Company NameImagelinx Plc
Company StatusDissolved
Company Number03567041
CategoryPublic Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)
Previous NamesBoostreturn Public Limited Company and LTG Technologies Plc

Business Activity

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

Directors

Director NameRichard David Straker Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(4 months, 1 week after company formation)
Appointment Duration20 years, 5 months (closed 27 February 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Berkeley Gardens
London
W8 4AP
Director NameDr Franz-Michael Wimpffen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed09 November 2000(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 27 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMunchingerstrasse 5
Ditzingen
D-71254
Germany
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(4 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 27 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameRichard John Clothier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Alistair Kynoch Rae
StatusClosed
Appointed15 August 2013(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 27 February 2019)
RoleCompany Director
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameKristian Axel Ziegenbein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1998(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 September 1998)
RoleManager
Correspondence AddressFlat 4
16 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameUdo Karl Bange
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed12 August 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address28 Linden Gardens
London
W2 4ES
Secretary NameUdo Karl Bange
NationalityGerman
StatusResigned
Appointed12 August 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1999)
RoleManager
Correspondence Address28 Linden Gardens
London
W2 4ES
Director NameDr Peter Heizmann
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed17 September 1998(4 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressZwisslerstrasse 1
Ludwigsburg D-71640
Germany
Director NameMr Albert Kenngott Klein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 September 1998(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 18 November 2010)
RoleChairman
Correspondence AddressC/0 Imagelinx Uk Ltd
Julias Way Station Park
Lowmoor Road Kirkby In Ashfield
Nottinghamshire
NG17 5HN
Director NameDr Thomas Fischer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressIsolde-Kurz-Strasse 2
Stuttgart D-70619
Foreign
Director NameJohn Edwin Holmes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 2007)
RoleRetired
Correspondence Address45 Linden Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DP
Director NameMr Nicholas James Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1031 Oxford Road
Reading
Berkshire
RG31 6TL
Secretary NameMr Nicholas James Hunter
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1031 Oxford Road
Reading
Berkshire
RG31 6TL
Director NameMr Byron John Ousey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2004)
RoleManaging Director
Correspondence Address3 Knights House
Gainsford Street
London
SE1 2NB
Director NameMichael Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2006)
RoleAccountant
Correspondence Address222 Sheen Lane
East Sheen
London
SW14 8LB
Director NameGregor Wedell
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2007)
RoleLawyer
Correspondence AddressAngelikastrasse 11
Dresden
Saxony 01099
Germany
Secretary NameMichael Williamson
NationalityBritish
StatusResigned
Appointed23 April 2003(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2006)
RoleCompany Director
Correspondence Address222 Sheen Lane
East Sheen
London
SW14 8LB
Secretary NameMrs Louise Palmer
NationalityBritish
StatusResigned
Appointed02 February 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Pinfold
Glapwell
Chesterfield
Derbyshire
S44 5PU
Director NameMr Ian Branagan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2013(14 years, 8 months after company formation)
Appointment Duration1 day (resigned 23 January 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Vista
Greenwich
London
SE10 9LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2008)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,470,000
Gross Profit£1,722,000
Net Worth£1,972,000
Cash£308,000
Current Liabilities£985,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a members' voluntary winding up (18 pages)
14 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (17 pages)
14 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (17 pages)
11 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (16 pages)
11 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (16 pages)
12 November 2015Liquidators statement of receipts and payments to 7 September 2015 (16 pages)
12 November 2015Liquidators' statement of receipts and payments to 7 September 2015 (16 pages)
12 November 2015Liquidators' statement of receipts and payments to 7 September 2015 (16 pages)
12 November 2015Liquidators statement of receipts and payments to 7 September 2015 (16 pages)
17 September 2014Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014 (2 pages)
16 September 2014Declaration of solvency (3 pages)
16 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-08
(1 page)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Declaration of solvency (3 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 289,038.635
(7 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 289,038.635
(7 pages)
20 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(7 pages)
20 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(7 pages)
19 September 2013Registered office address changed from C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN on 19 September 2013 (1 page)
19 September 2013Registered office address changed from C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN on 19 September 2013 (1 page)
29 August 2013Satisfaction of charge 8 in part (4 pages)
29 August 2013Satisfaction of charge 8 in part (4 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
15 August 2013Termination of appointment of Louise Palmer as a secretary (1 page)
15 August 2013Termination of appointment of Louise Palmer as a secretary (1 page)
15 August 2013Appointment of Mr Alistair Kynoch Rae as a secretary (2 pages)
15 August 2013Appointment of Mr Alistair Kynoch Rae as a secretary (2 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2013Termination of appointment of Ian Branagan as a director (1 page)
23 January 2013Termination of appointment of Ian Branagan as a director (1 page)
22 January 2013Appointment of Mr Ian Branagan as a director (2 pages)
22 January 2013Appointment of Mr Ian Branagan as a director (2 pages)
31 July 2012Annual return made up to 15 June 2012 no member list (6 pages)
31 July 2012Annual return made up to 15 June 2012 no member list (6 pages)
31 July 2012Director's details changed for Dr Franz-Michael Wimpffen on 15 June 2012 (2 pages)
31 July 2012Director's details changed for Dr Franz-Michael Wimpffen on 15 June 2012 (2 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (74 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (74 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
6 July 2011Auditor's resignation (1 page)
6 July 2011Auditor's resignation (1 page)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (16 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (16 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2011Termination of appointment of Albert Klein as a director (2 pages)
15 February 2011Termination of appointment of Albert Klein as a director (2 pages)
14 July 2010Director's details changed for Mr Albert Kenngott Klein on 1 January 2010 (3 pages)
14 July 2010Annual return made up to 15 June 2010 with bulk list of shareholders (18 pages)
14 July 2010Director's details changed for Mr Albert Kenngott Klein on 1 January 2010 (3 pages)
14 July 2010Annual return made up to 15 June 2010 with bulk list of shareholders (18 pages)
14 July 2010Director's details changed for Mr Albert Kenngott Klein on 1 January 2010 (3 pages)
2 July 2010Reduction of iss capital and minute (oc) (1 page)
2 July 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 289,038.63
(4 pages)
2 July 2010Reduction of iss capital and minute (oc) (1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 289,038.63
(4 pages)
2 July 2010Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 289,038.63
(4 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (72 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (72 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled/deferred shares cancelled 10/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(95 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium cancelled/deferred shares cancelled 10/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(95 pages)
23 February 2010Appointment of Richard John Clothier as a director (3 pages)
23 February 2010Appointment of Richard John Clothier as a director (3 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (74 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 July 2009Return made up to 15/06/09; bulk list available separately (6 pages)
6 July 2009Return made up to 15/06/09; bulk list available separately (6 pages)
18 June 2009Memorandum and Articles of Association (95 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2009Memorandum and Articles of Association (95 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2009Resolutions
  • RES13 ‐ Sub-division 09/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(96 pages)
24 February 2009Resolutions
  • RES13 ‐ Sub-division 09/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(96 pages)
23 February 2009S-div (1 page)
23 February 2009S-div (1 page)
3 October 2008Secretary's change of particulars / louise palmer / 29/10/2007 (1 page)
3 October 2008Director's change of particulars / albert klein / 31/08/2008 (1 page)
3 October 2008Director's change of particulars / albert klein / 31/08/2008 (1 page)
3 October 2008Return made up to 19/05/08; bulk list available separately (6 pages)
3 October 2008Return made up to 19/05/08; bulk list available separately (6 pages)
3 October 2008Secretary's change of particulars / louise palmer / 29/10/2007 (1 page)
3 October 2008Appointment terminated secretary throgmorton secretaries LIMITED (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Appointment terminated secretary throgmorton secretaries LIMITED (1 page)
3 October 2008Location of register of members (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 May 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
7 May 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
29 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 February 2008Nc inc already adjusted 27/04/07 (1 page)
29 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 February 2008Nc inc already adjusted 27/04/07 (1 page)
31 August 2007Auditor's resignation (1 page)
31 August 2007Auditor's resignation (1 page)
13 June 2007Return made up to 19/05/07; bulk list available separately (7 pages)
13 June 2007Return made up to 19/05/07; bulk list available separately (7 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
13 March 2007Ad 08/12/06--------- £ si [email protected]=2300000 £ ic 12151931/14451931 (2 pages)
13 March 2007Ad 08/12/06--------- £ si [email protected]=2300000 £ ic 12151931/14451931 (2 pages)
1 March 2007Company name changed ltg technologies PLC\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed ltg technologies PLC\certificate issued on 01/03/07 (2 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 August 2006Ad 19/06/06--------- £ si [email protected]=35000 £ ic 12116931/12151931 (2 pages)
22 August 2006Ad 19/06/06--------- £ si [email protected]=35000 £ ic 12116931/12151931 (2 pages)
12 July 2006Return made up to 19/05/06; bulk list available separately (8 pages)
12 July 2006Return made up to 19/05/06; bulk list available separately (8 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
7 July 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006Secretary resigned;director resigned (1 page)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
22 June 2005Return made up to 19/05/05; bulk list available separately (9 pages)
22 June 2005Return made up to 19/05/05; bulk list available separately (9 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (62 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (62 pages)
24 June 2004Return made up to 19/05/04; full list of members (45 pages)
24 June 2004Return made up to 19/05/04; full list of members (45 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (82 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (82 pages)
4 June 2004Location of register of members (non legible) (1 page)
4 June 2004Location of register of members (non legible) (1 page)
27 May 2004Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA (1 page)
27 May 2004Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA (1 page)
10 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2004Ad 07/01/04--------- £ si [email protected]=575000 £ ic 11541931/12116931 (2 pages)
5 March 2004Ad 07/01/04--------- £ si [email protected]=575000 £ ic 11541931/12116931 (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
9 July 2003Return made up to 19/05/03; bulk list available separately; amend (11 pages)
9 July 2003Return made up to 19/05/03; bulk list available separately; amend (11 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2003New secretary appointed (1 page)
8 June 2003New secretary appointed (1 page)
21 May 2003Group of companies' accounts made up to 31 December 2002 (82 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (82 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
5 September 2002Ad 16/08/02--------- £ si [email protected]=5246332 £ ic 6295599/11541931 (14 pages)
5 September 2002Ad 16/08/02--------- £ si [email protected]=5246332 £ ic 6295599/11541931 (14 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
13 August 2002Nc inc already adjusted 24/07/02 (1 page)
13 August 2002Nc inc already adjusted 24/07/02 (1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
5 July 2002Listing of particulars (55 pages)
5 July 2002Listing of particulars (55 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Return made up to 19/05/02; full list of members (81 pages)
19 June 2002Return made up to 19/05/02; full list of members (81 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 June 2002Group of companies' accounts made up to 31 December 2001 (55 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (55 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
4 October 2001Registered office changed on 04/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
23 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2001Location of register of members (1 page)
20 June 2001Return made up to 19/05/01; bulk list available separately (10 pages)
20 June 2001Location of register of members (1 page)
20 June 2001Return made up to 19/05/01; bulk list available separately (10 pages)
31 May 2001Full group accounts made up to 31 December 2000 (76 pages)
31 May 2001Full group accounts made up to 31 December 2000 (76 pages)
1 May 2001Listing of particulars (269 pages)
1 May 2001Listing of particulars (269 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 October 2000Ad 24/08/00--------- £ si [email protected]=1708823 £ ic 4566793/6275616 (2 pages)
9 October 2000Ad 24/08/00--------- £ si [email protected]=1708823 £ ic 4566793/6275616 (2 pages)
2 October 2000Full group accounts made up to 31 December 1999 (65 pages)
2 October 2000Full group accounts made up to 31 December 1999 (65 pages)
28 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 September 2000Reduce share premium account (2 pages)
28 September 2000Nc inc already adjusted 21/08/00 (2 pages)
28 September 2000Nc inc already adjusted 21/08/00 (2 pages)
28 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 September 2000Reduce share premium account (2 pages)
28 September 2000Certificate of reduction of share premium (1 page)
28 September 2000Certificate of reduction of share premium (1 page)
8 September 2000Ad 06/07/00--------- £ si [email protected]=171904 £ ic 4394889/4566793 (2 pages)
8 September 2000Statement of affairs (20 pages)
8 September 2000Ad 06/07/00--------- £ si [email protected]=171904 £ ic 4394889/4566793 (2 pages)
8 September 2000Statement of affairs (20 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 19/05/00; bulk list available separately (8 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Return made up to 19/05/00; bulk list available separately (8 pages)
10 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
25 April 2000Ad 10/04/00--------- £ si [email protected]=355000 £ ic 4039889/4394889 (6 pages)
25 April 2000Ad 10/04/00--------- £ si [email protected]=355000 £ ic 4039889/4394889 (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
29 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 August 1999Return made up to 19/05/99; bulk list available separately (10 pages)
16 August 1999Return made up to 19/05/99; bulk list available separately (10 pages)
3 August 1999Full group accounts made up to 31 December 1998 (48 pages)
3 August 1999Full group accounts made up to 31 December 1998 (48 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
27 July 1999Location of register of directors' interests (1 page)
27 July 1999Location of register of members (1 page)
27 July 1999Location of register of members (1 page)
27 July 1999Location of register of directors' interests (1 page)
12 July 1999Ad 26/02/99--------- £ si [email protected]=206 £ ic 4039595/4039801 (4 pages)
12 July 1999Ad 09/02/99--------- £ si [email protected]=6668 £ ic 4012795/4019463 (4 pages)
12 July 1999Particulars of contract relating to shares (3 pages)
12 July 1999Ad 26/02/99--------- £ si [email protected]=88 £ ic 4039801/4039889 (4 pages)
12 July 1999Ad 16/02/99--------- £ si [email protected]=1058 £ ic 4019463/4020521 (4 pages)
12 July 1999Ad 26/02/99--------- £ si [email protected]=2949 £ ic 4036646/4039595 (5 pages)
12 July 1999Ad 02/02/99--------- £ si [email protected]=123 £ ic 4012106/4012229 (4 pages)
12 July 1999Ad 26/02/99--------- £ si [email protected]=88 £ ic 4039801/4039889 (4 pages)
12 July 1999Ad 26/01/99--------- £ si [email protected]=566 £ ic 4012229/4012795 (4 pages)
12 July 1999Ad 26/02/99--------- £ si [email protected]=206 £ ic 4039595/4039801 (4 pages)
12 July 1999Ad 26/01/99--------- £ si [email protected]=566 £ ic 4012229/4012795 (4 pages)
12 July 1999Ad 23/02/99--------- £ si [email protected]=16125 £ ic 4020521/4036646 (3 pages)
12 July 1999Ad 23/02/99--------- £ si [email protected]=16125 £ ic 4020521/4036646 (3 pages)
12 July 1999Ad 09/02/99--------- £ si [email protected]=6668 £ ic 4012795/4019463 (4 pages)
12 July 1999Particulars of contract relating to shares (3 pages)
12 July 1999Ad 26/02/99--------- £ si [email protected]=2949 £ ic 4036646/4039595 (5 pages)
12 July 1999Ad 02/02/99--------- £ si [email protected]=123 £ ic 4012106/4012229 (4 pages)
12 July 1999Ad 16/02/99--------- £ si [email protected]=1058 £ ic 4019463/4020521 (4 pages)
3 March 1999Ad 23/12/98--------- £ si [email protected]=715000 £ ic 3297106/4012106 (2 pages)
3 March 1999Ad 23/12/98--------- £ si [email protected]=715000 £ ic 3297106/4012106 (2 pages)
2 March 1999Ad 29/12/98-19/01/99 £ si [email protected]=254612 £ ic 3042494/3297106 (3 pages)
2 March 1999Ad 29/12/98-19/01/99 £ si [email protected]=254612 £ ic 3042494/3297106 (3 pages)
26 January 1999Ad 29/12/98-12/01/99 £ si [email protected]=1003588 £ ic 3042494/4046082 (3 pages)
26 January 1999Ad 29/12/98-12/01/99 £ si [email protected]=1003588 £ ic 3042494/4046082 (3 pages)
19 November 1998Memorandum and Articles of Association (58 pages)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Memorandum and Articles of Association (58 pages)
19 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 November 1998Statement of affairs (12 pages)
5 November 1998Statement of affairs (12 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
12 October 1998New director appointed (3 pages)
12 October 1998New director appointed (3 pages)
6 October 1998Ad 29/09/98--------- £ si [email protected]=2992494 £ ic 2/2992496 (4 pages)
6 October 1998Ad 17/09/98--------- £ si 49998@1=49998 £ ic 2992496/3042494 (2 pages)
6 October 1998Nc inc already adjusted 29/09/98 (2 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 October 1998Memorandum and Articles of Association (8 pages)
6 October 1998Ad 17/09/98--------- £ si 49998@1=49998 £ ic 2992496/3042494 (2 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 October 1998Memorandum and Articles of Association (8 pages)
6 October 1998Registered office changed on 06/10/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 October 1998Registered office changed on 06/10/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 October 1998Memorandum and Articles of Association (58 pages)
6 October 1998Ad 29/09/98--------- £ si [email protected]=2992494 £ ic 2/2992496 (4 pages)
6 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 October 1998Nc inc already adjusted 29/09/98 (2 pages)
6 October 1998Memorandum and Articles of Association (58 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1998Certificate of authorisation to commence business and borrow (1 page)
22 September 1998Certificate of authorisation to commence business and borrow (1 page)
22 September 1998Application to commence business (2 pages)
22 September 1998Application to commence business (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 1998Registered office changed on 18/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
11 August 1998Company name changed boostreturn public LIMITED compa ny\certificate issued on 11/08/98 (3 pages)
11 August 1998Company name changed boostreturn public LIMITED compa ny\certificate issued on 11/08/98 (3 pages)
19 May 1998Incorporation (17 pages)
19 May 1998Incorporation (17 pages)