2 Harbour Exchange Square
London
E14 9GE
Director Name | Mrs Carol Howard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Ms Lori Anne Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Ms Tara Baker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Martin Phenix |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | New Media Consultant |
Correspondence Address | 29 Merrylands Road Bookham Leatherhead Surrey KT23 3HP |
Director Name | Fraser Stuart Stevenson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | New Media Consultant |
Correspondence Address | 24 Dutton Street Greenwich London SE10 8TB |
Secretary Name | Mr Clive Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More Riverside London SE1 2AQ |
Director Name | Mr Paul Richard Statham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 04 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodheath 3 Queenborough Gardens Chislehurst Kent BR7 6NP |
Secretary Name | Jenny Louise Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Flat 26 Lilac House Pilgrims Court Dartford Kent DA1 5LZ |
Director Name | Mr Zeid Hassan Mohammed Hadi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 411 West Barnes Lane New Malden Surrey KT3 6PA |
Director Name | Mr Philip Francis Briffa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Secretary Name | Mr Paul Richard Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Ms Lynda Lowe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Peter Hans Curt Otto |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2015) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Secretary Name | Mr David Drury Brimble |
---|---|
Status | Resigned |
Appointed | 01 February 2014(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr David Drury Brimble |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr David Franklin Howorth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Company Director - Software |
Country of Residence | England |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Gary Bull |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Julian James Griffith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mrs Debra Ann Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Guy Wyndham Vincent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Guy Wyndham Vincent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
Website | www.condecosoftware.com |
---|---|
Email address | [email protected] |
Telephone | 020 70012020 |
Telephone region | London |
Registered Address | 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
870k at £0.01 | Paul Richard Statham 88.44% Ordinary |
---|---|
51.7k at £0.01 | Philip Briffa 5.25% Ordinary |
31k at £0.01 | Lynda Lowe 3.15% Ordinary |
31k at £0.01 | Peter Otto 3.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,197,535 |
Gross Profit | £2,481,197 |
Net Worth | £1,338,715 |
Cash | £164,608 |
Current Liabilities | £3,828,792 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Goldman Sachs Private Middle Market Credit Ii Llc as Administrative Agent and Collateral Agent for and on Behalf of the Secured Parties, as Defined in the Instrument Classification: A registered charge Particulars: All intellectual property that is material to the business of cordeagle topco, llc and its restricted subsidiaries. Outstanding |
---|---|
13 January 2022 | Delivered on: 14 January 2022 Persons entitled: Goldman Sachs Private Middle Market Credit Ii Llc Classification: A registered charge Particulars: For further details see the charging instrument. Outstanding |
26 October 2021 | Delivered on: 27 October 2021 Persons entitled: Goldman Sachs Private Middle Market Credit Ii Llc Classification: A registered charge Particulars: For further details please see the charging instrument. Outstanding |
24 December 2018 | Delivered on: 24 December 2018 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Intellectual property:. See clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Domain name expiry date. Condeco.es 25-09-2018. condeco.hk 25-09-2018. condeco.in 25-09-2018. please also see schedule 4 (specified intellectual property) within the charge for further details (this schedule includes further charged intellectual property). Outstanding |
15 March 2018 | Delivered on: 19 March 2018 Persons entitled: Wells Fargo Bank, National Association, London Branch Classification: A registered charge Particulars: Intellectual property:. See clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Domain name expiry date. Condeco.es 25-09-2018. condeco.hk 25-09-2018. condeco.in 25-09-2018. please also see schedule 4 (specified intellectual property) within the charge for further details (this schedule includes further charged intellectual property). Outstanding |
4 May 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2006 | Delivered on: 18 November 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2004 | Delivered on: 6 January 2005 Persons entitled: Innovation Land & Estates Limited Classification: Rent deposit deed Secured details: £14,276.00 due or to become due from the company to the chargee. Particulars: All monies. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 31 May 2019 (28 pages) |
29 January 2020 | Appointment of Lynda Lowe as a director on 29 January 2020 (2 pages) |
11 December 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
5 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 31 May 2018 (30 pages) |
8 January 2019 | Appointment of Mr Ian Roy Cole as a director on 31 December 2018 (2 pages) |
24 December 2018 | Registration of charge 039174360005, created on 24 December 2018 (37 pages) |
28 June 2018 | Termination of appointment of David Drury Brimble as a secretary on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of David Drury Brimble as a director on 28 June 2018 (1 page) |
22 March 2018 | Memorandum and Articles of Association (13 pages) |
22 March 2018 | Resolutions
|
19 March 2018 | Registration of charge 039174360004, created on 15 March 2018 (39 pages) |
19 March 2018 | Satisfaction of charge 039174360003 in full (1 page) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 31 May 2017 (29 pages) |
11 December 2017 | Termination of appointment of David Franklin Howorth as a director on 31 August 2017 (1 page) |
11 December 2017 | Termination of appointment of David Franklin Howorth as a director on 31 August 2017 (1 page) |
2 May 2017 | Full accounts made up to 31 May 2016 (32 pages) |
2 May 2017 | Full accounts made up to 31 May 2016 (32 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Julian James Griffith as a director on 6 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Debra Ann Ward as a director on 30 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Julian James Griffith as a director on 6 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Gary Bull as a director on 6 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Gary Bull as a director on 6 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Debra Ann Ward as a director on 30 November 2016 (1 page) |
15 December 2016 | Satisfaction of charge 2 in full (1 page) |
15 December 2016 | Satisfaction of charge 2 in full (1 page) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | Registration of charge 039174360003, created on 4 May 2016 (26 pages) |
13 May 2016 | Registration of charge 039174360003, created on 4 May 2016 (26 pages) |
4 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 February 2016 | Termination of appointment of Guy Wyndham Vincent as a director on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Guy Wyndham Vincent as a director on 1 February 2016 (1 page) |
27 January 2016 | Group of companies' accounts made up to 31 May 2015 (32 pages) |
27 January 2016 | Group of companies' accounts made up to 31 May 2015 (32 pages) |
18 December 2015 | Appointment of Mr Guy Wyndham Vincent as a director on 2 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr Guy Wyndham Vincent as a director on 2 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Guy Wyndham Vincent as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Peter Hans Curt Otto as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Lynda Lowe as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Guy Wyndham Vincent as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Philip Francis Briffa as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Philip Francis Briffa as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Lynda Lowe as a director on 1 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Peter Hans Curt Otto as a director on 1 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Julian James Griffith as a director on 24 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Julian James Griffith as a director on 24 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Franklin Howorth as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Franklin Howorth as a director on 1 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Franklin Howorth as a director on 1 September 2015 (2 pages) |
7 October 2015 | Appointment of Debra Ann Ward as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Guy Wyndham Vincent as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Debra Ann Ward as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Guy Wyndham Vincent as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Gary Bull as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Gary Bull as a director on 24 September 2015 (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
30 March 2015 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
30 March 2015 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 February 2015 | Resolutions
|
4 February 2015 | Purchase of own shares. (3 pages) |
4 February 2015 | Cancellation of shares. Statement of capital on 16 January 2015
|
4 February 2015 | Purchase of own shares. (3 pages) |
4 February 2015 | Cancellation of shares. Statement of capital on 16 January 2015
|
4 February 2015 | Resolutions
|
21 October 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
21 October 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
23 May 2014 | Appointment of Mr David Drury Brimble as a director (2 pages) |
23 May 2014 | Appointment of Mr David Drury Brimble as a director (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Ms Lynda Lowe on 1 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Peter Hans Curt Otto on 1 March 2014 (2 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
3 March 2014 | Director's details changed for Mr Peter Hans Curt Otto on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Ms Lynda Lowe on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Peter Hans Curt Otto on 1 March 2014 (2 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
3 March 2014 | Director's details changed for Ms Lynda Lowe on 1 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 February 2014 | Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages) |
25 February 2014 | Termination of appointment of Paul Statham as a secretary (1 page) |
25 February 2014 | Termination of appointment of Paul Statham as a secretary (1 page) |
25 February 2014 | Appointment of Mr David Drury Brimble as a secretary (2 pages) |
25 February 2014 | Appointment of Mr David Drury Brimble as a secretary (2 pages) |
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (18 pages) |
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (18 pages) |
8 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (18 pages) |
5 September 2013 | Termination of appointment of Zeid Hadi as a director (1 page) |
5 September 2013 | Termination of appointment of Zeid Hadi as a director (1 page) |
27 June 2013 | Appointment of Mr Peter Hans Curt Otto as a director (2 pages) |
27 June 2013 | Appointment of Mr Peter Hans Curt Otto as a director (2 pages) |
20 May 2013 | Registered office address changed from , 5Th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from , 8Th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, England on 20 May 2013 (1 page) |
20 May 2013 | Director's details changed for Mr Paul Richard Statham on 29 March 2012 (2 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
20 May 2013 | Director's details changed for Mr Paul Richard Statham on 29 March 2012 (2 pages) |
20 May 2013 | Registered office address changed from , 5Th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from , 8Th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, England on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
5 March 2013 | Full accounts made up to 31 May 2012 (17 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (17 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (18 pages) |
29 December 2011 | Full accounts made up to 31 May 2011 (18 pages) |
3 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Ms Lynda Lowe as a director (2 pages) |
28 March 2011 | Appointment of Ms Lynda Lowe as a director (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
10 June 2010 | Company name changed rnm systems LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed rnm systems LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Secretary's details changed for Mr Paul Richard Statham on 1 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Paul Richard Statham on 1 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Paul Richard Statham on 1 June 2010 (1 page) |
27 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Philip Francis Briffa on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Paul Richard Statham on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Philip Francis Briffa on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Philip Francis Briffa on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Paul Richard Statham on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Paul Richard Statham on 1 March 2010 (2 pages) |
15 July 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
15 July 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from, 225 marsh wall, london, E14 9FW (1 page) |
27 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from, 225 marsh wall, london, E14 9FW (1 page) |
14 October 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
8 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
21 March 2008 | Secretary appointed mr paul richard statham (1 page) |
21 March 2008 | Secretary appointed mr paul richard statham (1 page) |
20 March 2008 | Director appointed mr zeid hassan mohammed hadi (1 page) |
20 March 2008 | Director appointed mr philip francis briffa (1 page) |
20 March 2008 | Director appointed mr philip francis briffa (1 page) |
20 March 2008 | Appointment terminated secretary clive weston (1 page) |
20 March 2008 | Director appointed mr zeid hassan mohammed hadi (1 page) |
20 March 2008 | Appointment terminated secretary clive weston (1 page) |
11 September 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
11 September 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
26 September 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
31 May 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 May 2006 | Full accounts made up to 31 May 2005 (14 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 June 2005 | Full accounts made up to 31 May 2004 (15 pages) |
14 June 2005 | Full accounts made up to 31 May 2004 (15 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: devonport house, 64 king william walk, greenwich, london SE10 9JR (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: devonport house, 64 king william walk, greenwich, london SE10 9JR (1 page) |
29 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Return made up to 01/03/04; full list of members (6 pages) |
13 October 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
20 June 2003 | Ad 02/06/03--------- £ si 50@1=50 £ ic 9550/9600 (2 pages) |
20 June 2003 | Ad 02/06/03--------- £ si 50@1=50 £ ic 9500/9550 (2 pages) |
20 June 2003 | Ad 02/06/03--------- £ si 50@1=50 £ ic 9550/9600 (2 pages) |
20 June 2003 | Ad 02/06/03--------- £ si 50@1=50 £ ic 9500/9550 (2 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
9 March 2003 | Ad 03/03/03--------- £ si 250@1=250 £ ic 9250/9500 (2 pages) |
9 March 2003 | Ad 03/03/03--------- £ si 250@1=250 £ ic 9000/9250 (2 pages) |
9 March 2003 | Ad 03/03/03--------- £ si 250@1=250 £ ic 9000/9250 (2 pages) |
9 March 2003 | Ad 03/03/03--------- £ si 250@1=250 £ ic 9250/9500 (2 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 August 2002 | Full accounts made up to 31 May 2001 (15 pages) |
13 August 2002 | Full accounts made up to 31 May 2001 (15 pages) |
5 May 2002 | Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page) |
5 May 2002 | Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page) |
22 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 November 2001 | Company name changed resonate new media LIMITED\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Company name changed resonate new media LIMITED\certificate issued on 15/11/01 (2 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: milestones, royal parade, chislehurst, kent BR7 6NW (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: milestones, royal parade, chislehurst, kent BR7 6NW (1 page) |
30 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
4 May 2000 | Ad 02/05/00--------- £ si 4498@1=4498 £ ic 3/4501 (2 pages) |
4 May 2000 | Ad 02/05/00--------- £ si 4498@1=4498 £ ic 3/4501 (2 pages) |
4 May 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Ad 02/05/00--------- £ si 4499@1=4499 £ ic 4501/9000 (2 pages) |
4 May 2000 | Ad 02/05/00--------- £ si 4499@1=4499 £ ic 4501/9000 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | £ nc 100/10000 25/04/00 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | £ nc 100/10000 25/04/00 (2 pages) |
6 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 February 2000 | Incorporation (25 pages) |
1 February 2000 | Incorporation (25 pages) |