Company NameTangent Communications Limited
DirectorsTimothy Benjamin Green and Michael Philip Green
Company StatusActive
Company Number03967805
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Benjamin Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Roderick Road
London
NW3 2NL
Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Secretary NameMr Mark Justin Weiner
StatusCurrent
Appointed30 July 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address21 South Street
London
W1K 2XB
Director NameMr John Charles Merton Bendall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2005)
RoleCompnany Director
Country of ResidenceEngland
Correspondence Address57 Manor Way
Blackheath
London
SE3 9XG
Director NameDaniel Paul Ambrose Emerson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2002)
RoleCompany Director
Correspondence Address241 Kennington Road
London
SE11 6BY
Director NameMr Herbert Henry Maxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2005)
RoleCommpany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameAnthony John Hodgson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2004)
RoleCompany Director
Correspondence Address37 Burrard Road
London
NW6 1DA
Director NameWarren Tayler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address29 Caroline Terrace
London
SW1W 8JT
Director NameJames R Kachenmeister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 2000)
RoleCompany Director
Correspondence Address33 Hodford Road
London
NW11 8NL
Secretary NameMr Herbert Henry Maxwell
NationalityBritish
StatusResigned
Appointed05 April 2000(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2005)
RoleCommpany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameArchibald John Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressPortcullis House
Bridge Street
London
SW1A 2LW
Director NameStephen Thomas Lovatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address21 Harbourfield Road
Banstead
Surrey
SM7 2DE
Director NameMr Nicholas Stanley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2005)
RoleRestaurant Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 Holland Park
London
W11 3TD
Director NameMr Jamie Bruce McDonald Simpson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Camlet Way
St. Albans
Hertfordshire
AL3 4TL
Director NameMr Mark Philip O'Connor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 North Worple Way
Mortlake
London
SW14 8PS
Director NameJames Marsland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 July 2005)
RoleManager
Correspondence Address199 Bath Road
Cheltenham
Gloucestershire
GL53 7LZ
Wales
Director NameMr Nicholas Daniel Lawrence Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rumbold Road
London
SW6 2JA
Director NameViscount Piers James Hampden Inskip Caldecote
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Langside Avenue
London
SW15 5QT
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Secretary NameMr Graeme Richard Harris
NationalityBritish
StatusResigned
Appointed17 August 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Director NameMr Paul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Walk
London
EC1R 0AP
Director NameGreg Sean Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224a King Street
Hammersmith
London
W6 0RA
Secretary NameMr Kevin James Cameron
StatusResigned
Appointed28 February 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2015)
RoleCompany Director
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address84-86 Great Portland Street
London
W1W 7NR
Director NameKevin James Cameron
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr David Andrew Steyn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameNigel Evan Jackson Kissack
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Jamie Adam Beaumont
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Secretary NameMr Jamie Adam Beaumont
StatusResigned
Appointed10 September 2015(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressThreeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitetangentplc.com
Email address[email protected]
Telephone020 74626100
Telephone regionLondon

Location

Registered Address21 South Street
London
W1K 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£24,289,000
Gross Profit£13,983,000
Net Worth£5,178,000
Cash£2,642,000
Current Liabilities£4,891,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

12 March 2007Delivered on: 13 March 2007
Persons entitled:
04
Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 2004Delivered on: 2 October 2004
Persons entitled: Surrey Asset Finance LTD

Classification: Deed of chattel mortgage
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: 1 x chromapress 50I s/n XP52021, 1 x chromapress 50I s/n XP51244 and all exisiting and future guarantees warranties and servicing and maintenance agreements and all insurances.
Outstanding
30 September 2002Delivered on: 10 October 2002
Satisfied on: 1 July 2006
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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Accounts for a small company made up to 31 March 2023 (24 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 December 2022Full accounts made up to 31 March 2022 (27 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (28 pages)
21 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
20 May 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
6 May 2021Cessation of Taugent Holdings (Uk) Limited as a person with significant control on 1 April 2020 (1 page)
26 April 2021Statement of capital on 26 April 2021
  • GBP 1,000
(4 pages)
7 April 2021Consolidation of shares on 24 March 2021 (4 pages)
6 April 2021Notification of Portland Asset Management (Uk) Ltd as a person with significant control on 31 March 2020 (2 pages)
31 March 2021Solvency Statement dated 26/03/21 (1 page)
31 March 2021Statement by Directors (1 page)
31 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c and other reserves 26/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2021Re-registration from a public company to a private limited company (1 page)
24 March 2021Certificate of re-registration from Public Limited Company to Private (1 page)
24 March 2021Re-registration of Memorandum and Articles (23 pages)
17 December 2020Full accounts made up to 31 March 2020 (27 pages)
13 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 September 2019Full accounts made up to 31 March 2019 (26 pages)
30 July 2019Appointment of Mr Mark Justin Weiner as a secretary on 30 July 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 March 2018 (29 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 January 2018Termination of appointment of Nicholas Daniel Lawrence Green as a director on 4 July 2017 (1 page)
5 January 2018Termination of appointment of Nicholas Daniel Lawrence Green as a director on 4 July 2017 (1 page)
4 October 2017Full accounts made up to 31 March 2017 (27 pages)
4 October 2017Full accounts made up to 31 March 2017 (27 pages)
13 June 2017Second filing of Confirmation Statement dated 31/03/2017 (7 pages)
13 June 2017Second filing of Confirmation Statement dated 31/03/2017 (7 pages)
10 May 2017Satisfaction of charge 2 in full (4 pages)
10 May 2017Satisfaction of charge 2 in full (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/06/2017.
(7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/06/2017.
(7 pages)
31 March 2017Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW to 21 South Street London W1K 2XB on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW to 21 South Street London W1K 2XB on 31 March 2017 (1 page)
30 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
12 September 2016Termination of appointment of Kevin James Cameron as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Jamie Adam Beaumont as a secretary on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Nigel Evan Jackson Kissack as a director on 30 June 2016 (1 page)
12 September 2016Termination of appointment of Jamie Adam Beaumont as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Jamie Adam Beaumont as a secretary on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Nigel Evan Jackson Kissack as a director on 30 June 2016 (1 page)
12 September 2016Termination of appointment of Jamie Adam Beaumont as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Kevin James Cameron as a director on 31 August 2016 (1 page)
8 September 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
8 September 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
28 April 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,814,298.51
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,814,298.51
(3 pages)
21 April 2016Annual return made up to 31 March 2016 no member list
Statement of capital on 2016-04-21
  • GBP 2,814,298.51
(8 pages)
21 April 2016Annual return made up to 31 March 2016 no member list
Statement of capital on 2016-04-21
  • GBP 2,814,298.51
(8 pages)
20 April 2016Register(s) moved to registered office address Threeways House 40-44 Clipstone Street London W1W 5DW (1 page)
20 April 2016Register(s) moved to registered office address Threeways House 40-44 Clipstone Street London W1W 5DW (1 page)
28 January 2016Termination of appointment of David Andrew Steyn as a director on 23 December 2015 (2 pages)
28 January 2016Termination of appointment of David Andrew Steyn as a director on 23 December 2015 (2 pages)
10 September 2015Termination of appointment of Kevin James Cameron as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Kevin James Cameron as a secretary on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Jamie Adam Beaumont as a secretary on 10 September 2015 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2,813,675.36
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2,813,675.36
(3 pages)
10 September 2015Appointment of Mr Jamie Adam Beaumont as a secretary on 10 September 2015 (2 pages)
27 August 2015Group of companies' accounts made up to 28 February 2015 (46 pages)
27 August 2015Group of companies' accounts made up to 28 February 2015 (46 pages)
7 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 June 2015Director's details changed for Finance Director Kevin James Cameron on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Finance Director Kevin James Cameron on 30 June 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-10
  • GBP 2,812,675.36
(8 pages)
10 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-10
  • GBP 2,812,675.36
(8 pages)
9 April 2015Appointment of Mr Jamie Adam Beaumont as a director on 16 March 2015 (2 pages)
9 April 2015Appointment of Mr Jamie Adam Beaumont as a director on 16 March 2015 (2 pages)
9 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 2,812,675.36
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 2,812,675.36
(3 pages)
17 December 2014Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 17 December 2014 (1 page)
29 September 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 2,808,896.48
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 2,808,896.48
(3 pages)
6 August 2014Group of companies' accounts made up to 28 February 2014 (46 pages)
6 August 2014Group of companies' accounts made up to 28 February 2014 (46 pages)
9 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 39,450
(3 pages)
10 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 39,450
(3 pages)
10 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 39,450 on 2014-05-28
(3 pages)
22 April 2014Annual return made up to 31 March 2014 no member list
Statement of capital on 2014-04-22
  • GBP 2,808,896.48
(8 pages)
22 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2,808,896.48
(3 pages)
22 April 2014Annual return made up to 31 March 2014 no member list
Statement of capital on 2014-04-22
  • GBP 2,808,896.48
(8 pages)
22 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2,808,896.48
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,808,446.48
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,808,446.48
(4 pages)
26 September 2013Appointment of Nigel Evan Jackson Kissack as a director (3 pages)
26 September 2013Appointment of Nigel Evan Jackson Kissack as a director (3 pages)
15 August 2013Group of companies' accounts made up to 28 February 2013 (49 pages)
15 August 2013Group of companies' accounts made up to 28 February 2013 (49 pages)
5 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 2,803,129.81
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 2,803,129.81
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2,802,129.81
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2,802,129.81
(4 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
3 February 2013Termination of appointment of Alan Smith as a director (1 page)
3 February 2013Termination of appointment of Alan Smith as a director (1 page)
29 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 2,788,129.81
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 2,788,129.81
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 2,764,451.13
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 2,764,451.13
(4 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2012Group of companies' accounts made up to 29 February 2012 (51 pages)
23 August 2012Group of companies' accounts made up to 29 February 2012 (51 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2012Appointment of Mr David Andrew Steyn as a director (3 pages)
27 June 2012Appointment of Mr David Andrew Steyn as a director (3 pages)
8 June 2012Appointment of Michael Philip Green as a director (3 pages)
8 June 2012Appointment of Michael Philip Green as a director (3 pages)
30 May 2012Termination of appointment of Piers Caldecote as a director (1 page)
30 May 2012Termination of appointment of Piers Caldecote as a director (1 page)
23 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
23 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
23 April 2012Director's details changed for Viscount Piers James Hampden Inskip Caldecote on 31 March 2012 (2 pages)
23 April 2012Director's details changed for Viscount Piers James Hampden Inskip Caldecote on 31 March 2012 (2 pages)
27 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,764,451.13
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,764,451.13
(4 pages)
20 September 2011Resolutions
  • RES13 ‐ Re-appoint aud/dir/declare final dividend 30/08/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 September 2011Resolutions
  • RES13 ‐ Re-appoint aud/dir/declare final dividend 30/08/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2011Group of companies' accounts made up to 28 February 2011 (50 pages)
2 September 2011Group of companies' accounts made up to 28 February 2011 (50 pages)
4 May 2011Annual return made up to 31 March 2011 with bulk list of shareholders (18 pages)
4 May 2011Annual return made up to 31 March 2011 with bulk list of shareholders (18 pages)
21 December 2010Termination of appointment of Paul Murray as a director (1 page)
21 December 2010Termination of appointment of Paul Murray as a director (1 page)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Statement of company's objects (2 pages)
15 September 2010Termination of appointment of Greg Jackson as a director (1 page)
15 September 2010Termination of appointment of Greg Jackson as a director (1 page)
13 September 2010Resolutions
  • RES13 ‐ Company business 31/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
13 September 2010Resolutions
  • RES13 ‐ Company business 31/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
3 September 2010Group of companies' accounts made up to 28 February 2010 (52 pages)
3 September 2010Group of companies' accounts made up to 28 February 2010 (52 pages)
23 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,746,918.35
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,746,918.35
(4 pages)
22 June 2010Appointment of Mr Alan Keith Patrick Smith as a director (2 pages)
22 June 2010Appointment of Mr Alan Keith Patrick Smith as a director (2 pages)
18 June 2010Appointment of Finance Director Kevin James Cameron as a director (2 pages)
18 June 2010Appointment of Finance Director Kevin James Cameron as a director (2 pages)
27 April 2010Annual return made up to 31 March 2010 with bulk list of shareholders (18 pages)
27 April 2010Register(s) moved to registered inspection location (2 pages)
27 April 2010Register inspection address has been changed (2 pages)
27 April 2010Register(s) moved to registered inspection location (2 pages)
27 April 2010Annual return made up to 31 March 2010 with bulk list of shareholders (18 pages)
27 April 2010Register inspection address has been changed (2 pages)
3 March 2010Termination of appointment of Graeme Harris as a secretary (1 page)
3 March 2010Termination of appointment of Graeme Harris as a director (1 page)
3 March 2010Termination of appointment of Graeme Harris as a director (1 page)
3 March 2010Termination of appointment of Graeme Harris as a secretary (1 page)
3 March 2010Appointment of Mr Kevin James Cameron as a secretary (1 page)
3 March 2010Appointment of Mr Kevin James Cameron as a secretary (1 page)
16 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,705,335
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,705,335
(2 pages)
3 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive accounts 28/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive accounts 28/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2009Group of companies' accounts made up to 28 February 2009 (52 pages)
1 August 2009Group of companies' accounts made up to 28 February 2009 (52 pages)
29 July 2009Ad 28/07/09\gbp si [email protected]=3000\gbp ic 1704335.02/1707335.02\ (1 page)
29 July 2009Ad 28/07/09\gbp si [email protected]=3000\gbp ic 1704335.02/1707335.02\ (1 page)
16 April 2009Director appointed greg jackson (2 pages)
16 April 2009Director appointed greg jackson (2 pages)
16 April 2009Return made up to 31/03/09; bulk list available separately (11 pages)
16 April 2009Return made up to 31/03/09; bulk list available separately (11 pages)
10 October 2008Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page)
10 October 2008Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page)
4 September 2008Group of companies' accounts made up to 29 February 2008 (54 pages)
4 September 2008Group of companies' accounts made up to 29 February 2008 (54 pages)
13 August 2008Ad 06/08/08\gbp si [email protected]=41666.67\gbp ic 1659668/1701334.67\ (3 pages)
13 August 2008Ad 06/08/08\gbp si [email protected]=41666.67\gbp ic 1659668/1701334.67\ (3 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2008Return made up to 31/03/08; bulk list available separately (9 pages)
10 April 2008Return made up to 31/03/08; bulk list available separately (9 pages)
21 February 2008Statement of affairs (64 pages)
21 February 2008Statement of affairs (64 pages)
21 February 2008Statement of affairs (6 pages)
21 February 2008Ad 19/02/08--------- £ si [email protected]=41750 £ ic 1617918/1659668 (2 pages)
21 February 2008Ad 19/02/08--------- £ si [email protected]=41750 £ ic 1617918/1659668 (2 pages)
21 February 2008Statement of affairs (6 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 February 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
6 February 2008Reduce sha cap &cancel sha prem (4 pages)
6 February 2008Reduce sha cap &cancel sha prem (4 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Nc inc already adjusted 23/03/07 (1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Nc inc already adjusted 23/03/07 (1 page)
9 July 2007Group of companies' accounts made up to 28 February 2007 (40 pages)
9 July 2007Group of companies' accounts made up to 28 February 2007 (40 pages)
17 May 2007Return made up to 31/03/07; bulk list available separately (9 pages)
17 May 2007Return made up to 31/03/07; bulk list available separately (9 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Ad 26/03/07--------- £ si [email protected]=275384 £ ic 1151763/1427147 (2 pages)
17 April 2007Ad 27/03/07--------- £ si [email protected]=190769 £ ic 1427147/1617916 (2 pages)
17 April 2007Ad 27/03/07--------- £ si [email protected]=190769 £ ic 1427147/1617916 (2 pages)
17 April 2007Ad 26/03/07--------- £ si [email protected]=275384 £ ic 1151763/1427147 (2 pages)
10 April 2007Ad 27/03/07--------- £ si [email protected]=33964 £ ic 1117799/1151763 (4 pages)
10 April 2007Ad 27/03/07--------- £ si [email protected]=33964 £ ic 1117799/1151763 (4 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
21 August 2006Statement of affairs (1 page)
21 August 2006Statement of affairs (1 page)
21 August 2006Ad 10/07/06--------- £ si [email protected]=166666 £ ic 951133/1117799 (2 pages)
21 August 2006Ad 10/07/06--------- £ si [email protected]=166666 £ ic 951133/1117799 (2 pages)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 June 2006Group of companies' accounts made up to 28 February 2006 (38 pages)
26 June 2006Group of companies' accounts made up to 28 February 2006 (38 pages)
26 April 2006Return made up to 31/03/06; bulk list available separately (9 pages)
26 April 2006Return made up to 31/03/06; bulk list available separately (9 pages)
3 October 2005New secretary appointed;new director appointed (3 pages)
3 October 2005New secretary appointed;new director appointed (3 pages)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Section 394 (1 page)
2 September 2005Section 394 (1 page)
23 August 2005Nc inc already adjusted 11/07/05 (2 pages)
23 August 2005Nc inc already adjusted 11/07/05 (2 pages)
26 July 2005Ad 11/07/05--------- £ si [email protected]=550000 £ ic 401133/951133 (2 pages)
26 July 2005Statement of affairs (41 pages)
26 July 2005Statement of affairs (41 pages)
26 July 2005Ad 11/07/05--------- £ si [email protected]=550000 £ ic 401133/951133 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2005Company name changed documedia solutions PLC\certificate issued on 11/07/05 (3 pages)
11 July 2005Company name changed documedia solutions PLC\certificate issued on 11/07/05 (3 pages)
14 June 2005Group of companies' accounts made up to 28 February 2005 (35 pages)
14 June 2005Group of companies' accounts made up to 28 February 2005 (35 pages)
14 April 2005Return made up to 31/03/05; full list of members (44 pages)
14 April 2005Return made up to 31/03/05; full list of members (44 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
13 August 2004Group of companies' accounts made up to 29 February 2004 (38 pages)
13 August 2004Group of companies' accounts made up to 29 February 2004 (38 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
6 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/05/04
(47 pages)
6 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/05/04
(47 pages)
17 September 2003Group of companies' accounts made up to 28 February 2003 (40 pages)
17 September 2003Group of companies' accounts made up to 28 February 2003 (40 pages)
29 May 2003Return made up to 31/03/03; full list of members (41 pages)
29 May 2003Return made up to 31/03/03; full list of members (41 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
10 October 2002Particulars of mortgage/charge (5 pages)
10 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
2 August 2002Company name changed controlp PLC\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed controlp PLC\certificate issued on 02/08/02 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 7 bakers yard london EC1R 3DD (1 page)
19 July 2002Registered office changed on 19/07/02 from: 7 bakers yard london EC1R 3DD (1 page)
10 July 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
10 July 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
29 April 2002Return made up to 31/03/02; full list of members (16 pages)
29 April 2002Return made up to 31/03/02; full list of members (16 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
1 October 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
1 October 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
20 April 2001Return made up to 31/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2001Return made up to 31/03/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2001Ad 02/02/01-28/02/01 £ si [email protected]=6533 £ ic 249601/256134 (2 pages)
14 March 2001Ad 02/02/01-28/02/01 £ si [email protected]=6533 £ ic 249601/256134 (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 25 old broad street london EC2N 1HN (1 page)
16 October 2000Registered office changed on 16/10/00 from: 25 old broad street london EC2N 1HN (1 page)
19 September 2000Company name changed ctrlp.com PLC\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed ctrlp.com PLC\certificate issued on 20/09/00 (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
14 July 2000Ad 18/04/00--------- £ si [email protected]=249599 £ ic 2/249601 (5 pages)
14 July 2000Statement of affairs (20 pages)
14 July 2000Statement of affairs (20 pages)
14 July 2000Ad 18/04/00--------- £ si [email protected]=249599 £ ic 2/249601 (5 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
12 May 2000Prospectus (48 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 2000Nc inc already adjusted 02/05/00 (2 pages)
12 May 2000Nc inc already adjusted 02/05/00 (2 pages)
12 May 2000Prospectus (48 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
18 April 2000Certificate of authorisation to commence business and borrow (1 page)
18 April 2000Certificate of authorisation to commence business and borrow (1 page)
18 April 2000Application to commence business (2 pages)
18 April 2000Application to commence business (2 pages)
17 April 2000Company name changed ctrlp.com (uk) PLC\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed ctrlp.com (uk) PLC\certificate issued on 17/04/00 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
4 April 2000Incorporation (68 pages)
4 April 2000Incorporation (68 pages)