Company NameRedwood Publishing Limited
DirectorsColin James Kennedy and Martin Paul Sanders
Company StatusActive
Company Number03582472
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Previous NamesBeforenew Limited and AMV (Investments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed31 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Colin James Kennedy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Martin Paul Sanders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lime Tree Avenue
Thames Ditton
Surrey
KT7 0NA
Director NameMr Jeremy David Hicks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4 Espirit House
Keswick Road Putney
London
SW15 2JL
Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Secretary NameIan Michael Port
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB
Director NameMr Martyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Woodlands Road
Bromley
Kent
BR1 2AD
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(7 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Simon Newton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Marylebone Road
London
NW1 5QE
Director NameMr Philip O'Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Martin's Place
London
WC2N 4HA
Director NameMr Keith Ian Grainger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaudy Larks Ockham Road South
East Horlsey
Surrey
KT24 6QE
Director NameMr Christopher John Ward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn Hall Jedburgh
Jedburgh
Roxburghshire
TD8 6QB
Scotland
Director NameMr Rory Park
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 St. Martin's Place
London
WC2N 4HA
Director NameMs Sara Joan Cremer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 St. Martin's Place
London
WC2N 4HA
Director NameMrs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2022)
RoleAmv Group Cfo
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteredwoodlondon.com
Email address[email protected]
Telephone020 37877000
Telephone regionLondon

Location

Registered AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Amv Bbdo Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,535,498
Net Worth£12,569,952
Cash£750
Current Liabilities£9,535,965

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 3 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
11 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
11 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
28 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 March 2019Register(s) moved to registered office address Bankside 3 90 - 100 Southwark Street London SE1 0SW (1 page)
28 March 2019Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
11 December 2018Change of details for Amv Bbdo Investments Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
1 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
1 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
1 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
2 May 2018Appointment of Mr Colin James Kennedy as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mrs Suzanne Gilson as a director on 1 May 2018 (2 pages)
30 April 2018Termination of appointment of Sara Joan Cremer as a director on 30 April 2018 (1 page)
28 March 2018Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
8 June 2017Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
8 June 2017Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
15 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Termination of appointment of Rory Park as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Rory Park as a director on 1 September 2016 (1 page)
14 April 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework in the financial statements 11/01/2016
(2 pages)
14 April 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework in the financial statements 11/01/2016
(2 pages)
24 March 2016Director's details changed for Mr John James Byrnes on 5 June 2015 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(8 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(8 pages)
24 March 2016Director's details changed for Mr John James Byrnes on 5 June 2015 (2 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
26 June 2015Registered office address changed from 151 Marylebone Road London NW1 5QE to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 151 Marylebone Road London NW1 5QE to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 26 June 2015 (1 page)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(8 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(8 pages)
14 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
14 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
14 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
14 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
31 July 2014Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Simon Newton as a director on 31 July 2014 (1 page)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
28 April 2014Termination of appointment of Christopher Ward as a director (1 page)
28 April 2014Termination of appointment of Christopher Ward as a director (1 page)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(10 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(10 pages)
13 December 2013Section 519 (1 page)
13 December 2013Section 519 (1 page)
12 December 2013Appointment of Ms Sara Joan Cremer as a director (2 pages)
12 December 2013Appointment of Ms Sara Joan Cremer as a director (2 pages)
1 July 2013Termination of appointment of Keith Grainger as a director (1 page)
1 July 2013Termination of appointment of Keith Grainger as a director (1 page)
29 May 2013Full accounts made up to 31 December 2012 (21 pages)
29 May 2013Full accounts made up to 31 December 2012 (21 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (10 pages)
8 February 2013Appointment of Mr Rory Park as a director (2 pages)
8 February 2013Appointment of Mr Rory Park as a director (2 pages)
31 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(3 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
17 July 2012Termination of appointment of Philip O'connell as a director (1 page)
17 July 2012Termination of appointment of Philip O'connell as a director (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
24 March 2011Secretary's details changed for Mrs Sally Ann Bray on 1 January 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Sally Ann Bray on 1 January 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Sally Ann Bray on 1 January 2011 (2 pages)
7 March 2011Amended accounts made up to 31 December 2010 (3 pages)
7 March 2011Amended accounts made up to 31 December 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 January 2011Appointment of Mr Keith Ian Grainger as a director (2 pages)
19 January 2011Appointment of Mr Keith Ian Grainger as a director (2 pages)
19 January 2011Appointment of Mr Christopher John Ward as a director (2 pages)
19 January 2011Appointment of Mr Christopher John Ward as a director (2 pages)
18 January 2011Appointment of Mr Philip O'connell as a director (2 pages)
18 January 2011Appointment of Mr Philip O'connell as a director (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(2 pages)
25 May 2010Company name changed amv (investments) LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
25 May 2010Company name changed amv (investments) LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (15 pages)
20 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-06
(1 page)
18 November 2009Statement by directors (1 page)
18 November 2009Statement of capital on 18 November 2009
  • GBP 2
(8 pages)
18 November 2009Solvency statement dated 09/11/09 (1 page)
18 November 2009Statement by directors (1 page)
18 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 November 2009Solvency statement dated 09/11/09 (1 page)
18 November 2009Statement of capital on 18 November 2009
  • GBP 2
(8 pages)
15 October 2009Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Full accounts made up to 31 December 2008 (14 pages)
31 December 2008Particulars of contract relating to shares (2 pages)
31 December 2008Ad 12/09/08\gbp si 1@1=1\gbp ic 5954802/5954803\ (2 pages)
31 December 2008Ad 12/09/08\gbp si 1@1=1\gbp ic 5954802/5954803\ (2 pages)
31 December 2008Particulars of contract relating to shares (2 pages)
11 December 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
7 April 2008Full accounts made up to 31 December 2007 (14 pages)
7 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
7 July 2006Return made up to 17/06/06; full list of members (2 pages)
7 July 2006Return made up to 17/06/06; full list of members (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 5954801/5954802 (2 pages)
10 January 2006Statement of affairs (8 pages)
10 January 2006Statement of affairs (8 pages)
10 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 5954801/5954802 (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 July 2005Return made up to 17/06/05; full list of members (6 pages)
5 July 2005Return made up to 17/06/05; full list of members (6 pages)
17 February 2005Ad 23/12/04--------- £ si 3@1=3 £ ic 5954798/5954801 (2 pages)
17 February 2005Ad 23/12/04--------- £ si 3@1=3 £ ic 5954798/5954801 (2 pages)
17 February 2005Statement of affairs (8 pages)
17 February 2005Statement of affairs (8 pages)
4 January 2005Full accounts made up to 31 December 2003 (12 pages)
4 January 2005Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 June 2004Return made up to 17/06/04; full list of members (5 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Return made up to 17/06/04; full list of members (5 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
16 February 2004Full accounts made up to 31 December 2002 (11 pages)
16 February 2004Full accounts made up to 31 December 2002 (11 pages)
26 January 2004Ad 18/12/03--------- £ si 5954796@1=5954796 £ ic 2/5954798 (2 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004£ nc 1000/5955796 18/12/03 (1 page)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004£ nc 1000/5955796 18/12/03 (1 page)
26 January 2004Ad 18/12/03--------- £ si 5954796@1=5954796 £ ic 2/5954798 (2 pages)
3 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
18 July 2003Return made up to 17/06/03; full list of members (7 pages)
18 July 2003Return made up to 17/06/03; full list of members (7 pages)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
20 November 2002Full accounts made up to 31 December 2001 (7 pages)
20 November 2002Full accounts made up to 31 December 2001 (7 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2002Auditor's resignation (2 pages)
9 August 2002Auditor's resignation (2 pages)
9 July 2002Return made up to 17/06/02; no change of members (4 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Return made up to 17/06/02; no change of members (4 pages)
5 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
5 May 2002Full accounts made up to 31 December 2000 (7 pages)
5 May 2002Full accounts made up to 31 December 2000 (7 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Secretary's particulars changed (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 July 2001Return made up to 17/06/01; full list of members (5 pages)
6 July 2001Return made up to 17/06/01; full list of members (5 pages)
22 November 2000Full accounts made up to 31 December 1999 (7 pages)
22 November 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Return made up to 17/06/99; full list of members (6 pages)
23 June 1999Return made up to 17/06/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (3 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1998Company name changed beforenew LIMITED\certificate issued on 11/08/98 (2 pages)
11 August 1998Company name changed beforenew LIMITED\certificate issued on 11/08/98 (2 pages)
17 June 1998Incorporation (13 pages)
17 June 1998Incorporation (13 pages)