Company NameElephant West Limited
Company StatusDissolved
Company Number04089358
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adrianus Hendrikus Maria Van Schie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed06 February 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Jonathan Paul William Spight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Michael Brian Travers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence AddressLa-Vista
19 Temeraire Heights
Folkestone
Kent
CT20 3TL
Director NameMr Roy Martin Gibbs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillbeck 31 The Hordens
Barns Green
Horsham
West Sussex
RH13 7PH
Director NameNigel Gothard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Chaucer Mews
Upper Harbledown
Kent
CT2 9BF
Secretary NameNigel Gothard
NationalityBritish
StatusResigned
Appointed01 August 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Chaucer Mews
Upper Harbledown
Kent
CT2 9BF
Director NameMr John Robert Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Marsh Lane
Mill Hill
London
NW7 4QP
Secretary NameMr Simon Paul Baldock
NationalityBritish
StatusResigned
Appointed05 December 2006(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Simon Paul Baldock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Mark Frederick Johnston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Guillaume Hoareau
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Simon Christopher Hodges
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Anthony David Bowen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth Industrial Estate
Wotton Road
Ashford
Kent
TN23 6FL
Director NameMr Justin Wraight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Thomas Carl Hanz Brautigam
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Gordon Edward Lawrence Roper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2015)
RoleChief Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Lewis John Pepall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColart Goldthorn Road
Kidderminster
DY11 7JN
Director NameMr Stephen Michael Adams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Lewis John Pepall
StatusResigned
Appointed21 January 2013(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressColart Goldthorn Road
Kidderminster
DY11 7JN
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2018)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressStudio Building 21 Evesham Street
London
W11 4AJ
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH

Contact

Websiteletraset.com

Location

Registered AddressStudio Building
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

4.6m at £0.1Colart International Holdings LTD
95.92%
Deferred
187.5k at £0.1Colart International Holdings LTD
3.87%
Ordinary
92.8k at £0.01Colart International Holdings LTD
0.19%
Ordinary B
75k at £0.001Colart International Holdings LTD
0.02%
Ordinary Preference

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 March 2009Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 December 2018Amended full accounts made up to 31 December 2017 (19 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (14 pages)
16 August 2018Appointment of Mr Jonathan Paul William Spight as a director on 6 February 2018 (2 pages)
16 August 2018Appointment of Mr Adrianus Van Schie as a director on 6 February 2018 (2 pages)
16 August 2018Termination of appointment of Mark Barratt as a director on 16 August 2018 (1 page)
9 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-06
(2 pages)
19 February 2018Change of name notice (2 pages)
23 January 2018Statement of capital on 23 January 2018
  • GBP 1,000
(5 pages)
8 January 2018Solvency Statement dated 18/12/17 (1 page)
8 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 483,973.43
(7 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 483,973.43
(7 pages)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Stephen Michael Adams as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 483,973.43
(7 pages)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
28 December 2014Full accounts made up to 31 December 2013 (18 pages)
28 December 2014Full accounts made up to 31 December 2013 (18 pages)
21 November 2014Termination of appointment of Justin Wraight as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Justin Wraight as a director on 21 November 2014 (1 page)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 483,973.43
(8 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 483,973.43
(8 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 483,973.43
(8 pages)
3 February 2014Termination of appointment of Lewis Pepall as a secretary (1 page)
3 February 2014Termination of appointment of Lewis Pepall as a director (1 page)
3 February 2014Termination of appointment of Lewis Pepall as a director (1 page)
3 February 2014Termination of appointment of Lewis Pepall as a secretary (1 page)
23 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 483,973.43
(10 pages)
23 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 483,973.43
(10 pages)
23 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 483,973.43
(10 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
8 April 2013Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6FL on 8 April 2013 (1 page)
22 January 2013Termination of appointment of Roy Gibbs as a director (1 page)
22 January 2013Appointment of Mr Stephen Michael Adams as a director (2 pages)
22 January 2013Appointment of Mr Stephen Michael Adams as a director (2 pages)
22 January 2013Termination of appointment of Anthony Bowen as a director (1 page)
22 January 2013Termination of appointment of Roy Gibbs as a director (1 page)
22 January 2013Termination of appointment of Anthony Bowen as a director (1 page)
21 January 2013Termination of appointment of Simon Baldock as a secretary (1 page)
21 January 2013Termination of appointment of Simon Baldock as a secretary (1 page)
21 January 2013Appointment of Mr Lewis John Pepall as a director (2 pages)
21 January 2013Appointment of Mr Lewis John Pepall as a secretary (2 pages)
21 January 2013Termination of appointment of Simon Baldock as a director (1 page)
21 January 2013Appointment of Mr Lewis John Pepall as a director (2 pages)
21 January 2013Appointment of Mr Lewis John Pepall as a secretary (2 pages)
21 January 2013Termination of appointment of Simon Baldock as a director (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
18 June 2012Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
18 June 2012Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
15 June 2012Appointment of Mr Justin Wraight as a director (2 pages)
15 June 2012Appointment of Mr Justin Wraight as a director (2 pages)
14 June 2012Appointment of Mr Anthony David Bowen as a director (2 pages)
14 June 2012Appointment of Mr Thomas Carl Hanz Brautigam as a director (2 pages)
14 June 2012Termination of appointment of Simon Hodges as a director (1 page)
14 June 2012Appointment of Mr Anthony Bowen as a director (2 pages)
14 June 2012Director's details changed for Mr Anthony David Bowen on 14 June 2012 (2 pages)
14 June 2012Appointment of Mr Anthony David Bowen as a director (2 pages)
14 June 2012Appointment of Mr Thomas Carl Hanz Brautigam as a director (2 pages)
14 June 2012Appointment of Mr Anthony Bowen as a director (2 pages)
14 June 2012Termination of appointment of Simon Hodges as a director (1 page)
14 June 2012Director's details changed for Mr Anthony David Bowen on 14 June 2012 (2 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 May 2012Statement by directors (1 page)
8 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2012Statement by directors (1 page)
8 May 2012Statement of capital on 8 May 2012
  • GBP 483,973.43
(4 pages)
8 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2012Solvency statement dated 30/04/12 (1 page)
8 May 2012Statement of capital on 8 May 2012
  • GBP 483,973.43
(4 pages)
8 May 2012Solvency statement dated 30/04/12 (1 page)
8 May 2012Statement of capital on 8 May 2012
  • GBP 483,973.43
(4 pages)
2 February 2012Termination of appointment of Guillaume Hoareau as a director (1 page)
2 February 2012Termination of appointment of Guillaume Hoareau as a director (1 page)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
9 March 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
22 December 2010Termination of appointment of Mark Johnston as a director (1 page)
22 December 2010Termination of appointment of Mark Johnston as a director (1 page)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
11 August 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
11 August 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
4 August 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
4 August 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
5 March 2010Appointment of Mr Simon Christopher Hodges as a director (2 pages)
5 March 2010Appointment of Mr Simon Christopher Hodges as a director (2 pages)
26 February 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
26 February 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
12 January 2010Memorandum and Articles of Association (38 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Memorandum and Articles of Association (38 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Director's details changed for Simon Paul Baldock on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Paul Baldock on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Simon Paul Baldock on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Guillaume Hoareau on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Roy Martin Gibbs on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
19 October 2009Director's details changed for Mark Frederick Johnston on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Frederick Johnston on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Simon Paul Baldock on 19 October 2009 (1 page)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
19 October 2009Director's details changed for Roy Martin Gibbs on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Guillaume Hoareau on 19 October 2009 (2 pages)
3 April 2009Director appointed mr guillaume hoareau (1 page)
3 April 2009Director appointed mr guillaume hoareau (1 page)
3 April 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
3 April 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
21 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(40 pages)
21 March 2009Gbp nc 30000/491200\09/03/09 (2 pages)
21 March 2009Ad 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 2009Ad 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 2009S-div (1 page)
21 March 2009Gbp nc 30000/491200\09/03/09 (2 pages)
21 March 2009S-div (1 page)
21 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(40 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 February 2009Director appointed mark johnston (1 page)
9 February 2009Director appointed mark johnston (1 page)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Appointment terminated director john brandon (1 page)
20 October 2008Appointment terminated director john brandon (1 page)
26 March 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
26 March 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
5 November 2007Return made up to 09/10/07; full list of members (3 pages)
5 November 2007Return made up to 09/10/07; full list of members (3 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
18 December 2006Group of companies' accounts made up to 31 May 2006 (24 pages)
18 December 2006Group of companies' accounts made up to 31 May 2006 (24 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
23 October 2006Return made up to 09/10/06; full list of members (3 pages)
23 October 2006Return made up to 09/10/06; full list of members (3 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
3 November 2005Return made up to 09/10/05; full list of members (9 pages)
3 November 2005Return made up to 09/10/05; full list of members (9 pages)
3 November 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
7 February 2005Full accounts made up to 31 May 2004 (20 pages)
7 February 2005Full accounts made up to 31 May 2004 (20 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (1 page)
22 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 2004Full accounts made up to 31 May 2003 (20 pages)
3 March 2004Full accounts made up to 31 May 2003 (20 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
27 October 2003Return made up to 09/10/03; full list of members (9 pages)
27 October 2003Return made up to 09/10/03; full list of members (9 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Memorandum and Articles of Association (6 pages)
15 January 2003Memorandum and Articles of Association (6 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Full accounts made up to 31 May 2002 (12 pages)
25 October 2002Full accounts made up to 31 May 2002 (12 pages)
25 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Re: section 394 (1 page)
18 June 2002Re: section 394 (1 page)
6 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 November 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
16 July 2001£ nc 10000/30000 18/06/01 (1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001£ nc 10000/30000 18/06/01 (1 page)
16 July 2001Ad 18/06/01--------- £ si [email protected]=14998 £ ic 7972/22970 (1 page)
16 July 2001Ad 18/06/01--------- £ si [email protected]=14998 £ ic 7972/22970 (1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 July 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
5 July 2001Registered office changed on 05/07/01 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
5 July 2001Ad 19/06/01--------- £ si [email protected]=7970 £ ic 2/7972 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
5 July 2001Ad 19/06/01--------- £ si [email protected]=7970 £ ic 2/7972 (2 pages)
5 July 2001S-div 18/06/01 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 July 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
5 July 2001S-div 18/06/01 (1 page)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Company name changed creative opportunities LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed creative opportunities LIMITED\certificate issued on 19/06/01 (2 pages)
31 January 2001Company name changed letraset LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed letraset LIMITED\certificate issued on 31/01/01 (2 pages)
9 October 2000Incorporation (18 pages)
9 October 2000Incorporation (18 pages)