London
EC2R 5AR
Director Name | Ryan Cameron Courson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd Suite 600s Santa Monica California 90404 |
Director Name | Mr Keith Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Director Name | Martinus Wilhelmus Gerardus De Groodt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 October 2001) |
Role | Managing Director |
Correspondence Address | Einde 7 Beusichem Ui12 Ja Netherlands |
Secretary Name | Michel Hendrik Du Chatinier |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Schouw 23 Alphen Aan Den Rijn 2408 Rv Netherlands |
Director Name | Arthur Timson Taylor Iii |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 1005 Deanna Drive Menlo Park California 94025 United States |
Director Name | Robert Andrew Eckert |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2005) |
Role | CEO |
Correspondence Address | 10 Vineyard Hill Road Woodside California 94062 |
Secretary Name | Eamonn Gerard Wren |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2004) |
Role | Financial Controller |
Correspondence Address | 10 Saint Michaels Place Saint Michaels Road Camberley GU15 3LS |
Director Name | Neil John Duncan Laird |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | 611 Lombardy Way Emerald Hills California 94062 |
Secretary Name | Jonathan Creasy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 2 Minorca Road Weybridge Surrey KT13 8DU |
Director Name | Mr Richard Hill |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2012) |
Role | Vp Finance Emea |
Country of Residence | England |
Correspondence Address | Old Orchard 30 Trees Avenue Hughenden Valley High Wycombe Buckinghamshire HP14 4PQ |
Secretary Name | Mr Richard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Orchard 30 Trees Avenue Hughenden Valley High Wycombe Buckinghamshire HP14 4PQ |
Director Name | John Francis Kramer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2009) |
Role | Business Executive |
Correspondence Address | 231, Stanford Drive Chester Springs Pennsylvania 19425 United States |
Director Name | Erika Rottenberg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Lawyer |
Correspondence Address | 410, Laurel Avenue Menio Park California 94025 United States |
Director Name | Mr Timothy James Steinkopf |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2009(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 December 2009) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 5837 Porto Alegre Drive San Jose Ca 95120 United States |
Director Name | Barbara Dean Stinnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2009(9 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3840 Joppa Avenue South St Louis Park Mn 55416 United States |
Director Name | John Patrick Borgerding |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2014) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Mr Kevin Gerard Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Kevin Gerard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Riverbank House, 2 Swan Lane London EC4R 3TT |
Director Name | Mr Hardeep Singh Gulati |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Jeffrey Laborde |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverbank House, 2 Swan Lane London EC4R 3TT |
Director Name | Mr Kevin Thomas Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2015(15 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Anthony Paul Amato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2015(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Antony Philip Glass |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Michael Anthony Pellegrino |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2021) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 300 Innovative Way, Suite 201 Nh 03062 Nashua United States |
Director Name | Bobby Gene Jenkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2021(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 Innovative Way, Suite 201 Nh 03062 Nashua United States |
Director Name | Mr Ryan Murray |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2021(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Mount Sumner Dr Bolton Ct 06043-7231 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2022) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | sumtotalsystems.com |
---|
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Sumtotal Systems Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,429,429 |
Gross Profit | £248,589 |
Net Worth | £1,032,102 |
Cash | £3,363,145 |
Current Liabilities | £5,889,976 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
30 September 2005 | Delivered on: 6 October 2005 Persons entitled: Berkeley Homes (West London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account. See the mortgage charge document for full details. Outstanding |
---|---|
1 May 2002 | Delivered on: 11 May 2002 Persons entitled: Ian Adam Cave for and on Behalf of Xir Trustees Limited, Charles Peter Alexander and Susanmuriel Alexander as Trustees for the Time Beingof the Pdi Systems Limited (No. 2) Directors Pension Scheme Classification: Rent deposit deed Secured details: £16,567.50 due or to become due from the company to the chargee. Particulars: The sum of £16,567.50. Outstanding |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
1 November 2019 | Accounts for a small company made up to 31 January 2019 (21 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 31 January 2018 (22 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Antony Philip Glass as a director on 12 January 2018 (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Full accounts made up to 31 January 2017 (24 pages) |
11 January 2018 | Full accounts made up to 31 January 2017 (24 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 June 2017 | Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
2 December 2016 | Full accounts made up to 31 January 2016 (22 pages) |
2 December 2016 | Full accounts made up to 31 January 2016 (22 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr Anthony Philip Glass on 20 January 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Anthony Philip Glass on 20 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page) |
15 February 2016 | Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Full accounts made up to 31 January 2015 (20 pages) |
4 February 2016 | Full accounts made up to 31 January 2015 (20 pages) |
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 October 2015 | Termination of appointment of Kevin Gerard Hughes as a director on 25 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Kevin Gerard Hughes as a director on 25 September 2015 (1 page) |
27 August 2015 | Appointment of Mr Anthony Paul Amato as a director on 25 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Anthony Paul Amato as a director on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Hardeep Singh Gulati as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Kevin Thomas Young as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 30 June 2015 (2 pages) |
26 August 2015 | Termination of appointment of Kevin Gerard Hughes as a secretary on 30 June 2015 (1 page) |
26 August 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 30 June 2015 (2 pages) |
26 August 2015 | Registered office address changed from Riverbank House, 2 Swan Lane London EC4R 3TT to 11 Old Jewry 7th Floor London EC2R 8DU on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Riverbank House, 2 Swan Lane London EC4R 3TT to 11 Old Jewry 7th Floor London EC2R 8DU on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Kevin Thomas Young as a director on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Kevin Gerard Hughes as a secretary on 30 June 2015 (1 page) |
26 August 2015 | Termination of appointment of Hardeep Singh Gulati as a director on 25 August 2015 (1 page) |
15 April 2015 | Termination of appointment of Jeffrey Laborde as a director on 10 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Jeffrey Laborde as a director on 10 April 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
30 January 2015 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page) |
29 January 2014 | Termination of appointment of John Borgerding as a director (2 pages) |
29 January 2014 | Appointment of Jeffrey Laborde as a director (3 pages) |
29 January 2014 | Termination of appointment of John Borgerding as a director (2 pages) |
29 January 2014 | Appointment of Hardeep Singh Gulati as a director (3 pages) |
29 January 2014 | Appointment of Hardeep Singh Gulati as a director (3 pages) |
29 January 2014 | Appointment of Jeffrey Laborde as a director (3 pages) |
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 (15 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 (15 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 (15 pages) |
6 November 2012 | Annual return made up to 6 October 2012
|
6 November 2012 | Appointment of Kevin Gerard Hughes as a secretary (2 pages) |
6 November 2012 | Annual return made up to 6 October 2012
|
6 November 2012 | Register inspection address has been changed from 59-60 Thames Street Windsor Berkshire SL4 1TX (1 page) |
6 November 2012 | Appointment of Kevin Gerard Hughes as a director (2 pages) |
6 November 2012 | Register inspection address has been changed from 59-60 Thames Street Windsor Berkshire SL4 1TX (1 page) |
6 November 2012 | Appointment of Kevin Gerard Hughes as a secretary (2 pages) |
6 November 2012 | Appointment of Kevin Gerard Hughes as a director (2 pages) |
6 November 2012 | Annual return made up to 6 October 2012
|
29 October 2012 | Appointment of Kevin Gerard Hughes as a director (2 pages) |
29 October 2012 | Appointment of Kevin Gerard Hughes as a secretary (2 pages) |
29 October 2012 | Appointment of Kevin Gerard Hughes as a director (2 pages) |
29 October 2012 | Termination of appointment of Richard Hill as a director (1 page) |
29 October 2012 | Appointment of Kevin Gerard Hughes as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
29 October 2012 | Termination of appointment of Richard Hill as a director (1 page) |
29 October 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 December 2009
|
23 December 2010 | Full accounts made up to 31 December 2009
|
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
13 October 2010 | Register inspection address has been changed (2 pages) |
24 August 2010 | Appointment of John Patrick Borgerding as a director (3 pages) |
24 August 2010 | Termination of appointment of Barbara Stinnett as a director (2 pages) |
24 August 2010 | Termination of appointment of Barbara Stinnett as a director (2 pages) |
24 August 2010 | Appointment of John Patrick Borgerding as a director (3 pages) |
5 March 2010 | Sect 519 ca 2006 (1 page) |
5 March 2010 | Sect 519 ca 2006 (1 page) |
7 January 2010 | Termination of appointment of Timothy Steinkopf as a director (2 pages) |
7 January 2010 | Termination of appointment of Timothy Steinkopf as a director (2 pages) |
16 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Appointment of Timothy James Steinkopf as a director (1 page) |
19 October 2009 | Termination of appointment of Neil Laird as a director (1 page) |
19 October 2009 | Termination of appointment of Neil Laird as a director (1 page) |
19 October 2009 | Appointment of Barbara Dean Stinnett as a director (1 page) |
19 October 2009 | Appointment of Barbara Dean Stinnett as a director (1 page) |
19 October 2009 | Appointment of Timothy James Steinkopf as a director (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 July 2009 | Appointment terminated director john kramer (1 page) |
21 July 2009 | Appointment terminated director john kramer (1 page) |
21 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 October 2008 | Return made up to 22/08/08; no change of members (6 pages) |
27 October 2008 | Return made up to 22/08/08; no change of members (6 pages) |
24 October 2008 | Full accounts made up to 31 December 2006 (20 pages) |
24 October 2008 | Full accounts made up to 31 December 2006 (20 pages) |
14 August 2008 | Appointment terminated director erika rottenberg (1 page) |
14 August 2008 | Appointment terminated director erika rottenberg (1 page) |
24 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
2 January 2007 | Auditor's resignation (1 page) |
2 January 2007 | Auditor's resignation (1 page) |
12 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
5 November 2004 | Return made up to 23/08/04; full list of members (6 pages) |
5 November 2004 | Return made up to 23/08/04; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
19 March 2004 | Company name changed docent (uk) LIMITED\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Company name changed docent (uk) LIMITED\certificate issued on 19/03/04 (2 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 August 2003 | Return made up to 23/08/03; full list of members
|
27 August 2003 | Return made up to 23/08/03; full list of members
|
2 December 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 December 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
21 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Return made up to 23/08/01; full list of members
|
27 October 2001 | Return made up to 23/08/01; full list of members
|
19 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
19 March 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 35 queensbury place blackwater surrey GU17 9XL (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 35 queensbury place blackwater surrey GU17 9XL (1 page) |
24 November 2000 | Company name changed liftprint LIMITED\certificate issued on 27/11/00 (2 pages) |
24 November 2000 | Company name changed liftprint LIMITED\certificate issued on 27/11/00 (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
23 August 2000 | Incorporation (13 pages) |
23 August 2000 | Incorporation (13 pages) |