90 - 100 Southwark Street
London
SE1 0SW
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 02 January 2024(23 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Louis Fred Januzzi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2024(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 280 Park Avenue New York Ny 10017 |
Director Name | Mr Simon Cooper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(23 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Manager Emea |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Nigel Timothy Cooke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2007) |
Role | Business Development Director |
Correspondence Address | 21 St Peter's Street London N1 8JD |
Director Name | Valerie Marie Pierre Blouin-Cooke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2000(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2007) |
Role | Publisher |
Correspondence Address | 21 St Peter's Street London N1 8JD |
Secretary Name | Valerie Marie Pierre Blouin-Cooke |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 May 2000(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2007) |
Role | Publisher |
Correspondence Address | 21 St Peter's Street London N1 8JD |
Director Name | Jochen Mosthaf |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | 94 Chapel Market London N1 9EY |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(8 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emap Limited Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Stephen Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Julie Louise Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mr Boren Novakovic |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 01 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Henry Sturgess |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Naomi Howden |
---|---|
Status | Resigned |
Appointed | 20 October 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www1.planetretail.net |
---|---|
Email address | [email protected] |
Telephone | 0808 1687088 |
Telephone region | Freephone |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,607,627 |
Gross Profit | £8,244,915 |
Net Worth | £4,024,576 |
Cash | £107,627 |
Current Liabilities | £4,434,746 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 May 2015 | Delivered on: 22 May 2015 Satisfied on: 16 February 2016 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
21 December 2012 | Delivered on: 24 December 2012 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 January 2001 | Delivered on: 15 January 2001 Satisfied on: 21 May 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 November 2023 | Notification of Flywheel Digital Holdings Limited as a person with significant control on 17 November 2023 (2 pages) |
---|---|
20 November 2023 | Cessation of Ascential Financing Limited as a person with significant control on 17 November 2023 (1 page) |
1 July 2023 | Cessation of Wgsn Group Limited as a person with significant control on 30 June 2023 (1 page) |
1 July 2023 | Notification of Ascential Financing Limited as a person with significant control on 30 June 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 June 2022 | Change of details for Wgsn Group Limited as a person with significant control on 28 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (29 pages) |
22 October 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
7 May 2021 | Full accounts made up to 31 December 2019 (27 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 039947020004 in full (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 October 2019 | Termination of appointment of Henry Sturgess as a director on 1 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Boren Novakovic as a director on 1 October 2019 (1 page) |
8 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 May 2018 | Appointment of Mr Boren Novakovic as a director on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Henry Sturgess as a director on 1 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 039947020004, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 039947020004, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 039947020003 in full (1 page) |
16 February 2016 | Satisfaction of charge 039947020003 in full (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
22 May 2015 | Registration of charge 039947020003, created on 20 May 2015 (50 pages) |
22 May 2015 | Registration of charge 039947020003, created on 20 May 2015 (50 pages) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 2 in full (1 page) |
29 April 2015 | Satisfaction of charge 2 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 August 2014 | Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page) |
16 December 2013 | Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages) |
16 December 2013 | Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Julie Louise Harris as a director on 2 January 2013 (2 pages) |
9 January 2013 | Appointment of Julie Louise Harris as a director on 2 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page) |
9 January 2013 | Appointment of Julie Louise Harris as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
12 December 2012 | Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages) |
4 December 2012 | Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page) |
29 October 2012 | Termination of appointment of John Keith Gulliver as a director on 24 October 2012 (1 page) |
29 October 2012 | Termination of appointment of John Keith Gulliver as a director on 24 October 2012 (1 page) |
29 October 2012 | Appointment of Stephen Wilson as a director on 24 October 2012 (2 pages) |
29 October 2012 | Appointment of Stephen Wilson as a director on 24 October 2012 (2 pages) |
25 October 2012 | Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
17 January 2012 | Termination of appointment of Duncan Anthony Painter as a director on 22 December 2011 (1 page) |
17 January 2012 | Termination of appointment of Duncan Anthony Painter as a director on 22 December 2011 (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
21 December 2011 | Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page) |
21 December 2011 | Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page) |
11 October 2011 | Appointment of Mr Duncan Anthony Painter as a director on 10 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr Duncan Anthony Painter as a director on 10 October 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
18 April 2011 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Auditor's resignation (4 pages) |
4 November 2010 | Resolutions
|
3 November 2010 | Section 519 (2 pages) |
3 November 2010 | Section 519 (2 pages) |
22 October 2010 | Change of share class name or designation (2 pages) |
22 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
12 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 66 wigmore street london W1U 2SB (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 66 wigmore street london W1U 2SB (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | New director appointed (4 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (5 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New director appointed (5 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | £ ic 170789/165789 11/06/07 £ sr 5000@1=5000 (1 page) |
7 August 2007 | £ ic 170789/165789 11/06/07 £ sr 5000@1=5000 (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 16/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (4 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 66 wigmore street london W1U 2HQ (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 66 wigmore street london W1U 2HQ (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2005 | Company name changed m+m planet retail LTD\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed m+m planet retail LTD\certificate issued on 03/11/05 (2 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
4 August 2004 | Particulars of contract relating to shares (4 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
4 August 2004 | Ad 01/07/04--------- £ si 50000@1=50000 £ ic 105263/155263 (2 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 5000@1=5000 £ ic 165789/170789 (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Particulars of contract relating to shares (4 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 10526@1=10526 £ ic 155263/165789 (2 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 5000@1=5000 £ ic 165789/170789 (2 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 50000@1=50000 £ ic 105263/155263 (2 pages) |
4 August 2004 | Ad 01/07/04--------- £ si 10526@1=10526 £ ic 155263/165789 (2 pages) |
4 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
3 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
7 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 May 2003 | Company name changed global retail.net LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed global retail.net LIMITED\certificate issued on 21/05/03 (2 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members
|
20 May 2003 | Return made up to 16/05/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | Return made up to 16/05/02; full list of members (5 pages) |
5 July 2002 | Return made up to 16/05/02; full list of members (5 pages) |
3 July 2002 | Ad 02/07/01--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages) |
3 July 2002 | Ad 02/07/01--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages) |
2 July 2001 | Return made up to 16/05/01; full list of members
|
2 July 2001 | Return made up to 16/05/01; full list of members
|
15 June 2001 | Ad 16/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 June 2001 | Ad 16/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
15 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
23 October 2000 | Nc inc already adjusted 17/05/00 (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Nc inc already adjusted 17/05/00 (1 page) |
23 October 2000 | Resolutions
|
24 May 2000 | Company name changed safedeal LIMITED\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | Company name changed safedeal LIMITED\certificate issued on 25/05/00 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 120 east road london N1 6AA (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 120 east road london N1 6AA (1 page) |
16 May 2000 | Incorporation (15 pages) |
16 May 2000 | Incorporation (15 pages) |