Company NameParragon Publishing Limited
Company StatusActive
Company Number03614382
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameAcraman (163) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(1 year, 5 months after company formation)
Appointment Duration24 years, 3 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressNewburn House
Newburn
Upper Largo
Fife
KY8 6JE
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCouriers Building 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Michael Francis Thomson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameRobin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Director NameTimothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStock Farm
Littleton Upon Severn
Bristol
Avon
BS12 5NL
Secretary NameRobin Mark Staunton
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS18 6NF
Secretary NameHelena Margaret Crompton Pell
NationalityBritish
StatusResigned
Appointed01 April 1999(7 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 08 April 1999)
RoleCompany Director
Correspondence Address11 Henleaze Gardens
Bristol
Avon
BS9 4HH
Secretary NameMr Robin Mark Staunton
NationalityBritish
StatusResigned
Appointed08 April 1999(7 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS40 6NF
Director NameMr Trevor Alastair McCurdie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Station Road, Freshford
Bath
BA2 7WQ
Director NameMaxwell Gordon Packe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressAshwater House
Ewen
Cirencester
Gloucestershire
GL7 6PZ
Wales
Director NameMr Guy Parr
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Royal Crescent
Bath
BA1 2LT
Secretary NameMr Trevor Alastair McCurdie
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Station Road, Freshford
Bath
BA2 7WQ
Secretary NameIan Tyrer
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 December 1999)
RoleAccountant
Correspondence AddressWoodbine Cottage
Tockington Green, Tockington
Bristol
Avon
BS32 4LG
Director NameAndrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmyle
1 Balmyle Road Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMr Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 June 2006(7 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 2007)
RoleCompany Director
Correspondence Address39c The Common
Langley Burrell
Chippenham
Wiltshire
SN15 4LQ
Secretary NameSusan Claire Staunton
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2018)
RoleSolicitor
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA
Director NameLutz Billstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2010)
RolePublishing Director
Country of ResidenceGermany
Correspondence AddressKronenburger Strasse 19
Koln
50935
Germany
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 October 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Stewart Andrew Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartist House 15-17 Trim Street
Bath
BA1 1HA

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,404,000
Current Liabilities£33,339,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

23 July 2002Delivered on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment of contract by way of security
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: All rights,titles,benefits,interests whatsoever and all guarantees,warranties,indemnities,charges,etc; all book and other debts,revenues and claims. See the mortgage charge document for full details.
Outstanding
24 June 2002Delivered on: 1 July 2002
Persons entitled: Barclays Bank PLC

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

Filing History

1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
10 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 April 2022Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page)
1 April 2022Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
7 June 2021Registered office address changed from C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021 (1 page)
7 June 2021Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page)
7 June 2021Register(s) moved to registered office address 185 Fleet Street London United Kingdom EC4A 2HS (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 January 2021Full accounts made up to 31 March 2020 (22 pages)
10 November 2020Appointment of Mr Michael Francis Thomson as a director on 10 November 2020 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 December 2019Full accounts made up to 31 March 2019 (21 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
14 August 2018Registered office address changed from One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page)
14 August 2018Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA to One Redcliff Street Bristol BS1 6TP on 14 August 2018 (1 page)
28 July 2018Satisfaction of charge 2 in full (5 pages)
28 July 2018Satisfaction of charge 1 in full (5 pages)
23 May 2018Termination of appointment of Susan Claire Staunton as a secretary on 23 May 2018 (1 page)
1 May 2018Termination of appointment of John Sidney Thomson as a director on 10 January 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 March 2018Appointment of Mr David Howard Eric Thomson as a director on 22 December 2017 (2 pages)
6 March 2018Termination of appointment of Paul Taylor as a director on 22 December 2017 (1 page)
6 March 2018Termination of appointment of Stewart Andrew Bailey as a director on 22 December 2017 (1 page)
13 December 2017Full accounts made up to 31 March 2017 (18 pages)
13 December 2017Full accounts made up to 31 March 2017 (18 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
15 November 2016Termination of appointment of Alan Richard Finden Hall as a director on 13 October 2016 (1 page)
15 November 2016Termination of appointment of Alan Richard Finden Hall as a director on 13 October 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,390,169
(9 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,390,169
(9 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Consolidation of shares on 31 March 2016 (5 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 April 2016Consolidation of shares on 31 March 2016 (5 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 April 2016Change of share class name or designation (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,390,169
(11 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,390,169
(11 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
14 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 31/03/2014
  • ANNOTATION Clarification Date of allotment is 31/03/2014
(7 pages)
14 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 31/03/2014
  • ANNOTATION Clarification Date of allotment is 31/03/2014
(7 pages)
6 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,390,169.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2014
(6 pages)
6 May 2014Resolutions
  • RES13 ‐ Inc 2404377 to 3390189 31/03/2014
(2 pages)
6 May 2014Resolutions
  • RES13 ‐ Inc 2404377 to 3390189 31/03/2014
(2 pages)
6 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,390,169.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2014
(6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,390,169
(11 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,390,169
(11 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
1 August 2012Registered office address changed from , 4 Queen Street, Bath, Avon, BA1 1HE to Chartist House 15-17 Trim Street Bath BA1 1HA on 1 August 2012 (1 page)
1 August 2012Registered office address changed from , 4 Queen Street, Bath, Avon, BA1 1HE to Chartist House 15-17 Trim Street Bath BA1 1HA on 1 August 2012 (1 page)
1 August 2012Registered office address changed from , 4 Queen Street, Bath, Avon, BA1 1HE to Chartist House 15-17 Trim Street Bath BA1 1HA on 1 August 2012 (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
29 March 2012Director's details changed for Mr Stewart Bailey on 27 March 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (11 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (11 pages)
29 March 2012Director's details changed for Mr Stewart Bailey on 27 March 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (11 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (11 pages)
10 November 2010Full accounts made up to 31 March 2010 (14 pages)
10 November 2010Full accounts made up to 31 March 2010 (14 pages)
9 November 2010Appointment of Mr Stewart Bailey as a director (2 pages)
9 November 2010Appointment of Mr Stewart Bailey as a director (2 pages)
15 October 2010Termination of appointment of Lutz Billstein as a director (1 page)
15 October 2010Termination of appointment of Lutz Billstein as a director (1 page)
31 March 2010Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John Sidney Thomson on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Lutz Billstein on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mr John Sidney Thomson on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
31 March 2010Director's details changed for Lutz Billstein on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
31 March 2010Director's details changed for Andrew Francis Thomson on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Alan Richard Finden Hall on 18 March 2010 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Susan Claire Staunton on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Paul Taylor on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
19 November 2009Full accounts made up to 31 March 2009 (17 pages)
19 November 2009Full accounts made up to 31 March 2009 (17 pages)
16 April 2009Return made up to 18/03/09; full list of members (6 pages)
16 April 2009Return made up to 18/03/09; full list of members (6 pages)
3 March 2009Director appointed alan richard finden hall (2 pages)
3 March 2009Director appointed alan richard finden hall (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Return made up to 18/03/08; full list of members (7 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 18/03/08; full list of members (7 pages)
20 March 2008Appointment terminated director trevor mccurdie (1 page)
20 March 2008Director appointed lutz billstein (2 pages)
20 March 2008Appointment terminated director guy parr (1 page)
20 March 2008Director appointed lutz billstein (2 pages)
20 March 2008Appointment terminated director guy parr (1 page)
20 March 2008Appointment terminated director trevor mccurdie (1 page)
9 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
9 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 18/03/07; full list of members (4 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 18/03/07; full list of members (4 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
11 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
31 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
30 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
31 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
27 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002New director appointed (2 pages)
27 August 2002Memorandum and Articles of Association (24 pages)
27 August 2002Memorandum and Articles of Association (24 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
8 August 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
24 October 2001Return made up to 26/07/01; full list of members (10 pages)
24 October 2001Return made up to 26/07/01; full list of members (10 pages)
15 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Return made up to 12/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2001Ad 03/02/00--------- £ si 2400000@1 (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Return made up to 12/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Ad 31/01/00-01/02/00 £ si [email protected] (2 pages)
2 April 2001Ad 31/01/00-01/02/00 £ si [email protected] (2 pages)
2 April 2001Ad 03/02/00--------- £ si 2400000@1 (2 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
29 December 2000Declaration of assistance for shares acquisition (5 pages)
29 December 2000Nc inc already adjusted 03/02/00 (2 pages)
29 December 2000Nc inc already adjusted 26/01/00 (1 page)
29 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2000New director appointed (3 pages)
29 December 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
29 December 2000Conve 03/02/00 (1 page)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 December 2000Conve 03/02/00 (1 page)
29 December 2000Nc inc already adjusted 26/01/00 (1 page)
29 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
29 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 2000S-div conve 26/01/00 (1 page)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
29 December 2000Declaration of assistance for shares acquisition (5 pages)
29 December 2000Nc inc already adjusted 03/02/00 (2 pages)
29 December 2000Conve 03/02/00 (1 page)
29 December 2000Conve 03/02/00 (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000S-div conve 26/01/00 (1 page)
29 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 June 2000Full group accounts made up to 31 December 1999 (22 pages)
29 June 2000Full group accounts made up to 31 December 1999 (22 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (4 pages)
14 December 1999New director appointed (4 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 December 1999Registered office changed on 09/12/99 from: bush house 72 prince street bristol BS99 7JZ (1 page)
9 December 1999Ad 29/11/99--------- £ si 1089@1=1089 £ ic 11/1100 (2 pages)
9 December 1999Ad 26/11/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
9 December 1999Nc inc already adjusted 26/11/99 (1 page)
9 December 1999Registered office changed on 09/12/99 from: bush house 72 prince street, bristol, BS99 7JZ (1 page)
9 December 1999Nc inc already adjusted 26/11/99 (1 page)
9 December 1999Ad 26/11/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
9 December 1999Ad 29/11/99--------- £ si 1089@1=1089 £ ic 11/1100 (2 pages)
26 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 October 1999Return made up to 12/08/99; full list of members (6 pages)
26 October 1999Return made up to 12/08/99; full list of members (6 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
18 September 1998Company name changed acraman (163) LIMITED\certificate issued on 18/09/98 (4 pages)
18 September 1998Company name changed acraman (163) LIMITED\certificate issued on 18/09/98 (4 pages)
12 August 1998Incorporation (15 pages)
12 August 1998Incorporation (15 pages)