Company NameClipability Limited
Company StatusDissolved
Company Number03835785
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 January 2015(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 07 May 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleSolicitor
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Secretary NameWayne Mark Davison
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Plane Tree Close
Shadwell
Leeds
West Yorkshire
LS17 8UF
Director NameDeborah Morrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 12 October 2000)
RoleJoint Deputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address43c Mount Ephraim Road
London
SW16 1LP
Director NamePauline Ann Morris
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 12 October 2000)
RoleChairman
Correspondence AddressBat Barn Morganhayes
Southleigh
Colyton
Devon
EX24 6RY
Director NameMr Alec Malcolm Morris
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 12 October 2000)
RoleJoint Depeuty Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBat Barn Morganhayes
Southleigh
Colyton
Devon
EX24 6RY
Director NameJames Broomfield Kinnear
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2000)
RoleManaging Director
Correspondence Address2 Woodliffe Court
Leeds
West Yorkshire
LS7 3RF
Secretary NameRobert William Hutchinson
NationalityBritish
StatusResigned
Appointed09 February 2000(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 2000)
RoleCompany Director
Correspondence Address5 Old Mill Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RU
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Secretary NameChristopher John Banner
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address31 Wontner Road
London
SW17 7QT
Secretary NameAlastair Iain Lindsay Thomson
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 2001)
RoleCompany Director
Correspondence Address30 Roehampton Close
London
SW15 5LU
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2001)
RoleCompany Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed10 September 2001(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Director NameKier Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr Peter Low
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed06 August 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameMr Stephen Lacey
StatusResigned
Appointed26 October 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS

Contact

Websiteclipability.co.uk

Location

Registered Address1 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

200 at £1Precise Media Monitoring LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 2005Delivered on: 20 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
1 April 2005Delivered on: 15 April 2005
Satisfied on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever 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
2 July 2003Delivered on: 5 July 2003
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
30 September 2002Delivered on: 2 October 2002
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
14 May 2001Delivered on: 17 May 2001
Satisfied on: 23 April 2005
Persons entitled: Lloyds Tsb 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 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

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
28 December 2018Statement of capital on 28 December 2018
  • GBP 2
(3 pages)
28 December 2018Statement by Directors (1 page)
28 December 2018Resolutions
  • RES13 ‐ Reduction of share premium 28/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2018Solvency Statement dated 28/12/18 (1 page)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
30 October 2017Cessation of Knight Banner Information Limited as a person with significant control on 30 October 2017 (1 page)
30 October 2017Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Notification of Precise Media Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Cessation of Knight Banner Information Limited as a person with significant control on 4 September 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
12 June 2017Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages)
12 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 (3 pages)
12 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017 (3 pages)
31 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(3 pages)
27 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Kier Murray Fawcus as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page)
17 July 2015Termination of appointment of Kier Murray Fawcus as a director on 14 July 2015 (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(3 pages)
11 May 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(3 pages)
11 May 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(3 pages)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(4 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(4 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
6 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
4 February 2010Termination of appointment of John Gulliver as a director (1 page)
4 February 2010Termination of appointment of John Gulliver as a director (1 page)
4 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 February 2010Appointment of Peter Low as a secretary (1 page)
4 February 2010Appointment of Peter Low as a secretary (1 page)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr John Keith Gulliver on 22 December 2009 (1 page)
22 December 2009Director's details changed for Peter Low on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Keith Gulliver on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kier Murray Fawcus on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Low on 22 December 2009 (2 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Secretary appointed john keith gulliver (2 pages)
21 November 2008Secretary appointed john keith gulliver (2 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated director robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated secretary robert stannett (1 page)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
2 October 2008Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page)
2 October 2008Director's change of particulars / peter low / 29/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / robert stannett / 29/09/2008 (1 page)
2 October 2008Director's change of particulars / peter low / 29/09/2008 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
28 September 2007Return made up to 03/09/07; full list of members (2 pages)
28 September 2007Return made up to 03/09/07; full list of members (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
31 July 2007Full accounts made up to 30 September 2006 (18 pages)
31 July 2007Full accounts made up to 30 September 2006 (18 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Return made up to 03/09/06; full list of members (3 pages)
26 September 2006Return made up to 03/09/06; full list of members (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
28 July 2006Full accounts made up to 30 September 2005 (12 pages)
28 July 2006Full accounts made up to 30 September 2005 (12 pages)
14 March 2006Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page)
14 March 2006Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 October 2005Return made up to 03/09/05; full list of members (9 pages)
7 October 2005Return made up to 03/09/05; full list of members (9 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
29 April 2005New director appointed (3 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
28 April 2005Declaration of assistance for shares acquisition (19 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
20 April 2005Particulars of mortgage/charge (19 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
15 April 2005Particulars of mortgage/charge (15 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 03/09/04; full list of members (6 pages)
13 September 2004Return made up to 03/09/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
30 September 2003Return made up to 03/09/03; full list of members (7 pages)
30 September 2003Return made up to 03/09/03; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Registered office changed on 28/06/03 from: 2ND floor 200 great dover street london SE1 4WV (1 page)
28 June 2003Registered office changed on 28/06/03 from: 2ND floor 200 great dover street london SE1 4WV (1 page)
13 May 2003Registered office changed on 13/05/03 from: 108 harrogate road leeds west yorkshire LS7 4NY (1 page)
13 May 2003Registered office changed on 13/05/03 from: 108 harrogate road leeds west yorkshire LS7 4NY (1 page)
2 October 2002Return made up to 03/09/02; full list of members (7 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Return made up to 03/09/02; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
17 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
4 October 2000Return made up to 03/09/00; full list of members (7 pages)
4 October 2000Return made up to 03/09/00; full list of members (7 pages)
6 September 2000Statement of affairs (12 pages)
6 September 2000Ad 16/02/00--------- £ si 189@1=189 £ ic 11/200 (2 pages)
6 September 2000Statement of affairs (12 pages)
6 September 2000Ad 16/02/00--------- £ si 189@1=189 £ ic 11/200 (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
5 April 2000Ad 16/02/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
5 April 2000Ad 16/02/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
3 September 1999Incorporation (22 pages)
3 September 1999Incorporation (22 pages)