Company NameWorkthing Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number03873867
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Previous NamesInhoco 1041 Limited and Gmgwow Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 2000)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameMr Andrew Robert Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2004)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Airedale Road
London
SW12 8SF
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWater End House
Water End Road, Potten End
Berkhamsted
Hertfordshire
HP1 3BN
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2004)
RoleMedia Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Secretary NameAndrew George Minas
NationalityBritish
StatusResigned
Appointed03 August 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2004)
RoleChartered Accountant
Correspondence Address32 Goodenough Road
London
SW19 3QW
Director NameAlan John Pankhurst
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 22 October 2004)
RoleNewspaper Executive
Correspondence AddressMilton House
Milton Street
Lutterworth
Leicestershire
LE17 5BU
Director NameAndrew George Minas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2004)
RoleChartered Accountant
Correspondence Address32 Goodenough Road
London
SW19 3QW
Director NameWilliam Keith Shipton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address11 Mallinson Road
London
SW11 1BW
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitehotgroup.co.nz
Telephone0845 4680568
Telephone regionUnknown

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20m at £1Hotgroup LTD
92.87%
Cumulative Redeemable Preference
14m at £0.1Hotgroup LTD
6.50%
Ordinary
859k at £0.1Hotgroup LTD
0.40%
Ordinary B
485k at £0.1Hotgroup LTD
0.23%
Ordinary A

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

10 December 2004Delivered on: 31 December 2004
Satisfied on: 8 March 2007
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 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
10 December 2004Delivered on: 21 December 2004
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank 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

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 21,534,400
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 21,534,400
(5 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 21,534,400
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 21,534,400
(5 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 21,534,400
(5 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 21,534,400
(5 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 21,534,400
(5 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 21,534,400
(5 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (8 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (8 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (8 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 3 January 2010 (15 pages)
23 September 2010Full accounts made up to 3 January 2010 (15 pages)
23 September 2010Full accounts made up to 3 January 2010 (15 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (18 pages)
1 November 2009Full accounts made up to 28 December 2008 (18 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
14 July 2008Memorandum and Articles of Association (30 pages)
14 July 2008Memorandum and Articles of Association (30 pages)
12 May 2008Full accounts made up to 30 December 2007 (18 pages)
12 May 2008Full accounts made up to 30 December 2007 (18 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
30 March 2007Full accounts made up to 1 January 2006 (20 pages)
30 March 2007Full accounts made up to 1 January 2006 (20 pages)
30 March 2007Full accounts made up to 1 January 2006 (20 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Return made up to 09/11/06; full list of members (8 pages)
17 November 2006Return made up to 09/11/06; full list of members (8 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
29 November 2005Return made up to 09/11/05; full list of members (8 pages)
29 November 2005Return made up to 09/11/05; full list of members (8 pages)
24 October 2005Accounting reference date extended from 22/10/05 to 31/12/05 (1 page)
24 October 2005Accounting reference date extended from 22/10/05 to 31/12/05 (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
28 June 2005Full accounts made up to 22 October 2004 (21 pages)
28 June 2005Full accounts made up to 22 October 2004 (21 pages)
31 January 2005Return made up to 09/11/04; full list of members (8 pages)
31 January 2005Return made up to 09/11/04; full list of members (8 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Particulars of mortgage/charge (5 pages)
21 December 2004Particulars of mortgage/charge (5 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004Accounting reference date shortened from 31/03/05 to 22/10/04 (1 page)
10 November 2004Registered office changed on 10/11/04 from: 164 deansgate manchester M3 3GG (1 page)
10 November 2004Registered office changed on 10/11/04 from: 164 deansgate manchester M3 3GG (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Accounting reference date shortened from 31/03/05 to 22/10/04 (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (5 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (5 pages)
10 November 2004New director appointed (6 pages)
30 September 2004Full accounts made up to 31 March 2004 (21 pages)
30 September 2004Full accounts made up to 31 March 2004 (21 pages)
20 September 2004Ad 30/04/02--------- £ si [email protected] (5 pages)
20 September 2004Ad 30/04/02--------- £ si [email protected] (5 pages)
7 May 2004Ad 30/09/03-30/09/03 £ si [email protected] (2 pages)
7 May 2004Ad 30/09/03-30/09/03 £ si [email protected] (2 pages)
5 May 2004Ad 30/09/03-31/03/04 £ si [email protected] (5 pages)
5 May 2004Ad 30/09/03-31/03/04 £ si [email protected] (5 pages)
5 January 2004Return made up to 09/11/03; change of members (20 pages)
5 January 2004Return made up to 09/11/03; change of members (20 pages)
12 December 2003Ad 30/06/03--------- £ si [email protected]=2598 £ ic 21527681/21530279 (3 pages)
12 December 2003Ad 30/06/03--------- £ si [email protected]=2598 £ ic 21527681/21530279 (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Nc inc already adjusted 30/06/03 (1 page)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Nc inc already adjusted 30/06/03 (1 page)
16 September 2003Full accounts made up to 30 March 2003 (19 pages)
16 September 2003Full accounts made up to 30 March 2003 (19 pages)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003Ad 31/12/02--------- £ si [email protected]=4672 £ ic 21523009/21527681 (4 pages)
11 June 2003£ nc 21515000/21530000 30/04/02 (1 page)
11 June 2003Ad 31/12/02--------- £ si [email protected]=4672 £ ic 21523009/21527681 (4 pages)
11 June 2003£ nc 21515000/21530000 30/04/02 (1 page)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
28 February 2003Return made up to 09/11/02; full list of members; amend (26 pages)
28 February 2003Return made up to 09/11/02; full list of members; amend (26 pages)
10 December 2002Return made up to 09/11/02; change of members (26 pages)
10 December 2002Return made up to 09/11/02; change of members (26 pages)
7 December 2002Ad 28/06/02-30/09/02 £ si [email protected]=2821 £ ic 21503323/21506144 (3 pages)
7 December 2002Ad 28/06/02-30/09/02 £ si [email protected]=2821 £ ic 21503323/21506144 (3 pages)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
6 October 2002Full accounts made up to 31 March 2002 (19 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
14 July 2002Nc inc already adjusted 30/04/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Nc inc already adjusted 30/04/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Ad 31/12/01--------- £ si [email protected]=933 £ ic 21502390/21503323 (2 pages)
8 April 2002Ad 31/12/01--------- £ si [email protected]=933 £ ic 21502390/21503323 (2 pages)
2 April 2002Ad 26/03/02--------- £ si 10800000@1=10800000 £ ic 10702390/21502390 (2 pages)
2 April 2002Ad 26/03/02--------- £ si 10800000@1=10800000 £ ic 10702390/21502390 (2 pages)
7 January 2002Ad 21/11/01--------- £ si [email protected]=587460 £ ic 10114930/10702390 (2 pages)
7 January 2002Ad 21/11/01--------- £ si [email protected]=587460 £ ic 10114930/10702390 (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
12 December 2001Ad 30/09/01--------- £ si [email protected]=900 £ ic 10114030/10114930 (2 pages)
12 December 2001Ad 30/09/01--------- £ si [email protected]=900 £ ic 10114030/10114930 (2 pages)
12 December 2001Ad 30/06/01--------- £ si [email protected]=6582 £ ic 10105551/10112133 (6 pages)
12 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(37 pages)
12 December 2001Ad 30/06/01--------- £ si [email protected]=6582 £ ic 10105551/10112133 (6 pages)
12 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(37 pages)
12 December 2001Ad 30/06/01-30/09/01 £ si [email protected]=1897 £ ic 10112133/10114030 (3 pages)
12 December 2001Ad 30/06/01-30/09/01 £ si [email protected]=1897 £ ic 10112133/10114030 (3 pages)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Ad 30/03/01--------- £ si [email protected]=12192 £ ic 10093359/10105551 (6 pages)
12 November 2001Ad 30/03/01--------- £ si [email protected]=12192 £ ic 10093359/10105551 (6 pages)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Full accounts made up to 1 April 2001 (16 pages)
10 September 2001Full accounts made up to 1 April 2001 (16 pages)
10 September 2001Full accounts made up to 1 April 2001 (16 pages)
8 August 2001New director appointed (4 pages)
8 August 2001New director appointed (4 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
6 June 2001Nc inc already adjusted 14/04/01 (1 page)
6 June 2001Nc inc already adjusted 14/04/01 (1 page)
6 June 2001Ad 12/04/01--------- £ si [email protected]=12539 £ si 9200000@1=9200000 £ ic 80820/9293359 (2 pages)
6 June 2001Ad 30/03/01--------- £ si [email protected]=800000 £ ic 9293359/10093359 (2 pages)
6 June 2001Ad 12/04/01--------- £ si [email protected]=12539 £ si 9200000@1=9200000 £ ic 80820/9293359 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2001Ad 30/03/01--------- £ si [email protected]=800000 £ ic 9293359/10093359 (2 pages)
27 March 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
27 March 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
8 March 2001Ad 30/08/00-31/12/00 £ si [email protected]=80819 £ ic 1/80820 (15 pages)
8 March 2001Ad 30/08/00-31/12/00 £ si [email protected]=80819 £ ic 1/80820 (15 pages)
7 March 2001£ nc 1000/1515000 04/07/00 (1 page)
7 March 2001£ nc 1000/1515000 04/07/00 (1 page)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
31 August 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
31 August 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (3 pages)
25 August 2000New secretary appointed (3 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 July 2000New director appointed (4 pages)
24 July 2000New director appointed (4 pages)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
6 June 2000Company name changed gmgwow LIMITED\certificate issued on 06/06/00 (2 pages)
6 June 2000Company name changed gmgwow LIMITED\certificate issued on 06/06/00 (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
5 January 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed;new director appointed (2 pages)
23 December 1999Company name changed inhoco 1041 LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed inhoco 1041 LIMITED\certificate issued on 24/12/99 (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 December 1999Registered office changed on 22/12/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
9 November 1999Incorporation (19 pages)
9 November 1999Incorporation (19 pages)