Company NameCognito Europe Limited
Company StatusActive
Company Number03684146
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameThomas Daniel Coombes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMr John William Wise
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMr Martin Anthony Matthews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallands Hall The Street
Fetcham
Leatherhead
Surrey
KT22 9QJ
Secretary NameMr Tim Beauchamp
StatusCurrent
Appointed24 June 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMr Timothy Douglas Beauchamp
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameKerstin Holmgren
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDobelnsgatan 52
11352 Stockholm
Foreign
Secretary NameThomas Coombes
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address125c Hammersmith Grove
London
W6 0NJ
Director NameRobin Michael Heming Gilkes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Lodge
Thurgarton
Norwich
Norfolk
NR11 7PG
Secretary NameClaire Suzanne Vicker
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address60 Upper Richmond Road West
London
SW14 8DA
Secretary NameMonika Erika Baker
NationalityHungarian
StatusResigned
Appointed13 May 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleOffice Manager
Correspondence Address88a Langham Court
Wyke Road
London
SW20 8RR
Secretary NameRobin Michael Heming Gilkes
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Lodge
Thurgarton
Norwich
Norfolk
NR11 7PG
Secretary NameClaire Kittow
NationalityBritish
StatusResigned
Appointed31 March 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2008)
RoleManager
Correspondence Address220a Earlsfield Road
London
SW18 3DX
Director NamePeter Rawlins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 2008)
RoleRetired
Correspondence AddressThe White House
Hadlow Road
Tonbridge
Kent
TN11 0AE
Secretary NameThomas Daniel Coombes
NationalityBritish
StatusResigned
Appointed31 August 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2410 Astral Drive
Los Angeles
California 90046
United States
Secretary NameMiss Ai Kumon
NationalityBritish
StatusResigned
Appointed03 August 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2015)
RoleCompany Director
Correspondence Address4 Crown Place
London
EC2A 4BT
Secretary NameMr Michael Graham Almandras
StatusResigned
Appointed15 September 2015(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2019)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecognitomedia.com
Telephone020 74269400
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

93.9k at £0.01T. Coombes
91.58%
Ordinary A
2.3k at £0.01J. Wise
2.29%
Ordinary A
2.1k at £0.01Martin Matthews
2.00%
Ordinary B
2.1k at £0.01Thomas Coombes
2.00%
Ordinary B
1k at £0.01Ai Kumon
1.00%
Ordinary B
641 at £0.01Binna Kim
0.63%
Ordinary B
513 at £0.01Loretta Mock
0.50%
Ordinary B

Financials

Year2014
Net Worth£253,874
Cash£158,222
Current Liabilities£489,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

29 June 2020Delivered on: 30 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 August 2012Delivered on: 5 September 2012
Persons entitled: Broadgate Adjoining Properties Limited

Classification: Rent deposit deed
Secured details: £48,230.40 and all other monies due or to become due.
Particulars: The interest in the account and the deposit.
Outstanding
12 August 2005Delivered on: 20 August 2005
Persons entitled: Eagle Street Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit sum of £43,495 plus interest.
Outstanding
22 November 1999Delivered on: 23 November 1999
Persons entitled: Robin Gilkes

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
30 June 2020Registration of charge 036841460004, created on 29 June 2020 (41 pages)
24 June 2020All of the property or undertaking has been released from charge 1 (1 page)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 June 2019Appointment of Mr Tim Beauchamp as a secretary on 24 June 2019 (2 pages)
25 June 2019Termination of appointment of Michael Graham Almandras as a secretary on 24 June 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Register inspection address has been changed from 4 Crown Place London EC2A 4BT United Kingdom to Salisbury House London Wall London EC2M 5QQ (1 page)
16 December 2016Register inspection address has been changed from 4 Crown Place London EC2A 4BT United Kingdom to Salisbury House London Wall London EC2M 5QQ (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 June 2016Registered office address changed from 4 Crown Place London EC2A 4BT to Salisbury House London Wall London EC2M 5QQ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 4 Crown Place London EC2A 4BT to Salisbury House London Wall London EC2M 5QQ on 6 June 2016 (1 page)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,003.21
(7 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,003.21
(7 pages)
9 November 2015Purchase of own shares. (4 pages)
9 November 2015Cancellation of shares. Statement of capital on 10 October 2015
  • GBP 1,003.21
(4 pages)
9 November 2015Cancellation of shares. Statement of capital on 10 October 2015
  • GBP 1,003.21
(4 pages)
9 November 2015Purchase of own shares. (4 pages)
19 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 September 2015Termination of appointment of Ai Kumon as a secretary on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Michael Graham Almandras as a secretary on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Ai Kumon as a secretary on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Michael Graham Almandras as a secretary on 15 September 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
4 July 2015Purchase of own shares. (3 pages)
12 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 1,013.46
(4 pages)
12 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 1,013.46
(4 pages)
12 June 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 1,019.87
(4 pages)
12 June 2015Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 1,019.87
(4 pages)
9 June 2015Resolutions
  • RES13 ‐ That the terms of an agreement between the company and loretta mock for the purchase of 513 ordinary b shares be approved. That the provisions of article of the company articles of association be disapplied for the purpose of the transfer of shares pursuant to the buy-back agreement. 14/05/2015
(5 pages)
9 June 2015Resolutions
  • RES13 ‐ That the terms of an agreement between the company and binna kim for the purchase of 641 ordinary b shares be approved. That the provisions of article of the company articles of association be disapplied for the purpose of the transfer of shares pursuant to the buy-back agreement. 15/05/2015
(4 pages)
6 January 2015Director's details changed for Thomas Daniel Coombes on 1 November 2014 (2 pages)
6 January 2015Director's details changed for Thomas Daniel Coombes on 1 November 2014 (2 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,025
(7 pages)
6 January 2015Director's details changed for Thomas Daniel Coombes on 1 November 2014 (2 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,025
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,025
(7 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,025
(7 pages)
10 January 2014Director's details changed for John William Wise on 1 January 2014 (2 pages)
10 January 2014Director's details changed for John William Wise on 1 January 2014 (2 pages)
10 January 2014Director's details changed for John William Wise on 1 January 2014 (2 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 January 2013Director's details changed for Thomas Coombes on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Thomas Coombes on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
10 January 2013Director's details changed for Thomas Coombes on 1 January 2013 (2 pages)
9 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Register inspection address has been changed from Sceptre House 76-78 Red Lion Street London WC1R 4NA (1 page)
9 January 2013Register inspection address has been changed from Sceptre House 76-78 Red Lion Street London WC1R 4NA (1 page)
30 October 2012Registered office address changed from Sceptre House 76 - 78 Red Lion Street London WC1R 4NA on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Sceptre House 76 - 78 Red Lion Street London WC1R 4NA on 30 October 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
14 July 2011Director's details changed for Thomas Coombes on 18 June 2011 (2 pages)
14 July 2011Director's details changed for Thomas Coombes on 20 June 2011 (2 pages)
14 July 2011Director's details changed for Thomas Coombes on 18 June 2011 (2 pages)
14 July 2011Director's details changed for Thomas Coombes on 20 June 2011 (2 pages)
14 July 2011Director's details changed for Thomas Coombes on 20 June 2011 (2 pages)
14 July 2011Director's details changed for Thomas Coombes on 20 June 2011 (2 pages)
1 June 2011Change of share class name or designation (2 pages)
1 June 2011Change of share class name or designation (2 pages)
1 June 2011Sub-division of shares on 30 March 2011 (5 pages)
1 June 2011Resolutions
  • RES13 ‐ Sub divided 30/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 June 2011Sub-division of shares on 30 March 2011 (5 pages)
1 June 2011Resolutions
  • RES13 ‐ Sub divided 30/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Secretary's details changed for Miss Ai Kumon on 1 January 2011 (1 page)
13 January 2011Secretary's details changed for Miss Ai Kumon on 1 January 2011 (1 page)
13 January 2011Secretary's details changed for Miss Ai Kumon on 1 January 2011 (1 page)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Director's details changed for Thomas Coombes on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Thomas Coombes on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Thomas Coombes on 1 July 2010 (2 pages)
21 April 2010Secretary's details changed for Ai Kumon on 6 February 2010 (2 pages)
21 April 2010Secretary's details changed for Ai Kumon on 6 February 2010 (2 pages)
21 April 2010Register(s) moved to registered office address (1 page)
21 April 2010Secretary's details changed for Ai Kumon on 6 February 2010 (2 pages)
21 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered office address (1 page)
11 January 2010Register inspection address has been changed from Sceptre House 76-78 Red Lion Street London WC1R 4NA (1 page)
11 January 2010Register inspection address has been changed from Sceptre House 76-78 Red Lion Street London WC1R 4NA (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for John William Wise on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from Eagle House 16 Procter Street London WC1V 6NX on 8 January 2010 (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Registered office address changed from Eagle House 16 Procter Street London WC1V 6NX on 8 January 2010 (1 page)
8 January 2010Director's details changed for Thomas Coombes on 1 October 2009 (2 pages)
8 January 2010Director's details changed for John William Wise on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from Eagle House 16 Procter Street London WC1V 6NX on 8 January 2010 (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Thomas Coombes on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Thomas Coombes on 1 October 2009 (2 pages)
8 January 2010Director's details changed for John William Wise on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Thomas Coombes as a secretary (1 page)
7 January 2010Termination of appointment of Thomas Coombes as a secretary (1 page)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Proposed contract 13/10/2009
(19 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Proposed contract 13/10/2009
(19 pages)
15 December 2009Purchase of own shares. (3 pages)
15 December 2009Purchase of own shares. (3 pages)
21 August 2009Secretary appointed ai kumon (2 pages)
21 August 2009Secretary appointed ai kumon (2 pages)
21 August 2009Director appointed martin anthony matthews (2 pages)
21 August 2009Director appointed martin anthony matthews (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 March 2009Return made up to 16/12/08; full list of members (4 pages)
18 March 2009Return made up to 16/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Appointment terminated director peter rawlins (1 page)
11 September 2008Appointment terminated secretary claire kittow (1 page)
11 September 2008Appointment terminated director peter rawlins (1 page)
11 September 2008Secretary appointed thomas daniel coombes (2 pages)
11 September 2008Appointment terminated director robin gilkes (1 page)
11 September 2008Appointment terminated secretary claire kittow (1 page)
11 September 2008Secretary appointed thomas daniel coombes (2 pages)
11 September 2008Appointment terminated director robin gilkes (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 16/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 January 2007Registered office changed on 11/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
11 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 January 2007Registered office changed on 11/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 16/12/05; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 16/12/05; full list of members (3 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
7 December 2005Ad 29/09/05--------- £ si 25@1=25 £ ic 1150/1175 (2 pages)
7 December 2005Ad 29/09/05--------- £ si 25@1=25 £ ic 1150/1175 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
12 October 2005Registered office changed on 12/10/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o rouse & company. 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o rouse & company. 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
21 January 2005Return made up to 16/12/04; full list of members (8 pages)
21 January 2005Return made up to 16/12/04; full list of members (8 pages)
29 October 2004Resolutions
  • RES13 ‐ Purchase 50 ord shares 23/09/04
(1 page)
29 October 2004Resolutions
  • RES13 ‐ Purchase 50 ord shares 23/09/04
(1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
1 March 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Secretary's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
15 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2001Ad 21/06/01--------- £ si 50@1=50 £ ic 1150/1200 (2 pages)
23 November 2001Ad 21/06/01--------- £ si 50@1=50 £ ic 1150/1200 (2 pages)
14 March 2001Full accounts made up to 31 December 2000 (12 pages)
14 March 2001Full accounts made up to 31 December 2000 (12 pages)
29 January 2001Return made up to 16/12/00; full list of members (7 pages)
29 January 2001Return made up to 16/12/00; full list of members (7 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Ad 28/10/99--------- £ si 1148@1=1148 £ ic 2/1150 (2 pages)
5 November 1999Ad 28/10/99--------- £ si 1148@1=1148 £ ic 2/1150 (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
16 December 1998Incorporation (20 pages)
16 December 1998Incorporation (20 pages)