Company NameEbiquity Plc
Company StatusActive
Company Number03967525
CategoryPublic Limited Company
Incorporation Date4 April 2000(24 years ago)
Previous NameThomson Intermedia Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(8 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Robert Stanley Lawrence Woodward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChairman
Country of ResidenceScotland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameLorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameLara Izlan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMs Julia Elizabeth Hubbard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(23 years after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMs Susan Jane Mair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(24 years after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Paul John Adams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameRichard David Neil Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleFinance Director
Correspondence Address17 Park Road
Chislehurst
Kent
BR7 5AY
Director NameMrs Sarah Jane Thomson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleJoint Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor
Oak Bank Grove Road Seal
Sevenoaks
Kent
TN15 0LE
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameRichard David Neil Dawson
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleFinance Director
Correspondence Address17 Park Road
Chislehurst
Kent
BR7 5AY
Director NameMs Fiona Elizabeth Driscoll
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2009)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address4 Henstridge Place
London
NW8 6QD
Director NameJohn Alexander Napier
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressRocks Stud Farm
Brantridge Lane
Balcombe
West Sussex
RH17 6JR
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr David Charles Trendle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMichael James Higgins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years after company formation)
Appointment Duration12 years (resigned 09 May 2018)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(7 years after company formation)
Appointment Duration9 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed21 January 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor The Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameJeffrey Taylor Stevenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2010(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceNew York New York Usa
Correspondence Address350 Park Avenue
New York
Ny10022
Director NameChristopher John Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2010(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Park Avenue
New York, Ny10022
United States
Secretary NameAndrew Charles Watkins
NationalityBritish
StatusResigned
Appointed22 November 2011(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Thomas Simon Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMs Julie Margaret Baddeley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMs Morag Jenifer Hurrell Blazey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Karg
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed27 January 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Mark John Sanford
StatusResigned
Appointed26 May 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Kevin Hayes McNair
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2018(18 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2023)
RoleChief Financial And Operating Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websiteebiquity.com
Telephone020 75494343
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£73,874,000
Gross Profit£41,491,000
Net Worth-£25,640,000
Cash£9,295,000
Current Liabilities£29,161,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

26 August 2014Delivered on: 3 September 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 March 2022Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

27 January 2021Termination of appointment of Mark John Sanford as a secretary on 26 January 2021 (1 page)
27 January 2021Appointment of Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
9 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 20,645,813.5
(3 pages)
9 July 2020Group of companies' accounts made up to 31 December 2019 (123 pages)
3 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2020Appointment of Mr Nicholas Paul Waters as a director on 1 July 2020 (2 pages)
5 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 20,031,406.5
(3 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 March 2020Statement of capital following an allotment of shares on 14 January 2019
  • GBP 19,807,467.25
(3 pages)
10 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 20,031,406.5
(3 pages)
12 November 2019Termination of appointment of Michael Karg as a director on 12 November 2019 (1 page)
7 November 2019Registered 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 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 20,028,906.5
(3 pages)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2019Group of companies' accounts made up to 31 December 2018 (116 pages)
30 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 19,838,068.25
(3 pages)
25 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 19,831,401.5
(3 pages)
25 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 19,835,568.25
(3 pages)
5 April 2019Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 19,642,928.75
(11 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 19,831,072.25
(3 pages)
31 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 19,815,508
(3 pages)
9 January 2019Appointment of Mr Alan Philip Stephen Newman as a director on 7 January 2019 (2 pages)
9 January 2019Termination of appointment of Kevin Hayes Mcnair as a director on 7 January 2019 (1 page)
4 January 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 19,778,562.25
(3 pages)
2 January 2019Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2 January 2019 (1 page)
12 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 19,778,297.5
(3 pages)
1 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 19,750,650
(3 pages)
10 October 2018Appointment of Mr Kevin Hayes Mcnair as a director on 10 October 2018 (2 pages)
1 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 19,661,900
(3 pages)
25 September 2018Termination of appointment of Andrew David Noble as a director on 24 September 2018 (1 page)
30 July 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 19,642,928.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2019.
(4 pages)
21 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 19,632,855
(3 pages)
22 June 2018Group of companies' accounts made up to 31 December 2017 (111 pages)
4 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2018Termination of appointment of Michael James Higgins as a director on 9 May 2018 (1 page)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Robert Stanley Lawrence Woodward as a director on 1 March 2018 (2 pages)
16 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 19,591,922.5
(3 pages)
2 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
1 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 19,549,365.25
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 19,398,968
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 19,398,968
(4 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
31 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 19,303,030.25
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 19,303,030.25
(3 pages)
30 May 2017Appointment of Mr Mark John Sanford as a secretary on 26 May 2017 (2 pages)
30 May 2017Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page)
30 May 2017Appointment of Mr Mark John Sanford as a secretary on 26 May 2017 (2 pages)
30 May 2017Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be generally authorised to make market purxchases of ordinary shares of £0.25 each provided that: the maximum aggregate number of shares that may be purchased is 3,859,988 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be generally authorised to make market purxchases of ordinary shares of £0.25 each provided that: the maximum aggregate number of shares that may be purchased is 3,859,988 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (96 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (96 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
5 October 2016Interim accounts made up to 30 June 2016 (16 pages)
5 October 2016Interim accounts made up to 30 June 2016 (16 pages)
13 September 2016Appointment of Mr Andrew David Noble as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Mr Andrew David Noble as a director on 9 September 2016 (2 pages)
9 June 2016Certificate of cancellation of share premium account (1 page)
9 June 2016Reduction of iss capital and minute (oc) (7 pages)
9 June 2016Reduction of iss capital and minute (oc) (7 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 19,299,937.75
(4 pages)
9 June 2016Certificate of cancellation of share premium account (1 page)
9 June 2016Statement of capital on 9 June 2016
  • GBP 19,299,937.75
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 19,299,937.75
(6 pages)
25 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 19,299,937.75
(6 pages)
23 May 2016Resolutions
  • RES13 ‐ Cncel share prem a/c 11/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 May 2016Resolutions
  • RES13 ‐ Cncel share prem a/c 11/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 May 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
10 May 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 19,290,422.00
(6 pages)
10 May 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 19,290,422.00
(6 pages)
10 May 2016Statement of company's objects (2 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
10 May 2016Statement of company's objects (2 pages)
26 April 2016Director's details changed for Ms Julia Margaret Baddeley on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-04-26
  • GBP 19,224,235
(13 pages)
26 April 2016Director's details changed for Ms Julia Margaret Baddeley on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-04-26
  • GBP 19,224,235
(13 pages)
27 January 2016Appointment of Dr Michael Karg as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Dr Michael Karg as a director on 27 January 2016 (2 pages)
21 October 2015Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 15 October 2015 (2 pages)
29 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
25 September 2015Group of companies' accounts made up to 30 April 2015 (125 pages)
25 September 2015Group of companies' accounts made up to 30 April 2015 (125 pages)
28 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
28 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 19,224,235.00
(6 pages)
2 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 19,224,235.00
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 19,192,913.50
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 19,192,913.50
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 19,192,913.50
(5 pages)
13 April 2015Annual return made up to 4 April 2015 no member list
Statement of capital on 2015-04-13
  • GBP 19,192,913.5
(12 pages)
13 April 2015Annual return made up to 4 April 2015 no member list
Statement of capital on 2015-04-13
  • GBP 19,192,913.5
(12 pages)
13 April 2015Annual return made up to 4 April 2015 no member list
Statement of capital on 2015-04-13
  • GBP 19,192,913.5
(12 pages)
13 April 2015Register 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 2015Register 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 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 19,188,746.75
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 19,188,746.75
(5 pages)
19 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 4,925,059.50
(6 pages)
19 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 4,925,059.50
(6 pages)
4 December 2014Appointment of Mr Thomas Simon Alexander as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Mr Thomas Simon Alexander as a director on 21 November 2014 (2 pages)
28 November 2014Appointment of Ms Julia Margaret Baddeley as a director on 21 November 2014 (2 pages)
28 November 2014Appointment of Ms Julia Margaret Baddeley as a director on 21 November 2014 (2 pages)
17 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2014Group of companies' accounts made up to 30 April 2014 (96 pages)
9 September 2014Group of companies' accounts made up to 30 April 2014 (96 pages)
3 September 2014Registration of charge 039675250009, created on 26 August 2014 (28 pages)
3 September 2014Registration of charge 039675250009, created on 26 August 2014 (28 pages)
14 July 2014Registration of charge 039675250008, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 039675250008, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 039675250008, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 6 in full (21 pages)
9 July 2014Satisfaction of charge 6 in full (21 pages)
17 June 2014Termination of appointment of Stephen Thomson as a director (1 page)
17 June 2014Termination of appointment of Sarah Thomson as a director (1 page)
17 June 2014Termination of appointment of Stephen Thomson as a director (1 page)
17 June 2014Termination of appointment of Sarah Thomson as a director (1 page)
8 May 2014Satisfaction of charge 7 in full (10 pages)
8 May 2014Satisfaction of charge 7 in full (10 pages)
29 April 2014Annual return made up to 4 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 18,847,032.5
(18 pages)
29 April 2014Annual return made up to 4 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 18,847,032.5
(18 pages)
29 April 2014Annual return made up to 4 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 18,847,032.5
(18 pages)
9 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 18,872,777.75
(6 pages)
9 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 18,872,777.75
(6 pages)
25 March 2014Termination of appointment of Paul Adams as a director (1 page)
25 March 2014Termination of appointment of Paul Adams as a director (1 page)
7 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page)
25 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 18,586,543.50
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 18,586,543.50
(5 pages)
20 February 2014Termination of appointment of Jeffrey Stevenson as a director (1 page)
20 February 2014Termination of appointment of Christopher Russell as a director (1 page)
20 February 2014Termination of appointment of Christopher Russell as a director (1 page)
20 February 2014Termination of appointment of Jeffrey Stevenson as a director (1 page)
9 October 2013Group of companies' accounts made up to 30 April 2013 (94 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,118,877.50
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,118,877.50
(6 pages)
9 October 2013Group of companies' accounts made up to 30 April 2013 (94 pages)
8 October 2013Director's details changed for Mr Paul John Adams on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul John Adams on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul John Adams on 8 October 2013 (2 pages)
18 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 15,116,044.75
(6 pages)
18 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 15,116,044.75
(6 pages)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 15,089,712.75
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 15,089,712.75
(6 pages)
1 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 15,052,566.00
(6 pages)
1 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 15,052,566.00
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 15,043,787.50
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 15,043,787.50
(6 pages)
17 April 2013Annual return made up to 4 April 2013 no member list (23 pages)
17 April 2013Annual return made up to 4 April 2013 no member list (23 pages)
17 April 2013Annual return made up to 4 April 2013 no member list (23 pages)
8 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 15,034,774.00
(5 pages)
8 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 15,034,774.00
(5 pages)
8 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 15,034,774.00
(5 pages)
18 December 2012Section 519 companies act 2006 (1 page)
18 December 2012Section 519 companies act 2006 (1 page)
28 November 2012Section 519 (1 page)
28 November 2012Section 519 (1 page)
26 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 14,931,646.75
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 14,931,646.75
(6 pages)
25 October 2012Group of companies' accounts made up to 30 April 2012 (92 pages)
25 October 2012Group of companies' accounts made up to 30 April 2012 (92 pages)
10 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 14,918,078.75
(6 pages)
10 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 14,918,078.75
(6 pages)
12 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 14,797,563.25
(7 pages)
12 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 14,797,563.25
(7 pages)
10 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
10 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
10 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 14,736,202.25
(6 pages)
15 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 14,736,202.25
(6 pages)
11 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 14,786,685.497999
(5 pages)
11 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 14,786,685.497999
(5 pages)
23 May 2012Annual return made up to 4 April 2012 no member list (23 pages)
23 May 2012Annual return made up to 4 April 2012 no member list (23 pages)
23 May 2012Annual return made up to 4 April 2012 no member list (23 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Termination of appointment of Andrew Beach as a secretary (2 pages)
2 December 2011Appointment of Andrew Charles Watkins as a secretary (3 pages)
2 December 2011Termination of appointment of Andrew Beach as a secretary (2 pages)
2 December 2011Appointment of Andrew Charles Watkins as a secretary (3 pages)
19 October 2011Group of companies' accounts made up to 30 April 2011 (89 pages)
19 October 2011Group of companies' accounts made up to 30 April 2011 (89 pages)
24 June 2011Annual return made up to 4 April 2011 with bulk list of shareholders (24 pages)
24 June 2011Annual return made up to 4 April 2011 with bulk list of shareholders (24 pages)
24 June 2011Annual return made up to 4 April 2011 with bulk list of shareholders (24 pages)
20 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 14,001,328.75
(6 pages)
20 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 14,001,328.75
(6 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2010Group of companies' accounts made up to 30 April 2010 (81 pages)
29 October 2010Group of companies' accounts made up to 30 April 2010 (81 pages)
23 July 2010Appointment of Christopher John Russell as a director (3 pages)
23 July 2010Appointment of Christopher John Russell as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 13,970,873.75
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 13,970,873.75
(4 pages)
21 May 2010Appointment of Jeffrey Taylor Stevenson as a director (3 pages)
21 May 2010Appointment of Jeffrey Taylor Stevenson as a director (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (86 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (86 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (86 pages)
12 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 12,918,101.00
(4 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint as an director/ company business 12/04/2010
(3 pages)
12 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 12,918,101.00
(4 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint as an director/ company business 12/04/2010
(3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 5 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 5 (24 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
1 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 February 2010Director's details changed for Paul John Gladman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul John Gladman on 22 February 2010 (2 pages)
1 December 2009Director's details changed for Stephen Mark Thomson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Sarah Jane Thomson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Michael James Higgins on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Michael James Higgins on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Stephen Mark Thomson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Stephen Mark Thomson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Richard Stephen Nichols on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Richard Stephen Nichols on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Michael James Higgins on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Richard Stephen Nichols on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Sarah Jane Thomson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Sarah Jane Thomson on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
17 September 2009Group of companies' accounts made up to 30 April 2009 (71 pages)
17 September 2009Group of companies' accounts made up to 30 April 2009 (71 pages)
24 August 2009Appointment terminated director fiona driscoll (1 page)
24 August 2009Appointment terminated director fiona driscoll (1 page)
20 May 2009Return made up to 04/04/09; full list of members (14 pages)
20 May 2009Return made up to 04/04/09; full list of members (14 pages)
27 February 2009Return made up to 04/04/08; bulk list available separately (8 pages)
27 February 2009Return made up to 04/04/08; bulk list available separately (8 pages)
3 February 2009Memorandum and Articles of Association (47 pages)
3 February 2009Memorandum and Articles of Association (47 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Director and secretary's change of particulars / andrew beach / 13/06/2008 (1 page)
23 January 2009Director and secretary's change of particulars / andrew beach / 13/06/2008 (1 page)
23 January 2009Location of register of members (1 page)
21 January 2009Director appointed mr richard nichols (1 page)
21 January 2009Director appointed mr richard nichols (1 page)
16 September 2008Group of companies' accounts made up to 30 April 2008 (66 pages)
16 September 2008Group of companies' accounts made up to 30 April 2008 (66 pages)
8 September 2008Company name changed thomson intermedia PLC\certificate issued on 08/09/08 (2 pages)
8 September 2008Company name changed thomson intermedia PLC\certificate issued on 08/09/08 (2 pages)
22 July 2008Director appointed mrs sarah jane thomson (1 page)
22 July 2008Director appointed mrs sarah jane thomson (1 page)
24 April 2008Appointment terminated director michael uzielli (1 page)
24 April 2008Appointment terminated director michael uzielli (1 page)
24 April 2008Director appointed mr andrew william beach (2 pages)
24 April 2008Director appointed mr andrew william beach (2 pages)
24 April 2008Appointment terminated director sarah thomson (1 page)
24 April 2008Appointment terminated director sarah thomson (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
7 December 2007Ad 05/12/07--------- £ si [email protected]=1250 £ ic 8009013/8010263 (1 page)
7 December 2007Ad 05/12/07--------- £ si [email protected]=1250 £ ic 8009013/8010263 (1 page)
2 December 2007Return made up to 04/04/07; bulk list available separately (12 pages)
2 December 2007Return made up to 04/04/07; bulk list available separately (12 pages)
26 November 2007Group of companies' accounts made up to 30 April 2007 (62 pages)
26 November 2007Group of companies' accounts made up to 30 April 2007 (62 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 September 2007Ad 05/09/07--------- £ si [email protected]=2500 £ ic 8006513/8009013 (2 pages)
24 September 2007Ad 05/09/07--------- £ si [email protected]=2500 £ ic 8006513/8009013 (2 pages)
19 September 2007Ad 08/08/07--------- £ si [email protected]=179961 £ ic 7826552/8006513 (2 pages)
19 September 2007Ad 08/08/07--------- £ si [email protected]=179961 £ ic 7826552/8006513 (2 pages)
7 September 2007Ad 03/08/07--------- £ si [email protected]=238 £ ic 7826314/7826552 (2 pages)
7 September 2007Ad 03/08/07--------- £ si [email protected]=238 £ ic 7826314/7826552 (2 pages)
11 August 2007Ad 24/07/07--------- £ si [email protected]=3750 £ ic 7822564/7826314 (2 pages)
11 August 2007Ad 24/07/07--------- £ si [email protected]=3750 £ ic 7822564/7826314 (2 pages)
3 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
3 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
12 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2007Certificate of reduction of share premium (1 page)
12 February 2007Reduction of share capital accou (4 pages)
12 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2007Certificate of reduction of share premium (1 page)
12 February 2007Reduction of share capital accou (4 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (41 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (41 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
9 August 2006Resolutions
  • RES13 ‐ Notice of meeting 07/07/06
(2 pages)
9 August 2006Resolutions
  • RES13 ‐ Notice of meeting 07/07/06
(2 pages)
15 June 2006Return made up to 04/04/06; bulk list available separately (10 pages)
15 June 2006Return made up to 04/04/06; bulk list available separately (10 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
28 September 2005Ad 23/08/05--------- £ si [email protected]=636502 £ ic 7186061/7822563 (5 pages)
28 September 2005Statement of affairs (100 pages)
28 September 2005Statement of affairs (100 pages)
28 September 2005Ad 23/08/05--------- £ si [email protected]=636502 £ ic 7186061/7822563 (5 pages)
7 September 2005Group of companies' accounts made up to 31 January 2005 (35 pages)
7 September 2005Group of companies' accounts made up to 31 January 2005 (35 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
6 June 2005Return made up to 04/04/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 June 2005Return made up to 04/04/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
9 August 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
9 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2004Return made up to 04/04/04; bulk list available separately (10 pages)
4 May 2004Return made up to 04/04/04; bulk list available separately (10 pages)
11 January 2004Auditor's resignation (1 page)
11 January 2004Auditor's resignation (1 page)
8 January 2004Ad 19/11/03--------- £ si [email protected]=31250 £ ic 7154812/7186062 (3 pages)
8 January 2004Ad 19/11/03--------- £ si [email protected]=31250 £ ic 7154812/7186062 (3 pages)
2 June 2003Return made up to 04/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 June 2003Return made up to 04/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2003Group of companies' accounts made up to 31 January 2003 (29 pages)
19 May 2003Group of companies' accounts made up to 31 January 2003 (29 pages)
20 September 2002Registered office changed on 20/09/02 from: kingfisher house elmfield road bromley kent BR1 1LT (1 page)
20 September 2002Registered office changed on 20/09/02 from: kingfisher house elmfield road bromley kent BR1 1LT (1 page)
9 September 2002Group of companies' accounts made up to 31 January 2002 (32 pages)
9 September 2002Group of companies' accounts made up to 31 January 2002 (32 pages)
14 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(55 pages)
28 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(55 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
27 September 2001Group of companies' accounts made up to 31 January 2001 (39 pages)
27 September 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
27 September 2001Group of companies' accounts made up to 31 January 2001 (39 pages)
27 September 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
9 August 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
9 August 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(33 pages)
16 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
5 May 2000Ad 13/04/00--------- £ si [email protected]=5250000 £ ic 50/5250050 (2 pages)
5 May 2000Ad 13/04/00--------- £ si [email protected]=5250000 £ ic 50/5250050 (2 pages)
3 May 2000Prospectus (57 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Prospectus (57 pages)
3 May 2000New director appointed (2 pages)
19 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 April 2000Location of register of members (1 page)
18 April 2000Location of register of members (1 page)
14 April 2000Balance Sheet (1 page)
14 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 2000Balance Sheet (1 page)
14 April 2000Auditor's report (1 page)
14 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 2000Application for reregistration from private to PLC (1 page)
14 April 2000Re-registration of Memorandum and Articles (60 pages)
14 April 2000Application for reregistration from private to PLC (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
14 April 2000Declaration on reregistration from private to PLC (1 page)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
14 April 2000Auditor's statement (1 page)
14 April 2000Re-registration of Memorandum and Articles (60 pages)
14 April 2000Auditor's report (1 page)
14 April 2000Auditor's statement (1 page)
14 April 2000Declaration on reregistration from private to PLC (1 page)
4 April 2000Incorporation (16 pages)
4 April 2000Incorporation (16 pages)