Company NameSuccinct Communications Limited
DirectorRobert John Barker
Company StatusActive
Company Number03849470
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Barker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpen Health The Weighbridge
Brewery Courtyard
High Street
Marlow
SL7 2FF
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed30 April 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDouglas Brown Dick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 The Avenue
Sunbury On Thames
Middlesex
TW16 5ES
Director NameColin James Malcolm Mackay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleMedical Publisher
Correspondence Address71 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QD
Secretary NameDouglas Brown Dick
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleMedical Publisher
Correspondence Address183 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Secretary NameRosemary Jane Dick
NationalityBritish
StatusResigned
Appointed17 April 2000(6 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address58 The Avenue
Sunbury On Thames
Middlesex
TW16 5ES
Director NameMr Sean Michael McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameLisa Dodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameGeoffrey Howard Matthews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address2 Burton House
Repton Place White Lion Road
Amersham
Buckinghamshire
HP7 9LP
Secretary NameSean Michael McGrath
NationalitySouth African
StatusResigned
Appointed13 July 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address2 Burton House
Repton Place White Lion Road
Amersham
Buckinghamshire
HP7 9LP
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpen Health The Weighbridge, Brewery Courtyard
High Street
Marlow
SL7 2FF
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpen Health The Weighbridge, Brewery Courtyard
High Street
Marlow
SL7 2FF
Director NameMrs Sandra Mary Royden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpen Health The Weighbridge, Brewery Courtyard
High Street
Marlow
SL7 2FF
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(17 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed31 December 2017(18 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Mackney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpen Health, The Weighbridge Brewery Courtyard
High Street
Marlow
SL7 2FF
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2020)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websitewww.succinctcommunications.com
Telephone01628 481112
Telephone regionMaidenhead

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£4,645,984
Gross Profit£3,343,812
Net Worth£374,135
Cash£380,400
Current Liabilities£1,600,133

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

27 July 2022Delivered on: 1 August 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2018Delivered on: 11 December 2018
Persons entitled: Bmo Harris Bank N.A.

Classification: A registered charge
Outstanding
10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
9 May 2016Delivered on: 13 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: All current and future property and intellectual property (except for any excluded assets) owned by the company, in each case as specified (and defined) in the deed as registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
20 August 2003Delivered on: 30 August 2003
Satisfied on: 3 June 2011
Persons entitled: Amtrade International PLC

Classification: Rental deposit agreement
Secured details: £15,470.00 due from the company to the chargee.
Particulars: Rent deposit of £15,470.00 in respect of sub-underlease dated 20/8/2003.
Fully Satisfied

Filing History

1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
1 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
1 July 2020Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ on 1 July 2020 (1 page)
1 July 2020Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ on 1 July 2020 (1 page)
30 June 2020Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ on 30 June 2020 (1 page)
1 May 2020Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020 (1 page)
1 May 2020Director's details changed for Mr Roger Malcolm Selman on 30 April 2020 (2 pages)
1 May 2020Director's details changed for Mrs Sandra Mary Royden on 30 April 2020 (2 pages)
1 May 2020Director's details changed for Mr David Alan Rowley on 30 April 2020 (2 pages)
1 May 2020Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF (1 page)
1 May 2020Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020 (1 page)
1 May 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 March 2019Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019 (1 page)
7 January 2019Appointment of 7Side Secretarial Limited as a secretary on 4 January 2019 (2 pages)
4 January 2019Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 4 January 2019 (1 page)
12 December 2018Termination of appointment of Thomas George Tolliss as a secretary on 3 December 2018 (1 page)
12 December 2018Satisfaction of charge 038494700003 in full (4 pages)
12 December 2018Satisfaction of charge 038494700002 in full (4 pages)
11 December 2018Registration of charge 038494700004, created on 3 December 2018 (26 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
22 June 2018Termination of appointment of Sean Michael Mcgrath as a director on 31 December 2017 (1 page)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
18 January 2018Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page)
16 October 2017Registration of charge 038494700003, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 038494700003, created on 10 October 2017 (55 pages)
11 October 2017Resolutions
  • RES13 ‐ Facilities agreement 27/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 October 2017Resolutions
  • RES13 ‐ Facilities agreement 27/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 September 2017Auditor's resignation (2 pages)
29 September 2017Auditor's resignation (2 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
2 June 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 May 2016Registration of charge 038494700002, created on 9 May 2016 (19 pages)
13 May 2016Registration of charge 038494700002, created on 9 May 2016 (19 pages)
26 April 2016Termination of appointment of Lisa Dodgson as a director on 31 July 2015 (1 page)
26 April 2016Termination of appointment of Lisa Dodgson as a director on 31 July 2015 (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 902
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 902
(6 pages)
11 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 902
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 902
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (22 pages)
20 August 2015Full accounts made up to 31 December 2014 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
21 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 902
(6 pages)
21 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 902
(6 pages)
21 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 902
(6 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
31 December 2012Auditor's resignation (1 page)
31 December 2012Auditor's resignation (1 page)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 April 2012Register(s) moved to registered office address (2 pages)
30 April 2012Register(s) moved to registered office address (2 pages)
20 February 2012Appointment of Sandra Mary Royden as a director (3 pages)
20 February 2012Appointment of Sandra Mary Royden as a director (3 pages)
15 February 2012Appointment of Mr David Alan Rowley as a director (3 pages)
15 February 2012Appointment of Mr David Alan Rowley as a director (3 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2012Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Geoffrey Matthews as a director (2 pages)
8 February 2012Termination of appointment of Sean Mcgrath as a secretary (2 pages)
8 February 2012Termination of appointment of Geoffrey Matthews as a director (2 pages)
8 February 2012Appointment of Robert Edward Davison as a secretary (3 pages)
8 February 2012Appointment of Mr Roger Malcolm Selman as a director (3 pages)
8 February 2012Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 8 February 2012 (2 pages)
8 February 2012Appointment of Mr Roger Malcolm Selman as a director (3 pages)
8 February 2012Termination of appointment of Sean Mcgrath as a secretary (2 pages)
8 February 2012Appointment of Robert Edward Davison as a secretary (3 pages)
8 February 2012Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 8 February 2012 (2 pages)
3 February 2012Statement of capital following an allotment of shares on 26 August 2005
  • GBP 902.00
(2 pages)
3 February 2012Statement of capital following an allotment of shares on 26 August 2005
  • GBP 902.00
(2 pages)
31 January 2012Register inspection address has been changed (2 pages)
31 January 2012Register(s) moved to registered inspection location (2 pages)
31 January 2012Register(s) moved to registered inspection location (2 pages)
31 January 2012Register inspection address has been changed (2 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2010Director's details changed for Lisa Dodgson on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Lisa Dodgson on 28 September 2010 (2 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 November 2009Director's details changed for Lisa Dodgson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sean Michael Mcgrath on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Sean Michael Mcgrath on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Sean Michael Mcgrath on 24 November 2009 (1 page)
24 November 2009Director's details changed for Geoffrey Howard Matthews on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Lisa Dodgson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sean Michael Mcgrath on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Geoffrey Howard Matthews on 24 November 2009 (2 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
14 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 28/09/07; full list of members (4 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 28/09/07; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
16 November 2006Return made up to 28/09/06; full list of members (3 pages)
16 November 2006Return made up to 28/09/06; full list of members (3 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 November 2005Return made up to 28/09/05; full list of members (7 pages)
15 November 2005Return made up to 28/09/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2004Particulars of contract relating to shares (4 pages)
2 April 2004Nc inc already adjusted 18/12/03 (2 pages)
2 April 2004Ad 18/12/03--------- £ si 598@1=598 £ si [email protected]=2 £ ic 2/602 (2 pages)
2 April 2004Particulars of contract relating to shares (3 pages)
2 April 2004Ad 18/12/03--------- £ si 598@1=598 £ si [email protected]=2 £ ic 2/602 (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2004Particulars of contract relating to shares (4 pages)
2 April 2004Nc inc already adjusted 18/12/03 (2 pages)
2 April 2004Particulars of contract relating to shares (3 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
19 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
10 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 November 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
26 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
26 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
20 September 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
5 February 2001Registered office changed on 05/02/01 from: 2ND floor rear suite 120 london road, kingston upon thames surrey KT2 6QJ (1 page)
5 February 2001Registered office changed on 05/02/01 from: 2ND floor rear suite 120 london road, kingston upon thames surrey KT2 6QJ (1 page)
10 November 2000Return made up to 28/09/00; full list of members (6 pages)
10 November 2000Return made up to 28/09/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 May 2000 (12 pages)
9 October 2000Full accounts made up to 31 May 2000 (12 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
19 June 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (1 page)
28 September 1999Incorporation (22 pages)
28 September 1999Incorporation (22 pages)