Company NameSME Invoice Finance Limited
DirectorsDaniel Sweeney Frumkin and Cristina Alba Ochoa
Company StatusActive
Company Number03591079
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Previous NamesVideogate Limited and Millennium Invoice Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Daniel Sweeney Frumkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameCristina Alba Ochoa
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed12 March 2024(25 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(3 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Valerie Rosalind Hogg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2000)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Youlden Drive
Camberley
Surrey
GU15 1AL
Secretary NameMrs Valerie Rosalind Hogg
NationalityBritish
StatusResigned
Appointed26 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2000)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Youlden Drive
Camberley
Surrey
GU15 1AL
Director NameFrancis John David Fairley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 October 2000)
RoleCompany Director
Correspondence Address20 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr John Martin Anthony Wilde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Glyn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameFrancis John David Fairley
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2000)
RoleCompany Director
Correspondence Address20 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr Graham Westwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2013)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSteven Sayers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSteven Sayers
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr James Glyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jason Sam Oakley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Craig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Richard Dominic Saulet
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Mark Andrew Stokes
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Thomas Arden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Ian Walters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Richard Lees
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr James William Alistair Hopkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2002)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.smeinvoicefinance.co.uk
Telephone0800 4337140
Telephone regionFreephone

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£11,201,840
Net Worth£11,849,903
Cash£90,269
Current Liabilities£37,991,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

27 March 2008Delivered on: 5 April 2008
Satisfied on: 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 January 2002Delivered on: 29 January 2002
Satisfied on: 24 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 2000Delivered on: 19 July 2000
Satisfied on: 15 March 2002
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

12 January 2024Termination of appointment of James William Alistair Hopkinson as a director on 12 January 2024 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (25 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
19 April 2023Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021 (2 pages)
24 October 2022Change of details for Metro Bank Plc as a person with significant control on 24 October 2022 (2 pages)
27 September 2022Termination of appointment of Richard Lees as a director on 21 September 2022 (1 page)
27 September 2022Appointment of Mr James William Alistair Hopkinson as a director on 21 September 2022 (2 pages)
18 August 2022Full accounts made up to 31 December 2021 (26 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Richard Lees as a director on 25 February 2022 (2 pages)
25 February 2022Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (23 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 May 2020Appointment of Mr Ian Walters as a director on 28 May 2020 (2 pages)
12 May 2020Termination of appointment of Mark Andrew Stokes as a director on 30 April 2020 (1 page)
2 January 2020Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 November 2015Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages)
4 November 2015Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,184,608
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,184,608
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,184,608
(4 pages)
11 June 2015Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
23 July 2014Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages)
23 July 2014Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,184,608
(8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,184,608
(8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,184,608
(8 pages)
24 December 2013Satisfaction of charge 2 in full (1 page)
24 December 2013Satisfaction of charge 2 in full (1 page)
11 December 2013Section 519 (1 page)
11 December 2013Section 519 (1 page)
12 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
11 August 2013Termination of appointment of Thomas O'brien as a director (1 page)
11 August 2013Termination of appointment of Stuart Glyn as a director (1 page)
11 August 2013Termination of appointment of James Glyn as a director (1 page)
11 August 2013Termination of appointment of Stuart Glyn as a director (1 page)
11 August 2013Termination of appointment of James Glyn as a director (1 page)
11 August 2013Termination of appointment of Mahesh Patel as a director (1 page)
11 August 2013Termination of appointment of John Wilde as a director (1 page)
11 August 2013Termination of appointment of Steven Sayers as a secretary (1 page)
11 August 2013Termination of appointment of Graham Westwell as a director (1 page)
11 August 2013Termination of appointment of Graham Westwell as a director (1 page)
11 August 2013Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of Thomas O'brien as a director (1 page)
11 August 2013Termination of appointment of Steven Sayers as a secretary (1 page)
11 August 2013Termination of appointment of Mahesh Patel as a director (1 page)
11 August 2013Termination of appointment of Steven Sayers as a director (1 page)
11 August 2013Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of John Wilde as a director (1 page)
11 August 2013Termination of appointment of Steven Sayers as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(10 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(10 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(10 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (10 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2010Particulars of variation of rights attached to shares (2 pages)
11 November 2010Memorandum and Articles of Association (15 pages)
11 November 2010Particulars of variation of rights attached to shares (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2010Memorandum and Articles of Association (15 pages)
12 October 2010Appointment of James Glyn as a director (3 pages)
12 October 2010Appointment of James Glyn as a director (3 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
19 May 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
19 May 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 February 2010Director's details changed for Steven Sayers on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Graham Westwell on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Steven Sayers on 8 February 2010 (1 page)
8 February 2010Director's details changed for Steven Sayers on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mahesh Shivabhai Patel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mahesh Shivabhai Patel on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Thomas Francis O'brien on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stuart Glyn on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stuart Glyn on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stuart Glyn on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Steven Sayers on 8 February 2010 (1 page)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mahesh Shivabhai Patel on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Steven Sayers on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Thomas Francis O'brien on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Graham Westwell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Graham Westwell on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Thomas Francis O'brien on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Steven Sayers on 8 February 2010 (2 pages)
1 July 2009Return made up to 01/07/09; full list of members (15 pages)
1 July 2009Return made up to 01/07/09; full list of members (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 October 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 01/07/08; full list of members (16 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 01/07/08; full list of members (16 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Memorandum and Articles of Association (16 pages)
2 April 2008Memorandum and Articles of Association (16 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 01/07/07; full list of members (9 pages)
26 July 2007Return made up to 01/07/07; full list of members (9 pages)
20 June 2007£ nc 3006000/3016000 13/12/06 (2 pages)
20 June 2007Ad 15/12/06--------- £ si 800000@1=800000 £ ic 1659512/2459512 (2 pages)
20 June 2007£ nc 3006000/3016000 13/12/06 (2 pages)
20 June 2007Ad 15/12/06--------- £ si 800000@1=800000 £ ic 1659512/2459512 (2 pages)
19 June 2007£ nc 2006000/3006000 13/12/06 (2 pages)
19 June 2007£ nc 2006000/3006000 13/12/06 (2 pages)
23 August 2006Return made up to 01/07/06; full list of members (9 pages)
23 August 2006Return made up to 01/07/06; full list of members (9 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (10 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (10 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Memorandum and Articles of Association (16 pages)
28 March 2006Memorandum and Articles of Association (16 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
13 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2005Memorandum and Articles of Association (16 pages)
1 March 2005Memorandum and Articles of Association (16 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (9 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (9 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
25 September 2003Return made up to 01/07/03; full list of members (11 pages)
25 September 2003Return made up to 01/07/03; full list of members (11 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
6 February 2003Location of register of members (1 page)
6 February 2003Location of register of members (1 page)
23 September 2002Location of register of members (1 page)
23 September 2002Return made up to 01/07/02; full list of members (14 pages)
23 September 2002Return made up to 01/07/02; full list of members (14 pages)
23 September 2002Location of register of members (1 page)
3 August 2002Accounts for a small company made up to 31 December 2001 (10 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (10 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 22 melton street london NW1 2BW (1 page)
4 July 2002Registered office changed on 04/07/02 from: 22 melton street london NW1 2BW (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Ad 28/09/01--------- £ si [email protected]=1100 £ si 400000@1=400000 £ ic 1604900/2006000 (4 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Ad 28/09/01--------- £ si [email protected]=1100 £ si 400000@1=400000 £ ic 1604900/2006000 (4 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
27 July 2001Return made up to 01/07/01; full list of members (13 pages)
27 July 2001Return made up to 01/07/01; full list of members (13 pages)
1 March 2001Ad 22/12/00--------- £ si 800000@1=800000 £ ic 804900/1604900 (2 pages)
1 March 2001Ad 22/12/00--------- £ si 800000@1=800000 £ ic 804900/1604900 (2 pages)
1 March 2001Ad 22/12/00--------- £ si [email protected]=1900 £ ic 803000/804900 (3 pages)
1 March 2001Ad 22/12/00--------- £ si [email protected]=1900 £ ic 803000/804900 (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
22 September 2000Amend 882-199800 x 1P sh 10/1/00 (3 pages)
22 September 2000Amend 882-199800 x 1P sh 10/1/00 (3 pages)
21 September 2000Return made up to 01/07/00; full list of members (14 pages)
21 September 2000Return made up to 01/07/00; full list of members (14 pages)
26 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 5 youlden drive camberley surrey GU15 1AL (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 5 youlden drive camberley surrey GU15 1AL (1 page)
21 February 2000Company name changed millennium invoice finance limit ed\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed millennium invoice finance limit ed\certificate issued on 22/02/00 (2 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
14 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
14 January 2000Ad 10/01/00--------- £ si [email protected]=2000 £ ic 801002/803002 (3 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
14 January 2000Ad 10/01/00--------- £ si 800000@1=800000 £ ic 2/800002 (2 pages)
14 January 2000New director appointed (4 pages)
14 January 2000New director appointed (2 pages)
14 January 2000£ nc 1000/2006000 10/01/99 (2 pages)
14 January 2000S-div 10/01/00 (2 pages)
14 January 2000Ad 10/01/00--------- £ si [email protected]=1000 £ ic 800002/801002 (2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000Ad 10/01/00--------- £ si [email protected]=2000 £ ic 801002/803002 (3 pages)
14 January 2000New director appointed (3 pages)
14 January 2000Ad 10/01/00--------- £ si 800000@1=800000 £ ic 2/800002 (2 pages)
14 January 2000S-div 10/01/00 (2 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
14 January 2000New director appointed (4 pages)
14 January 2000£ nc 1000/2006000 10/01/99 (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Ad 10/01/00--------- £ si [email protected]=1000 £ ic 800002/801002 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000Secretary resigned;director resigned (1 page)
7 October 1999Return made up to 01/07/99; full list of members (7 pages)
7 October 1999Return made up to 01/07/99; full list of members (7 pages)
16 August 1999Company name changed videogate LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed videogate LIMITED\certificate issued on 17/08/99 (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New director appointed (3 pages)
30 July 1998Registered office changed on 30/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (3 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
1 July 1998Incorporation (10 pages)
1 July 1998Incorporation (10 pages)