Company NameTake One Media Limited
DirectorsPaul Raymond Patrick McCourt and Gregory John Michael
Company StatusActive
Company Number04018955
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 9 months ago)
Previous NameTake-One Media Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameRobert Mark Toynbee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Farm Woodchurch
Ashford
Kent
TN26 3SR
Secretary NameRobert Mark Toynbee
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Farm Woodchurch
Ashford
Kent
TN26 3SR
Director NameVanessa Lesley Toynbee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2002)
RoleTeacher
Correspondence AddressBrook Farm
Woodchurch
Ashford
Kent
TN26 3SR
Director NameAlbert Clifford Burford
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 22 January 2004)
RoleCompany Director
Correspondence Address7 Bathurst Road
Folkestone
Kent
CT20 2NN
Secretary NameRonald Albert Burford
NationalityBritish
StatusResigned
Appointed18 January 2001(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed09 August 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameRosalynd Morwenna Debling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Woodchurch Road
Tenterden
Kent
TN30 7AE
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed31 January 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameJill Loraine Dain
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Beanacre
Melksham
Wiltshire
SN12 7PZ
Director NameMark John Scarff
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleManager
Correspondence Address21 Church Walk
Weldon
Corby
Northamptonshire
NN17 3JX
Director NameMs Philippa Anne Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIbornden Farmhouse Frittenden Road
Biddenden
Kent
TN27 8LG
Director NameDavid Johnston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Winkworth Road
Banstead
Surrey
SM7 2JW
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetakeonemedia.co.uk
Email address[email protected]
Telephone01233 211411
Telephone regionAshford (Kent)

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Orbital Marketing Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,886,738
Gross Profit£1,746,725
Net Worth£129,200
Cash£64,159
Current Liabilities£828,500

Accounts

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

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

22 July 2022Delivered 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 2021Delivered 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 2019Delivered 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 2018Delivered 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

Filing History

28 September 2023Full accounts made up to 31 December 2022 (28 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
3 August 2022Registration of charge 040189550004, created on 22 July 2022 (72 pages)
7 July 2022Full accounts made up to 1 January 2022 (28 pages)
26 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
15 July 2021Satisfaction of charge 040189550001 in full (1 page)
8 July 2021Full accounts made up to 26 December 2020 (34 pages)
11 June 2021Registration of charge 040189550003, created on 10 June 2021 (61 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 28 December 2019 (35 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 November 2019Part of the property or undertaking has been released and no longer forms part of charge 040189550001 (5 pages)
23 November 2019Part of the property or undertaking has been released and no longer forms part of charge 040189550002 (5 pages)
25 September 2019Full accounts made up to 31 December 2018 (24 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 040189550002, created on 28 March 2019 (26 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 September 2018Registration of charge 040189550001, created on 4 September 2018 (63 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Registered 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 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (23 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,000
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (20 pages)
28 July 2015Full accounts made up to 31 December 2014 (20 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of David Johnston as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of David Johnston as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of David Johnston as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (21 pages)
17 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(6 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (21 pages)
18 December 2013Full accounts made up to 31 March 2013 (21 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (7 pages)
5 January 2013Termination of appointment of Ronald Burford as a director (2 pages)
5 January 2013Termination of appointment of Ronald Burford as a director (2 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
3 December 2012Full accounts made up to 31 March 2012 (20 pages)
3 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
4 May 2011Termination of appointment of Rosalynd Debling as a director (1 page)
4 May 2011Termination of appointment of Rosalynd Debling as a director (1 page)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed take-one media LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed take-one media LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 September 2010Director's details changed for David Johnston on 20 August 2010 (2 pages)
6 September 2010Director's details changed for David Johnston on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Rosalynd Morwenna Debling on 20 August 2010 (2 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
6 September 2010Director's details changed for Philippa Anne Harris on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Philippa Anne Harris on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Rosalynd Morwenna Debling on 20 August 2010 (2 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
2 January 2010Full accounts made up to 31 March 2009 (18 pages)
2 January 2010Full accounts made up to 31 March 2009 (18 pages)
26 June 2009Return made up to 20/06/09; full list of members (5 pages)
26 June 2009Return made up to 20/06/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
17 July 2008Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
17 July 2008Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
1 May 2008Registered office changed on 01/05/2008 from beresfords castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from beresfords castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
2 January 2008Full accounts made up to 31 March 2007 (18 pages)
2 January 2008Full accounts made up to 31 March 2007 (18 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Return made up to 21/06/07; full list of members (4 pages)
20 July 2007Return made up to 21/06/07; full list of members (4 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
3 July 2006Return made up to 21/06/06; full list of members (4 pages)
3 July 2006Return made up to 21/06/06; full list of members (4 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 August 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
23 July 2002Return made up to 21/06/02; full list of members (9 pages)
23 July 2002Return made up to 21/06/02; full list of members (9 pages)
5 July 2001Return made up to 21/06/01; full list of members (8 pages)
5 July 2001Return made up to 21/06/01; full list of members (8 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 May 2001Registered office changed on 10/05/01 from: southern litho print co LTD the boulevard, orbital park ashford kent TN24 0GA (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Registered office changed on 10/05/01 from: southern litho print co LTD the boulevard, orbital park ashford kent TN24 0GA (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Ad 01/01/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 April 2001Statement of affairs (1 page)
26 April 2001Nc inc already adjusted 01/01/01 (1 page)
26 April 2001Ad 01/01/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 April 2001Nc inc already adjusted 01/01/01 (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Statement of affairs (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
17 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 June 2000Incorporation (17 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (17 pages)
21 June 2000Secretary resigned (1 page)