Company NameGlobelynx Limited
Company StatusActive
Company Number03877640
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew John Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(15 years, 5 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(19 years, 4 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(24 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameDavid Edward Fitzgerald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Vardens Road
London
SW11 1RH
Director NamePatrick Roy Harpur
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Secretary NameJoanna Fitzgerald
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Vardens Road
London
SW11 1RH
Secretary NameDavid Edward Fitzgerald
NationalityIrish
StatusResigned
Appointed25 November 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Vardens Road
London
SW11 1RH
Director NameChristopher George Howe-Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(7 months, 1 week after company formation)
Appointment Duration5 years (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressBridge House
Main Road, Appleford
Abingdon
Oxfordshire
OX14 4NU
Secretary NameRichard Peter Middleton
NationalityBritish
StatusResigned
Appointed22 June 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCourt Barn
Floud Lane
West Meon
Hampshire
GU32 1JE
Secretary NameFiona Joan Keess Plumley
NationalityBritish
StatusResigned
Appointed30 October 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address4 Saint Annes Road
Headington
Oxford
Oxfordshire
OX3 8NL
Secretary NameJanette Stephens
NationalityBritish
StatusResigned
Appointed20 February 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Appleford
Abingdon
Oxfordshire
OX14 4NU
Director NameThomas Richard Wingrave Burton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2006)
RoleCompany Director
Correspondence Address64 Uverdale Road
Chelsea
London
SW10 0SS
Director NameJanette Stephens
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Appleford
Abingdon
Oxfordshire
OX14 4NU
Secretary NameMr Robert Edward Green
NationalityBritish
StatusResigned
Appointed22 June 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Director NameMr Colin Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2010)
RoleNon Exec Direcror
Country of ResidenceUnited Kingdom
Correspondence Address2 Morrow Court
Appleford Road Sutton Courtenay
Oxfordshire
OX14 4FH
Director NameGareth David Bramall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2015)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(12 years after company formation)
Appointment Duration12 years, 4 months (resigned 02 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameAnthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglobelynx.com
Email address[email protected]
Telephone020 79637060
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Def LTD
50.00%
Ordinary
2k at £1Press Association LTD
50.00%
Ordinary

Financials

Year2014
Turnover£2,121,000
Net Worth£442,000
Cash£868,000
Current Liabilities£1,872,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 April 2024Appointment of Ms Emily Jane Anne Shelley as a director on 2 April 2024 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
7 July 2020Change of details for The Press Association Limited as a person with significant control on 24 May 2019 (2 pages)
7 July 2020Change of details for Def Limited as a person with significant control on 24 May 2019 (2 pages)
4 May 2020Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page)
12 February 2020Register inspection address has been changed to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
31 May 2019Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England to The Point 37 North Wharf Road Paddington London W2 1AF on 31 May 2019 (1 page)
31 May 2019Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages)
11 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
14 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 October 2016Audited abridged accounts made up to 31 December 2015 (9 pages)
6 October 2016Audited abridged accounts made up to 31 December 2015 (9 pages)
26 April 2016Annual return made up to 31 December 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/01/2015 as it was not properly delivered
(23 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (22 pages)
26 April 2016Annual return made up to 15 November 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2015 as it was not properly delivered
(23 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (22 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (22 pages)
26 April 2016Annual return made up to 15 November 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2015 as it was not properly delivered
(23 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (22 pages)
26 April 2016Annual return made up to 31 December 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/01/2015 as it was not properly delivered
(23 pages)
15 April 2016Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,000
(5 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Termination of appointment of Colin Morrison as a director on 28 April 2015 (1 page)
5 October 2015Termination of appointment of Colin Morrison as a director on 28 April 2015 (1 page)
5 October 2015Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages)
5 October 2015Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages)
5 October 2015Termination of appointment of Gareth David Bramall as a director on 30 September 2015 (1 page)
5 October 2015Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages)
5 October 2015Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page)
5 October 2015Termination of appointment of Gareth David Bramall as a director on 30 September 2015 (1 page)
5 October 2015Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages)
5 October 2015Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages)
5 October 2015Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page)
5 October 2015Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages)
19 May 2015Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR to 292 Vauxhall Bridge Road London SW1V 1AE on 19 May 2015 (1 page)
19 May 2015Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 292 Vauxhall Bridge Road London SW1V 1AE on 19 May 2015 (1 page)
19 May 2015Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR to 292 Vauxhall Bridge Road London SW1V 1AE on 19 May 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
  • ANNOTATION Replaced a replacement AR01 was registered on 26/04/2016
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
  • ANNOTATION Replaced a replacement AR01 was registered on 26/04/2016
(6 pages)
21 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,000
  • ANNOTATION Replaced a replacement AR01 was registered on 26/04/2016
(6 pages)
21 January 2015Registered office address changed from , Pa Newscentre 292 Vauxhall Bridge Road, London, SW1V 1AE to 292 Vauxhall Bridge Road London SW1V 1AE on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 21 January 2015 (1 page)
21 January 2015Registered office address changed from , Pa Newscentre 292 Vauxhall Bridge Road, London, SW1V 1AE to 292 Vauxhall Bridge Road London SW1V 1AE on 21 January 2015 (1 page)
21 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,000
  • ANNOTATION Replaced a replacement AR01 was registered on 26/04/2016
(6 pages)
21 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,000
(5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 November 2013Register inspection address has been changed from 2Morrow Court Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4FH United Kingdom (1 page)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 4,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(6 pages)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 4,000
(5 pages)
24 November 2013Register inspection address has been changed from 2Morrow Court Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4FH United Kingdom (1 page)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 4,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Register(s) moved to registered office address (1 page)
10 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(7 pages)
10 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(7 pages)
10 January 2013Register(s) moved to registered office address (1 page)
10 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Termination of appointment of Robert Green as a secretary (2 pages)
6 December 2011Termination of appointment of Robert Green as a secretary (2 pages)
6 December 2011Appointment of Gareth David Bramall as a director (3 pages)
6 December 2011Appointment of Clive Paul Marshall as a director (3 pages)
6 December 2011Registered office address changed from 2 Morrow Court Appleford Road Sutton Courtenay Oxfordshire OX14 4FH on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from , 2 Morrow Court, Appleford Road Sutton Courtenay, Oxfordshire, OX14 4FH on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from , 2 Morrow Court, Appleford Road Sutton Courtenay, Oxfordshire, OX14 4FH on 6 December 2011 (2 pages)
6 December 2011Termination of appointment of Janette Stephens as a director (2 pages)
6 December 2011Termination of appointment of Janette Stephens as a director (2 pages)
6 December 2011Appointment of Gareth David Bramall as a director (3 pages)
6 December 2011Appointment of Clive Paul Marshall as a director (3 pages)
2 December 2011Resignation of an auditor (2 pages)
2 December 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
2 December 2011Resignation of an auditor (2 pages)
2 December 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreement 16/11/2011
(32 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreement 16/11/2011
(32 pages)
22 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
27 September 2011Termination of appointment of Patrick Harpur as a director (1 page)
27 September 2011Termination of appointment of Patrick Harpur as a director (1 page)
8 February 2011Appointment of a director (2 pages)
8 February 2011Termination of appointment of Colin Morrison as a director (1 page)
8 February 2011Termination of appointment of Colin Morrison as a director (1 page)
8 February 2011Appointment of a director (2 pages)
31 January 2011Full accounts made up to 31 July 2010 (13 pages)
31 January 2011Full accounts made up to 31 July 2010 (13 pages)
28 January 2011Appointment of Mr Colin Morrison as a director (2 pages)
28 January 2011Appointment of Mr Colin Morrison as a director (2 pages)
28 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
28 January 2011Appointment of Mr Colin Morrison as a director (2 pages)
28 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
28 January 2011Appointment of Mr Colin Morrison as a director (2 pages)
16 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Director's details changed for Janette Stephens on 16 November 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Director's details changed for Janette Stephens on 16 November 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Patrick Roy Harpur on 16 November 2009 (2 pages)
14 December 2009Director's details changed for David Edward Fitzgerald on 16 November 2009 (2 pages)
14 December 2009Director's details changed for Patrick Roy Harpur on 16 November 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for David Edward Fitzgerald on 16 November 2009 (2 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 November 2008Return made up to 16/11/08; full list of members (4 pages)
28 November 2008Return made up to 16/11/08; full list of members (4 pages)
21 February 2008Full accounts made up to 31 July 2007 (12 pages)
21 February 2008Full accounts made up to 31 July 2007 (12 pages)
27 November 2007Return made up to 16/11/07; full list of members (3 pages)
27 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 January 2007Return made up to 16/11/06; full list of members (3 pages)
2 January 2007Return made up to 16/11/06; full list of members (3 pages)
25 August 2006New director appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
1 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
1 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
29 July 2005Auditor's resignation (1 page)
29 July 2005Auditor's resignation (1 page)
24 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 July 2005Accounting reference date extended from 31/12/04 to 31/07/05 (1 page)
21 July 2005Accounting reference date extended from 31/12/04 to 31/07/05 (1 page)
19 July 2005Form 391 removal of auditors (1 page)
19 July 2005Form 391 removal of auditors (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
4 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
23 November 2004Return made up to 16/11/04; full list of members (7 pages)
23 November 2004Return made up to 16/11/04; full list of members (7 pages)
3 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: bridge house, main road, appleford, abingdon, oxfordshire OX14 4NU (1 page)
30 January 2004Registered office changed on 30/01/04 from: bridge house main road, appleford abingdon oxfordshire OX14 4NU (1 page)
30 December 2003Return made up to 16/11/03; full list of members (7 pages)
30 December 2003Return made up to 16/11/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 January 2003Return made up to 16/11/02; full list of members (7 pages)
26 January 2003Return made up to 16/11/02; full list of members (7 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
29 May 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
29 May 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
19 February 2002Return made up to 16/11/01; full list of members (7 pages)
19 February 2002Return made up to 16/11/01; full list of members (7 pages)
12 April 2001Ad 28/02/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
12 April 2001Ad 28/02/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
3 April 2001Nc inc already adjusted 24/01/01 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
3 April 2001Nc inc already adjusted 24/01/01 (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2000Return made up to 16/11/00; full list of members (7 pages)
22 November 2000Return made up to 16/11/00; full list of members (7 pages)
14 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
14 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
7 July 2000Ad 22/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 2000Ad 22/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 36 vardens road london SW11 1RH (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 36 vardens road, london, SW11 1RH (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
16 November 1999Incorporation (17 pages)
16 November 1999Incorporation (17 pages)