Company NamePresentable Limited
Company StatusDissolved
Company Number03956344
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 November 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 January 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameChristopher Elliot Stuart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleTV Production
Country of ResidenceWales
Correspondence Address8 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Director NameMrs Megan Katherine Stuart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence Address8 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Secretary NameMrs Megan Katherine Stuart
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleDirector Of TV Production Co.
Country of ResidenceUnited Kingdom
Correspondence Address8 Llandaff Chase
Llandaff
Cardiff
South Glamorgan
CF5 2NA
Wales
Director NameIan Hargreaves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleJournalist Academic
Correspondence AddressFlat B1 Lloyds Wharf
Mill Street
London
SE1 2BD
Director NameBrian Collie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressFlat 132 17 Piries Place
Horsham
West Sussex
RH12 1BF
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2009)
RoleDirector Of Legal & Business A
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitepresentable.co.uk

Location

Registered AddressThe Gloucester Building
Kensington Village Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

80 at £1Zodiak Media Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,882
Gross Profit£52,882
Net Worth£81,198
Cash£34,618
Current Liabilities£12,646

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 February 2009Delivered on: 13 February 2009
Satisfied on: 28 May 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 July 2006Delivered on: 3 August 2006
Satisfied on: 17 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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. See the mortgage charge document for full details.
Fully Satisfied
15 June 2005Delivered on: 23 June 2005
Satisfied on: 9 March 2006
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security and fixed charge over the companys right title and interest in and to the programme entitled celebrity poker faces (A.K.A. all star poker challenge) the rights the itv licence all of the borrowers right title and interest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
21 February 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
21 February 2017Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
21 February 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
10 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
10 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 80
(4 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 80
(4 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80
(5 pages)
21 October 2013Termination of appointment of David Frank as a director (1 page)
21 October 2013Termination of appointment of David Frank as a director (1 page)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
21 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
24 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
24 September 2013Termination of appointment of Mark Rogers as a director (1 page)
24 September 2013Termination of appointment of Mark Rogers as a director (1 page)
24 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 May 2013Satisfaction of charge 3 in full (1 page)
28 May 2013Satisfaction of charge 3 in full (1 page)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 April 2013Termination of appointment of Joely Fether as a director (1 page)
9 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of Megan Stuart as a director (1 page)
23 January 2012Termination of appointment of Christopher Stuart as a director (1 page)
23 January 2012Termination of appointment of Christopher Stuart as a director (1 page)
23 January 2012Termination of appointment of Megan Stuart as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 August 2010Full accounts made up to 31 January 2010 (15 pages)
10 August 2010Full accounts made up to 31 January 2010 (15 pages)
9 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
9 August 2010Termination of appointment of David Frank as a director (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
9 August 2010Termination of appointment of David Frank as a director (1 page)
9 August 2010Appointment of Ms Joely Fether as a director (2 pages)
9 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
9 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
9 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
9 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
9 August 2010Appointment of Ms Joely Fether as a director (2 pages)
9 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
26 April 2010Memorandum and Articles of Association (4 pages)
26 April 2010Memorandum and Articles of Association (4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2010Director's details changed for Christopher Elliot Stuart on 13 March 2010 (2 pages)
17 March 2010Director's details changed for Megan Katherine Stuart on 13 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Megan Katherine Stuart on 13 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Christopher Elliot Stuart on 13 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 January 2009 (17 pages)
27 October 2009Full accounts made up to 31 January 2009 (17 pages)
29 May 2009Director appointed mark rogers (2 pages)
29 May 2009Director appointed mark rogers (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Appointment terminated secretary mark rogers (1 page)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
13 November 2008Director appointed jonathan mark slow (2 pages)
13 November 2008Director appointed jonathan mark slow (2 pages)
13 November 2008Appointment terminated director janice price (1 page)
13 November 2008Appointment terminated director janice price (1 page)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
(1 page)
30 July 2008Full accounts made up to 31 January 2008 (18 pages)
30 July 2008Full accounts made up to 31 January 2008 (18 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
19 July 2007Return made up to 13/03/07; full list of members (3 pages)
19 July 2007Return made up to 13/03/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 January 2007 (17 pages)
6 July 2007Full accounts made up to 31 January 2007 (17 pages)
27 March 2007Full accounts made up to 31 May 2006 (14 pages)
27 March 2007Full accounts made up to 31 May 2006 (14 pages)
9 October 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
9 October 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
8 August 2006Declaration of assistance for shares acquisition (11 pages)
8 August 2006Declaration of assistance for shares acquisition (11 pages)
8 August 2006Declaration of assistance for shares acquisition (11 pages)
8 August 2006Declaration of assistance for shares acquisition (11 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Return made up to 13/03/06; full list of members (3 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 April 2006Return made up to 13/03/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: ty oldfield llantrisant road cardiff south glamorgan CF5 2PU (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: ty oldfield llantrisant road cardiff south glamorgan CF5 2PU (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Ad 16/12/05--------- £ si 6@1=6 £ ic 74/80 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2006Ad 16/12/05--------- £ si 6@1=6 £ ic 74/80 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 January 2006Ad 09/12/05--------- £ si 72@1=72 £ ic 2/74 (2 pages)
4 January 2006Ad 09/12/05--------- £ si 72@1=72 £ ic 2/74 (2 pages)
23 June 2005Particulars of mortgage/charge (7 pages)
23 June 2005Particulars of mortgage/charge (7 pages)
5 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
18 March 2002Return made up to 13/03/02; full list of members (7 pages)
18 March 2002Return made up to 13/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
2 March 2001Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2001Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
29 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 April 2000New director appointed (2 pages)
27 March 2000Incorporation (14 pages)
27 March 2000Incorporation (14 pages)