Company NameKBH On-Train Media Ltd
DirectorsMartin Charles Kelway-Bamber and Ian Michael Reynolds
Company StatusActive
Company Number03532474
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Charles Kelway-Bamber
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(4 weeks, 1 day after company formation)
Appointment Duration26 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUncommon, 4th Floor 1 Long Lane
London
SE1 4PG
Director NameMr Ian Michael Reynolds
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(7 years after company formation)
Appointment Duration19 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Portsmouth Road
Surbiton
Surrey
KT6 4HU
Secretary NameMr Ian Michael Reynolds
StatusCurrent
Appointed15 November 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUncommon, 4th Floor 1 Long Lane
London
SE1 4PG
Director NameNicholas Anthony Hailstone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address172 Norbury Avenue
Watford
Hertfordshire
WD24 4PE
Secretary NameMr Martin Charles Kelway-Bamber
NationalityBritish
StatusResigned
Appointed22 April 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2000)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLords Mead
High Street, Ashmore
Salisbury
Wiltshire
SP5 5AE
Director NamePramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 St Christophers Place
London
W1U 1NZ
Secretary NamePramod Kumar
NationalityBritish
StatusResigned
Appointed08 September 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCo Director
Correspondence Address21 St Christophers Place
London
W1U 1NZ
Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years after company formation)
Appointment Duration18 years, 7 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameMr Stephen Spiers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47 Dafforne Road
London
SW17 8TY
Secretary NameMr Patrick Mervyn Doyne Vigors
NationalityBritish
StatusResigned
Appointed31 December 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Nightingale Lane
London
SW12 8LY
Director NameDavid Michael Saunders
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2003)
RoleMedia
Correspondence Address48 Carnarvon Avenue
Enfield
Middlesex
EN1 3DX
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(7 years after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Jessica Ann Rosalind Garthwaite
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(7 years after company formation)
Appointment Duration14 years, 3 months (resigned 12 July 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnion House 182/194 Union Street
London
SE1 0LH
Secretary NameMr Timothy Dunningham
NationalityBritish
StatusResigned
Appointed22 March 2005(7 years after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekbhontrainmedia.co.uk
Email address[email protected]
Telephone020 72075333
Telephone regionLondon

Location

Registered AddressUncommon, 4th Floor
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Kbh On-train Media (Jersey) LTD
100.00%
Td

Financials

Year2014
Turnover£7,061,675
Gross Profit£2,297,108
Net Worth-£355,145
Cash£122,983
Current Liabilities£4,359,167

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months, 1 week from now)

Charges

23 October 2020Delivered on: 2 November 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Esf Loans Limited

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 27 June 2016
Persons entitled: Bms Finance (UK) S.A.R.L

Classification: A registered charge
Particulars: All land and intellectual property now or in the future owned by the chargor.
Outstanding
1 July 2010Delivered on: 2 July 2010
Persons entitled: Bibby Financial Services Limited

Classification: 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 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
27 March 2000Delivered on: 10 April 2000
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.
Outstanding

Filing History

2 February 2024Director's details changed for Mr Martin Charles Kelway-Bamber on 1 January 2024 (2 pages)
2 February 2024Secretary's details changed for Mr Ian Michael Reynolds on 1 January 2024 (1 page)
9 January 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
9 January 2024Registered office address changed from Union House 182/194 Union Street London SE1 0LH to Uncommon, 4th Floor 1 Long Lane London SE1 4PG on 9 January 2024 (1 page)
4 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 February 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 November 2020Registration of charge 035324740005, created on 23 October 2020 (58 pages)
19 May 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 March 2020Appointment of Mr Ian Michael Reynolds as a secretary on 15 November 2019 (3 pages)
17 March 2020Termination of appointment of Timothy Dunningham as a secretary on 15 November 2019 (2 pages)
17 March 2020Termination of appointment of Timothy Dunningham as a director on 15 November 2019 (1 page)
21 November 2019Second filing for the termination of Jessica Ann Rosalind Garthwaite as a director (5 pages)
10 September 2019Cessation of Kbh on Train Media(Jersey) Limited as a person with significant control on 6 August 2019 (1 page)
10 September 2019Notification of Kbh Group Limited as a person with significant control on 6 August 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Termination of appointment of Jessica Ann Rosalind Garthwaite as a director on 12 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 21/11/2019
(2 pages)
11 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
15 August 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
8 August 2018Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 3 August 2018 (2 pages)
4 July 2018Registration of charge 035324740004, created on 29 June 2018 (36 pages)
4 July 2018Satisfaction of charge 035324740003 in full (4 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Walter Kenneth Goldsmith as a director on 14 November 2017 (2 pages)
21 December 2017Termination of appointment of Walter Kenneth Goldsmith as a director on 14 November 2017 (2 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 October 2016Amended group of companies' accounts made up to 31 December 2015 (36 pages)
18 October 2016Amended group of companies' accounts made up to 31 December 2015 (36 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other business 17/06/2016
(10 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other business 17/06/2016
(10 pages)
8 July 2016Satisfaction of charge 1 in full (5 pages)
8 July 2016Satisfaction of charge 1 in full (5 pages)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Registration of charge 035324740003, created on 20 June 2016 (36 pages)
27 June 2016Registration of charge 035324740003, created on 20 June 2016 (36 pages)
27 June 2016Satisfaction of charge 2 in full (1 page)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,890
(8 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,890
(8 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 April 2015Director's details changed for Mr Walter Kenneth Goldsmith on 1 January 2015 (2 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,890
(8 pages)
27 April 2015Director's details changed for Mr Walter Kenneth Goldsmith on 1 January 2015 (2 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,890
(8 pages)
27 April 2015Director's details changed for Mr Walter Kenneth Goldsmith on 1 January 2015 (2 pages)
6 January 2015Memorandum and Articles of Association (7 pages)
6 January 2015Memorandum and Articles of Association (7 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 December 2014Full accounts made up to 31 December 2013 (15 pages)
18 December 2014Full accounts made up to 31 December 2013 (15 pages)
17 December 2014Director's details changed for Mr Martin Charles Kelway-Bamber on 8 December 2014 (3 pages)
17 December 2014Director's details changed for Mr Martin Charles Kelway-Bamber on 8 December 2014 (3 pages)
17 December 2014Director's details changed for Mr Martin Charles Kelway-Bamber on 8 December 2014 (3 pages)
15 December 2014Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 4 December 2014 (3 pages)
15 December 2014Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 4 December 2014 (3 pages)
15 December 2014Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 4 December 2014 (3 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,890
(9 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,890
(9 pages)
23 April 2014Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Ian Michael Reynolds on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Ian Michael Reynolds on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Ian Michael Reynolds on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Ms Jessica Ann Rosalind Garthwaite on 1 March 2014 (2 pages)
17 April 2014Director's details changed for Mr Walter Kenneth Goldsmith on 20 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Walter Kenneth Goldsmith on 20 February 2014 (2 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
27 March 2013Director's details changed for Ian Michael Reynolds on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Ian Michael Reynolds on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Ian Michael Reynolds on 1 March 2013 (2 pages)
24 October 2012Solvency statement dated 22/10/12 (4 pages)
24 October 2012Statement of capital on 24 October 2012
  • GBP 3,166
(4 pages)
24 October 2012Statement by directors (4 pages)
24 October 2012Statement by directors (4 pages)
24 October 2012Statement of capital on 24 October 2012
  • GBP 3,166
(4 pages)
24 October 2012Solvency statement dated 22/10/12 (4 pages)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
21 April 2011Director's details changed for Mr Walter Kenneth Goldsmith on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Walter Kenneth Goldsmith on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Walter Kenneth Goldsmith on 1 March 2011 (2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed kbh transport media LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed kbh transport media LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (10 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (10 pages)
23 March 2009Return made up to 23/03/09; full list of members (6 pages)
23 March 2009Return made up to 23/03/09; full list of members (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
18 July 2008Return made up to 23/03/08; full list of members (7 pages)
18 July 2008Return made up to 23/03/08; full list of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2007Return made up to 23/03/07; full list of members (5 pages)
24 May 2007Return made up to 23/03/07; full list of members (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
5 April 2006Return made up to 23/03/06; change of members (9 pages)
5 April 2006Return made up to 23/03/06; change of members (9 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 July 2005Company name changed kelway-bamber hailstone LIMITED\certificate issued on 07/07/05 (3 pages)
7 July 2005Company name changed kelway-bamber hailstone LIMITED\certificate issued on 07/07/05 (3 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 June 2004Return made up to 23/03/04; full list of members (7 pages)
29 June 2004Return made up to 23/03/04; full list of members (7 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2004Ad 01/03/01--------- £ si 155@1 (2 pages)
24 June 2004Ad 29/05/98--------- £ si 153120@1 (2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 June 2004Nc inc already adjusted 29/05/98 (1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2004Nc inc already adjusted 29/05/98 (1 page)
24 June 2004Ad 29/05/98--------- £ si 153120@1 (2 pages)
24 June 2004Ad 01/03/00--------- £ si 154800@1 (2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2004Nc inc already adjusted 12/12/99 (1 page)
24 June 2004Ad 01/03/02--------- £ si 45@1 (2 pages)
24 June 2004Ad 01/03/02--------- £ si 45@1 (2 pages)
24 June 2004Ad 01/03/00--------- £ si 154800@1 (2 pages)
24 June 2004Nc inc already adjusted 12/12/99 (1 page)
24 June 2004Ad 01/03/01--------- £ si 155@1 (2 pages)
15 June 2004Accounts for a small company made up to 31 December 2002 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
18 March 2003Return made up to 23/03/03; no change of members (8 pages)
18 March 2003Return made up to 23/03/03; no change of members (8 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
22 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Secretary resigned;director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 23/03/01; change of members (8 pages)
23 April 2001Return made up to 23/03/01; change of members (8 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
11 August 2000Return made up to 23/03/00; full list of members (8 pages)
11 August 2000Return made up to 23/03/00; full list of members (8 pages)
10 April 2000Particulars of mortgage/charge (4 pages)
10 April 2000Particulars of mortgage/charge (4 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
25 August 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
3 June 1999£ nc 1000/151670 29/05/98 (1 page)
3 June 1999£ nc 1000/151670 29/05/98 (1 page)
3 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
14 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
14 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
29 April 1998Company name changed estatetop LIMITED\certificate issued on 30/04/98 (3 pages)
29 April 1998Company name changed estatetop LIMITED\certificate issued on 30/04/98 (3 pages)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (2 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1998Incorporation (13 pages)
23 March 1998Incorporation (13 pages)