London
N1 6DZ
Director Name | Mr Robert Stanley Lawrence Woodward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Lara Izlan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Ms Julia Elizabeth Hubbard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(23 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Ms Susan Jane Mair |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(24 years after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Paul John Adams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Richard David Neil Dawson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 17 Park Road Chislehurst Kent BR7 5AY |
Director Name | Mrs Sarah Jane Thomson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Joint Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road Seal Sevenoaks Kent TN15 0LE |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Richard David Neil Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 17 Park Road Chislehurst Kent BR7 5AY |
Director Name | Ms Fiona Elizabeth Driscoll |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2009) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 4 Henstridge Place London NW8 6QD |
Director Name | John Alexander Napier |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | Rocks Stud Farm Brantridge Lane Balcombe West Sussex RH17 6JR |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr David Charles Trendle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Michael James Higgins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years after company formation) |
Appointment Duration | 12 years (resigned 09 May 2018) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(7 years after company formation) |
Appointment Duration | 9 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Jeffrey Taylor Stevenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2010(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | New York New York Usa |
Correspondence Address | 350 Park Avenue New York Ny10022 |
Director Name | Christopher John Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2010(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 Park Avenue New York, Ny10022 United States |
Secretary Name | Andrew Charles Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas Simon Alexander |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Ms Julie Margaret Baddeley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Ms Morag Jenifer Hurrell Blazey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Karg |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 January 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Resigned |
Appointed | 26 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Kevin Hayes McNair |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Alan Philip Stephen Newman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2023) |
Role | Chief Financial And Operating Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | ebiquity.com |
---|---|
Telephone | 020 75494343 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £73,874,000 |
Gross Profit | £41,491,000 |
Net Worth | -£25,640,000 |
Cash | £9,295,000 |
Current Liabilities | £29,161,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
26 August 2014 | Delivered on: 3 September 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
9 March 2012 | Delivered on: 23 March 2012 Satisfied on: 8 May 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Jersey law security interest agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the collateral being 524,154 shares of £0.01 each in the capital of the company see image for full details. Fully Satisfied |
9 March 2012 | Delivered on: 20 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
13 April 2010 | Delivered on: 26 April 2010 Satisfied on: 20 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) 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 |
14 April 2010 | Delivered on: 15 April 2010 Satisfied on: 12 May 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit 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: Right, title and interest in and to the deposit see image for full details. Fully Satisfied |
23 August 2005 | Delivered on: 6 September 2005 Satisfied on: 2 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit 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 first fixed charge all rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Fully Satisfied |
23 August 2005 | Delivered on: 1 September 2005 Satisfied on: 2 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
20 July 2000 | Delivered on: 3 August 2000 Satisfied on: 2 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rent guarantee in favour of nigel henry in the sum of £160,975. Particulars: The sum of £160,975 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10039724 and earmarked or designated by reference to the company. Fully Satisfied |
27 January 2021 | Termination of appointment of Mark John Sanford as a secretary on 26 January 2021 (1 page) |
---|---|
27 January 2021 | Appointment of Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
9 July 2020 | Group of companies' accounts made up to 31 December 2019 (123 pages) |
3 July 2020 | Resolutions
|
2 July 2020 | Appointment of Mr Nicholas Paul Waters as a director on 1 July 2020 (2 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 14 January 2019
|
10 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
12 November 2019 | Termination of appointment of Michael Karg as a director on 12 November 2019 (1 page) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
28 October 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
19 June 2019 | Resolutions
|
5 June 2019 | Group of companies' accounts made up to 31 December 2018 (116 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
25 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
25 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
5 April 2019 | Second filing of a statement of capital following an allotment of shares on 25 July 2018
|
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
31 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
9 January 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 7 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Kevin Hayes Mcnair as a director on 7 January 2019 (1 page) |
4 January 2019 | Statement of capital following an allotment of shares on 3 January 2019
|
2 January 2019 | Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2 January 2019 (1 page) |
12 December 2018 | Statement of capital following an allotment of shares on 5 December 2018
|
1 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
10 October 2018 | Appointment of Mr Kevin Hayes Mcnair as a director on 10 October 2018 (2 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
25 September 2018 | Termination of appointment of Andrew David Noble as a director on 24 September 2018 (1 page) |
30 July 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
21 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
22 June 2018 | Group of companies' accounts made up to 31 December 2017 (111 pages) |
4 June 2018 | Resolutions
|
24 May 2018 | Termination of appointment of Michael James Higgins as a director on 9 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Robert Stanley Lawrence Woodward as a director on 1 March 2018 (2 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
2 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
1 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
30 May 2017 | Appointment of Mr Mark John Sanford as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mark John Sanford as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (96 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (96 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
5 October 2016 | Interim accounts made up to 30 June 2016 (16 pages) |
5 October 2016 | Interim accounts made up to 30 June 2016 (16 pages) |
13 September 2016 | Appointment of Mr Andrew David Noble as a director on 9 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Andrew David Noble as a director on 9 September 2016 (2 pages) |
9 June 2016 | Certificate of cancellation of share premium account (1 page) |
9 June 2016 | Reduction of iss capital and minute (oc) (7 pages) |
9 June 2016 | Reduction of iss capital and minute (oc) (7 pages) |
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Certificate of cancellation of share premium account (1 page) |
9 June 2016 | Statement of capital on 9 June 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
10 May 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
10 May 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
10 May 2016 | Statement of company's objects (2 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (127 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (127 pages) |
10 May 2016 | Statement of company's objects (2 pages) |
26 April 2016 | Director's details changed for Ms Julia Margaret Baddeley on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 4 April 2016 no member list Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Ms Julia Margaret Baddeley on 26 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 4 April 2016 no member list Statement of capital on 2016-04-26
|
27 January 2016 | Appointment of Dr Michael Karg as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Dr Michael Karg as a director on 27 January 2016 (2 pages) |
21 October 2015 | Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 15 October 2015 (2 pages) |
29 September 2015 | Resolutions
|
25 September 2015 | Group of companies' accounts made up to 30 April 2015 (125 pages) |
25 September 2015 | Group of companies' accounts made up to 30 April 2015 (125 pages) |
28 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
28 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
2 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
13 April 2015 | Annual return made up to 4 April 2015 no member list Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 no member list Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 no member list Statement of capital on 2015-04-13
|
13 April 2015 | Register inspection address has been changed from 2Nd Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom to Citypoint Ropemaker Street London EC2Y 9AW (1 page) |
13 April 2015 | Register inspection address has been changed from 2Nd Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom to Citypoint Ropemaker Street London EC2Y 9AW (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
19 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
4 December 2014 | Appointment of Mr Thomas Simon Alexander as a director on 21 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Thomas Simon Alexander as a director on 21 November 2014 (2 pages) |
28 November 2014 | Appointment of Ms Julia Margaret Baddeley as a director on 21 November 2014 (2 pages) |
28 November 2014 | Appointment of Ms Julia Margaret Baddeley as a director on 21 November 2014 (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
9 September 2014 | Group of companies' accounts made up to 30 April 2014 (96 pages) |
9 September 2014 | Group of companies' accounts made up to 30 April 2014 (96 pages) |
3 September 2014 | Registration of charge 039675250009, created on 26 August 2014 (28 pages) |
3 September 2014 | Registration of charge 039675250009, created on 26 August 2014 (28 pages) |
14 July 2014 | Registration of charge 039675250008, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 039675250008, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 039675250008, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 6 in full (21 pages) |
9 July 2014 | Satisfaction of charge 6 in full (21 pages) |
17 June 2014 | Termination of appointment of Stephen Thomson as a director (1 page) |
17 June 2014 | Termination of appointment of Sarah Thomson as a director (1 page) |
17 June 2014 | Termination of appointment of Stephen Thomson as a director (1 page) |
17 June 2014 | Termination of appointment of Sarah Thomson as a director (1 page) |
8 May 2014 | Satisfaction of charge 7 in full (10 pages) |
8 May 2014 | Satisfaction of charge 7 in full (10 pages) |
29 April 2014 | Annual return made up to 4 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 no member list Statement of capital on 2014-04-29
|
9 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
25 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page) |
25 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
20 February 2014 | Termination of appointment of Jeffrey Stevenson as a director (1 page) |
20 February 2014 | Termination of appointment of Christopher Russell as a director (1 page) |
20 February 2014 | Termination of appointment of Christopher Russell as a director (1 page) |
20 February 2014 | Termination of appointment of Jeffrey Stevenson as a director (1 page) |
9 October 2013 | Group of companies' accounts made up to 30 April 2013 (94 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
9 October 2013 | Group of companies' accounts made up to 30 April 2013 (94 pages) |
8 October 2013 | Director's details changed for Mr Paul John Adams on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul John Adams on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul John Adams on 8 October 2013 (2 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
13 September 2013 | Resolutions
|
13 September 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
17 April 2013 | Annual return made up to 4 April 2013 no member list (23 pages) |
17 April 2013 | Annual return made up to 4 April 2013 no member list (23 pages) |
17 April 2013 | Annual return made up to 4 April 2013 no member list (23 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
18 December 2012 | Section 519 companies act 2006 (1 page) |
18 December 2012 | Section 519 companies act 2006 (1 page) |
28 November 2012 | Section 519 (1 page) |
28 November 2012 | Section 519 (1 page) |
26 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
25 October 2012 | Group of companies' accounts made up to 30 April 2012 (92 pages) |
25 October 2012 | Group of companies' accounts made up to 30 April 2012 (92 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
15 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
23 May 2012 | Annual return made up to 4 April 2012 no member list (23 pages) |
23 May 2012 | Annual return made up to 4 April 2012 no member list (23 pages) |
23 May 2012 | Annual return made up to 4 April 2012 no member list (23 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2011 | Termination of appointment of Andrew Beach as a secretary (2 pages) |
2 December 2011 | Appointment of Andrew Charles Watkins as a secretary (3 pages) |
2 December 2011 | Termination of appointment of Andrew Beach as a secretary (2 pages) |
2 December 2011 | Appointment of Andrew Charles Watkins as a secretary (3 pages) |
19 October 2011 | Group of companies' accounts made up to 30 April 2011 (89 pages) |
19 October 2011 | Group of companies' accounts made up to 30 April 2011 (89 pages) |
24 June 2011 | Annual return made up to 4 April 2011 with bulk list of shareholders (24 pages) |
24 June 2011 | Annual return made up to 4 April 2011 with bulk list of shareholders (24 pages) |
24 June 2011 | Annual return made up to 4 April 2011 with bulk list of shareholders (24 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
29 October 2010 | Group of companies' accounts made up to 30 April 2010 (81 pages) |
29 October 2010 | Group of companies' accounts made up to 30 April 2010 (81 pages) |
23 July 2010 | Appointment of Christopher John Russell as a director (3 pages) |
23 July 2010 | Appointment of Christopher John Russell as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
21 May 2010 | Appointment of Jeffrey Taylor Stevenson as a director (3 pages) |
21 May 2010 | Appointment of Jeffrey Taylor Stevenson as a director (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (86 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (86 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (86 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
12 May 2010 | Resolutions
|
12 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
12 May 2010 | Resolutions
|
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
1 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
23 February 2010 | Director's details changed for Paul John Gladman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul John Gladman on 22 February 2010 (2 pages) |
1 December 2009 | Director's details changed for Stephen Mark Thomson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Sarah Jane Thomson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael James Higgins on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Michael James Higgins on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Mark Thomson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Stephen Mark Thomson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Richard Stephen Nichols on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Richard Stephen Nichols on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael James Higgins on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Richard Stephen Nichols on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Sarah Jane Thomson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Sarah Jane Thomson on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
17 September 2009 | Group of companies' accounts made up to 30 April 2009 (71 pages) |
17 September 2009 | Group of companies' accounts made up to 30 April 2009 (71 pages) |
24 August 2009 | Appointment terminated director fiona driscoll (1 page) |
24 August 2009 | Appointment terminated director fiona driscoll (1 page) |
20 May 2009 | Return made up to 04/04/09; full list of members (14 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (14 pages) |
27 February 2009 | Return made up to 04/04/08; bulk list available separately (8 pages) |
27 February 2009 | Return made up to 04/04/08; bulk list available separately (8 pages) |
3 February 2009 | Memorandum and Articles of Association (47 pages) |
3 February 2009 | Memorandum and Articles of Association (47 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Director and secretary's change of particulars / andrew beach / 13/06/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / andrew beach / 13/06/2008 (1 page) |
23 January 2009 | Location of register of members (1 page) |
21 January 2009 | Director appointed mr richard nichols (1 page) |
21 January 2009 | Director appointed mr richard nichols (1 page) |
16 September 2008 | Group of companies' accounts made up to 30 April 2008 (66 pages) |
16 September 2008 | Group of companies' accounts made up to 30 April 2008 (66 pages) |
8 September 2008 | Company name changed thomson intermedia PLC\certificate issued on 08/09/08 (2 pages) |
8 September 2008 | Company name changed thomson intermedia PLC\certificate issued on 08/09/08 (2 pages) |
22 July 2008 | Director appointed mrs sarah jane thomson (1 page) |
22 July 2008 | Director appointed mrs sarah jane thomson (1 page) |
24 April 2008 | Appointment terminated director michael uzielli (1 page) |
24 April 2008 | Appointment terminated director michael uzielli (1 page) |
24 April 2008 | Director appointed mr andrew william beach (2 pages) |
24 April 2008 | Director appointed mr andrew william beach (2 pages) |
24 April 2008 | Appointment terminated director sarah thomson (1 page) |
24 April 2008 | Appointment terminated director sarah thomson (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
7 December 2007 | Ad 05/12/07--------- £ si [email protected]=1250 £ ic 8009013/8010263 (1 page) |
7 December 2007 | Ad 05/12/07--------- £ si [email protected]=1250 £ ic 8009013/8010263 (1 page) |
2 December 2007 | Return made up to 04/04/07; bulk list available separately (12 pages) |
2 December 2007 | Return made up to 04/04/07; bulk list available separately (12 pages) |
26 November 2007 | Group of companies' accounts made up to 30 April 2007 (62 pages) |
26 November 2007 | Group of companies' accounts made up to 30 April 2007 (62 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
24 September 2007 | Ad 05/09/07--------- £ si [email protected]=2500 £ ic 8006513/8009013 (2 pages) |
24 September 2007 | Ad 05/09/07--------- £ si [email protected]=2500 £ ic 8006513/8009013 (2 pages) |
19 September 2007 | Ad 08/08/07--------- £ si [email protected]=179961 £ ic 7826552/8006513 (2 pages) |
19 September 2007 | Ad 08/08/07--------- £ si [email protected]=179961 £ ic 7826552/8006513 (2 pages) |
7 September 2007 | Ad 03/08/07--------- £ si [email protected]=238 £ ic 7826314/7826552 (2 pages) |
7 September 2007 | Ad 03/08/07--------- £ si [email protected]=238 £ ic 7826314/7826552 (2 pages) |
11 August 2007 | Ad 24/07/07--------- £ si [email protected]=3750 £ ic 7822564/7826314 (2 pages) |
11 August 2007 | Ad 24/07/07--------- £ si [email protected]=3750 £ ic 7822564/7826314 (2 pages) |
3 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
3 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Certificate of reduction of share premium (1 page) |
12 February 2007 | Reduction of share capital accou (4 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Certificate of reduction of share premium (1 page) |
12 February 2007 | Reduction of share capital accou (4 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (41 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (41 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
15 June 2006 | Return made up to 04/04/06; bulk list available separately (10 pages) |
15 June 2006 | Return made up to 04/04/06; bulk list available separately (10 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
28 September 2005 | Ad 23/08/05--------- £ si [email protected]=636502 £ ic 7186061/7822563 (5 pages) |
28 September 2005 | Statement of affairs (100 pages) |
28 September 2005 | Statement of affairs (100 pages) |
28 September 2005 | Ad 23/08/05--------- £ si [email protected]=636502 £ ic 7186061/7822563 (5 pages) |
7 September 2005 | Group of companies' accounts made up to 31 January 2005 (35 pages) |
7 September 2005 | Group of companies' accounts made up to 31 January 2005 (35 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
6 June 2005 | Return made up to 04/04/05; bulk list available separately
|
6 June 2005 | Return made up to 04/04/05; bulk list available separately
|
9 August 2004 | Resolutions
|
9 August 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
9 August 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
9 August 2004 | Resolutions
|
4 May 2004 | Return made up to 04/04/04; bulk list available separately (10 pages) |
4 May 2004 | Return made up to 04/04/04; bulk list available separately (10 pages) |
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Ad 19/11/03--------- £ si [email protected]=31250 £ ic 7154812/7186062 (3 pages) |
8 January 2004 | Ad 19/11/03--------- £ si [email protected]=31250 £ ic 7154812/7186062 (3 pages) |
2 June 2003 | Return made up to 04/04/03; bulk list available separately
|
2 June 2003 | Return made up to 04/04/03; bulk list available separately
|
19 May 2003 | Group of companies' accounts made up to 31 January 2003 (29 pages) |
19 May 2003 | Group of companies' accounts made up to 31 January 2003 (29 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: kingfisher house elmfield road bromley kent BR1 1LT (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: kingfisher house elmfield road bromley kent BR1 1LT (1 page) |
9 September 2002 | Group of companies' accounts made up to 31 January 2002 (32 pages) |
9 September 2002 | Group of companies' accounts made up to 31 January 2002 (32 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
28 May 2002 | Return made up to 04/04/02; full list of members
|
28 May 2002 | Return made up to 04/04/02; full list of members
|
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Group of companies' accounts made up to 31 January 2001 (39 pages) |
27 September 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
27 September 2001 | Group of companies' accounts made up to 31 January 2001 (39 pages) |
27 September 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
9 August 2001 | Return made up to 04/04/01; full list of members
|
9 August 2001 | Return made up to 04/04/01; full list of members
|
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
5 May 2000 | Ad 13/04/00--------- £ si [email protected]=5250000 £ ic 50/5250050 (2 pages) |
5 May 2000 | Ad 13/04/00--------- £ si [email protected]=5250000 £ ic 50/5250050 (2 pages) |
3 May 2000 | Prospectus (57 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Prospectus (57 pages) |
3 May 2000 | New director appointed (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
18 April 2000 | Location of register of members (1 page) |
18 April 2000 | Location of register of members (1 page) |
14 April 2000 | Balance Sheet (1 page) |
14 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 2000 | Balance Sheet (1 page) |
14 April 2000 | Auditor's report (1 page) |
14 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 April 2000 | Application for reregistration from private to PLC (1 page) |
14 April 2000 | Re-registration of Memorandum and Articles (60 pages) |
14 April 2000 | Application for reregistration from private to PLC (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Declaration on reregistration from private to PLC (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Auditor's statement (1 page) |
14 April 2000 | Re-registration of Memorandum and Articles (60 pages) |
14 April 2000 | Auditor's report (1 page) |
14 April 2000 | Auditor's statement (1 page) |
14 April 2000 | Declaration on reregistration from private to PLC (1 page) |
4 April 2000 | Incorporation (16 pages) |
4 April 2000 | Incorporation (16 pages) |