Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(24 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | David Edward Fitzgerald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Vardens Road London SW11 1RH |
Director Name | Patrick Roy Harpur |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Road Kingston Upon Thames Surrey KT2 6AS |
Secretary Name | Joanna Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Vardens Road London SW11 1RH |
Secretary Name | David Edward Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1999(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Vardens Road London SW11 1RH |
Director Name | Christopher George Howe-Davies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Bridge House Main Road, Appleford Abingdon Oxfordshire OX14 4NU |
Secretary Name | Richard Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Secretary Name | Fiona Joan Keess Plumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2004) |
Role | Accountant |
Correspondence Address | 4 Saint Annes Road Headington Oxford Oxfordshire OX3 8NL |
Secretary Name | Janette Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Appleford Abingdon Oxfordshire OX14 4NU |
Director Name | Thomas Richard Wingrave Burton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 64 Uverdale Road Chelsea London SW10 0SS |
Director Name | Janette Stephens |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Appleford Abingdon Oxfordshire OX14 4NU |
Secretary Name | Mr Robert Edward Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stocks Lane Steventon Abingdon Oxfordshire OX13 6SG |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2010) |
Role | Non Exec Direcror |
Country of Residence | United Kingdom |
Correspondence Address | 2 Morrow Court Appleford Road Sutton Courtenay Oxfordshire OX14 4FH |
Director Name | Gareth David Bramall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2015) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(12 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | globelynx.com |
---|---|
Email address | [email protected] |
Telephone | 020 79637060 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Def LTD 50.00% Ordinary |
---|---|
2k at £1 | Press Association LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,121,000 |
Net Worth | £442,000 |
Cash | £868,000 |
Current Liabilities | £1,872,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 April 2024 | Appointment of Ms Emily Jane Anne Shelley as a director on 2 April 2024 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
22 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
22 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
22 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
7 July 2020 | Change of details for The Press Association Limited as a person with significant control on 24 May 2019 (2 pages) |
7 July 2020 | Change of details for Def Limited as a person with significant control on 24 May 2019 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
12 February 2020 | Register inspection address has been changed to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
31 May 2019 | Registered 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 2019 | Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
14 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 October 2016 | Audited abridged accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Audited abridged accounts made up to 31 December 2015 (9 pages) |
26 April 2016 | Annual return made up to 31 December 2014 with a full list of shareholders
|
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (22 pages) |
26 April 2016 | Annual return made up to 15 November 2014 with a full list of shareholders
|
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (22 pages) |
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (22 pages) |
26 April 2016 | Annual return made up to 15 November 2014 with a full list of shareholders
|
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (22 pages) |
26 April 2016 | Annual return made up to 31 December 2014 with a full list of shareholders
|
15 April 2016 | Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Termination of appointment of Colin Morrison as a director on 28 April 2015 (1 page) |
5 October 2015 | Termination of appointment of Colin Morrison as a director on 28 April 2015 (1 page) |
5 October 2015 | Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages) |
5 October 2015 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages) |
5 October 2015 | Termination of appointment of Gareth David Bramall as a director on 30 September 2015 (1 page) |
5 October 2015 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages) |
5 October 2015 | Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page) |
5 October 2015 | Termination of appointment of Gareth David Bramall as a director on 30 September 2015 (1 page) |
5 October 2015 | Appointment of Mr Edward Philip Ethelston as a director on 28 April 2015 (2 pages) |
5 October 2015 | Appointment of Mr Anthony Gerard Watson as a director on 28 April 2015 (2 pages) |
5 October 2015 | Termination of appointment of David Edward Fitzgerald as a director on 28 April 2015 (1 page) |
5 October 2015 | Appointment of Mr Andrew John Dowsett as a director on 28 April 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 November 2013 | Register inspection address has been changed from 2Morrow Court Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4FH United Kingdom (1 page) |
24 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Register inspection address has been changed from 2Morrow Court Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4FH United Kingdom (1 page) |
24 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Register(s) moved to registered office address (1 page) |
10 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders
|
10 January 2013 | Register(s) moved to registered office address (1 page) |
10 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Termination of appointment of Robert Green as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Robert Green as a secretary (2 pages) |
6 December 2011 | Appointment of Gareth David Bramall as a director (3 pages) |
6 December 2011 | Appointment of Clive Paul Marshall as a director (3 pages) |
6 December 2011 | Registered office address changed from 2 Morrow Court Appleford Road Sutton Courtenay Oxfordshire OX14 4FH on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from , 2 Morrow Court, Appleford Road Sutton Courtenay, Oxfordshire, OX14 4FH on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from , 2 Morrow Court, Appleford Road Sutton Courtenay, Oxfordshire, OX14 4FH on 6 December 2011 (2 pages) |
6 December 2011 | Termination of appointment of Janette Stephens as a director (2 pages) |
6 December 2011 | Termination of appointment of Janette Stephens as a director (2 pages) |
6 December 2011 | Appointment of Gareth David Bramall as a director (3 pages) |
6 December 2011 | Appointment of Clive Paul Marshall as a director (3 pages) |
2 December 2011 | Resignation of an auditor (2 pages) |
2 December 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
2 December 2011 | Resignation of an auditor (2 pages) |
2 December 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
22 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
27 September 2011 | Termination of appointment of Patrick Harpur as a director (1 page) |
27 September 2011 | Termination of appointment of Patrick Harpur as a director (1 page) |
8 February 2011 | Appointment of a director (2 pages) |
8 February 2011 | Termination of appointment of Colin Morrison as a director (1 page) |
8 February 2011 | Termination of appointment of Colin Morrison as a director (1 page) |
8 February 2011 | Appointment of a director (2 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
28 January 2011 | Appointment of Mr Colin Morrison as a director (2 pages) |
28 January 2011 | Appointment of Mr Colin Morrison as a director (2 pages) |
28 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Appointment of Mr Colin Morrison as a director (2 pages) |
28 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Appointment of Mr Colin Morrison as a director (2 pages) |
16 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Director's details changed for Janette Stephens on 16 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Director's details changed for Janette Stephens on 16 November 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Patrick Roy Harpur on 16 November 2009 (2 pages) |
14 December 2009 | Director's details changed for David Edward Fitzgerald on 16 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Patrick Roy Harpur on 16 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for David Edward Fitzgerald on 16 November 2009 (2 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
21 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
21 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
2 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
2 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
1 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
1 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
29 July 2005 | Auditor's resignation (1 page) |
29 July 2005 | Auditor's resignation (1 page) |
24 July 2005 | Resolutions
|
24 July 2005 | Resolutions
|
21 July 2005 | Accounting reference date extended from 31/12/04 to 31/07/05 (1 page) |
21 July 2005 | Accounting reference date extended from 31/12/04 to 31/07/05 (1 page) |
19 July 2005 | Form 391 removal of auditors (1 page) |
19 July 2005 | Form 391 removal of auditors (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
3 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: bridge house, main road, appleford, abingdon, oxfordshire OX14 4NU (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: bridge house main road, appleford abingdon oxfordshire OX14 4NU (1 page) |
30 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
26 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
19 February 2002 | Return made up to 16/11/01; full list of members (7 pages) |
19 February 2002 | Return made up to 16/11/01; full list of members (7 pages) |
12 April 2001 | Ad 28/02/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
12 April 2001 | Ad 28/02/01--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
3 April 2001 | Nc inc already adjusted 24/01/01 (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
3 April 2001 | Nc inc already adjusted 24/01/01 (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
3 April 2001 | Resolutions
|
22 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
14 November 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
14 November 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
7 July 2000 | Ad 22/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 2000 | Ad 22/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 36 vardens road london SW11 1RH (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 36 vardens road, london, SW11 1RH (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
16 November 1999 | Incorporation (17 pages) |
16 November 1999 | Incorporation (17 pages) |