Company NameThe Marketing Store Worldwide (Europe) Limited
DirectorsMark Timothy Watson and Isabelle Otway
Company StatusActive
Company Number03909510
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NameThe Marketing Store Worldwide Consumer Products (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Mark Clifford Evans
StatusCurrent
Appointed14 November 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Mark Timothy Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMrs Isabelle Otway
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NamePaul Anthony Patrick Purcell
NationalityBritish
StatusResigned
Appointed20 February 2000(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address5 Filey Way
Ruislip Manor
Middlesex
HA4 9AY
Director NameMr Charles Roy Croft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2008)
RoleDirector General Manager
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Director NameSteven David Romberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1111 Hobson Mill Drive
Naperville
Illinois
60540 8103
United States
Director NameSteven William Parks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityU S American
StatusResigned
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2005)
RolePresident
Correspondence Address202 Northampton Lane
Lincolnshire
Il 60069
United States
Director NameIan James Paterson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Secretary NameIan James Paterson
NationalityBritish
StatusResigned
Appointed09 June 2000(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2001)
RoleCompany Director
Correspondence Address21 Longfield Street
London
SW18 5RD
Secretary NameMatthew Stuart Hodsdon
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Correspondence Address10 Balme Close
Charvil
Berkshire
RG10 9RN
Secretary NameMr Calvin Lee Sellers
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameYook Seng Kong
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2015)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address8813 Donegal Drive
Darien
Illinois
60561
United States
Director NameMr Graham David Kemp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2007)
RoleGlobal Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressNore Telegraph Hill
Hascombe
Surrey
GU8 4BT
Director NameJohn Lahr Repke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 December 2009)
RoleVice President & Chief Financi
Country of ResidenceUnited States
Correspondence Address445 South Sleight
Naperville
Illinois
60540
United States
Secretary NameMr Charles Roy Croft
NationalityBritish
StatusResigned
Appointed10 January 2007(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Director NameMr Simon William Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road, Bentley
Farnham
Surrey
GU10 5JZ
Secretary NameMichael Bertram Cullen
NationalityAustralian
StatusResigned
Appointed01 January 2008(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2008)
RoleFinancial Director
Correspondence Address17 Strafford Road
Twickenham
TW1 3AD
Secretary NameMr Peter Robert Cox
NationalityBritish
StatusResigned
Appointed26 May 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2011)
RoleChief Operating Officer
Correspondence AddressDancers End Cottage Dancers End
Dancers End
Tring
HP23 6LB
Director NameMr Charles Schulman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(9 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Peter Robert Cox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMrs Lisa Michelle Bonney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMrs Shamaila Farrah Malik
StatusResigned
Appointed01 April 2011(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2012)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMs Katherine Louise Pattison
StatusResigned
Appointed21 February 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Mark Clifford Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethemarketingstore.co.uk
Telephone020 79819300
Telephone regionLondon

Location

Registered Address16 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marketing Store Worldwide Llc
100.00%
Ordinary

Financials

Year2014
Turnover£45,135,000
Gross Profit£18,725,000
Net Worth£7,382,000
Cash£1,896,000
Current Liabilities£11,668,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

11 December 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 March 2009Delivered on: 8 April 2009
Persons entitled: Overcourt Limited

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 amount from time to time standing to the credit of the deposit account opened by the charge pursuant to the rent deposit deed including interest accured thereon.
Outstanding

Filing History

15 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 August 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
5 August 2016Termination of appointment of Mark Clifford Evans as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Mark Clifford Evans as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Ms Isabelle Otway as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Ms Isabelle Otway as a director on 5 August 2016 (2 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
1 February 2016Appointment of Mr Mark Timothy Watson as a director on 25 January 2016 (2 pages)
1 February 2016Appointment of Mr Mark Timothy Watson as a director on 25 January 2016 (2 pages)
1 February 2016Termination of appointment of Lisa Michelle Bonney as a director on 25 January 2016 (1 page)
1 February 2016Termination of appointment of Lisa Michelle Bonney as a director on 25 January 2016 (1 page)
11 December 2015Registration of charge 039095100002, created on 11 December 2015 (16 pages)
11 December 2015Registration of charge 039095100002, created on 11 December 2015 (16 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
17 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
17 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
25 June 2012Group of companies' accounts made up to 31 December 2010 (27 pages)
25 June 2012Group of companies' accounts made up to 31 December 2010 (27 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
1 March 2012Termination of appointment of Shamaila Malik as a secretary (1 page)
1 March 2012Appointment of Ms Katherine Louise Pattison as a secretary (1 page)
1 March 2012Appointment of Ms Katherine Louise Pattison as a secretary (1 page)
1 March 2012Termination of appointment of Shamaila Malik as a secretary (1 page)
1 June 2011Termination of appointment of Simon Marshall as a director (1 page)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Termination of appointment of Peter Cox as a secretary (1 page)
1 June 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
1 June 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
1 June 2011Termination of appointment of Peter Cox as a secretary (1 page)
1 June 2011Termination of appointment of Simon Marshall as a director (1 page)
1 June 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
22 February 2011Secretary's details changed for Mr Peter Robert Cox on 30 June 2010 (2 pages)
22 February 2011Secretary's details changed for Mr Peter Robert Cox on 30 June 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Appointment of Mr Charles Schulman as a director (2 pages)
3 February 2010Appointment of Mr Charles Schulman as a director (2 pages)
14 December 2009Termination of appointment of Steven Romberg as a director (1 page)
14 December 2009Termination of appointment of John Repke as a director (1 page)
14 December 2009Termination of appointment of Steven Romberg as a director (1 page)
14 December 2009Termination of appointment of John Repke as a director (1 page)
20 October 2009Amended full accounts made up to 31 December 2008 (21 pages)
20 October 2009Amended full accounts made up to 31 December 2008 (21 pages)
21 September 2009Full accounts made up to 31 December 2008 (21 pages)
21 September 2009Full accounts made up to 31 December 2008 (21 pages)
29 May 2009Company name changed the marketing store worldwide consumer products (europe) LIMITED\certificate issued on 29/05/09 (2 pages)
29 May 2009Company name changed the marketing store worldwide consumer products (europe) LIMITED\certificate issued on 29/05/09 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from the brand building 14 james street london WC2E 8BU (1 page)
20 May 2009Registered office changed on 20/05/2009 from the brand building 14 james street london WC2E 8BU (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (24 pages)
15 September 2008Full accounts made up to 31 December 2007 (24 pages)
28 May 2008Appointment terminated secretary michael cullen (1 page)
28 May 2008Appointment terminated secretary michael cullen (1 page)
28 May 2008Secretary appointed mr peter robert cox (1 page)
28 May 2008Secretary appointed mr peter robert cox (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Secretary resigned (1 page)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
3 April 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 April 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
5 January 2007Full accounts made up to 31 December 2005 (16 pages)
5 January 2007Full accounts made up to 31 December 2005 (16 pages)
10 July 2006Full accounts made up to 31 December 2004 (16 pages)
10 July 2006Full accounts made up to 31 December 2004 (16 pages)
6 March 2006Return made up to 19/01/06; full list of members (7 pages)
6 March 2006Return made up to 19/01/06; full list of members (7 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2003 (14 pages)
21 July 2005Full accounts made up to 31 December 2003 (14 pages)
19 April 2005Return made up to 19/01/05; full list of members (7 pages)
19 April 2005Return made up to 19/01/05; full list of members (7 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
6 July 2004Full accounts made up to 31 December 2002 (14 pages)
6 July 2004Full accounts made up to 31 December 2002 (14 pages)
30 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 December 2000 (7 pages)
18 July 2003Full accounts made up to 31 December 2001 (22 pages)
18 July 2003Full accounts made up to 31 December 2001 (22 pages)
18 July 2003Full accounts made up to 31 December 2000 (7 pages)
25 March 2003Return made up to 19/01/03; full list of members (8 pages)
25 March 2003Return made up to 19/01/03; full list of members (8 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 19/01/01; full list of members (7 pages)
6 June 2001Return made up to 19/01/01; full list of members (7 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
16 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 October 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 268 bath road slough berkshire SL1 4DX (1 page)
16 October 2000Registered office changed on 16/10/00 from: 268 bath road slough berkshire SL1 4DX (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Memorandum and Articles of Association (9 pages)
31 May 2000Memorandum and Articles of Association (9 pages)
24 May 2000Company name changed serveone LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed serveone LIMITED\certificate issued on 25/05/00 (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
19 January 2000Incorporation (13 pages)
19 January 2000Incorporation (13 pages)