London
EC3A 8BE
Secretary Name | Mr Martin Reeves |
---|---|
Status | Current |
Appointed | 18 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Ms Jaspal Kaur Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Legal Officer And General Counsel |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | David Powell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Old Church Lane Stanmore Middlesex HA7 2RG |
Director Name | Mrs Caroline Anne Townley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cumberland Park Acton London W3 6SX |
Secretary Name | David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Old Church Lane Stanmore Middlesex HA7 2RG |
Director Name | Mark Stephen Cornish |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2007) |
Role | Sports Sponsorship Research |
Correspondence Address | Eaton House 3 Fairmile Lane Cobham Surrey KT11 2DL |
Secretary Name | Michael James Gosnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | The Birches 1 Lowfield Close Lightwater Surrey GU18 5QT |
Secretary Name | Mr Andrew Crispin Tatchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Julian Christopher Searle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2013) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mr Christopher Stanley Stokes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2013) |
Role | Ip Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mr Clive Stephen Townley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Cumberland Park London W3 6SX |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Second Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Ms Ishbel Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Wendy Jane Newman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Friars House, 160 Blackfriars Road London SE1 8EZ |
Secretary Name | Mr Stephen Paul Hartman |
---|---|
Status | Resigned |
Appointed | 18 March 2019(19 years after company formation) |
Appointment Duration | 2 years (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | Friars House, 160 Blackfriars Road London SE1 8EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nr-online.com |
---|---|
Email address | [email protected] |
Telephone | 020 82464120 |
Telephone region | London |
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,230,810 |
Cash | £1,134,010 |
Current Liabilities | £288,102 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property. Outstanding |
---|---|
31 October 2019 | Delivered on: 19 November 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: • trademarks - ip matters (registration no./application no. 2790499). • all other assets listed in the schedules to the instrument. For more details please refer to the instrument. Outstanding |
31 October 2019 | Delivered on: 15 November 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: All of its right, title and interest in the intellectual property as specified and defined in the debenture (the “debentureâ€), for more details please refer to the debenture. Outstanding |
3 October 2016 | Delivered on: 11 October 2016 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future intellectual property owned by the company as specified in schedule 3 (intellectual property) (and otherwise defined) in the debenture registered by form MR01 (the “debentureâ€). For more details, please refer to the debenture. Outstanding |
15 December 2008 | Delivered on: 17 December 2008 Satisfied on: 16 May 2013 Persons entitled: Aegis Group PLC 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: £23,500.00 paid pursuant to the provisions of the rent deposit deed see image for full details. Fully Satisfied |
4 May 2006 | Delivered on: 9 May 2006 Satisfied on: 16 May 2013 Persons entitled: Barclays 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. Fully Satisfied |
4 February 2021 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
27 November 2020 | Full accounts made up to 31 December 2018 (38 pages) |
5 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 November 2019 | Registration of charge 039401690005, created on 31 October 2019 (120 pages) |
15 November 2019 | Registration of charge 039401690004, created on 31 October 2019 (117 pages) |
4 November 2019 | Satisfaction of charge 039401690003 in full (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page) |
16 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Stephen Paul Hartman as a secretary on 18 March 2019 (2 pages) |
12 December 2018 | Director's details changed for Mr Stephen Paul Hartman on 8 March 2017 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
1 May 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 October 2017 | Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House, 160 Blackfriars Road London SE1 8EZ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House, 160 Blackfriars Road London SE1 8EZ on 8 March 2017 (1 page) |
3 February 2017 | Resolutions
|
3 February 2017 | Change of name notice (2 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Change of name notice (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Memorandum and Articles of Association (15 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Memorandum and Articles of Association (15 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Memorandum and Articles of Association (15 pages) |
21 October 2016 | Memorandum and Articles of Association (15 pages) |
12 October 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page) |
11 October 2016 | Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page) |
11 October 2016 | Registration of charge 039401690003, created on 3 October 2016 (148 pages) |
11 October 2016 | Registration of charge 039401690003, created on 3 October 2016 (148 pages) |
11 October 2016 | Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Stephen Paul Hartman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Stephen Paul Hartman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Peter Thorn as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Peter Thorn as a director on 3 October 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 July 2016 | Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from Second Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Second Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
10 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (16 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (16 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 October 2013 | Termination of appointment of Caroline Townley as a director (1 page) |
17 October 2013 | Appointment of Mr Stephen Paul Hartman as a director (2 pages) |
17 October 2013 | Termination of appointment of Caroline Townley as a director (1 page) |
17 October 2013 | Termination of appointment of Clive Townley as a director (1 page) |
17 October 2013 | Termination of appointment of Christopher Stokes as a director (1 page) |
17 October 2013 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP England on 17 October 2013 (1 page) |
17 October 2013 | Appointment of Mr Stephen Paul Hartman as a director (2 pages) |
17 October 2013 | Termination of appointment of Julian Searle as a director (1 page) |
17 October 2013 | Termination of appointment of Clive Townley as a director (1 page) |
17 October 2013 | Termination of appointment of Christopher Stokes as a director (1 page) |
17 October 2013 | Appointment of Ms Ishbel Fraser as a director (2 pages) |
17 October 2013 | Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP England on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Julian Searle as a director (1 page) |
17 October 2013 | Appointment of Ms Ishbel Fraser as a director (2 pages) |
16 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 May 2013 | Satisfaction of charge 2 in full (1 page) |
16 May 2013 | Satisfaction of charge 2 in full (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 June 2011 | Termination of appointment of Andrew Tatchell as a secretary (1 page) |
2 June 2011 | Termination of appointment of Andrew Tatchell as a secretary (1 page) |
24 March 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA Uk on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA Uk on 24 March 2011 (1 page) |
14 March 2011 | Company name changed projector netresult LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed projector netresult LIMITED\certificate issued on 14/03/11
|
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2009 | Director's details changed for Christopher Stanley Stokes on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Julian Christopher Searle on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Julian Christopher Searle on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Andrew Crispin Tatchell on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Andrew Crispin Tatchell on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Andrew Crispin Tatchell on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Christopher Stanley Stokes on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Julian Christopher Searle on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher Stanley Stokes on 1 October 2009 (2 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from mulberry house 583 fulham road london SW6 5UA (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from mulberry house 583 fulham road london SW6 5UA (1 page) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from mulberry house, 583 fulham road london london SW6 5UA (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from mulberry house, 583 fulham road london london SW6 5UA (1 page) |
8 April 2008 | Location of register of members (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 July 2007 | Ad 01/06/07--------- £ si 2@1=2 £ ic 1318/1320 (2 pages) |
4 July 2007 | Ad 01/06/07--------- £ si 2@1=2 £ ic 1318/1320 (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: the wharehouse, gwynne street hereford herefordshire HR4 9DF (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: the wharehouse, gwynne street hereford herefordshire HR4 9DF (1 page) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Location of debenture register (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page) |
13 March 2007 | Location of debenture register (1 page) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of register of members (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
9 May 2006 | Particulars of mortgage/charge (9 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford herefordshire HR2 7RB (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford herefordshire HR2 7RB (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 November 2003 | Ad 01/04/03--------- £ si 838@1=838 £ ic 480/1318 (2 pages) |
27 November 2003 | Nc inc already adjusted 18/11/03 (1 page) |
27 November 2003 | Nc inc already adjusted 18/11/03 (1 page) |
27 November 2003 | Ad 01/04/03--------- £ si 838@1=838 £ ic 480/1318 (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
29 April 2003 | Nc inc already adjusted 18/03/03 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Nc inc already adjusted 18/03/03 (1 page) |
29 April 2003 | Ad 18/03/03--------- £ si 180@1=180 £ ic 300/480 (2 pages) |
29 April 2003 | Ad 18/03/03--------- £ si 180@1=180 £ ic 300/480 (2 pages) |
3 April 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
3 April 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
17 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: upper first floor norfolk house, pannells court guildford surrey GU1 4EU (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: upper first floor norfolk house, pannells court guildford surrey GU1 4EU (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 December 2001 | Resolutions
|
16 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
16 October 2000 | Ad 04/10/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
16 October 2000 | Ad 04/10/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 May 2000 | Memorandum and Articles of Association (18 pages) |
9 May 2000 | Memorandum and Articles of Association (18 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
6 March 2000 | Incorporation (20 pages) |
6 March 2000 | Incorporation (20 pages) |