Company NameIncite Marketing Planning Limited
Company StatusActive
Company Number03909059
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter Kneale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(21 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 21 Queen Street
Leeds
LS1 2TW
Director NameMr Stephen Edward Perkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(24 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Sid Simmons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranley Road
Walton On Thames
Surrey
KT12 5BT
Director NameJan Waclaw Zajac
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleConsultant
Correspondence Address31 Onslow Avenue Mansions
Onslow Avenue
Richmond
Surrey
TW10 6QD
Secretary NameJan Waclaw Zajac
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleConsultant
Correspondence Address31 Onslow Avenue Mansions
Onslow Avenue
Richmond
Surrey
TW10 6QD
Director NameMs Elaine Kent-Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 12 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Farleigh House
Lower Road
East Farleigh
Kent
ME15 0JW
Director NameMs Danielle Pinnington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2004)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address47 Moreton End Lane
Harpenden
Hertfordshire
AL5 2HA
Secretary NameMs Danielle Pinnington
NationalityBritish
StatusResigned
Appointed15 December 2000(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2004)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address47 Moreton End Lane
Harpenden
Hertfordshire
AL5 2HA
Secretary NameMr Sid Simmons
NationalityBritish
StatusResigned
Appointed16 April 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranley Road
Walton On Thames
Surrey
KT12 5BT
Director NameMr Roger Banks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood
Frithsden
Berkhamsted
Hertfordshire
HP4 1NW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed28 February 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NameMr Daniel Fattal
StatusResigned
Appointed01 November 2015(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2021)
RoleCompany Director
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Matthew Quentin Froggatt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 21 Queen Street
Leeds
LS1 2TW

Contact

Websitewww.incite.ws/
Email address[email protected]
Telephone020 74384950
Telephone regionLondon

Location

Registered Address11 Soho Street
Soho
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

19.1k at £0.01St Ives Marketing Services LTD
6.20%
Ordinary F
162.5k at £0.01St Ives Marketing Services LTD
52.83%
Ordinary A
81.3k at £0.01St Ives Marketing Services LTD
26.43%
Ordinary D
44.6k at £0.01St Ives Marketing Services LTD
14.50%
Ordinary C
100 at £0.01St Ives Marketing Services LTD
0.03%
Ordinary B

Financials

Year2014
Turnover£12,620,041
Gross Profit£8,477,683
Net Worth£2,483,615
Cash£2,328,656
Current Liabilities£5,106,643

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

3 December 2021Delivered on: 6 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 July 2010Delivered on: 20 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re incite marketing planning limited current account account number 13635236.
Outstanding
14 July 2010Delivered on: 17 July 2010
Persons entitled: Glasgow City Council

Classification: Rent deposit deed
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: Full title guarantee by way of fixed charge all its interest in the account and the deposit balance as security for the payment or reimbursement to the landlord of the liabilitites see image for full details.
Outstanding
16 September 2009Delivered on: 24 September 2009
Satisfied on: 23 February 2012
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
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: The deposit account (in which the sum of £35,250 has initially been placed) see image for full details.
Fully Satisfied
15 December 2005Delivered on: 22 December 2005
Satisfied on: 23 February 2012
Persons entitled: The Mercers' Company

Classification: Rent deposit deed
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: The company's interest in the deposit account (in which the sum of £35,250 has initially been placed). See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 8 November 2000
Satisfied on: 23 February 2012
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London.

Classification: Rent deposit deed
Secured details: All payment of rents and observance and performance of the covenants and conditions on the part of the company to the chargee under the lease dated 20 october 2000.
Particulars: The sum of £37,950.00 plus vat (being the rent deposit deed).
Fully Satisfied

Filing History

15 March 2023Full accounts made up to 30 June 2022 (34 pages)
1 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
11 May 2022Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
4 May 2022Full accounts made up to 31 July 2021 (36 pages)
28 February 2022Confirmation statement made on 18 January 2022 with updates (6 pages)
24 February 2022Cessation of Kin and Carta Group Limited as a person with significant control on 28 September 2021 (1 page)
6 December 2021Registration of charge 039090590006, created on 3 December 2021 (12 pages)
1 October 2021Notification of Strat7 Group Limited as a person with significant control on 28 September 2021 (2 pages)
1 October 2021Termination of appointment of J Schwan as a director on 28 September 2021 (1 page)
1 October 2021Termination of appointment of George Chris Kutsor as a director on 28 September 2021 (1 page)
1 October 2021Appointment of Mr Alexander William Knight as a director on 28 September 2021 (2 pages)
1 October 2021Appointment of Mr Barrie Christopher Brien as a director on 28 September 2021 (2 pages)
1 October 2021Termination of appointment of Daniel Fattal as a secretary on 28 September 2021 (1 page)
1 October 2021Termination of appointment of Alexandre Olivier Detrois as a director on 28 September 2021 (1 page)
1 July 2021Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages)
22 June 2021Termination of appointment of Matthew Quentin Froggatt as a director on 18 June 2021 (1 page)
14 May 2021Satisfaction of charge 4 in full (1 page)
27 April 2021Satisfaction of charge 5 in full (2 pages)
8 April 2021Full accounts made up to 31 July 2020 (35 pages)
28 January 2021Appointment of Mr Peter Kneale as a director on 28 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
18 March 2020Full accounts made up to 31 July 2019 (29 pages)
5 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 March 2020Particulars of variation of rights attached to shares (2 pages)
5 March 2020Change of share class name or designation (2 pages)
28 February 2020Termination of appointment of Elaine Kent-Smith as a director on 28 February 2020 (1 page)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
21 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
12 March 2019Full accounts made up to 3 August 2018 (26 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 November 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
13 September 2018Resolutions
  • RES13 ‐ Facilites agreement 29/08/2018
(1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
20 April 2018Appointment of Mr Matthew Quentin Froggatt as a director on 20 April 2018 (2 pages)
20 April 2018Appointment of Mr Alexandre Olivier Detrois as a director on 20 April 2018 (2 pages)
17 April 2018Full accounts made up to 28 July 2017 (26 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 March 2017Full accounts made up to 29 July 2016 (22 pages)
22 March 2017Full accounts made up to 29 July 2016 (22 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
10 May 2016Full accounts made up to 31 July 2015 (20 pages)
10 May 2016Full accounts made up to 31 July 2015 (20 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,075.62
(8 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3,075.62
(8 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
16 April 2015Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
(2 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3,075.62
(9 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3,075.62
(9 pages)
16 March 2015Termination of appointment of Roger Banks as a director on 28 February 2015 (1 page)
16 March 2015Termination of appointment of Roger Banks as a director on 28 February 2015 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
23 April 2014Full accounts made up to 2 August 2013 (20 pages)
23 April 2014Full accounts made up to 2 August 2013 (20 pages)
23 April 2014Full accounts made up to 2 August 2013 (20 pages)
18 February 2014Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages)
18 February 2014Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages)
18 February 2014Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,075.62
(10 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,075.62
(10 pages)
5 June 2013Termination of appointment of Sid Simmons as a director (1 page)
5 June 2013Termination of appointment of Sid Simmons as a director (1 page)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (10 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (10 pages)
18 December 2012Current accounting period extended from 27 July 2012 to 2 August 2013 (3 pages)
18 December 2012Current accounting period extended from 27 July 2012 to 2 August 2013 (3 pages)
18 December 2012Current accounting period extended from 27 July 2012 to 2 August 2013 (3 pages)
29 August 2012Auditor's resignation (1 page)
29 August 2012Auditor's resignation (1 page)
31 July 2012Previous accounting period shortened from 28 February 2013 to 27 July 2012 (3 pages)
31 July 2012Full accounts made up to 29 February 2012 (24 pages)
31 July 2012Previous accounting period shortened from 28 February 2013 to 27 July 2012 (3 pages)
31 July 2012Full accounts made up to 29 February 2012 (24 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
24 May 2012Appointment of Patrick Neil Martell as a director (3 pages)
24 May 2012Appointment of Patrick Neil Martell as a director (3 pages)
20 March 2012Appointment of Philip Charles Harris as a secretary (3 pages)
20 March 2012Appointment of Philip Charles Harris as a secretary (3 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2012Registered office address changed from 6Th Floor the Place 175 High Holborn London WC1V 7AA on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 6Th Floor the Place 175 High Holborn London WC1V 7AA on 8 March 2012 (2 pages)
8 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 3,075.62
(8 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2012Termination of appointment of Sid Simmons as a secretary (2 pages)
8 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 3,075.62
(8 pages)
8 March 2012Appointment of Matthew Robert Armitage as a director (3 pages)
8 March 2012Appointment of Matthew Robert Armitage as a director (3 pages)
8 March 2012Termination of appointment of Sid Simmons as a secretary (2 pages)
8 March 2012Registered office address changed from 6Th Floor the Place 175 High Holborn London WC1V 7AA on 8 March 2012 (2 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (17 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (17 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
31 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (17 pages)
31 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (17 pages)
26 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
26 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
6 October 2010Memorandum and Articles of Association (25 pages)
6 October 2010Memorandum and Articles of Association (25 pages)
8 September 2010Sub-division of shares on 10 February 2010 (6 pages)
8 September 2010Sub-division of shares on 10 February 2010 (6 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2010Registered office address changed from 28 Shelton Street London WC2H 9JE on 2 September 2010 (2 pages)
2 September 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2,630.59
(7 pages)
2 September 2010Particulars of variation of rights attached to shares (3 pages)
2 September 2010Particulars of variation of rights attached to shares (3 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 10/02/2010
(1 page)
2 September 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2,630.59
(7 pages)
2 September 2010Registered office address changed from 28 Shelton Street London WC2H 9JE on 2 September 2010 (2 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 10/02/2010
(1 page)
2 September 2010Registered office address changed from 28 Shelton Street London WC2H 9JE on 2 September 2010 (2 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Elaine Kent-Smith on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Elaine Kent-Smith on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Roger Banks on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Elaine Kent-Smith on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sid Simmons on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Roger Banks on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sid Simmons on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sid Simmons on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Roger Banks on 1 October 2009 (2 pages)
12 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
12 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2009Return made up to 18/01/09; full list of members (5 pages)
22 January 2009Return made up to 18/01/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-classify shares 25/02/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2008Nc inc already adjusted 25/02/08 (1 page)
15 April 2008Notice of assignment of name or new name to shares (1 page)
15 April 2008Notice of assignment of name or new name to shares (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-classify shares 25/02/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2008Nc inc already adjusted 25/02/08 (1 page)
15 April 2008Ad 25/02/08\gbp si 813@1=813\gbp ic 1627/2440\ (2 pages)
15 April 2008Ad 25/02/08\gbp si 813@1=813\gbp ic 1627/2440\ (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
28 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
7 March 2007Return made up to 18/01/07; full list of members (3 pages)
7 March 2007Return made up to 18/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director's particulars changed (1 page)
12 December 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1626/1627 (2 pages)
11 September 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1625/1626 (2 pages)
11 September 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1625/1626 (2 pages)
11 September 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1626/1627 (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 18/01/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 18/01/06; full list of members (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Full accounts made up to 28 February 2005 (13 pages)
12 December 2005Full accounts made up to 28 February 2005 (13 pages)
19 May 2005Return made up to 18/01/05; full list of members (3 pages)
19 May 2005Return made up to 18/01/05; full list of members (3 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005£ ic 1806/1625 16/04/04 £ sr 181@1=181 (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 March 2005£ ic 1806/1625 16/04/04 £ sr 181@1=181 (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 December 2004Full accounts made up to 28 February 2004 (13 pages)
13 December 2004Full accounts made up to 28 February 2004 (13 pages)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2004£ nc 1625/1806 06/04/04 (1 page)
28 April 2004Ad 06/04/04--------- £ si 181@1=181 £ ic 1625/1806 (2 pages)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2004Ad 06/04/04--------- £ si 181@1=181 £ ic 1625/1806 (2 pages)
28 April 2004£ nc 1625/1806 06/04/04 (1 page)
13 March 2004Return made up to 18/01/04; full list of members (7 pages)
13 March 2004Return made up to 18/01/04; full list of members (7 pages)
29 January 2004Location of register of members (1 page)
29 January 2004Location of register of members (1 page)
22 November 2003Full accounts made up to 28 February 2003 (12 pages)
22 November 2003Full accounts made up to 28 February 2003 (12 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
21 January 2003Full accounts made up to 28 February 2002 (14 pages)
21 January 2003Full accounts made up to 28 February 2002 (14 pages)
20 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 18/01/02; full list of members (7 pages)
14 February 2002Return made up to 18/01/02; full list of members (7 pages)
4 October 2001Nc inc already adjusted 27/02/01 (1 page)
4 October 2001Nc inc already adjusted 27/02/01 (1 page)
27 September 2001Full accounts made up to 28 February 2001 (13 pages)
27 September 2001Full accounts made up to 28 February 2001 (13 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Ad 27/02/01--------- £ si 625@1=625 £ ic 1000/1625 (2 pages)
23 August 2001Ad 27/02/01--------- £ si 625@1=625 £ ic 1000/1625 (2 pages)
2 May 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 7 adam street london WC2N 6AA (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 7 adam street london WC2N 6AA (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
3 January 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
18 January 2000Incorporation (20 pages)
18 January 2000Incorporation (20 pages)