Company NameSTV News Services Limited
DirectorsSimon Jeremy Pitts and Lindsay Anne Dixon
Company StatusActive
Company Number03730997
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Previous NamesGelpart Limited and Ginger Loveball Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMrs Lindsay Anne Dixon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameEileen June Malcolmson
StatusCurrent
Appointed06 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu28
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 April 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameJagdip Jagpal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2002)
RoleSolicitor
Correspondence AddressFlat A, 44 Kendal Street
London
W2 2BU
Secretary NameDawn Davidson
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressLanghaugh
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 April 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Secretary NameSara Clarke
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2007)
RoleChartered Management Accountant
Correspondence AddressOld Stable Cottage
Old Barn Farm, Uplawmoor
Glasgow
G78 4AZ
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed26 January 2007(7 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressPacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMr Robert Stanley Lawrence Woodward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr George Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(20 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 July 2022(23 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 October 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitestv.tv
Email address[email protected]
Telephone01889 708711
Telephone regionRugeley

Location

Registered AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

53m at £1Stv Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,552,000
Cash£5,000,000
Current Liabilities£575,000

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

5 March 2021Delivered on: 22 March 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 10 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the 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
9 August 2011Delivered on: 19 August 2011
Satisfied on: 6 February 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any finance party 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.
Fully Satisfied
18 July 2002Delivered on: 24 July 2002
Satisfied on: 10 April 2003
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
20 December 2023Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom to The Nest 6th Floor 236 Grays Inn Road London WC1X8HB on 20 December 2023 (1 page)
10 July 2023Full accounts made up to 31 December 2022 (19 pages)
20 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 January 2023Director's details changed for Mr Simon Jeremy Pitts on 9 January 2023 (2 pages)
25 November 2022Termination of appointment of Burness Paull Llp as a secretary on 6 October 2022 (1 page)
25 November 2022Appointment of Eileen June Malcolmson as a secretary on 6 October 2022 (2 pages)
6 July 2022Termination of appointment of Jane Elizabeth Anne Tames as a secretary on 1 July 2022 (1 page)
6 July 2022Appointment of Burness Paull Llp as a secretary on 1 July 2022 (2 pages)
10 June 2022Full accounts made up to 31 December 2021 (19 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (19 pages)
16 April 2021Satisfaction of charge 3 in full (1 page)
22 March 2021Registration of charge 037309970005, created on 5 March 2021 (36 pages)
26 February 2021Satisfaction of charge 037309970004 in full (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (19 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
21 May 2019Appointment of Mrs Lindsay Anne Dixon as a director on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of George Harris as a director on 21 May 2019 (1 page)
25 April 2019Termination of appointment of William George Watt as a director on 23 April 2019 (1 page)
25 April 2019Appointment of Mr George Harris as a director on 23 April 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (17 pages)
4 January 2018Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages)
4 January 2018Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Robert Stanley Lawrence Woodward as a director on 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Appointment of Mr Simon Jeremy Pitts as a director on 3 January 2018 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Full accounts made up to 31 December 2016 (17 pages)
24 April 2017Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor Bewlay House 2 Swallow Place London W1B 2AE to 9 Savoy Street London WC2E 7EG on 24 April 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 53,000,100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 53,000,100
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (14 pages)
7 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 53,000,100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 53,000,100
(5 pages)
10 July 2014Registration of charge 037309970004, created on 4 July 2014 (14 pages)
10 July 2014Registration of charge 037309970004, created on 4 July 2014 (14 pages)
10 July 2014Registration of charge 037309970004, created on 4 July 2014 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 53,000,100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 53,000,100
(5 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 53,000,100
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 53,000,100
(3 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 May 2013Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom on 22 May 2013 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 2 (23 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 2 (23 pages)
4 August 2011Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 - 25 St Anne's Court London W1F 0BJ United Kingdom on 4 August 2011 (1 page)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
13 January 2011Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA on 13 January 2011 (1 page)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(4 pages)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorisation to be directors of companies 20/04/2010
(3 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorisation to be directors of companies 20/04/2010
(3 pages)
21 April 2010Change of share class name or designation (2 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ George watt and rob woodward be hereby authorised to be directors 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ George watt and rob woodward be hereby authorised to be directors 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Company name changed ginger loveball productions LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
6 March 2010Company name changed ginger loveball productions LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010 (1 page)
3 November 2009Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page)
3 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
3 November 2009Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2NY on 3 November 2009 (1 page)
3 November 2009Director's details changed for William George Watt on 2 November 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 July 2005Full accounts made up to 31 December 2004 (12 pages)
8 July 2005Full accounts made up to 31 December 2004 (12 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
16 February 2005Return made up to 31/12/04; full list of members (3 pages)
16 February 2005Return made up to 31/12/04; full list of members (3 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Full accounts made up to 31 December 2003 (12 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (19 pages)
18 February 2003Full accounts made up to 31 December 2001 (12 pages)
18 February 2003Full accounts made up to 31 December 2001 (12 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
24 July 2002Particulars of mortgage/charge (20 pages)
24 July 2002Particulars of mortgage/charge (20 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 July 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
5 February 2002Auditor's resignation (2 pages)
5 February 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Auditor's resignation (2 pages)
15 January 2002Auditor's resignation (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 31 July 2000 (14 pages)
16 January 2001Full accounts made up to 31 July 2000 (14 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 120 campden hill road london W8 7AR (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 120 campden hill road london W8 7AR (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
27 April 2000Return made up to 11/03/00; full list of members (6 pages)
27 April 2000Return made up to 11/03/00; full list of members (6 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
30 September 1999Ad 10/08/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
30 September 1999Ad 10/08/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
30 September 1999Ad 10/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 September 1999Ad 10/08/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
21 September 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
21 September 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
8 September 1999Company name changed gelpart LIMITED\certificate issued on 09/09/99 (2 pages)
8 September 1999Company name changed gelpart LIMITED\certificate issued on 09/09/99 (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
29 March 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 120 east road london N1 6AA (1 page)
25 March 1999Registered office changed on 25/03/99 from: 120 east road london N1 6AA (1 page)
11 March 1999Incorporation (15 pages)
11 March 1999Incorporation (15 pages)