Company NameMinster (West Midlands) Limited
DirectorJohn Robert Marsden
Company StatusActive
Company Number04006538
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Previous NameSidemedia Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
C/O Harris & Trotter Llp
London
W1G 8TB
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleInvestment Manager
Correspondence Address64 Winchendon Road
London
SW6 5DR
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 28 September 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Director NameJeremy Bostock Mobbs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2001)
RoleInvestment Manager
Correspondence AddressMeadow View Farm Crewe Lane South
Crewe By Farndon
Chester
Cheshire
CH3 6PH
Wales
Secretary NameJohn Robert Marsden
NationalityBritish
StatusResigned
Appointed14 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2002)
RoleChartered Accountant
Correspondence Address15 Chelwood Close
Northwood
Middlesex
HA6 2RR
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Brownlow Road
London
N11 2BS
Secretary NameMr John Whelan
StatusResigned
Appointed03 January 2017(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressStable Cottage Castle Hill
Rotherfield
Crowborough
East Sussex
TN6 3RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinnvotec.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Innvotec LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£137,745

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

21 October 2011Delivered on: 3 November 2011
Persons entitled: Innvotec Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
23 November 2022Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB on 23 November 2022 (1 page)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
7 April 2020Registered office address changed from Painters Hall 9 Little Trinity Lane London London EC4V 2AD England to 6-9 Snow Hill London EC1A 2AY on 7 April 2020 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
7 November 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 June 2018Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to Painters Hall 9 Little Trinity Lane London London EC4V 2AD on 15 June 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 January 2018Registered office address changed from Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR to Amelia House Crescent Road Worthing BN11 1QR on 29 January 2018 (1 page)
29 January 2018Termination of appointment of John Whelan as a secretary on 29 January 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 April 2017Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages)
13 April 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
13 April 2017Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages)
13 April 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
7 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100
(6 pages)
7 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100
(6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
23 October 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages)
23 October 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Termination of appointment of Alan Mawson as a director (1 page)
24 October 2012Termination of appointment of Alan Mawson as a director (1 page)
24 August 2012Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages)
24 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
25 August 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
25 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
25 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 June 2010Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page)
8 June 2010Director's details changed for John Robert Marsden on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Robert Marsden on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Robert Marsden on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 August 2009Return made up to 02/06/09; full list of members (3 pages)
25 August 2009Return made up to 02/06/09; full list of members (3 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
3 February 2008Full accounts made up to 30 September 2007 (12 pages)
3 February 2008Full accounts made up to 30 September 2007 (12 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
25 June 2007Return made up to 02/06/07; full list of members (2 pages)
13 February 2007Full accounts made up to 30 September 2006 (11 pages)
13 February 2007Full accounts made up to 30 September 2006 (11 pages)
17 July 2006Return made up to 02/06/06; full list of members (2 pages)
17 July 2006Return made up to 02/06/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR (1 page)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
6 September 2005Return made up to 02/06/05; full list of members (2 pages)
6 September 2005Return made up to 02/06/05; full list of members (2 pages)
8 February 2005Full accounts made up to 30 September 2004 (12 pages)
8 February 2005Full accounts made up to 30 September 2004 (12 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 February 2004Full accounts made up to 30 September 2003 (12 pages)
6 February 2004Full accounts made up to 30 September 2003 (12 pages)
11 July 2003Return made up to 02/06/03; full list of members (7 pages)
11 July 2003Return made up to 02/06/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (10 pages)
20 March 2003Full accounts made up to 30 September 2002 (10 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002New secretary appointed (1 page)
24 June 2002Return made up to 02/06/02; full list of members (7 pages)
24 June 2002Return made up to 02/06/02; full list of members (7 pages)
16 April 2002Full accounts made up to 30 September 2001 (9 pages)
16 April 2002Full accounts made up to 30 September 2001 (9 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
25 July 2001Return made up to 02/06/01; full list of members (7 pages)
25 July 2001Return made up to 02/06/01; full list of members (7 pages)
26 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
26 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 October 2000Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2000Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2000Memorandum and Articles of Association (9 pages)
22 August 2000Memorandum and Articles of Association (9 pages)
17 August 2000New director appointed (4 pages)
17 August 2000New secretary appointed;new director appointed (4 pages)
17 August 2000Company name changed sidemedia LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000New director appointed (4 pages)
17 August 2000Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 August 2000New director appointed (4 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (4 pages)
17 August 2000New director appointed (3 pages)
17 August 2000Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 August 2000Company name changed sidemedia LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000New secretary appointed;new director appointed (4 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
2 June 2000Incorporation (13 pages)
2 June 2000Incorporation (13 pages)