Company NameClarivate Analytics (UK) Limited
DirectorsAndrew Graham Wright and Jaspal Kaur Chahal
Company StatusActive
Company Number03940169
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Previous NamesProjector Netresult Limited and Netresult Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleInternational Controller
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Secretary NameMr Martin Reeves
StatusCurrent
Appointed18 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMs Jaspal Kaur Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Legal Officer And General Counsel
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameDavid Powell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Old Church Lane
Stanmore
Middlesex
HA7 2RG
Director NameMrs Caroline Anne Townley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cumberland Park
Acton
London
W3 6SX
Secretary NameDavid Powell
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Old Church Lane
Stanmore
Middlesex
HA7 2RG
Director NameMark Stephen Cornish
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2007)
RoleSports Sponsorship Research
Correspondence AddressEaton House
3 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameMichael James Gosnell
NationalityBritish
StatusResigned
Appointed04 October 2000(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressThe Birches
1 Lowfield Close
Lightwater
Surrey
GU18 5QT
Secretary NameMr Andrew Crispin Tatchell
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameJulian Christopher Searle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 June 2013)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Christopher Stanley Stokes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 June 2013)
RoleIp Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Clive Stephen Townley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Cumberland Park
London
W3 6SX
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSecond Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMs Ishbel Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(14 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Wendy Jane Newman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFriars House, 160 Blackfriars Road
London
SE1 8EZ
Secretary NameMr Stephen Paul Hartman
StatusResigned
Appointed18 March 2019(19 years after company formation)
Appointment Duration2 years (resigned 18 March 2021)
RoleCompany Director
Correspondence AddressFriars House, 160 Blackfriars Road
London
SE1 8EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenr-online.com
Email address[email protected]
Telephone020 82464120
Telephone regionLondon

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,230,810
Cash£1,134,010
Current Liabilities£288,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

1 December 2021Delivered 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 2019Delivered 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 2019Delivered 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 “debenture”), for more details please refer to the debenture.
Outstanding
3 October 2016Delivered 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 “debenture”). For more details, please refer to the debenture.
Outstanding
15 December 2008Delivered 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 2006Delivered 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

Filing History

4 February 2021Full accounts made up to 31 December 2019 (42 pages)
27 November 2020Full accounts made up to 31 December 2018 (38 pages)
5 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 November 2019Registration of charge 039401690005, created on 31 October 2019 (120 pages)
15 November 2019Registration of charge 039401690004, created on 31 October 2019 (117 pages)
4 November 2019Satisfaction of charge 039401690003 in full (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page)
16 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Stephen Paul Hartman as a secretary on 18 March 2019 (2 pages)
12 December 2018Director's details changed for Mr Stephen Paul Hartman on 8 March 2017 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
1 May 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
2 October 2017Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page)
2 October 2017Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Registered 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 2017Registered 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(2 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(2 pages)
3 February 2017Change of name notice (2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2017Memorandum and Articles of Association (15 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2017Memorandum and Articles of Association (15 pages)
21 October 2016Resolutions
  • RES13 ‐ Other company business 03/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2016Resolutions
  • RES13 ‐ Other company business 03/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2016Memorandum and Articles of Association (15 pages)
21 October 2016Memorandum and Articles of Association (15 pages)
12 October 2016Registered 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 2016Registered 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 2016Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page)
11 October 2016Registration of charge 039401690003, created on 3 October 2016 (148 pages)
11 October 2016Registration of charge 039401690003, created on 3 October 2016 (148 pages)
11 October 2016Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Mr Stephen Paul Hartman as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Stephen Paul Hartman as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Peter Thorn as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Peter Thorn as a director on 3 October 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 July 2016Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,320
(3 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,320
(3 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
10 April 2015Registered 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 2015Registered 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 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,320
(4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,320
(4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,320
(4 pages)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
10 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (16 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (16 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,320
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,320
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,320
(4 pages)
17 October 2013Termination of appointment of Caroline Townley as a director (1 page)
17 October 2013Appointment of Mr Stephen Paul Hartman as a director (2 pages)
17 October 2013Termination of appointment of Caroline Townley as a director (1 page)
17 October 2013Termination of appointment of Clive Townley as a director (1 page)
17 October 2013Termination of appointment of Christopher Stokes as a director (1 page)
17 October 2013Registered 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 2013Appointment of Mr Stephen Paul Hartman as a director (2 pages)
17 October 2013Termination of appointment of Julian Searle as a director (1 page)
17 October 2013Termination of appointment of Clive Townley as a director (1 page)
17 October 2013Termination of appointment of Christopher Stokes as a director (1 page)
17 October 2013Appointment of Ms Ishbel Fraser as a director (2 pages)
17 October 2013Registered 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 2013Termination of appointment of Julian Searle as a director (1 page)
17 October 2013Appointment of Ms Ishbel Fraser as a director (2 pages)
16 May 2013Satisfaction of charge 1 in full (1 page)
16 May 2013Satisfaction of charge 1 in full (1 page)
16 May 2013Satisfaction of charge 2 in full (1 page)
16 May 2013Satisfaction of charge 2 in full (1 page)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 June 2011Termination of appointment of Andrew Tatchell as a secretary (1 page)
2 June 2011Termination of appointment of Andrew Tatchell as a secretary (1 page)
24 March 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA Uk on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA Uk on 24 March 2011 (1 page)
14 March 2011Company name changed projector netresult LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Company name changed projector netresult LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Director's details changed for Christopher Stanley Stokes on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Julian Christopher Searle on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Julian Christopher Searle on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Andrew Crispin Tatchell on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Andrew Crispin Tatchell on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Andrew Crispin Tatchell on 1 October 2009 (1 page)
28 October 2009Director's details changed for Christopher Stanley Stokes on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Julian Christopher Searle on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Christopher Stanley Stokes on 1 October 2009 (2 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Registered office changed on 11/03/2009 from broadway house 2-6 fulham broadway london SW6 1AA (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from broadway house 2-6 fulham broadway london SW6 1AA (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
27 December 2008Registered office changed on 27/12/2008 from mulberry house 583 fulham road london SW6 5UA (1 page)
27 December 2008Registered office changed on 27/12/2008 from mulberry house 583 fulham road london SW6 5UA (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 April 2008Return made up to 06/03/08; full list of members (5 pages)
9 April 2008Return made up to 06/03/08; full list of members (5 pages)
8 April 2008Registered office changed on 08/04/2008 from mulberry house, 583 fulham road london london SW6 5UA (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from mulberry house, 583 fulham road london london SW6 5UA (1 page)
8 April 2008Location of register of members (1 page)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 July 2007Ad 01/06/07--------- £ si 2@1=2 £ ic 1318/1320 (2 pages)
4 July 2007Ad 01/06/07--------- £ si 2@1=2 £ ic 1318/1320 (2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: the wharehouse, gwynne street hereford herefordshire HR4 9DF (1 page)
4 June 2007Registered office changed on 04/06/07 from: the wharehouse, gwynne street hereford herefordshire HR4 9DF (1 page)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Location of debenture register (1 page)
13 March 2007Registered office changed on 13/03/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page)
13 March 2007Location of debenture register (1 page)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: harley house 2 st john street hereford herefordshire HR1 2NB (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
20 March 2006Return made up to 06/03/06; full list of members (2 pages)
20 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 April 2005Return made up to 06/03/05; full list of members (7 pages)
1 April 2005Return made up to 06/03/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford herefordshire HR2 7RB (1 page)
22 December 2004Registered office changed on 22/12/04 from: dorset ales storehouse 8 wye street hereford herefordshire HR2 7RB (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 March 2004Return made up to 06/03/04; full list of members (8 pages)
16 March 2004Return made up to 06/03/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 November 2003Ad 01/04/03--------- £ si 838@1=838 £ ic 480/1318 (2 pages)
27 November 2003Nc inc already adjusted 18/11/03 (1 page)
27 November 2003Nc inc already adjusted 18/11/03 (1 page)
27 November 2003Ad 01/04/03--------- £ si 838@1=838 £ ic 480/1318 (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2003Nc inc already adjusted 18/03/03 (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2003Nc inc already adjusted 18/03/03 (1 page)
29 April 2003Ad 18/03/03--------- £ si 180@1=180 £ ic 300/480 (2 pages)
29 April 2003Ad 18/03/03--------- £ si 180@1=180 £ ic 300/480 (2 pages)
3 April 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
3 April 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: upper first floor norfolk house, pannells court guildford surrey GU1 4EU (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: upper first floor norfolk house, pannells court guildford surrey GU1 4EU (1 page)
19 December 2001New secretary appointed (2 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2001Return made up to 06/03/01; full list of members (7 pages)
16 March 2001Return made up to 06/03/01; full list of members (7 pages)
16 October 2000Ad 04/10/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
16 October 2000Ad 04/10/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 May 2000Memorandum and Articles of Association (18 pages)
9 May 2000Memorandum and Articles of Association (18 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 March 2000Incorporation (20 pages)
6 March 2000Incorporation (20 pages)