Company NameIntermedia Exhibitions & Conferences Limited
Company StatusDissolved
Company Number03640982
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date16 April 2024 (2 weeks, 5 days ago)
Previous NamesHi-Lite Zone Limited and Bluestreaker Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 16 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameStephen Francis Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2000)
RoleBanker
Correspondence AddressCrofton 4 St Andrews Road
London
W14 9SX
Director NamePaulo Jorge Da Silva Pereira
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed02 October 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2000)
RoleHairdresser
Correspondence AddressCrofton 4 St Andrews Road
London
W14 9SX
Secretary NameStephen Francis Evans
NationalityBritish
StatusResigned
Appointed02 October 1998(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleBanker
Correspondence AddressCrofton 4 St Andrews Road
London
W14 9SX
Secretary NameMr Christopher Patrick Mann
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 June 2000)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
High Street
Tisbury
Wiltshire
SP3 4BZ
Director NameMr Richard James Everall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Bolingbroke Grove
London
SW11 6EJ
Secretary NameJanak Aldous
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hollman Gardens
London
SW16 3SJ
Director NameMark Pigou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2001)
RoleEvent Organiser
Correspondence Address27 Riverside Walk
Isleworth
Middlesex
TW7 6HP
Director NameGlenda Hook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2001)
RoleEvent Organiser
Correspondence Address44 Foxborough Gardens
London
SE4 1HX
Secretary NameGlenda Hook
NationalityBritish
StatusResigned
Appointed20 August 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2001)
RoleEvent Organiser
Correspondence Address44 Foxborough Gardens
London
SE4 1HX
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2007)
RoleAccountant
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed16 November 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 March 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Neil Llewelyn Stephen Netto
StatusResigned
Appointed19 September 2008(9 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed04 August 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2015)
RoleGroup Legal & Secretarial Controller
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameDesmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(24 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteite.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1International Trade & Exhibitions Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,733
Cash£168,800
Current Liabilities£234,533

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 December 2019Delivered on: 19 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
29 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (214 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 November 2022Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages)
10 November 2022Satisfaction of charge 036409820004 in full (1 page)
10 November 2022Satisfaction of charge 036409820005 in full (1 page)
10 November 2022Satisfaction of charge 036409820006 in full (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (181 pages)
28 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages)
3 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
3 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
29 June 2021Satisfaction of charge 1 in full (1 page)
28 June 2021All of the property or undertaking has been released from charge 1 (2 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
30 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 May 2020Satisfaction of charge 036409820002 in full (1 page)
20 May 2020Satisfaction of charge 036409820003 in full (1 page)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
19 December 2019Registration of charge 036409820006, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Change of details for International Trade and Exhibitions Overseas Limited as a person with significant control on 20 September 2019 (2 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages)
7 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
3 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
3 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Change of details for International Trade and Exhibitions Overseas Limited as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
13 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
13 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages)
20 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
20 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
6 June 2018Registration of charge 036409820005, created on 1 June 2018 (76 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
1 December 2017Registration of charge 036409820004, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 036409820004, created on 22 November 2017 (75 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
10 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
10 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
10 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages)
10 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages)
10 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
10 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
24 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages)
24 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages)
24 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (10 pages)
24 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (10 pages)
24 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Appointment of Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Desmond William James Mcewan as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Desmond William James Mcewan as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
20 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (10 pages)
20 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (10 pages)
7 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages)
7 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
7 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
7 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
22 June 2015Registration of charge 036409820003, created on 19 June 2015 (50 pages)
22 June 2015Registration of charge 036409820003, created on 19 June 2015 (50 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 April 2015Memorandum and Articles of Association (24 pages)
29 April 2015Memorandum and Articles of Association (24 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Statement of company's objects (2 pages)
31 July 2014Registration of charge 036409820002, created on 30 July 2014
  • ANNOTATION Other 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.
  • ANNOTATION Other 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.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
31 July 2014Registration of charge 036409820002, created on 30 July 2014
  • ANNOTATION Other 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.
  • ANNOTATION Other 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.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
8 July 2014Full accounts made up to 30 September 2013 (11 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
28 October 2011Secretary's details changed for Mr Anil Harilal Gadhia on 1 October 2011 (1 page)
28 October 2011Director's details changed for Russell William Taylor on 1 October 2010 (2 pages)
28 October 2011Secretary's details changed for Mr Anil Harilal Gadhia on 1 October 2011 (1 page)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Russell William Taylor on 1 October 2010 (2 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Russell William Taylor on 1 October 2010 (2 pages)
28 October 2011Secretary's details changed for Mr Anil Harilal Gadhia on 1 October 2011 (1 page)
28 October 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
28 October 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
20 June 2011Full accounts made up to 30 September 2010 (17 pages)
20 June 2011Full accounts made up to 30 September 2010 (17 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 August 2009Secretary appointed mr anil harilal gadhia (1 page)
5 August 2009Secretary appointed mr anil harilal gadhia (1 page)
4 August 2009Appointment terminated secretary neil netto (1 page)
4 August 2009Appointment terminated secretary neil netto (1 page)
4 August 2009Appointment terminated director spencer wreford (1 page)
4 August 2009Appointment terminated director spencer wreford (1 page)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
16 March 2009Director appointed mr neil jones (1 page)
16 March 2009Director appointed mr neil jones (1 page)
6 November 2008Appointment terminated secretary anil gadhia (1 page)
6 November 2008Appointment terminated secretary anil gadhia (1 page)
6 November 2008Return made up to 30/09/08; full list of members (3 pages)
6 November 2008Secretary appointed mr neil netto (1 page)
6 November 2008Secretary appointed mr neil netto (1 page)
6 November 2008Return made up to 30/09/08; full list of members (3 pages)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
15 May 2008Full accounts made up to 30 September 2007 (14 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 September 2006 (14 pages)
2 April 2007Full accounts made up to 30 September 2006 (14 pages)
17 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
18 July 2006Full accounts made up to 30 September 2005 (10 pages)
18 July 2006Full accounts made up to 30 September 2005 (10 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 August 2004Full accounts made up to 30 September 2003 (10 pages)
27 August 2004Full accounts made up to 30 September 2003 (10 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 August 2003Full accounts made up to 29 March 2002 (12 pages)
9 August 2003Full accounts made up to 30 September 2002 (12 pages)
9 August 2003Full accounts made up to 29 March 2002 (12 pages)
9 August 2003Full accounts made up to 30 September 2002 (12 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed;new director appointed (3 pages)
17 June 2003New secretary appointed;new director appointed (3 pages)
30 January 2003Delivery ext'd 3 mth 29/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 29/03/02 (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 November 2002Return made up to 30/09/02; full list of members (7 pages)
8 November 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
29 August 2002Accounting reference date shortened from 29/03/03 to 30/09/02 (1 page)
29 August 2002Accounting reference date shortened from 29/03/03 to 30/09/02 (1 page)
15 May 2002New secretary appointed;new director appointed (3 pages)
15 May 2002New secretary appointed;new director appointed (3 pages)
9 May 2002New secretary appointed;new director appointed (3 pages)
9 May 2002New secretary appointed;new director appointed (3 pages)
29 April 2002Registered office changed on 29/04/02 from: 8 blandfield road london SW12 8BG (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Registered office changed on 29/04/02 from: 8 blandfield road london SW12 8BG (1 page)
17 April 2002Restoration by order of the court (2 pages)
17 April 2002Return made up to 30/09/01; no change of members (5 pages)
17 April 2002Return made up to 30/09/01; no change of members (5 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Full accounts made up to 29 March 2001 (12 pages)
17 April 2002Accounts for a dormant company made up to 29 March 2000 (7 pages)
17 April 2002Full accounts made up to 29 March 2001 (12 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Restoration by order of the court (2 pages)
17 April 2002Accounts for a dormant company made up to 29 March 2000 (7 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Return made up to 30/09/00; no change of members (5 pages)
17 April 2002Return made up to 30/09/00; no change of members (5 pages)
4 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Company name changed bluestreaker LIMITED\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed bluestreaker LIMITED\certificate issued on 31/08/00 (2 pages)
21 July 2000Company name changed hi-lite zone LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed hi-lite zone LIMITED\certificate issued on 24/07/00 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
20 June 2000Return made up to 30/09/99; full list of members (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000Return made up to 30/09/99; full list of members (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1998Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
11 November 1998Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
4 November 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 October 1998Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 September 1998Incorporation (14 pages)
30 September 1998Incorporation (14 pages)