London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Robert Mark Toynbee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Farm Woodchurch Ashford Kent TN26 3SR |
Secretary Name | Robert Mark Toynbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Farm Woodchurch Ashford Kent TN26 3SR |
Director Name | Vanessa Lesley Toynbee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2002) |
Role | Teacher |
Correspondence Address | Brook Farm Woodchurch Ashford Kent TN26 3SR |
Director Name | Albert Clifford Burford |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 7 Bathurst Road Folkestone Kent CT20 2NN |
Secretary Name | Ronald Albert Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Secretary Name | Mr Bernard John Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Rosalynd Morwenna Debling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Woodchurch Road Tenterden Kent TN30 7AE |
Director Name | Mr Bernard John Pope |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Jill Loraine Dain |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Beanacre Melksham Wiltshire SN12 7PZ |
Director Name | Mark John Scarff |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Manager |
Correspondence Address | 21 Church Walk Weldon Corby Northamptonshire NN17 3JX |
Director Name | Ms Philippa Anne Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ibornden Farmhouse Frittenden Road Biddenden Kent TN27 8LG |
Director Name | David Johnston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Winkworth Road Banstead Surrey SM7 2JW |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | takeonemedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01233 211411 |
Telephone region | Ashford (Kent) |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Orbital Marketing Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,886,738 |
Gross Profit | £1,746,725 |
Net Worth | £129,200 |
Cash | £64,159 |
Current Liabilities | £828,500 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
---|---|
10 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland as Senior Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
28 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
3 August 2022 | Registration of charge 040189550004, created on 22 July 2022 (72 pages) |
7 July 2022 | Full accounts made up to 1 January 2022 (28 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
15 July 2021 | Satisfaction of charge 040189550001 in full (1 page) |
8 July 2021 | Full accounts made up to 26 December 2020 (34 pages) |
11 June 2021 | Registration of charge 040189550003, created on 10 June 2021 (61 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 28 December 2019 (35 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 040189550001 (5 pages) |
23 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 040189550002 (5 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 040189550002, created on 28 March 2019 (26 pages) |
21 September 2018 | Resolutions
|
13 September 2018 | Registration of charge 040189550001, created on 4 September 2018 (63 pages) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of David Johnston as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of David Johnston as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of David Johnston as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Termination of appointment of Ronald Burford as a director (2 pages) |
5 January 2013 | Termination of appointment of Ronald Burford as a director (2 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Termination of appointment of Rosalynd Debling as a director (1 page) |
4 May 2011 | Termination of appointment of Rosalynd Debling as a director (1 page) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed take-one media LTD\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed take-one media LTD\certificate issued on 06/10/10
|
6 September 2010 | Director's details changed for David Johnston on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Johnston on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rosalynd Morwenna Debling on 20 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Director's details changed for Philippa Anne Harris on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Philippa Anne Harris on 20 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rosalynd Morwenna Debling on 20 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
17 July 2008 | Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page) |
17 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
17 July 2008 | Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page) |
17 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from beresfords castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from beresfords castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Return made up to 21/06/07; full list of members (4 pages) |
20 July 2007 | Return made up to 21/06/07; full list of members (4 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (4 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (4 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 July 2005 | Return made up to 21/06/05; full list of members
|
20 July 2005 | Return made up to 21/06/05; full list of members
|
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members
|
29 June 2004 | Return made up to 21/06/04; full list of members
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 September 2003 | Return made up to 21/06/03; full list of members
|
2 September 2003 | Return made up to 21/06/03; full list of members
|
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
23 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: southern litho print co LTD the boulevard, orbital park ashford kent TN24 0GA (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: southern litho print co LTD the boulevard, orbital park ashford kent TN24 0GA (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Ad 01/01/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 April 2001 | Statement of affairs (1 page) |
26 April 2001 | Nc inc already adjusted 01/01/01 (1 page) |
26 April 2001 | Ad 01/01/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 April 2001 | Nc inc already adjusted 01/01/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Statement of affairs (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
17 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 June 2000 | Incorporation (17 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (17 pages) |
21 June 2000 | Secretary resigned (1 page) |