simon Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Secretary Name | Ashley John Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2010(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes, Buckinghamshire MK9 1HL |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2016) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Secretary Name | James Hugh Culver Archibald |
---|---|
Status | Resigned |
Appointed | 13 August 2013(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Andrew Bryan Scobie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | virginactive.co.uk |
---|---|
Telephone | 020 85066300 |
Telephone region | London |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
621.1k at £0.001 | Virgin Active Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £322,548,000 |
Net Worth | -£146,692,000 |
Cash | £20,398,000 |
Current Liabilities | £1,303,476,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
13 July 2005 | Delivered on: 5 August 2005 Satisfied on: 17 November 2006 Persons entitled: Barclays Bank PLC as Security Agent and Trustee Classification: Standard security which was presented for registration in scotland on the 25 july 2005 and Secured details: All monies due or to become due from any chargor to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole subject k/a unit e fountain park 65-69 dundee street edinburgh t/no MID71710 together with (1) the whole parts,privileges and pertinents effeiring thereto; (2) the whole fixtures and fittings therin and theron; (3) the company's whole right,title and interest present and future,in and to the said subjects. Fully Satisfied |
---|---|
13 July 2005 | Delivered on: 5 August 2005 Satisfied on: 17 November 2006 Persons entitled: Barclays Bank PLC as Security Agent and Trustee Classification: Standard security which was presented for registration in scotland on the 25 july 2005 and Secured details: All monies due or to become due by any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole 11 minerva way finnieston glasgow t/no GLA146613 together with (one) the fittings and fixtures therein and thereon,(two) the parts,privileges and pertinents thereof. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 3 August 2005 Satisfied on: 29 July 2010 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units B1 and LG5 the corner house forman street nottingham t/no NT359178, centaur house great george street leeds t/no WYK640251 and derby county cricket ground nottingham road derby t/no DY368365 for details of further properties charged please refer to form 395. 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 |
30 September 2002 | Delivered on: 3 October 2002 Satisfied on: 29 July 2010 Persons entitled: Broadfields Park Limited Classification: Charge over deposit account 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: A deposit in the sum of £1,250,000.00 deposited in a deposit account opened by broadfields park limited pursuant to the deposit deed and includes any other sum or sums which are deposited in the deposit account. Fully Satisfied |
2 October 2001 | Delivered on: 19 October 2001 Satisfied on: 29 July 2005 Persons entitled: Heller Financial Limited Classification: A keyman insurance assignment granted by the company in favour of heller financial limited as agent and trustee for the secured parties ("the security trustee") Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents. Particulars: All interest and proceeds of the life insurance policies number 0306260999/004 with royal sun alliance on the life of matthew william bucknall and number 0306260999/004 with royal sun alliance on the life of frank andrew reed. Fully Satisfied |
2 October 2001 | Delivered on: 19 October 2001 Satisfied on: 29 July 2005 Persons entitled: Heller Financial Limited Classification: A guarantee and debenture granted by the company in favour of heller financial limited (as trustee for the secured parties (the "security trustee") Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents including the guarantee and debenture. 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 |
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Ubs Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 10 September 2010 Persons entitled: Ubs Limited as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broadway plaza 78-79 francis road edgbaston birmingham t/no WM841171, land and premises at new writtle street chelmsford t/no EX651881, health and fitness club comprising part of the centre severn developments barnwood gloucester t/no GR211716 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 18 October 2005 Satisfied on: 29 July 2010 Persons entitled: Barclays Bank PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Health and fitness club broadway plaza birmingham t/no WM841171 health and fitness club new writtle street chelmsford t/no EX651881 health and fitness club centre severn development barnwood t/no GR211716 health and fitness club junction one retail park leicester road rugby t/no WK393659. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 29 July 2010 Persons entitled: Barfair Limited Classification: Fixed and floating charge Secured details: All monies due or to become due, not exceeding £10,000,000.00, from the company to the chargee. Particulars: Health and fitness club, broadway plaza, birmingham; health and fitness club, new writtle street, chelmsford; health and fitness club, centre severn development, barnwood, gloucester; health and fitness club, junction one retail park, leicester road, rugby. Fully Satisfied |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture") including, amongst others, property at virgin active, new writtle street, chelmsford CM2 0RR (chelmsford club) with title numbers EX651881 and AA21255 and centaur house, 91 great george street, leeds, LS1 3BR with title number WYK640251 as specified in schedule 2 (real property) to the debenture. For more details please refer to the debenture. Outstanding |
13 May 2021 | Delivered on: 20 May 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties) Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined (and specified) in the debenture registered by this form MR01 (the "debenture") including, amongst others, property at virgin active, new writtle street, chelmsford CM2 0RR (chelmsford club) with title number EX651881 and the health club, 5 merchant square, london (merchant square club) with title number NGL948646 as specified in schedule 2 (real property) to the debenture. For more details please refer to the debenture. Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property including the property specified in schedule 2 (real property) and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at centaur house, 91 great george street, leeds LS1 3BR with title number WYK640251 and virgin active, new writtle street, chelmsford CM2 orr with title number EX651881. For more details please refer to the debenture. Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 333 goswell road, london t/no NGL808211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broadway plaza 78-79 francis road edgbaston birmingham t/no. WM841171, land and premises at new writtle street chelmsford t/no. EX651881, health and fitness club comprising part of the centre severn development barnwood gloucester t/no. GR211716 (see MG01 for details of further properties) 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. Outstanding |
18 July 2011 | Delivered on: 25 July 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties 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. Outstanding |
12 August 2010 | Delivered on: 19 August 2010 Persons entitled: Lloyds Tsb Bank PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged, please refer to the MG01 document 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. Outstanding |
15 September 2000 | Delivered on: 23 September 2000 Persons entitled: Oceanfill Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of lease dated 27TH november 1998. Particulars: The initial deposit of £56,000.00 in an interest bearing deposit account in the name of the company with the governor and company of the bank of ireland. Outstanding |
11 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (50 pages) |
10 September 2020 | Termination of appointment of James Hugh Culver Archibald as a secretary on 2 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (39 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Statement by Directors (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (2 pages) |
22 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
22 December 2017 | Resolutions
|
22 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (38 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (38 pages) |
11 July 2017 | Registration of charge 034484410018, created on 30 June 2017 (56 pages) |
11 July 2017 | Satisfaction of charge 034484410017 in full (1 page) |
11 July 2017 | Satisfaction of charge 034484410017 in full (1 page) |
11 July 2017 | Registration of charge 034484410018, created on 30 June 2017 (56 pages) |
6 July 2017 | Satisfaction of charge 14 in full (19 pages) |
6 July 2017 | Satisfaction of charge 16 in full (24 pages) |
6 July 2017 | Satisfaction of charge 16 in full (24 pages) |
6 July 2017 | Satisfaction of charge 15 in full (21 pages) |
6 July 2017 | Satisfaction of charge 14 in full (19 pages) |
6 July 2017 | Satisfaction of charge 15 in full (21 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
21 February 2015 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (2 pages) |
21 February 2015 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
30 October 2014 | Registration of charge 034484410017, created on 24 October 2014 (66 pages) |
30 October 2014 | Registration of charge 034484410017, created on 24 October 2014 (66 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 August 2013 | Appointment of James Hugh Culver Archibald as a secretary (1 page) |
14 August 2013 | Termination of appointment of Ashley Aylmer as a secretary (1 page) |
14 August 2013 | Appointment of James Hugh Culver Archibald as a secretary (1 page) |
14 August 2013 | Termination of appointment of Ashley Aylmer as a secretary (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
25 March 2013 | Appointment of Matthew Graham Merrick as a director (2 pages) |
25 March 2013 | Appointment of Matthew Graham Merrick as a director (2 pages) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 June 2012 | Memorandum and Articles of Association (4 pages) |
14 June 2012 | Memorandum and Articles of Association (4 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
25 May 2012 | Particulars of a mortgage or charge / charge no: 16 (21 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 16 (21 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 15 (21 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 15 (21 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Appointment of Norman Mark Field as a director (2 pages) |
18 January 2011 | Appointment of Norman Mark Field as a director (2 pages) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 14 (20 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 14 (20 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
13 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
24 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
24 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 13/10/07; full list of members (5 pages) |
29 January 2009 | Return made up to 13/10/07; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 April 2008 | Ad 28/03/08\gbp si [email protected]=0.001\gbp ic 436/436.001\ (2 pages) |
8 April 2008 | Ad 28/03/08\gbp si [email protected]=0.001\gbp ic 436/436.001\ (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: active house, 21 north fourth house, central milton keynes, MK9 1HL (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: active house, 21 north fourth house, central milton keynes, MK9 1HL (1 page) |
30 November 2006 | S-div 31/10/06 (1 page) |
30 November 2006 | Ad 31/10/06--------- £ si [email protected]=210 £ ic 16/226 (2 pages) |
30 November 2006 | Ad 31/10/06--------- £ si [email protected]=210 £ ic 226/436 (2 pages) |
30 November 2006 | Ad 31/10/06--------- £ si [email protected]=210 £ ic 16/226 (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Ad 31/10/06--------- £ si [email protected]=210 £ ic 226/436 (2 pages) |
30 November 2006 | S-div 31/10/06 (1 page) |
30 November 2006 | Resolutions
|
24 November 2006 | Ad 31/10/06--------- £ si [email protected]=14 £ ic 2/16 (2 pages) |
24 November 2006 | Ad 31/10/06--------- £ si [email protected]=14 £ ic 2/16 (2 pages) |
23 November 2006 | Location of register of members (2 pages) |
23 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
23 November 2006 | Location of debenture register (1 page) |
23 November 2006 | Location of register of members (2 pages) |
23 November 2006 | Location of debenture register (1 page) |
23 November 2006 | Return made up to 13/10/06; full list of members (5 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 November 2006 | Resolutions
|
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Particulars of mortgage/charge (8 pages) |
14 November 2006 | Particulars of mortgage/charge (8 pages) |
14 November 2006 | Particulars of mortgage/charge (12 pages) |
14 November 2006 | Particulars of mortgage/charge (12 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (8 pages) |
18 October 2005 | Particulars of mortgage/charge (8 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (16 pages) |
3 August 2005 | Particulars of mortgage/charge (16 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
29 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
6 June 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 June 2003 | Full accounts made up to 31 December 2001 (17 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 January 2003 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 November 2002 | Auditor's resignation (2 pages) |
6 November 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 120 campden hill road, london, W8 7AR (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 120 campden hill road, london, W8 7AR (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
12 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
7 November 2001 | Amended full accounts made up to 31 December 2000 (17 pages) |
7 November 2001 | Amended full accounts made up to 31 December 2000 (17 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 June 2001 | Full accounts made up to 31 December 1999 (26 pages) |
22 June 2001 | Full accounts made up to 31 December 1999 (26 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
22 June 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
28 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
28 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (11 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (3 pages) |
26 April 1999 | New director appointed (11 pages) |
26 April 1999 | New director appointed (2 pages) |
21 February 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
21 February 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (4 pages) |
19 October 1998 | Return made up to 13/10/98; full list of members (13 pages) |
19 October 1998 | Return made up to 13/10/98; full list of members (13 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
1 December 1997 | Company name changed chartmix LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed chartmix LIMITED\certificate issued on 02/12/97 (2 pages) |
3 November 1997 | New director appointed (7 pages) |
3 November 1997 | New director appointed (7 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 120 east road, london, N1 6AA (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 120 east road, london, N1 6AA (1 page) |
13 October 1997 | Incorporation (15 pages) |
13 October 1997 | Incorporation (15 pages) |