London
W12 9NQ
Director Name | Mr Daniel Peter Chadwick |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ennerdale Close St Albans AL1 5QA |
Director Name | Marat Terterov |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Publishing Consultant |
Correspondence Address | 19 Hugh Allen Crescent Oxford OX3 0HL |
Secretary Name | Giulio Federico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Rewley Abbey Court Rewley Road Oxford Oxfordshire OX1 2DD |
Secretary Name | Julia Kondrashova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 19 Hugh Allen Crescent Oxford Oxfordshire OX3 0HL |
Director Name | Mr Peter Ronald Chadwick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Culvery Close Woodbury Devon EX5 1LZ |
Director Name | Mr Roderick Alan Millar |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 March 2021) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 42b Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Mr Roderick Alan Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Director Name | Mr Peter Ronald Chadwick |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2022) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Culvery Close Woodbury Devon EX5 1LZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Chatsworth Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2006) |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Website | page-it.blueibex.com |
---|
Registered Address | 39 Leigh Road Cobham Surrey KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 40 other UK companies use this postal address |
333 at £1 | Mr Patrick Le Joncour 33.33% Ordinary |
---|---|
333 at £1 | Mr Peter Ronald Chadwick 33.33% Ordinary |
333 at £1 | Mr Roderick Alan Millar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,905 |
Cash | £25,794 |
Current Liabilities | £227,584 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 May 2014 | Delivered on: 29 May 2014 Persons entitled: Roderick Alan Millar Classification: A registered charge Outstanding |
---|
1 March 2021 | Satisfaction of charge 040936970001 in full (1 page) |
---|---|
11 November 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
24 October 2018 | Appointment of Mr Peter Ronald Chadwick as a director on 19 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
24 October 2018 | Termination of appointment of Peter Ronald Chadwick as a director on 19 October 2018 (1 page) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
24 October 2017 | Director's details changed for Mr Peter Ronald Chadwick on 6 April 2016 (2 pages) |
24 October 2017 | Director's details changed for Mr Peter Ronald Chadwick on 6 April 2016 (2 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Director's details changed for Mr Patrick Le Joncour on 1 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Patrick Le Joncour on 1 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Patrick Le Joncour on 1 October 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 May 2014 | Registration of charge 040936970001 (83 pages) |
29 May 2014 | Registration of charge 040936970001 (83 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 November 2011 | Director's details changed for Patrick Le Joncour on 1 January 2011 (2 pages) |
2 November 2011 | Director's details changed for Patrick Le Joncour on 1 January 2011 (2 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Patrick Le Joncour on 1 January 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Secretary's details changed for Roderick Alan Millar on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Roderick Alan Millar on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Roderick Alan Millar on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Patrick Le Joncour on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Roderick Alan Millar on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Patrick Le Joncour on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Ronald Chadwick on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roderick Alan Millar on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Ronald Chadwick on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Roderick Alan Millar on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Patrick Le Joncour on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Ronald Chadwick on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members
|
7 November 2006 | Return made up to 20/10/06; full list of members
|
18 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
30 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
21 September 2004 | Ad 27/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 September 2004 | Ad 27/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 19 hugh allen crescent oxford oxfordshire OX3 0HL (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 19 hugh allen crescent oxford oxfordshire OX3 0HL (1 page) |
7 June 2004 | Company name changed technology transfer training lim ited\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed technology transfer training lim ited\certificate issued on 07/06/04 (2 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
21 November 2001 | Return made up to 20/10/01; full list of members
|
21 November 2001 | Return made up to 20/10/01; full list of members
|
12 November 2001 | Registered office changed on 12/11/01 from: suite 30287 72 new bond street london W1S 1RR (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: suite 30287 72 new bond street london W1S 1RR (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Incorporation (32 pages) |
20 October 2000 | Incorporation (32 pages) |