London
SW6 3JW
Director Name | Mr Warwick Peter Freeland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2017(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Murray John Walton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2017(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Susan Anne Hadfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2003) |
Role | Teacher |
Correspondence Address | 203 Surrenden Road Brighton East Sussex BN1 6NN |
Director Name | Gregory Robert Philip Hadfield |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 203 Surrenden Road Brighton East Sussex BN1 6NN |
Secretary Name | Susan Anne Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2003) |
Role | Teacher |
Correspondence Address | 203 Surrenden Road Brighton East Sussex BN1 6NN |
Director Name | Mr David James Ker Turnbull |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Deoder Road London SW15 2NU |
Director Name | Mr Stephen Lawrey Phipps |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Perceval Avenue London NW3 4PY |
Director Name | Joseph William Saumarez Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2001) |
Role | Chief Executive |
Correspondence Address | 20 Trinity Court Grays Inn Road London WC1X 8JX |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2002) |
Role | Newspaper Publisher |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | John Burns |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2000) |
Role | Management Consultant |
Correspondence Address | Cross House Cottage River Lane, Alfriston Polegate East Sussex BN26 5SX |
Director Name | Peter Leonard Somers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Greenhill Crowborough Hill Crowborough East Sussex TN6 2DD |
Director Name | Thomas David Hadfield |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Surrenden Road Brighton East Sussex BN1 6NN |
Director Name | Roderick Neil Flavell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2003) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Director Name | Daniel Harley Redvers McCausland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 May 2002) |
Role | COO |
Correspondence Address | 155d Northcote Road London SW11 6QB |
Director Name | Timothy James Blott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 140 Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Paul Levett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 October 2003) |
Role | Managing Director |
Correspondence Address | 37 Roseneath Road London SW11 6AG |
Director Name | Mr Jeremy Richard Streynsham Hunt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Red Lion Lane Farnham Surrey GU9 7QN |
Director Name | Mr Michael Graeme Elms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Michael Graeme Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Mark Christopher O'Donoghue |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 June 2015) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Simon Emmett |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2017) |
Role | MD |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Craig Bullen |
---|---|
Status | Resigned |
Appointed | 06 January 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 2023) |
Role | Company Director |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | hotcourses.com |
---|
Registered Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
31.9k at £0.01 | Hotcourses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,431,277 |
Cash | £163,342 |
Current Liabilities | £80,731 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
12 November 1999 | Delivered 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 |
---|
16 February 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
---|---|
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
2 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Change of details for Hotcourses Ltd as a person with significant control on 27 February 2019 (2 pages) |
12 March 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
24 January 2018 | Change of name with request to seek comments from relevant body (2 pages) |
24 January 2018 | Change of name notice (2 pages) |
24 January 2018 | Resolutions
|
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
7 February 2017 | Appointment of Ms Georgia Lea Murphy as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Michael Graeme Elms as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Michael Graeme Elms as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Ms Georgia Lea Murphy as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
6 January 2016 | Appointment of Mr Craig Bullen as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Michael Graeme Elms as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Michael Graeme Elms as a secretary on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mr Craig Bullen as a secretary on 6 January 2016 (2 pages) |
22 October 2015 | Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages) |
9 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Mark Christopher O'donoghue on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael Graeme Elms on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael Graeme Elms on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Mark Christopher O'donoghue on 19 October 2010 (2 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Secretary's details changed for Mr Michael Graeme Elms on 12 May 2010 (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Mr Michael Graeme Elms on 12 May 2010 (1 page) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Company name changed schoolsnet LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed schoolsnet LIMITED\certificate issued on 01/11/05 (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 September 2004 | Auditor's resignation (1 page) |
28 September 2004 | Auditor's resignation (1 page) |
28 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
15 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 1-2 queen square brighton east sussex BN1 3FD (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (3 pages) |
25 September 2003 | New secretary appointed;new director appointed (3 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 1-2 queen square brighton east sussex BN1 3FD (1 page) |
25 September 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 12/05/03; full list of members (12 pages) |
23 July 2003 | Return made up to 12/05/03; full list of members (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
22 March 2003 | Ad 26/02/03--------- £ si [email protected] £ ic 319/319 (2 pages) |
22 March 2003 | Ad 26/02/03--------- £ si [email protected] £ ic 319/319 (2 pages) |
15 July 2002 | Ad 28/06/02--------- £ si [email protected]=93 £ ic 226/319 (4 pages) |
15 July 2002 | Ad 28/06/02--------- £ si [email protected]=93 £ ic 226/319 (4 pages) |
11 July 2002 | Ad 11/09/01--------- £ si [email protected] (2 pages) |
11 July 2002 | Ad 08/02/02--------- £ si [email protected] (2 pages) |
11 July 2002 | Return made up to 12/05/02; change of members (13 pages) |
11 July 2002 | Return made up to 12/05/02; change of members (13 pages) |
11 July 2002 | Ad 14/11/01--------- £ si [email protected] (2 pages) |
11 July 2002 | Ad 08/02/02--------- £ si [email protected] (2 pages) |
11 July 2002 | Ad 10/07/01--------- £ si [email protected] (2 pages) |
11 July 2002 | Ad 14/11/01--------- £ si [email protected] (2 pages) |
11 July 2002 | Ad 10/07/01--------- £ si [email protected] (2 pages) |
11 July 2002 | Ad 11/09/01--------- £ si [email protected] (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
27 March 2002 | Ad 12/03/02--------- £ si [email protected] £ ic 225/225 (2 pages) |
27 March 2002 | Ad 12/03/02--------- £ si [email protected] £ ic 225/225 (2 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 1-3 queen square brighton east sussex BN1 3FD (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 1-3 queen square brighton east sussex BN1 3FD (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 11 carteret street london SW1H 9DJ (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 11 carteret street london SW1H 9DJ (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 12/05/01; full list of members (14 pages) |
8 June 2001 | Return made up to 12/05/01; full list of members (14 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 March 2001 | Ad 30/07/99--------- £ si [email protected] (4 pages) |
1 March 2001 | Ad 30/07/99--------- £ si [email protected] (4 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 12/05/00; full list of members (10 pages) |
22 September 2000 | Return made up to 12/05/00; full list of members (10 pages) |
13 September 2000 | Ad 30/07/99--------- £ si [email protected]=70 £ ic 211/281 (4 pages) |
13 September 2000 | Ad 30/07/99--------- £ si [email protected]=70 £ ic 211/281 (4 pages) |
15 June 2000 | New director appointed (4 pages) |
15 June 2000 | New director appointed (4 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Ad 11/04/00--------- £ si [email protected]=3 £ ic 208/211 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Ad 11/04/00--------- £ si [email protected]=33 £ ic 175/208 (2 pages) |
27 April 2000 | Ad 11/04/00--------- £ si [email protected]=33 £ ic 175/208 (2 pages) |
27 April 2000 | Ad 11/04/00--------- £ si [email protected]=3 £ ic 208/211 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Registered office changed on 27/04/00 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page) |
27 April 2000 | Resolutions
|
7 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
7 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
26 August 1999 | Ad 30/07/99--------- £ si [email protected]=70 £ ic 105/175 (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Ad 30/07/99--------- £ si [email protected]=70 £ ic 105/175 (8 pages) |
22 July 1999 | Ad 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 1999 | S-div 16/07/99 (1 page) |
22 July 1999 | £ nc 100/1000 16/07/99 (1 page) |
22 July 1999 | Ad 16/07/99--------- £ si [email protected]=103 £ ic 2/105 (2 pages) |
22 July 1999 | S-div 16/07/99 (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 June 1999 | Memorandum and Articles of Association (10 pages) |
22 June 1999 | Memorandum and Articles of Association (10 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
21 May 1999 | Company name changed mellowline LIMITED\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed mellowline LIMITED\certificate issued on 24/05/99 (2 pages) |
12 May 1999 | Incorporation (15 pages) |
12 May 1999 | Incorporation (15 pages) |