Company NameComplete University Guide Limited
Company StatusActive
Company Number03768870
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Georgia Lea Murphy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Warwick Peter Freeland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Murray John Walton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameSusan Anne Hadfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2003)
RoleTeacher
Correspondence Address203 Surrenden Road
Brighton
East Sussex
BN1 6NN
Director NameGregory Robert Philip Hadfield
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address203 Surrenden Road
Brighton
East Sussex
BN1 6NN
Secretary NameSusan Anne Hadfield
NationalityBritish
StatusResigned
Appointed14 May 1999(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2003)
RoleTeacher
Correspondence Address203 Surrenden Road
Brighton
East Sussex
BN1 6NN
Director NameMr David James Ker Turnbull
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Deoder Road
London
SW15 2NU
Director NameMr Stephen Lawrey Phipps
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Perceval Avenue
London
NW3 4PY
Director NameJoseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2001)
RoleChief Executive
Correspondence Address20 Trinity Court
Grays Inn Road
London
WC1X 8JX
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2002)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameJohn Burns
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2000)
RoleManagement Consultant
Correspondence AddressCross House Cottage
River Lane, Alfriston
Polegate
East Sussex
BN26 5SX
Director NamePeter Leonard Somers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 2001)
RoleChartered Accountant
Correspondence AddressGreenhill Crowborough Hill
Crowborough
East Sussex
TN6 2DD
Director NameThomas David Hadfield
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Surrenden Road
Brighton
East Sussex
BN1 6NN
Director NameRoderick Neil Flavell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 September 2003)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressAppledown Old Willingdon Road
Friston
Eastbourne
East Sussex
BN20 0AT
Director NameDaniel Harley Redvers McCausland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 2002)
RoleCOO
Correspondence Address155d Northcote Road
London
SW11 6QB
Director NameTimothy James Blott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address140 Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NamePaul Levett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 October 2003)
RoleManaging Director
Correspondence Address37 Roseneath Road
London
SW11 6AG
Director NameMr Jeremy Richard Streynsham Hunt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Red Lion Lane
Farnham
Surrey
GU9 7QN
Director NameMr Michael Graeme Elms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Michael Graeme Elms
NationalityBritish
StatusResigned
Appointed12 September 2003(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Mark Christopher O'Donoghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 June 2015)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Emmett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2017)
RoleMD
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Craig Bullen
StatusResigned
Appointed06 January 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 November 2023)
RoleCompany Director
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websitehotcourses.com

Location

Registered AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31.9k at £0.01Hotcourses LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,431,277
Cash£163,342
Current Liabilities£80,731

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

12 November 1999Delivered on: 22 November 1999
Satisfied on: 15 September 2001
Persons entitled: Liverpool Victoria Friendly Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date.
Particulars: All monies and interest in the designated account.
Fully Satisfied

Filing History

16 February 2021Accounts for a small company made up to 30 June 2020 (9 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Change of details for Hotcourses Ltd as a person with significant control on 27 February 2019 (2 pages)
12 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
24 January 2018Change of name with request to seek comments from relevant body (2 pages)
24 January 2018Change of name notice (2 pages)
24 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
(2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (15 pages)
4 May 2017Full accounts made up to 31 July 2016 (15 pages)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
7 February 2017Appointment of Ms Georgia Lea Murphy as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Michael Graeme Elms as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Michael Graeme Elms as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Ms Georgia Lea Murphy as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 January 2016Appointment of Mr Craig Bullen as a secretary on 6 January 2016 (2 pages)
6 January 2016Termination of appointment of Michael Graeme Elms as a secretary on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Michael Graeme Elms as a secretary on 6 January 2016 (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 319.43
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 319.43
(4 pages)
6 January 2016Appointment of Mr Craig Bullen as a secretary on 6 January 2016 (2 pages)
22 October 2015Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages)
22 October 2015Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages)
22 October 2015Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages)
23 June 2015Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 319.43
(4 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 319.43
(4 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 319.43
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 319.43
(4 pages)
23 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
23 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages)
9 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Mark Christopher O'donoghue on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Michael Graeme Elms on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Michael Graeme Elms on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Mark Christopher O'donoghue on 19 October 2010 (2 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Secretary's details changed for Mr Michael Graeme Elms on 12 May 2010 (1 page)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Mr Michael Graeme Elms on 12 May 2010 (1 page)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
16 May 2007Return made up to 12/05/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Company name changed schoolsnet LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed schoolsnet LIMITED\certificate issued on 01/11/05 (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Auditor's resignation (1 page)
28 September 2004Auditor's resignation (1 page)
28 June 2004Return made up to 12/05/04; full list of members (7 pages)
28 June 2004Return made up to 12/05/04; full list of members (7 pages)
15 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
15 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 1-2 queen square brighton east sussex BN1 3FD (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New secretary appointed;new director appointed (3 pages)
25 September 2003New secretary appointed;new director appointed (3 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 1-2 queen square brighton east sussex BN1 3FD (1 page)
25 September 2003Director resigned (1 page)
23 July 2003Return made up to 12/05/03; full list of members (12 pages)
23 July 2003Return made up to 12/05/03; full list of members (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
22 March 2003Ad 26/02/03--------- £ si [email protected] £ ic 319/319 (2 pages)
22 March 2003Ad 26/02/03--------- £ si [email protected] £ ic 319/319 (2 pages)
15 July 2002Ad 28/06/02--------- £ si [email protected]=93 £ ic 226/319 (4 pages)
15 July 2002Ad 28/06/02--------- £ si [email protected]=93 £ ic 226/319 (4 pages)
11 July 2002Ad 11/09/01--------- £ si [email protected] (2 pages)
11 July 2002Ad 08/02/02--------- £ si [email protected] (2 pages)
11 July 2002Return made up to 12/05/02; change of members (13 pages)
11 July 2002Return made up to 12/05/02; change of members (13 pages)
11 July 2002Ad 14/11/01--------- £ si [email protected] (2 pages)
11 July 2002Ad 08/02/02--------- £ si [email protected] (2 pages)
11 July 2002Ad 10/07/01--------- £ si [email protected] (2 pages)
11 July 2002Ad 14/11/01--------- £ si [email protected] (2 pages)
11 July 2002Ad 10/07/01--------- £ si [email protected] (2 pages)
11 July 2002Ad 11/09/01--------- £ si [email protected] (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
27 March 2002Ad 12/03/02--------- £ si [email protected] £ ic 225/225 (2 pages)
27 March 2002Ad 12/03/02--------- £ si [email protected] £ ic 225/225 (2 pages)
27 March 2002Full accounts made up to 30 June 2001 (15 pages)
27 March 2002Full accounts made up to 30 June 2001 (15 pages)
7 November 2001Registered office changed on 07/11/01 from: 1-3 queen square brighton east sussex BN1 3FD (1 page)
7 November 2001Registered office changed on 07/11/01 from: 1-3 queen square brighton east sussex BN1 3FD (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 11 carteret street london SW1H 9DJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: 11 carteret street london SW1H 9DJ (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
8 June 2001Return made up to 12/05/01; full list of members (14 pages)
8 June 2001Return made up to 12/05/01; full list of members (14 pages)
4 April 2001Full accounts made up to 30 June 2000 (14 pages)
4 April 2001Full accounts made up to 30 June 2000 (14 pages)
1 March 2001Ad 30/07/99--------- £ si [email protected] (4 pages)
1 March 2001Ad 30/07/99--------- £ si [email protected] (4 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
22 September 2000Return made up to 12/05/00; full list of members (10 pages)
22 September 2000Return made up to 12/05/00; full list of members (10 pages)
13 September 2000Ad 30/07/99--------- £ si [email protected]=70 £ ic 211/281 (4 pages)
13 September 2000Ad 30/07/99--------- £ si [email protected]=70 £ ic 211/281 (4 pages)
15 June 2000New director appointed (4 pages)
15 June 2000New director appointed (4 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
27 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 2000Ad 11/04/00--------- £ si [email protected]=3 £ ic 208/211 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
27 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 2000Ad 11/04/00--------- £ si [email protected]=33 £ ic 175/208 (2 pages)
27 April 2000Ad 11/04/00--------- £ si [email protected]=33 £ ic 175/208 (2 pages)
27 April 2000Ad 11/04/00--------- £ si [email protected]=3 £ ic 208/211 (2 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
27 April 2000Registered office changed on 27/04/00 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
26 August 1999Ad 30/07/99--------- £ si [email protected]=70 £ ic 105/175 (8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Ad 30/07/99--------- £ si [email protected]=70 £ ic 105/175 (8 pages)
22 July 1999Ad 16/07/99--------- £ si [email protected]=103 £ ic 2/105 (2 pages)
22 July 1999£ nc 100/1000 16/07/99 (1 page)
22 July 1999S-div 16/07/99 (1 page)
22 July 1999£ nc 100/1000 16/07/99 (1 page)
22 July 1999Ad 16/07/99--------- £ si [email protected]=103 £ ic 2/105 (2 pages)
22 July 1999S-div 16/07/99 (1 page)
22 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 June 1999Memorandum and Articles of Association (10 pages)
22 June 1999Memorandum and Articles of Association (10 pages)
16 June 1999Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
21 May 1999Company name changed mellowline LIMITED\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed mellowline LIMITED\certificate issued on 24/05/99 (2 pages)
12 May 1999Incorporation (15 pages)
12 May 1999Incorporation (15 pages)