London
W11 4AJ
Director Name | Mr Jonathan Paul William Spight |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Michael Brian Travers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | La-Vista 19 Temeraire Heights Folkestone Kent CT20 3TL |
Director Name | Mr Roy Martin Gibbs |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millbeck 31 The Hordens Barns Green Horsham West Sussex RH13 7PH |
Director Name | Nigel Gothard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Chaucer Mews Upper Harbledown Kent CT2 9BF |
Secretary Name | Nigel Gothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Chaucer Mews Upper Harbledown Kent CT2 9BF |
Director Name | Mr John Robert Brandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marsh Lane Mill Hill London NW7 4QP |
Secretary Name | Mr Simon Paul Baldock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Simon Paul Baldock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Mark Frederick Johnston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Guillaume Hoareau |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Simon Christopher Hodges |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2013) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL |
Director Name | Mr Justin Wraight |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2014) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Thomas Carl Hanz Brautigam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Gordon Edward Lawrence Roper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2015) |
Role | Chief Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Lewis John Pepall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colart Goldthorn Road Kidderminster DY11 7JN |
Director Name | Mr Stephen Michael Adams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Mr Lewis John Pepall |
---|---|
Status | Resigned |
Appointed | 21 January 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Colart Goldthorn Road Kidderminster DY11 7JN |
Director Name | Mr Mark Barratt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2018) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Studio Building 21 Evesham Street London W11 4AJ |
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Website | letraset.com |
---|
Registered Address | Studio Building 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
4.6m at £0.1 | Colart International Holdings LTD 95.92% Deferred |
---|---|
187.5k at £0.1 | Colart International Holdings LTD 3.87% Ordinary |
92.8k at £0.01 | Colart International Holdings LTD 0.19% Ordinary B |
75k at £0.001 | Colart International Holdings LTD 0.02% Ordinary Preference |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 March 2009 | Delivered on: 12 March 2009 Satisfied on: 9 June 2012 Persons entitled: Matrix Private Equity Partners LLP Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 1 August 2006 Satisfied on: 26 May 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Porex LS1030 PWZ2 new production tool, porex LS1030 PWZ3 new production tool and dg mortimer & co LTD barrel tool new main cartridge barrel tools for details of further equipment charged please refer to form 395. Fully Satisfied |
14 November 2005 | Delivered on: 19 November 2005 Satisfied on: 9 June 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 October 2005 | Delivered on: 15 October 2005 Satisfied on: 9 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2004 | Delivered on: 8 January 2004 Satisfied on: 24 January 2006 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2001 | Delivered on: 27 June 2001 Satisfied on: 21 December 2005 Persons entitled: Fortis Bank Sa-Nv UK Classification: Mortgage of assurance policies Secured details: All monies due or to become due from the company formerly known as creative opportunities limited to the chargee on any account whatsoever. Particulars: With full title guarantee assigns to the bank all the policy or policies of assurance described in the the schedule to the mortgage being the policy over the life of roy martin gibbs (policy number 0091202366) assuring the sum of £250,000 exclusive of bonus and the policy over the life of michael brian travers (policy number 0091201889) assuring the sum of £250,000 exclusive of bonus. Fully Satisfied |
19 June 2001 | Delivered on: 27 June 2001 Satisfied on: 15 December 2005 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company formerly known as creative opportunities limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (3 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 December 2018 | Amended full accounts made up to 31 December 2017 (19 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
16 August 2018 | Appointment of Mr Jonathan Paul William Spight as a director on 6 February 2018 (2 pages) |
16 August 2018 | Appointment of Mr Adrianus Van Schie as a director on 6 February 2018 (2 pages) |
16 August 2018 | Termination of appointment of Mark Barratt as a director on 16 August 2018 (1 page) |
9 March 2018 | Resolutions
|
19 February 2018 | Change of name notice (2 pages) |
23 January 2018 | Statement of capital on 23 January 2018
|
8 January 2018 | Solvency Statement dated 18/12/17 (1 page) |
8 January 2018 | Resolutions
|
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (9 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 November 2014 | Termination of appointment of Justin Wraight as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Justin Wraight as a director on 21 November 2014 (1 page) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Termination of appointment of Lewis Pepall as a secretary (1 page) |
3 February 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
3 February 2014 | Termination of appointment of Lewis Pepall as a director (1 page) |
3 February 2014 | Termination of appointment of Lewis Pepall as a secretary (1 page) |
23 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 April 2013 | Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 8 April 2013 (1 page) |
22 January 2013 | Termination of appointment of Roy Gibbs as a director (1 page) |
22 January 2013 | Appointment of Mr Stephen Michael Adams as a director (2 pages) |
22 January 2013 | Appointment of Mr Stephen Michael Adams as a director (2 pages) |
22 January 2013 | Termination of appointment of Anthony Bowen as a director (1 page) |
22 January 2013 | Termination of appointment of Roy Gibbs as a director (1 page) |
22 January 2013 | Termination of appointment of Anthony Bowen as a director (1 page) |
21 January 2013 | Termination of appointment of Simon Baldock as a secretary (1 page) |
21 January 2013 | Termination of appointment of Simon Baldock as a secretary (1 page) |
21 January 2013 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
21 January 2013 | Appointment of Mr Lewis John Pepall as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Simon Baldock as a director (1 page) |
21 January 2013 | Appointment of Mr Lewis John Pepall as a director (2 pages) |
21 January 2013 | Appointment of Mr Lewis John Pepall as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Simon Baldock as a director (1 page) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
18 June 2012 | Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages) |
15 June 2012 | Appointment of Mr Justin Wraight as a director (2 pages) |
15 June 2012 | Appointment of Mr Justin Wraight as a director (2 pages) |
14 June 2012 | Appointment of Mr Anthony David Bowen as a director (2 pages) |
14 June 2012 | Appointment of Mr Thomas Carl Hanz Brautigam as a director (2 pages) |
14 June 2012 | Termination of appointment of Simon Hodges as a director (1 page) |
14 June 2012 | Appointment of Mr Anthony Bowen as a director (2 pages) |
14 June 2012 | Director's details changed for Mr Anthony David Bowen on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Mr Anthony David Bowen as a director (2 pages) |
14 June 2012 | Appointment of Mr Thomas Carl Hanz Brautigam as a director (2 pages) |
14 June 2012 | Appointment of Mr Anthony Bowen as a director (2 pages) |
14 June 2012 | Termination of appointment of Simon Hodges as a director (1 page) |
14 June 2012 | Director's details changed for Mr Anthony David Bowen on 14 June 2012 (2 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
13 June 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 May 2012 | Statement by directors (1 page) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement by directors (1 page) |
8 May 2012 | Statement of capital on 8 May 2012
|
8 May 2012 | Resolutions
|
8 May 2012 | Solvency statement dated 30/04/12 (1 page) |
8 May 2012 | Statement of capital on 8 May 2012
|
8 May 2012 | Solvency statement dated 30/04/12 (1 page) |
8 May 2012 | Statement of capital on 8 May 2012
|
2 February 2012 | Termination of appointment of Guillaume Hoareau as a director (1 page) |
2 February 2012 | Termination of appointment of Guillaume Hoareau as a director (1 page) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
22 December 2010 | Termination of appointment of Mark Johnston as a director (1 page) |
22 December 2010 | Termination of appointment of Mark Johnston as a director (1 page) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
11 August 2010 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
4 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
4 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
5 March 2010 | Appointment of Mr Simon Christopher Hodges as a director (2 pages) |
5 March 2010 | Appointment of Mr Simon Christopher Hodges as a director (2 pages) |
26 February 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
26 February 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
12 January 2010 | Memorandum and Articles of Association (38 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Memorandum and Articles of Association (38 pages) |
12 January 2010 | Resolutions
|
19 October 2009 | Director's details changed for Simon Paul Baldock on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Paul Baldock on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Simon Paul Baldock on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Guillaume Hoareau on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Roy Martin Gibbs on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Director's details changed for Mark Frederick Johnston on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Frederick Johnston on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Simon Paul Baldock on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Director's details changed for Roy Martin Gibbs on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Guillaume Hoareau on 19 October 2009 (2 pages) |
3 April 2009 | Director appointed mr guillaume hoareau (1 page) |
3 April 2009 | Director appointed mr guillaume hoareau (1 page) |
3 April 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
3 April 2009 | Group of companies' accounts made up to 31 May 2008 (24 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Gbp nc 30000/491200\09/03/09 (2 pages) |
21 March 2009 | Ad 09/03/09\gbp si [email protected]=75\gbp si [email protected]=1125\gbp si [email protected]=460000\gbp ic 22970.8/484170.8\ (4 pages) |
21 March 2009 | Ad 09/03/09\gbp si [email protected]=75\gbp si [email protected]=1125\gbp si [email protected]=460000\gbp ic 22970.8/484170.8\ (4 pages) |
21 March 2009 | S-div (1 page) |
21 March 2009 | Gbp nc 30000/491200\09/03/09 (2 pages) |
21 March 2009 | S-div (1 page) |
21 March 2009 | Resolutions
|
12 March 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 February 2009 | Director appointed mark johnston (1 page) |
9 February 2009 | Director appointed mark johnston (1 page) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 October 2008 | Appointment terminated director john brandon (1 page) |
20 October 2008 | Appointment terminated director john brandon (1 page) |
26 March 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
26 March 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
5 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
18 December 2006 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
18 December 2006 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
3 November 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Full accounts made up to 31 May 2004 (20 pages) |
7 February 2005 | Full accounts made up to 31 May 2004 (20 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (1 page) |
22 October 2004 | Return made up to 09/10/04; full list of members
|
22 October 2004 | Return made up to 09/10/04; full list of members
|
3 March 2004 | Full accounts made up to 31 May 2003 (20 pages) |
3 March 2004 | Full accounts made up to 31 May 2003 (20 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (6 pages) |
15 January 2003 | Memorandum and Articles of Association (6 pages) |
15 January 2003 | Resolutions
|
25 October 2002 | Return made up to 09/10/02; full list of members
|
25 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
25 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
25 October 2002 | Return made up to 09/10/02; full list of members
|
18 June 2002 | Re: section 394 (1 page) |
18 June 2002 | Re: section 394 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 09/10/01; full list of members
|
14 November 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 November 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 09/10/01; full list of members
|
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | £ nc 10000/30000 18/06/01 (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | £ nc 10000/30000 18/06/01 (1 page) |
16 July 2001 | Ad 18/06/01--------- £ si [email protected]=14998 £ ic 7972/22970 (1 page) |
16 July 2001 | Ad 18/06/01--------- £ si [email protected]=14998 £ ic 7972/22970 (1 page) |
16 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
5 July 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
5 July 2001 | Ad 19/06/01--------- £ si [email protected]=7970 £ ic 2/7972 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
5 July 2001 | Ad 19/06/01--------- £ si [email protected]=7970 £ ic 2/7972 (2 pages) |
5 July 2001 | S-div 18/06/01 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
5 July 2001 | S-div 18/06/01 (1 page) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Company name changed creative opportunities LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed creative opportunities LIMITED\certificate issued on 19/06/01 (2 pages) |
31 January 2001 | Company name changed letraset LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed letraset LIMITED\certificate issued on 31/01/01 (2 pages) |
9 October 2000 | Incorporation (18 pages) |
9 October 2000 | Incorporation (18 pages) |