Company NameEVO Publications Limited
DirectorsJohn David Veichmanis and David Santoro
Company StatusActive
Company Number03584947
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John David Veichmanis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(25 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVerde Building 2nd Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr David Santoro
Date of BirthMay 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2024(25 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameCharles Harrison Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm
East Hyde
Luton
Bedfordshire
LU2 9PS
Secretary NamePatricia Metcalfe
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleAdministrator
Correspondence AddressHyde Farm
East Hyde
Luton
Bedfordshire
LU2 9PS
Director NameJohn Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2001)
RoleEditorial Director
Correspondence Address32 Sutton Road
Oundle
Cambridgeshire
PE8 4HR
Director NameRichard James Meaden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2001)
RoleEditorial Director
Correspondence Address52
Upper Benefield
Peterborough
Cambridgeshire
PE8 5AL
Director NameAllan Philip Pattison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2006)
RolePublishing Director
Correspondence Address9 Hubbards Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JL
Director NameDamian Guy Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2001)
RoleEditorial Director
Correspondence Address32 Barnack Road
Stamford
Lincolnshire
PE9 2NA
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed02 May 2001(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed02 May 2001(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Christopher Howell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood Oakwood Drive
Harpenden
Hertfordshire
AL5 2LR
Director NameMr Philip John Parker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RolePublisher
Correspondence Address20 Pine Gardens
Berrylands
Surbiton
Surrey
KT5 8LH
Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed28 March 2006(7 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2019)
RoleChief Operating Off
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Secretary NameMr Brett Wilson Reynolds
StatusResigned
Appointed18 July 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameMr Andrew Paul Oldham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(23 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(23 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameMs Nicola Anne Bates
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameMs Kerry Louise Okikiade
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(23 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameMr Thomas Anthony Swayne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Tuns House 109 Borough High Street
London
SE1 1NL
Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThree Tuns House 109 Borough High Street
London
SE1 1NL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.evo.co.uk/
Telephone020 79076132
Telephone regionLondon

Location

Registered AddressThree Tuns House
109 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

200 at £0.01Dennis Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,821,634
Gross Profit£2,056,493
Net Worth£613,884
Cash£147,427
Current Liabilities£886,684

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

7 May 2014Delivered on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 November 2001Delivered on: 22 November 2001
Satisfied on: 17 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 1999Delivered on: 28 January 1999
Satisfied on: 17 May 2014
Persons entitled: Griffin Credit Services Limited

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: Floating charge all the undertaking and assets including stock in trade and uncalled capital excluding any debts and associated rights relating thereto the ownership of which vests in the chargee by virtue of any agreement for the purchase of debts and the proceeds and products thereof. See the mortgage charge document for full details.
Fully Satisfied
26 January 1999Delivered on: 28 January 1999
Satisfied on: 17 May 2014
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied

Filing History

7 September 2023Registered office address changed from 48 Charlotte Street London W1T 2NS England to Three Tuns House 109 Borough High Street London SE1 1NL on 7 September 2023 (1 page)
29 June 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
13 January 2023Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 13 January 2023 (1 page)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
4 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 December 2022Termination of appointment of Nicola Anne Bates as a director on 30 November 2022 (1 page)
1 December 2022Appointment of Mr James Alexander Tye as a director on 30 November 2022 (2 pages)
7 September 2022Appointment of Mr Thomas Anthony Swayne as a director on 1 September 2022 (2 pages)
7 September 2022Termination of appointment of Kerry Louise Okikiade as a director on 1 September 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Benedict James Smith as a director on 30 April 2022 (1 page)
3 May 2022Termination of appointment of Andrew Paul Oldham as a director on 30 April 2022 (1 page)
3 May 2022Appointment of Ms Kerry Louise Okikiade as a director on 1 May 2022 (2 pages)
29 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
7 October 2021Termination of appointment of Peter Andrew Wootton as a director on 1 October 2021 (1 page)
7 October 2021Appointment of Andrew Paul Oldham as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of James Alexander Tye as a director on 1 October 2021 (1 page)
7 October 2021Appointment of Mr Benedict James Smith as a director on 1 October 2021 (2 pages)
7 October 2021Appointment of Nicola Anne Bates as a director on 1 October 2021 (2 pages)
19 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
11 February 2021Accounts for a small company made up to 31 December 2019 (28 pages)
14 January 2021Notification of Broadleaf Newco Limited as a person with significant control on 1 January 2021 (2 pages)
14 January 2021Cessation of Dennis Publishing Limited as a person with significant control on 1 January 2021 (1 page)
3 December 2020Withdraw the company strike off application (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 October 2019Auditor's resignation (1 page)
9 October 2019Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 December 2018Satisfaction of charge 035849470004 in full (4 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
19 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 July 2017Notification of Dennis Publishing Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Dennis Publishing Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 May 2017Registered office address changed from 30 Cleveland St London Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 30 Cleveland St London Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
18 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(6 pages)
8 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(6 pages)
8 September 2015Termination of appointment of Charles Harrison Metcalfe as a director on 30 December 2014 (1 page)
8 September 2015Termination of appointment of Charles Harrison Metcalfe as a director on 30 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland St London Cleveland Street London W1T 4JD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland St London Cleveland Street London W1T 4JD on 13 August 2014 (1 page)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(7 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(7 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (5 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (5 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Registration of charge 035849470004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
13 May 2014Registration of charge 035849470004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
2 January 2014Full accounts made up to 31 December 2012 (15 pages)
2 January 2014Full accounts made up to 31 December 2012 (15 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Charles Harrison Metcalfe on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Charles Harrison Metcalfe on 22 May 2010 (2 pages)
3 December 2009Full accounts made up to 31 December 2008 (14 pages)
3 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 30 cleveland street london W1T 4JD (1 page)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / james tye / 24/11/2008 (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Director's change of particulars / james tye / 24/11/2008 (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Registered office changed on 24/06/2009 from 30 cleveland street london W1T 4JD (1 page)
24 June 2009Location of debenture register (1 page)
14 November 2008Full accounts made up to 31 December 2007 (16 pages)
14 November 2008Full accounts made up to 31 December 2007 (16 pages)
22 August 2008Return made up to 22/06/08; full list of members (4 pages)
22 August 2008Return made up to 22/06/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF (1 page)
11 June 2008Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
28 December 2007Return made up to 22/06/07; full list of members (3 pages)
28 December 2007Return made up to 22/06/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
5 October 2006Return made up to 22/06/06; full list of members (3 pages)
5 October 2006Return made up to 22/06/06; full list of members (3 pages)
4 September 2006Full accounts made up to 31 December 2005 (16 pages)
4 September 2006Full accounts made up to 31 December 2005 (16 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
30 August 2005Return made up to 22/06/05; full list of members (4 pages)
30 August 2005Return made up to 22/06/05; full list of members (4 pages)
7 December 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 December 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
21 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
27 August 2002Return made up to 22/06/02; full list of members (8 pages)
27 August 2002Return made up to 22/06/02; full list of members (8 pages)
27 August 2002New secretary appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New director appointed (3 pages)
27 August 2002New secretary appointed (3 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
30 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 July 2002Registered office changed on 30/07/02 from: 59 union street dunstable bedfordshire LU6 1EX (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
22 November 2001Return made up to 22/06/01; full list of members (8 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 22/06/01; full list of members (8 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
16 November 2000Full accounts made up to 30 June 2000 (12 pages)
16 November 2000Full accounts made up to 30 June 2000 (12 pages)
10 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 July 2000Return made up to 22/06/99; full list of members; amend (6 pages)
10 July 2000Return made up to 22/06/99; full list of members; amend (6 pages)
10 July 2000S-div 01/07/00 (1 page)
10 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 July 2000S-div 01/07/00 (1 page)
22 June 2000Return made up to 22/06/00; full list of members (7 pages)
22 June 2000Return made up to 22/06/00; full list of members (7 pages)
8 February 2000Full accounts made up to 30 June 1999 (12 pages)
8 February 2000Full accounts made up to 30 June 1999 (12 pages)
25 October 1999Return made up to 22/06/99; full list of members (6 pages)
25 October 1999Return made up to 22/06/99; full list of members (6 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 June 1998Incorporation (13 pages)
22 June 1998Incorporation (13 pages)