Company NameGlobal3Digital Ltd
Company StatusDissolved
Company Number03779992
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Helen James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameAlex Booth
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Andrew Philip Alden Court
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter Scott Briggs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 06 June 2014)
RoleE Commerce
Country of ResidenceUnited Kingdom
Correspondence Address39-45 Shaftesbury Avenue
London
W1D 6LA
Director NameMr David Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 30 July 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address39-45 Shaftesbury Avenue
London
W1D 6LA
Secretary NameMr Peter Scott Briggs
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2003)
RoleE Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressRowe Mount Hook Lane
Aldingbourne
Chichester
West Sussex
PO20 6TQ
Director NameDavid Norman Senior
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2001)
RoleMarketing
Correspondence Address22 Brook Hill
Baildon
Shipley
West Yorkshire
BD17 6NS
Director NameMr Anthony James Birkett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(10 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Itchenor
Chichester
West Sussex
PO20 7AB
Director NameMr Michael Henry Crouch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39-45 Shaftesbury Avenue
London
W1D 6LA
Director NameMr Peter James Hewitt Kemp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 July 2014)
RoleE Commerce
Country of ResidenceEngland
Correspondence Address39-45 Shaftesbury Avenue
London
W1D 6LA
Secretary NameMr Michael Henry Crouch
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39-45 Shaftesbury Avenue
London
W1D 6LA
Director NameLouisa Phillips
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-45 Shaftesbury Avenue
London
W1D 6LA
Director NameMr Rene Eric William Milner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fashion Street
London
E1 6PX
Secretary NameRene Eric William Milner
NationalityBritish
StatusResigned
Appointed30 July 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address24 Fashion Street
London
E1 6PX
Director NameMorgan Cole (Directors) Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameMorgan Cole(Nominees)Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ
Director NameMentor (UK) Limited (Corporation)
StatusResigned
Appointed03 December 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2004)
Correspondence AddressMarble Arch Tower
55 Bryanston Street
London
W1H 7AJ

Contact

Websitewww.global3digital.com/
Email address[email protected]
Telephone020 72921450
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

198.9m at £0.002Investis Limited
74.25%
Ordinary A
-OTHER
12.76%
-
65.5k at £1Investis Limited
12.22%
Preference
410.5k at £0.01Investis Limited
0.77%
Ordinary

Financials

Year2014
Net Worth£68,166
Cash£101,121
Current Liabilities£527,957

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

26 September 2014Delivered on: 1 October 2014
Persons entitled: Eci Ventures Nominees Limited

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 5 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 December 2011Delivered on: 30 December 2011
Persons entitled: Delfont Mackintosh Theatres Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all the monies standing to the credit of the account including all interest accruing to the account see image for full details.
Outstanding
6 March 2003Delivered on: 14 March 2003
Satisfied on: 20 June 2014
Persons entitled: Downing Classic Vct PLC(As Security Trustee and Agent for the Noteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the noteholders 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.
Fully Satisfied
5 December 2002Delivered on: 7 December 2002
Satisfied on: 14 March 2003
Persons entitled: Downing Classic VCT2 PLC

Classification: Debenture
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 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
13 November 2000Delivered on: 16 November 2000
Satisfied on: 25 November 2004
Persons entitled: Woods Hardwick Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined) and this deed.
Particulars: £17,500.
Fully Satisfied

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Return of final meeting in a members' voluntary winding up (6 pages)
16 August 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 June 2017Liquidators' statement of receipts and payments to 19 April 2017 (6 pages)
20 June 2017Liquidators' statement of receipts and payments to 19 April 2017 (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
13 May 2016Registered office address changed from 24 Fashion Street London E1 6PX to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 24 Fashion Street London E1 6PX to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages)
12 May 2016Declaration of solvency (3 pages)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Declaration of solvency (3 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
13 April 2016Appointment of Mr Andrew Philip Alden Court as a director on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Rene Eric William Milner as a secretary on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Rene Eric William Milner as a secretary on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Rene Eric William Milner as a director on 12 April 2016 (1 page)
13 April 2016Termination of appointment of Rene Eric William Milner as a director on 12 April 2016 (1 page)
13 April 2016Appointment of Mr Andrew Philip Alden Court as a director on 12 April 2016 (2 pages)
18 March 2016Satisfaction of charge 4 in full (4 pages)
18 March 2016Satisfaction of charge 037799920006 in full (4 pages)
18 March 2016Satisfaction of charge 4 in full (4 pages)
18 March 2016Satisfaction of charge 037799920005 in full (4 pages)
18 March 2016Satisfaction of charge 037799920005 in full (4 pages)
18 March 2016Satisfaction of charge 037799920006 in full (4 pages)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 535,821.215
(7 pages)
8 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 535,821.215
(7 pages)
8 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 October 2014Registration of charge 037799920006 (76 pages)
1 October 2014Registration of charge 037799920006 (76 pages)
22 September 2014Registered office address changed from 24 Fashion Street London E1 6PX to 24 Fashion Street London E1 6PX on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 24 Fashion Street London E1 6PX to 24 Fashion Street London E1 6PX on 22 September 2014 (2 pages)
31 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 535,821.22
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 535,821.22
(5 pages)
31 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 535,821.22
(5 pages)
16 August 2014Appointment of Alex Booth as a director on 30 July 2014 (3 pages)
16 August 2014Appointment of Alex Booth as a director on 30 July 2014 (3 pages)
13 August 2014Termination of appointment of Michael Henry Crouch as a director on 30 July 2014 (2 pages)
13 August 2014Termination of appointment of Peter James Hewitt Kemp as a director on 30 July 2014 (2 pages)
13 August 2014Appointment of Mrs Helen James as a director on 7 July 2014 (3 pages)
13 August 2014Appointment of Rene Eric William Milner as a secretary on 30 July 2014 (3 pages)
13 August 2014Termination of appointment of Michael Henry Crouch as a secretary on 30 July 2014 (2 pages)
13 August 2014Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA to 24 Fashion Street London E1 6PX on 13 August 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 265,821.215
(4 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2014Appointment of Mr Rene Eric William Milner as a director on 30 July 2014 (3 pages)
13 August 2014Appointment of Mrs Helen James as a director on 7 July 2014 (3 pages)
13 August 2014Termination of appointment of Peter James Hewitt Kemp as a director on 30 July 2014 (2 pages)
13 August 2014Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA to 24 Fashion Street London E1 6PX on 13 August 2014 (2 pages)
13 August 2014Appointment of Rene Eric William Milner as a secretary on 30 July 2014 (3 pages)
13 August 2014Appointment of Mr Rene Eric William Milner as a director on 30 July 2014 (3 pages)
13 August 2014Termination of appointment of David Michael Cardale as a director on 30 July 2014 (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 265,821.215
(4 pages)
13 August 2014Termination of appointment of David Michael Cardale as a director on 30 July 2014 (2 pages)
13 August 2014Appointment of Mrs Helen James as a director on 7 July 2014 (3 pages)
13 August 2014Termination of appointment of Michael Henry Crouch as a secretary on 30 July 2014 (2 pages)
13 August 2014Termination of appointment of Michael Henry Crouch as a director on 30 July 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Registration of charge 037799920005 (12 pages)
5 August 2014Registration of charge 037799920005 (12 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders (10 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders (10 pages)
20 June 2014Termination of appointment of Louisa Phillips as a director on 2 June 2014 (1 page)
20 June 2014Termination of appointment of Louisa Phillips as a director on 2 June 2014 (1 page)
20 June 2014Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 (1 page)
20 June 2014Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 (1 page)
20 June 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Termination of appointment of Louisa Phillips as a director on 2 June 2014 (1 page)
20 June 2014Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 (1 page)
20 June 2014Satisfaction of charge 3 in full (4 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
22 February 2012Registered office address changed from 5Th Floor Crown House 143 Regent Street London W1B 4NR on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 5Th Floor Crown House 143 Regent Street London W1B 4NR on 22 February 2012 (1 page)
6 February 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 February 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 177,614.824
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 177,614.824
(3 pages)
8 September 2011Appointment of Louisa Phillips as a director on 24 August 2011 (2 pages)
8 September 2011Appointment of Louisa Phillips as a director on 24 August 2011 (2 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Director's details changed for Peter James Hewitt Kemp on 1 January 2010 (2 pages)
30 June 2010Director's details changed for David Michael Cardale on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael Henry Crouch on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Scott Briggs on 1 January 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Michael Henry Crouch on 1 January 2010 (1 page)
30 June 2010Director's details changed for Mr Peter Scott Briggs on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for David Michael Cardale on 1 January 2010 (2 pages)
30 June 2010Director's details changed for David Michael Cardale on 1 January 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Michael Henry Crouch on 1 January 2010 (1 page)
30 June 2010Secretary's details changed for Mr Michael Henry Crouch on 1 January 2010 (1 page)
30 June 2010Director's details changed for Mr Michael Henry Crouch on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Scott Briggs on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Peter James Hewitt Kemp on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael Henry Crouch on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Peter James Hewitt Kemp on 1 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Director's change of particulars / peter kemp / 01/05/2009 (1 page)
8 June 2009Return made up to 25/05/09; full list of members (8 pages)
8 June 2009Return made up to 25/05/09; full list of members (8 pages)
8 June 2009Director's change of particulars / peter kemp / 01/05/2009 (1 page)
1 November 2008Registered office changed on 01/11/2008 from 5TH floor crown house 143 regent street london W1G 4NR (1 page)
1 November 2008Registered office changed on 01/11/2008 from 5TH floor crown house 143 regent street london W1G 4NR (1 page)
30 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Return made up to 25/05/08; full list of members (9 pages)
30 July 2008Return made up to 25/05/08; full list of members (9 pages)
6 February 2008Memorandum and Articles of Association (26 pages)
6 February 2008Memorandum and Articles of Association (26 pages)
1 February 2008Company name changed global investor relations limite d\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed global investor relations limite d\certificate issued on 01/02/08 (2 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 June 2007Return made up to 25/05/07; full list of members (6 pages)
21 June 2007Return made up to 25/05/07; full list of members (6 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 March 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 September 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 September 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 July 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
16 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Registered office changed on 17/11/04 from: 6 cavendish square london W1G 0PD (1 page)
17 November 2004Registered office changed on 17/11/04 from: 6 cavendish square london W1G 0PD (1 page)
12 July 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(12 pages)
12 July 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(12 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
24 December 2003Ad 11/11/03--------- £ si [email protected]= 147482 £ ic 4125/151607 (3 pages)
24 December 2003Ad 11/11/03--------- £ si [email protected]= 147482 £ ic 4125/151607 (3 pages)
15 July 2003Return made up to 25/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
15 July 2003Return made up to 25/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 April 2003£ nc 5000/500000 28/01/03 (1 page)
1 April 2003£ nc 5000/500000 28/01/03 (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2001Company name changed investor-relations.co.uk LIMITED\certificate issued on 13/09/01 (7 pages)
13 September 2001Company name changed investor-relations.co.uk LIMITED\certificate issued on 13/09/01 (7 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
13 June 2001Return made up to 25/05/01; full list of members (10 pages)
13 June 2001Return made up to 25/05/01; full list of members (10 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
7 February 2001Ad 26/05/00--------- £ si [email protected]=825 £ ic 4125/4950 (2 pages)
7 February 2001Ad 26/05/00--------- £ si [email protected]=825 £ ic 4125/4950 (2 pages)
26 January 2001Resolutions
  • WRES13 ‐ Written resolution
(20 pages)
26 January 2001£ nc 5000/6700 26/05/00 (1 page)
26 January 2001£ nc 5000/6700 26/05/00 (1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
26 January 2001Resolutions
  • WRES13 ‐ Written resolution
(20 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 12 upper grosvenor street london W1X 9PA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 12 upper grosvenor street london W1X 9PA (1 page)
9 June 2000Ad 26/05/00--------- £ si [email protected]=825 £ ic 3300/4125 (2 pages)
9 June 2000Ad 26/05/00--------- £ si [email protected]=825 £ ic 3300/4125 (2 pages)
8 June 2000Return made up to 25/05/00; full list of members (8 pages)
8 June 2000Return made up to 25/05/00; full list of members (8 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
16 May 2000Ad 14/09/99--------- £ si [email protected]=3299 £ ic 1/3300 (4 pages)
16 May 2000Ad 14/09/99--------- £ si [email protected]=3299 £ ic 1/3300 (4 pages)
16 May 2000Amending 88(2)r-14/09/99 (2 pages)
16 May 2000Amending 88(2)r-14/09/99 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
1 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(28 pages)
1 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(28 pages)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Company name changed investor-relations.co.uk LIMITED\certificate issued on 28/09/99 (3 pages)
27 September 1999Company name changed investor-relations.co.uk LIMITED\certificate issued on 28/09/99 (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999£ nc 100/3300 14/09/99 (1 page)
23 September 1999Registered office changed on 23/09/99 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 September 1999S-div 14/09/99 (1 page)
23 September 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 September 1999Ad 14/09/99--------- £ si [email protected]=3295 £ ic 1/3296 (2 pages)
23 September 1999£ nc 100/3300 14/09/99 (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Ad 14/09/99--------- £ si [email protected]=3295 £ ic 1/3296 (2 pages)
23 September 1999New director appointed (3 pages)
23 September 1999S-div 14/09/99 (1 page)
23 September 1999Registered office changed on 23/09/99 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Incorporation (30 pages)
25 May 1999Incorporation (30 pages)