London
NW3 2NL
Director Name | Mr Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Secretary Name | Mr Mark Justin Weiner |
---|---|
Status | Current |
Appointed | 30 July 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Mr John Charles Merton Bendall |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2005) |
Role | Compnany Director |
Country of Residence | England |
Correspondence Address | 57 Manor Way Blackheath London SE3 9XG |
Director Name | Daniel Paul Ambrose Emerson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2002) |
Role | Company Director |
Correspondence Address | 241 Kennington Road London SE11 6BY |
Director Name | Mr Herbert Henry Maxwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2005) |
Role | Commpany Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Director Name | Anthony John Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 37 Burrard Road London NW6 1DA |
Director Name | Warren Tayler |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 29 Caroline Terrace London SW1W 8JT |
Director Name | James R Kachenmeister |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 33 Hodford Road London NW11 8NL |
Secretary Name | Mr Herbert Henry Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2005) |
Role | Commpany Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Director Name | Archibald John Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Portcullis House Bridge Street London SW1A 2LW |
Director Name | Stephen Thomas Lovatt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 21 Harbourfield Road Banstead Surrey SM7 2DE |
Director Name | Mr Nicholas Stanley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2005) |
Role | Restaurant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Holland Park London W11 3TD |
Director Name | Mr Jamie Bruce McDonald Simpson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Camlet Way St. Albans Hertfordshire AL3 4TL |
Director Name | Mr Mark Philip O'Connor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Worple Way Mortlake London SW14 8PS |
Director Name | James Marsland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 July 2005) |
Role | Manager |
Correspondence Address | 199 Bath Road Cheltenham Gloucestershire GL53 7LZ Wales |
Director Name | Mr Nicholas Daniel Lawrence Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rumbold Road London SW6 2JA |
Director Name | Viscount Piers James Hampden Inskip Caldecote |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Langside Avenue London SW15 5QT |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Secretary Name | Mr Graeme Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Director Name | Mr Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Walk London EC1R 0AP |
Director Name | Greg Sean Jackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224a King Street Hammersmith London W6 0RA |
Secretary Name | Mr Kevin James Cameron |
---|---|
Status | Resigned |
Appointed | 28 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Alan Keith Patrick Smith |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 84-86 Great Portland Street London W1W 7NR |
Director Name | Kevin James Cameron |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr David Andrew Steyn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Nigel Evan Jackson Kissack |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Secretary Name | Mr Jamie Adam Beaumont |
---|---|
Status | Resigned |
Appointed | 10 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | tangentplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74626100 |
Telephone region | London |
Registered Address | 21 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,289,000 |
Gross Profit | £13,983,000 |
Net Worth | £5,178,000 |
Cash | £2,642,000 |
Current Liabilities | £4,891,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
12 March 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
3 January 2024 | Accounts for a small company made up to 31 March 2023 (24 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
12 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
21 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
20 May 2021 | Sale or transfer of treasury shares. Treasury capital:
|
6 May 2021 | Cessation of Taugent Holdings (Uk) Limited as a person with significant control on 1 April 2020 (1 page) |
26 April 2021 | Statement of capital on 26 April 2021
|
7 April 2021 | Consolidation of shares on 24 March 2021 (4 pages) |
6 April 2021 | Notification of Portland Asset Management (Uk) Ltd as a person with significant control on 31 March 2020 (2 pages) |
31 March 2021 | Solvency Statement dated 26/03/21 (1 page) |
31 March 2021 | Statement by Directors (1 page) |
31 March 2021 | Resolutions
|
24 March 2021 | Resolutions
|
24 March 2021 | Re-registration from a public company to a private limited company (1 page) |
24 March 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2021 | Re-registration of Memorandum and Articles (23 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (26 pages) |
30 July 2019 | Appointment of Mr Mark Justin Weiner as a secretary on 30 July 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 March 2018 (29 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 4 July 2017 (1 page) |
5 January 2018 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 4 July 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
13 June 2017 | Second filing of Confirmation Statement dated 31/03/2017 (7 pages) |
13 June 2017 | Second filing of Confirmation Statement dated 31/03/2017 (7 pages) |
10 May 2017 | Satisfaction of charge 2 in full (4 pages) |
10 May 2017 | Satisfaction of charge 2 in full (4 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates
|
31 March 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
12 September 2016 | Termination of appointment of Kevin James Cameron as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Jamie Adam Beaumont as a secretary on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Nigel Evan Jackson Kissack as a director on 30 June 2016 (1 page) |
12 September 2016 | Termination of appointment of Jamie Adam Beaumont as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Jamie Adam Beaumont as a secretary on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Nigel Evan Jackson Kissack as a director on 30 June 2016 (1 page) |
12 September 2016 | Termination of appointment of Jamie Adam Beaumont as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Kevin James Cameron as a director on 31 August 2016 (1 page) |
8 September 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
8 September 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
28 April 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
21 April 2016 | Annual return made up to 31 March 2016 no member list Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 no member list Statement of capital on 2016-04-21
|
20 April 2016 | Register(s) moved to registered office address Threeways House 40-44 Clipstone Street London W1W 5DW (1 page) |
20 April 2016 | Register(s) moved to registered office address Threeways House 40-44 Clipstone Street London W1W 5DW (1 page) |
28 January 2016 | Termination of appointment of David Andrew Steyn as a director on 23 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of David Andrew Steyn as a director on 23 December 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kevin James Cameron as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Kevin James Cameron as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Jamie Adam Beaumont as a secretary on 10 September 2015 (2 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
10 September 2015 | Appointment of Mr Jamie Adam Beaumont as a secretary on 10 September 2015 (2 pages) |
27 August 2015 | Group of companies' accounts made up to 28 February 2015 (46 pages) |
27 August 2015 | Group of companies' accounts made up to 28 February 2015 (46 pages) |
7 July 2015 | Resolutions
|
30 June 2015 | Director's details changed for Finance Director Kevin James Cameron on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Finance Director Kevin James Cameron on 30 June 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 no member list Statement of capital on 2015-04-10
|
9 April 2015 | Appointment of Mr Jamie Adam Beaumont as a director on 16 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Jamie Adam Beaumont as a director on 16 March 2015 (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
17 December 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
6 August 2014 | Group of companies' accounts made up to 28 February 2014 (46 pages) |
6 August 2014 | Group of companies' accounts made up to 28 February 2014 (46 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
10 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 April 2014 | Annual return made up to 31 March 2014 no member list Statement of capital on 2014-04-22
|
22 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
22 April 2014 | Annual return made up to 31 March 2014 no member list Statement of capital on 2014-04-22
|
22 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
26 September 2013 | Appointment of Nigel Evan Jackson Kissack as a director (3 pages) |
26 September 2013 | Appointment of Nigel Evan Jackson Kissack as a director (3 pages) |
15 August 2013 | Group of companies' accounts made up to 28 February 2013 (49 pages) |
15 August 2013 | Group of companies' accounts made up to 28 February 2013 (49 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
25 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
3 February 2013 | Termination of appointment of Alan Smith as a director (1 page) |
3 February 2013 | Termination of appointment of Alan Smith as a director (1 page) |
29 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
23 August 2012 | Group of companies' accounts made up to 29 February 2012 (51 pages) |
23 August 2012 | Group of companies' accounts made up to 29 February 2012 (51 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
27 June 2012 | Appointment of Mr David Andrew Steyn as a director (3 pages) |
27 June 2012 | Appointment of Mr David Andrew Steyn as a director (3 pages) |
8 June 2012 | Appointment of Michael Philip Green as a director (3 pages) |
8 June 2012 | Appointment of Michael Philip Green as a director (3 pages) |
30 May 2012 | Termination of appointment of Piers Caldecote as a director (1 page) |
30 May 2012 | Termination of appointment of Piers Caldecote as a director (1 page) |
23 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
23 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
23 April 2012 | Director's details changed for Viscount Piers James Hampden Inskip Caldecote on 31 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Viscount Piers James Hampden Inskip Caldecote on 31 March 2012 (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
2 September 2011 | Group of companies' accounts made up to 28 February 2011 (50 pages) |
2 September 2011 | Group of companies' accounts made up to 28 February 2011 (50 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with bulk list of shareholders (18 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with bulk list of shareholders (18 pages) |
21 December 2010 | Termination of appointment of Paul Murray as a director (1 page) |
21 December 2010 | Termination of appointment of Paul Murray as a director (1 page) |
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Termination of appointment of Greg Jackson as a director (1 page) |
15 September 2010 | Termination of appointment of Greg Jackson as a director (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
3 September 2010 | Group of companies' accounts made up to 28 February 2010 (52 pages) |
3 September 2010 | Group of companies' accounts made up to 28 February 2010 (52 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
22 June 2010 | Appointment of Mr Alan Keith Patrick Smith as a director (2 pages) |
22 June 2010 | Appointment of Mr Alan Keith Patrick Smith as a director (2 pages) |
18 June 2010 | Appointment of Finance Director Kevin James Cameron as a director (2 pages) |
18 June 2010 | Appointment of Finance Director Kevin James Cameron as a director (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with bulk list of shareholders (18 pages) |
27 April 2010 | Register(s) moved to registered inspection location (2 pages) |
27 April 2010 | Register inspection address has been changed (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with bulk list of shareholders (18 pages) |
27 April 2010 | Register inspection address has been changed (2 pages) |
3 March 2010 | Termination of appointment of Graeme Harris as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a director (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a director (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a secretary (1 page) |
3 March 2010 | Appointment of Mr Kevin James Cameron as a secretary (1 page) |
3 March 2010 | Appointment of Mr Kevin James Cameron as a secretary (1 page) |
16 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
1 August 2009 | Group of companies' accounts made up to 28 February 2009 (52 pages) |
1 August 2009 | Group of companies' accounts made up to 28 February 2009 (52 pages) |
29 July 2009 | Ad 28/07/09\gbp si [email protected]=3000\gbp ic 1704335.02/1707335.02\ (1 page) |
29 July 2009 | Ad 28/07/09\gbp si [email protected]=3000\gbp ic 1704335.02/1707335.02\ (1 page) |
16 April 2009 | Director appointed greg jackson (2 pages) |
16 April 2009 | Director appointed greg jackson (2 pages) |
16 April 2009 | Return made up to 31/03/09; bulk list available separately (11 pages) |
16 April 2009 | Return made up to 31/03/09; bulk list available separately (11 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page) |
4 September 2008 | Group of companies' accounts made up to 29 February 2008 (54 pages) |
4 September 2008 | Group of companies' accounts made up to 29 February 2008 (54 pages) |
13 August 2008 | Ad 06/08/08\gbp si [email protected]=41666.67\gbp ic 1659668/1701334.67\ (3 pages) |
13 August 2008 | Ad 06/08/08\gbp si [email protected]=41666.67\gbp ic 1659668/1701334.67\ (3 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
10 April 2008 | Return made up to 31/03/08; bulk list available separately (9 pages) |
10 April 2008 | Return made up to 31/03/08; bulk list available separately (9 pages) |
21 February 2008 | Statement of affairs (64 pages) |
21 February 2008 | Statement of affairs (64 pages) |
21 February 2008 | Statement of affairs (6 pages) |
21 February 2008 | Ad 19/02/08--------- £ si [email protected]=41750 £ ic 1617918/1659668 (2 pages) |
21 February 2008 | Ad 19/02/08--------- £ si [email protected]=41750 £ ic 1617918/1659668 (2 pages) |
21 February 2008 | Statement of affairs (6 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 February 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
6 February 2008 | Reduce sha cap &cancel sha prem (4 pages) |
6 February 2008 | Reduce sha cap &cancel sha prem (4 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Nc inc already adjusted 23/03/07 (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Nc inc already adjusted 23/03/07 (1 page) |
9 July 2007 | Group of companies' accounts made up to 28 February 2007 (40 pages) |
9 July 2007 | Group of companies' accounts made up to 28 February 2007 (40 pages) |
17 May 2007 | Return made up to 31/03/07; bulk list available separately (9 pages) |
17 May 2007 | Return made up to 31/03/07; bulk list available separately (9 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Ad 26/03/07--------- £ si [email protected]=275384 £ ic 1151763/1427147 (2 pages) |
17 April 2007 | Ad 27/03/07--------- £ si [email protected]=190769 £ ic 1427147/1617916 (2 pages) |
17 April 2007 | Ad 27/03/07--------- £ si [email protected]=190769 £ ic 1427147/1617916 (2 pages) |
17 April 2007 | Ad 26/03/07--------- £ si [email protected]=275384 £ ic 1151763/1427147 (2 pages) |
10 April 2007 | Ad 27/03/07--------- £ si [email protected]=33964 £ ic 1117799/1151763 (4 pages) |
10 April 2007 | Ad 27/03/07--------- £ si [email protected]=33964 £ ic 1117799/1151763 (4 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
13 March 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2006 | Statement of affairs (1 page) |
21 August 2006 | Statement of affairs (1 page) |
21 August 2006 | Ad 10/07/06--------- £ si [email protected]=166666 £ ic 951133/1117799 (2 pages) |
21 August 2006 | Ad 10/07/06--------- £ si [email protected]=166666 £ ic 951133/1117799 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2006 | Group of companies' accounts made up to 28 February 2006 (38 pages) |
26 June 2006 | Group of companies' accounts made up to 28 February 2006 (38 pages) |
26 April 2006 | Return made up to 31/03/06; bulk list available separately (9 pages) |
26 April 2006 | Return made up to 31/03/06; bulk list available separately (9 pages) |
3 October 2005 | New secretary appointed;new director appointed (3 pages) |
3 October 2005 | New secretary appointed;new director appointed (3 pages) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Section 394 (1 page) |
2 September 2005 | Section 394 (1 page) |
23 August 2005 | Nc inc already adjusted 11/07/05 (2 pages) |
23 August 2005 | Nc inc already adjusted 11/07/05 (2 pages) |
26 July 2005 | Ad 11/07/05--------- £ si [email protected]=550000 £ ic 401133/951133 (2 pages) |
26 July 2005 | Statement of affairs (41 pages) |
26 July 2005 | Statement of affairs (41 pages) |
26 July 2005 | Ad 11/07/05--------- £ si [email protected]=550000 £ ic 401133/951133 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
11 July 2005 | Company name changed documedia solutions PLC\certificate issued on 11/07/05 (3 pages) |
11 July 2005 | Company name changed documedia solutions PLC\certificate issued on 11/07/05 (3 pages) |
14 June 2005 | Group of companies' accounts made up to 28 February 2005 (35 pages) |
14 June 2005 | Group of companies' accounts made up to 28 February 2005 (35 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (44 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (44 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Group of companies' accounts made up to 29 February 2004 (38 pages) |
13 August 2004 | Group of companies' accounts made up to 29 February 2004 (38 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 31/03/04; full list of members
|
6 May 2004 | Return made up to 31/03/04; full list of members
|
17 September 2003 | Group of companies' accounts made up to 28 February 2003 (40 pages) |
17 September 2003 | Group of companies' accounts made up to 28 February 2003 (40 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (41 pages) |
29 May 2003 | Return made up to 31/03/03; full list of members (41 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
10 October 2002 | Particulars of mortgage/charge (5 pages) |
10 October 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
2 August 2002 | Company name changed controlp PLC\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed controlp PLC\certificate issued on 02/08/02 (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 7 bakers yard london EC1R 3DD (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 7 bakers yard london EC1R 3DD (1 page) |
10 July 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
10 July 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (16 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (16 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
1 October 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
1 October 2001 | Group of companies' accounts made up to 28 February 2001 (24 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 31/03/01; bulk list available separately
|
20 April 2001 | Return made up to 31/03/01; bulk list available separately
|
14 March 2001 | Ad 02/02/01-28/02/01 £ si [email protected]=6533 £ ic 249601/256134 (2 pages) |
14 March 2001 | Ad 02/02/01-28/02/01 £ si [email protected]=6533 £ ic 249601/256134 (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 25 old broad street london EC2N 1HN (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 25 old broad street london EC2N 1HN (1 page) |
19 September 2000 | Company name changed ctrlp.com PLC\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed ctrlp.com PLC\certificate issued on 20/09/00 (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
14 July 2000 | Ad 18/04/00--------- £ si [email protected]=249599 £ ic 2/249601 (5 pages) |
14 July 2000 | Statement of affairs (20 pages) |
14 July 2000 | Statement of affairs (20 pages) |
14 July 2000 | Ad 18/04/00--------- £ si [email protected]=249599 £ ic 2/249601 (5 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
12 May 2000 | Prospectus (48 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Nc inc already adjusted 02/05/00 (2 pages) |
12 May 2000 | Nc inc already adjusted 02/05/00 (2 pages) |
12 May 2000 | Prospectus (48 pages) |
12 May 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
18 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
18 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
18 April 2000 | Application to commence business (2 pages) |
18 April 2000 | Application to commence business (2 pages) |
17 April 2000 | Company name changed ctrlp.com (uk) PLC\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed ctrlp.com (uk) PLC\certificate issued on 17/04/00 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
4 April 2000 | Incorporation (68 pages) |
4 April 2000 | Incorporation (68 pages) |