Company NameDG3 Digital Limited
Company StatusDissolved
Company Number03448913
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous Names3D Digital Document Distribution Ltd. and CGI Digital Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed01 December 2021(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House, 16-18 Finsbury Cir
London
EC2M 7EB
Director NameCatherine Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleFinancial Controller
Correspondence AddressMarsh Farm Stud Burnham Road
North Fambridge
Chelmsford
Essex
CM3 6HQ
Secretary NameAnn Carol Ward
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMarsh Farm Stud Burnham Road
North Fambridge
Chelmsford
Essex
CM3 6HQ
Director NameDavid Whitnall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year after company formation)
Appointment Duration11 years (resigned 29 October 2009)
RoleCompany Director
Correspondence Address2 Swan Lane
Great Woodcote Park
Loughton
Essex
IG10 4QW
Director NameMr David Moyse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station Approach
South Woodham Ferrers
Chelmsford
Essex
CM3 5QD
Director NameJeremy Rawlinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address15 Green Close
Epping Green
Epping
Essex
CM16 6PS
Secretary NameJoanne Rawlinson
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address15 Green Close
Epping Green
Essex
CM16 6PS
Secretary NameMr David Moyse
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station Approach
South Woodham Ferrers
Chelmsford
Essex
CM3 5QD
Director NameMr Barry James Page
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
60 Hazelmere Road
Pettswood
Kent
BR5 1PD
Director NameMs Marie Ridgeon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NamePeter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Princes Tower
Elephant Lane
London
SE16 4NF
Secretary NameMs Marie Ridgeon
NationalityBritish
StatusResigned
Appointed03 June 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Paul William Jeal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Enterprise Business Park
2 Millharbour, Docklands
London
E14 9TE
Director NameMr Terence Maxwell Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2009(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 June 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address320 Park Ave
30th Floor
New York
10022
Director NamePresident & C.E.O Thomas Saggiomo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceCt Usa
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameMr Peter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Steven Babat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameMs Suzanne Latouche
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(21 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 November 2019)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Gary Ronald Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Michael Roth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2019(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedg3.com

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22 at £1Dg3 Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2016Delivered on: 21 November 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
14 December 2005Delivered on: 23 December 2005
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
7 May 2003Delivered on: 14 May 2003
Satisfied on: 8 February 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages)
10 December 2019Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages)
10 December 2019Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 June 2019Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page)
24 June 2019Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages)
21 March 2019Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages)
14 November 2018Amended accounts for a dormant company made up to 31 December 2017 (3 pages)
29 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
21 February 2018Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages)
21 February 2018Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page)
26 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
21 November 2016Registration of charge 034489130003, created on 18 November 2016 (51 pages)
21 November 2016Registration of charge 034489130003, created on 18 November 2016 (51 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 November 2016Satisfaction of charge 2 in full (1 page)
8 November 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 June 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
29 June 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 22
(5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 22
(5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 22
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 22
(5 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 22
(5 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 22
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22
(5 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22
(5 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (17 pages)
16 August 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Full accounts made up to 31 December 2008 (21 pages)
26 April 2010Full accounts made up to 31 December 2008 (21 pages)
23 February 2010Appointment of Terrence Mullen as a director (3 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
23 February 2010Appointment of Terrence Mullen as a director (3 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
22 February 2010Termination of appointment of Barry Page as a director (2 pages)
22 February 2010Termination of appointment of Barry Page as a director (2 pages)
22 February 2010Termination of appointment of Peter Furlonge as a director (2 pages)
22 February 2010Termination of appointment of Peter Furlonge as a director (2 pages)
18 February 2010Termination of appointment of David Whitnall as a director (2 pages)
18 February 2010Termination of appointment of David Whitnall as a director (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2008Director's change of particulars / david whitnall / 20/11/2007 (1 page)
18 November 2008Director's change of particulars / david whitnall / 20/11/2007 (1 page)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Appointment terminated director and secretary marie ridgeon (1 page)
8 October 2008Director appointed paul william jeal (1 page)
8 October 2008Appointment terminated director and secretary marie ridgeon (1 page)
8 October 2008Director appointed paul william jeal (1 page)
8 July 2008Auditor's resignation (1 page)
8 July 2008Auditor's resignation (1 page)
24 April 2008Full accounts made up to 31 December 2007 (17 pages)
24 April 2008Full accounts made up to 31 December 2007 (17 pages)
16 January 2008Company name changed cgi digital LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed cgi digital LIMITED\certificate issued on 16/01/08 (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
20 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Company name changed 3D digital document distribution LTD.\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed 3D digital document distribution LTD.\certificate issued on 05/10/06 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
12 July 2006Full accounts made up to 30 June 2005 (16 pages)
12 July 2006Full accounts made up to 30 June 2005 (16 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Registered office changed on 13/06/06 from: C3 enterprise business park 2 millharbour docklands london E14 9TE (1 page)
13 June 2006Registered office changed on 13/06/06 from: C3 enterprise business park 2 millharbour docklands london E14 9TE (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
24 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
25 October 2005Return made up to 04/10/05; full list of members (9 pages)
25 October 2005Return made up to 04/10/05; full list of members (9 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (2 pages)
6 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2005£ ic 30/20 06/12/04 £ sr 10@1=10 (1 page)
16 February 2005£ ic 30/20 06/12/04 £ sr 10@1=10 (1 page)
12 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 November 2003Resolutions
  • RES13 ‐ Lease company prem app 07/11/03
(1 page)
17 November 2003Resolutions
  • RES13 ‐ Lease company prem app 07/11/03
(1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
18 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
10 October 2002Return made up to 04/10/02; full list of members (8 pages)
10 October 2002Return made up to 04/10/02; full list of members (8 pages)
11 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 November 2001Return made up to 13/10/01; full list of members (7 pages)
5 November 2001Return made up to 13/10/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
22 October 1999Return made up to 13/10/99; full list of members (8 pages)
22 October 1999Return made up to 13/10/99; full list of members (8 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Ad 14/10/98--------- £ si 30@1=30 £ ic 1/31 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Ad 14/10/98--------- £ si 30@1=30 £ ic 1/31 (2 pages)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
7 November 1997Ad 15/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 November 1997Ad 15/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
13 October 1997Incorporation (14 pages)
13 October 1997Incorporation (14 pages)