Company NameTrade Mark Owners Assoc Limited
DirectorsPaul William Hayman and Jennifer Jane Hitchcock
Company StatusLiquidation
Company Number03734748
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Paul William Hayman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMs Jennifer Jane Hitchcock
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House, 2 Tallis Street
London
EC4Y 0AB
Director NameJohn Alexander Groom
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2002)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Hull Green Matching Green
Harlow
Essex
CM17 0QD
Secretary NameMichael John Stannard
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2002)
RoleHeado Of Finance
Correspondence Address15 Albion Road
Chalfont St. Giles
Buckinghamshire
HP8 4EW
Director NameMichael Sankey Painter
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2003)
RoleCompany Director
Correspondence Address210 Stoke Lane
Westbury On Trym
Bristol
BS9 3RU
Director NameMr Peter Nicholas Matthews
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton House Houghton
Arundel
West Sussex
BN18 9LW
Director NameGeoffrey Wyn Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Dros Y Mor
Marine Parade
Penarth
South Glamorgan
CF64 3BA
Wales
Director NameChristopher David Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2003)
RoleCompany Director Solicitor
Correspondence AddressDarroch
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameMr Charles Andre Huguenin
Date of BirthMarch 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressLes Narcisses C3
1822 Chernex
Switzerland
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameJohn Alexander Groom
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 26 February 2004)
RoleTrademark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Hull Green Matching Green
Harlow
Essex
CM17 0QD
Director NameMrs Sara Kaye Drake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House
61 Church Street
Old Isleworth
Middlesex
TW7 6BE
Director NameJames Hodgson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2005)
RoleConsultant
Correspondence Address1 Postern House
York
North Yorkshire
YO23 1PH
Director NameMr Adam Charles Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2005(6 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside House 33 Claremont Lane
Esher
Surrey
KT10 9DT
Secretary NameRuth Mabella Wales
NationalityBritish
StatusResigned
Appointed15 April 2005(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Heath Close
Hindhead
Surrey
GU26 6RX
Secretary NameMr Michael John Stannard
NationalityEnglish
StatusResigned
Appointed18 July 2005(6 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Great Hivings
Chesham
Buckinghamshire
HP5 2LQ
Director NameMr Michael John Stannard
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2006(7 years after company formation)
Appointment Duration13 years, 7 months (resigned 08 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Great Hivings
Chesham
Buckinghamshire
HP5 2LQ
Director NameMs Jandan Meriem Aliss
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2019)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressBroomleaf Barn 7 Waverley Lane
Farnham
Surrey
GU9 8BB
Director NameMs Joanna Lowther
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallis House, 2 Tallis Street
London
EC4Y 0AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nucleus-ip.com
Email address[email protected]
Telephone020 31029000
Telephone regionLondon

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Turnover£3,246,263
Gross Profit£1,710,107
Net Worth£893,013
Cash£427,480
Current Liabilities£1,924,260

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2021 (3 years ago)
Next Return Due31 March 2022 (overdue)

Charges

9 June 2011Delivered on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
25 January 2010Delivered on: 4 February 2010
Satisfied on: 7 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 February 2008Delivered on: 8 March 2008
Satisfied on: 7 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
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: 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.
Fully Satisfied
7 January 2004Delivered on: 14 January 2004
Satisfied on: 7 July 2012
Persons entitled: Sea Containers Services Limited

Classification: Rent deposit deed
Secured details: £156,566.00 due or to become due from the company to the chargee.
Particulars: The interest in the deposit balance with payment of the liabilities.
Fully Satisfied

Filing History

18 December 2020Previous accounting period extended from 27 December 2019 to 31 March 2020 (1 page)
15 December 2020Current accounting period extended from 27 December 2020 to 31 March 2021 (1 page)
18 November 2020Director's details changed for Ms Jernnifer Jane Hitchcock on 18 November 2020 (2 pages)
21 August 2020Satisfaction of charge 4 in full (1 page)
21 August 2020Cessation of Hallmaerk Reserves Ltd as a person with significant control on 18 May 2020 (1 page)
21 August 2020Director's details changed for Ms Jenny Jane Hitchcock on 21 August 2020 (2 pages)
11 June 2020Appointment of Ms Joanna Lowther as a director on 11 June 2020 (2 pages)
11 June 2020Appointment of Ms Jenny Jane Hitchcock as a director on 11 June 2020 (2 pages)
10 June 2020Notification of Ipholdingco Limited as a person with significant control on 20 May 2020 (2 pages)
10 June 2020Notification of Punter Southall Governance Services Limited as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
(3 pages)
20 May 2020Termination of appointment of Peter Nicholas Matthews as a director on 19 May 2020 (1 page)
20 May 2020Termination of appointment of Adam Charles Smith as a director on 19 May 2020 (1 page)
19 May 2020Appointment of Mr Paul William Hayman as a director on 19 May 2020 (2 pages)
19 May 2020Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Tallis House, 2 Tallis Street London EC4Y 0AB on 19 May 2020 (1 page)
16 April 2020Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 November 2019Termination of appointment of Michael John Stannard as a secretary on 8 November 2019 (1 page)
11 November 2019Termination of appointment of Michael John Stannard as a director on 8 November 2019 (1 page)
5 November 2019Termination of appointment of Jandan Meriem Aliss as a director on 31 October 2019 (1 page)
16 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 December 2017 (13 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 28 December 2017 (1 page)
20 September 2018Current accounting period shortened from 31 December 2018 to 29 December 2018 (1 page)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000,000
(7 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000,000
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
21 July 2015Appointment of Ms Jandan Meriem Aliss as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Ms Jandan Meriem Aliss as a director on 20 July 2015 (2 pages)
17 April 2015Registered office address changed from 1 Pemberton Row London EC4A 3BG to 10 St. Bride Street London EC4A 4AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 1 Pemberton Row London EC4A 3BG to 10 St. Bride Street London EC4A 4AD on 17 April 2015 (1 page)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(6 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(6 pages)
5 February 2015Director's details changed for Mr Peter Nicholas Matthews on 27 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Peter Nicholas Matthews on 27 January 2015 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000,000
(6 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000,000
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Company name changed hallmark I p LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Company name changed hallmark I p LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mr Peter Nicholas Matthews on 15 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mr Peter Nicholas Matthews on 15 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Return made up to 17/03/08; full list of members (4 pages)
9 May 2008Return made up to 17/03/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / michael stannard / 01/10/2007 (1 page)
9 May 2008Director and secretary's change of particulars / michael stannard / 01/10/2007 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 March 2007Return made up to 17/03/07; full list of members (2 pages)
29 March 2007Return made up to 17/03/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (19 pages)
12 July 2006Full accounts made up to 31 December 2005 (19 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Registered office changed on 10/05/06 from: sea containers house 20 upper ground london SE1 9BS (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Registered office changed on 10/05/06 from: sea containers house 20 upper ground london SE1 9BS (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
30 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 November 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005New secretary appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (1 page)
4 April 2005Return made up to 17/03/05; full list of members (2 pages)
4 April 2005Return made up to 17/03/05; full list of members (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
13 December 2004Return made up to 17/03/04; full list of members; amend (10 pages)
13 December 2004Return made up to 17/03/04; full list of members; amend (10 pages)
25 August 2004Full accounts made up to 31 December 2003 (16 pages)
25 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
6 April 2004Return made up to 17/03/04; full list of members (3 pages)
6 April 2004Return made up to 17/03/04; full list of members (3 pages)
18 March 2004Registered office changed on 18/03/04 from: c/o tmoa 11TH floor sea containers house 20 upper ground london SE1 9PD (1 page)
18 March 2004Registered office changed on 18/03/04 from: c/o tmoa 11TH floor sea containers house 20 upper ground london SE1 9PD (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003Nc inc already adjusted 14/03/02 (1 page)
27 March 2003Nc inc already adjusted 14/03/02 (1 page)
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
20 March 2003Company name changed callsurf LIMITED\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed callsurf LIMITED\certificate issued on 19/03/03 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: trade mark oweners associatian 30-35 pall mall london SW1Y 5LY (2 pages)
17 June 2002Registered office changed on 17/06/02 from: trade mark oweners associatian 30-35 pall mall london SW1Y 5LY (2 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001Return made up to 17/03/01; full list of members (6 pages)
30 April 2001Return made up to 17/03/01; full list of members (6 pages)
8 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1999Incorporation (13 pages)
17 March 1999Incorporation (13 pages)