London
W1W 7RT
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Clive Paul Armitage |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ladymede House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Judith Diane Wilks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Public Relations Executive |
Correspondence Address | 2757 Polk Street Appt 6 San Francisco California Foreign |
Director Name | Sheryl Seitz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 5 Lower Grove Road Richmond Surrey TW10 6HP |
Director Name | Mr Hamish Malcolm Macphail |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 41 West Oak Knoll Drive San Anselmo California 94960 United States |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Morghew Farm Smallhythe Road Tenterden Kent TN30 7LR |
Secretary Name | Clive Paul Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernacre Lodge Philpot Lane Chobham Woking GU24 8HD |
Director Name | Mr Ian Malcolm Kirk |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2004) |
Role | Corporate Finance Consultant |
Country of Residence | England |
Correspondence Address | Clare House, Rectory Close Etchingham Road, Burwash Etchingham East Sussex TN19 7BH |
Director Name | Mr Timothy John Bruce Dyson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 18 years (resigned 28 January 2020) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | Mr Barry Herbert Leggetter |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2009) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ross Way Langon Hills Basildon Essex SS16 6LX |
Director Name | Ed Callahan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2005) |
Role | Operations Director |
Correspondence Address | 404 Wendy Way Mill Valley California 94941 United States |
Director Name | Mr David Christopher Hargreaves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2010) |
Role | Communications Consultant |
Country of Residence | United States |
Correspondence Address | 110 Wisteria Lane Mill Valley Ca 94941 United States |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Neil James Robson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2009) |
Role | Finance Director |
Correspondence Address | 11 Seymour Road Southfields London SW18 5JB |
Director Name | Ms Stephanie Catherine Iris Macleod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78a Loftus Road Shepherd's Bush London W12 7EL |
Director Name | Mrs Katharine Louise Easthope |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2017) |
Role | Public Relations Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Thomas Galvin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2010) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 3885 Greenmeadow Lane Davidsonville Md 21035 |
Director Name | Mr David Pattison Ketchum |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 December 2014) |
Role | Public Relations |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 28 Block Cd 142 Pokfulam Roam Pokfulam Hong Kong Sar Hong Kong |
Director Name | Ms Michelle Herman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2013) |
Role | PR Director |
Country of Residence | United States |
Correspondence Address | 1230 Sherman Avenue Menlo Park Ca94025 |
Director Name | Mr Paul Neville Mackender |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2013) |
Role | Global Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mr Paul James Mottram |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 August 2015) |
Role | Consultant |
Country of Residence | Hong Kong |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Ms Victoria Graham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 04 April 2013) |
Role | Chief Of Staff At Bite Global |
Country of Residence | United States |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Ms Andrea Lee Cunningham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2013) |
Role | Ceo Bite Global And Ceo Seriesc |
Country of Residence | United States |
Correspondence Address | The Character Building 41b Beavor Lane London W6 9BL |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | bitepr.com |
---|
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
172.9k at £5 | Next Fifteen Communications Group PLC 86.24% Ordinary |
---|---|
27.1k at £5 | Next Fifteen Communications Group PLC 13.52% Ordinary A |
21.7m at £0.0001 | Next Fifteen Communications Group PLC 0.22% Ordinary B1 |
2.7m at £0.0001 | Next Fifteen Communications Group PLC 0.03% Ordinary B2 |
Year | 2014 |
---|---|
Net Worth | £2,009,211 |
Cash | £104,786 |
Current Liabilities | £143,252 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture). Outstanding |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) . Outstanding |
5 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Such land and intellectual property rights as bite communications group limited may from time to time own. Outstanding |
4 March 2021 | Resolutions
|
---|---|
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 (1 page) |
31 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
31 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (17 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
25 July 2019 | Registration of charge 041318790004, created on 19 July 2019 (43 pages) |
12 July 2019 | Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
15 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages) |
12 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (101 pages) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
1 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
1 November 2018 | Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages) |
1 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
15 October 2018 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
13 February 2018 | Registration of charge 041318790003, created on 5 February 2018 (43 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (21 pages) |
4 August 2017 | Full accounts made up to 31 January 2017 (21 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
12 July 2017 | Registration of charge 041318790002, created on 5 July 2017 (83 pages) |
12 July 2017 | Registration of charge 041318790002, created on 5 July 2017 (83 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page) |
21 March 2017 | Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from The Character Building 41B Beavor Lane London W6 9BL to 75 Bermondsey Street London SE1 3XF on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
23 December 2015 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF (1 page) |
23 December 2015 | Register inspection address has been changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Next 15 75 Bermondsey Street London SE1 3XF (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
21 August 2015 | Termination of appointment of Paul James Mottram as a director on 18 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Paul James Mottram as a director on 18 August 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
8 January 2015 | Termination of appointment of David Pattison Ketchum as a director on 28 December 2014 (1 page) |
8 January 2015 | Termination of appointment of David Pattison Ketchum as a director on 28 December 2014 (1 page) |
30 October 2014 | Registration of charge 041318790001, created on 29 October 2014 (41 pages) |
30 October 2014 | Registration of charge 041318790001, created on 29 October 2014 (41 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
22 August 2014 | Section 519 (1 page) |
22 August 2014 | Section 519 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 June 2014 | Full accounts made up to 31 July 2013 (15 pages) |
5 June 2014 | Full accounts made up to 31 July 2013 (15 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
21 November 2013 | Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages) |
21 November 2013 | Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages) |
25 October 2013 | Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages) |
25 October 2013 | Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages) |
5 August 2013 | Full accounts made up to 31 July 2012 (16 pages) |
5 August 2013 | Full accounts made up to 31 July 2012 (16 pages) |
1 August 2013 | Termination of appointment of Clive Armitage as a director (1 page) |
1 August 2013 | Termination of appointment of Clive Armitage as a director (1 page) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
1 July 2013 | Termination of appointment of Andrea Cunningham as a director (1 page) |
1 July 2013 | Termination of appointment of Andrea Cunningham as a director (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
4 April 2013 | Termination of appointment of Victoria Graham as a director (1 page) |
4 April 2013 | Termination of appointment of Victoria Graham as a director (1 page) |
19 March 2013 | Appointment of Ms Victoria Graham as a director (2 pages) |
19 March 2013 | Appointment of Ms Andrea Lee Cunningham as a director (2 pages) |
19 March 2013 | Appointment of Ms Andrea Lee Cunningham as a director (2 pages) |
19 March 2013 | Appointment of Ms Victoria Graham as a director (2 pages) |
30 January 2013 | Termination of appointment of Michelle Herman as a director (1 page) |
30 January 2013 | Termination of appointment of Michelle Herman as a director (1 page) |
29 January 2013 | Termination of appointment of Hamish Macphail as a director (1 page) |
29 January 2013 | Termination of appointment of Hamish Macphail as a director (1 page) |
28 January 2013 | Termination of appointment of Paul Mackender as a director (1 page) |
28 January 2013 | Termination of appointment of Paul Mackender as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
2 September 2011 | Appointment of Mr Paul Neville Mackender as a director (2 pages) |
2 September 2011 | Appointment of Mr Paul Neville Mackender as a director (2 pages) |
25 August 2011 | Appointment of Mr Paul James Mottram as a director (2 pages) |
25 August 2011 | Appointment of Mr Paul James Mottram as a director (2 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (12 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (12 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (12 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (15 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (15 pages) |
12 January 2011 | Appointment of Ms Michelle Herman as a director (2 pages) |
12 January 2011 | Appointment of Ms Michelle Herman as a director (2 pages) |
11 August 2010 | Termination of appointment of David Hargreaves as a director (1 page) |
11 August 2010 | Termination of appointment of David Hargreaves as a director (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for David Christopher Hargreaves on 12 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for David Christopher Hargreaves on 12 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Thomas Galvin as a director (1 page) |
3 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Thomas Galvin as a director (1 page) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (16 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (16 pages) |
3 November 2009 | Appointment of Mr Thomas Galvin as a director (2 pages) |
3 November 2009 | Appointment of Mr David Pattison Ketchum as a director (2 pages) |
3 November 2009 | Appointment of Mr David Pattison Ketchum as a director (2 pages) |
3 November 2009 | Appointment of Mr Thomas Galvin as a director (2 pages) |
28 September 2009 | Appointment terminated director barry leggetter (1 page) |
28 September 2009 | Appointment terminated director barry leggetter (1 page) |
15 September 2009 | Director's change of particulars / clive armitage / 30/07/2008 (1 page) |
15 September 2009 | Director's change of particulars / clive armitage / 30/07/2008 (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
3 September 2009 | Director appointed katharine louise pooley (1 page) |
3 September 2009 | Director appointed katharine louise pooley (1 page) |
29 June 2009 | Return made up to 01/06/09; full list of members (8 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (8 pages) |
28 June 2009 | Appointment terminated director stephanie macleod (1 page) |
28 June 2009 | Appointment terminated director neil robson (1 page) |
28 June 2009 | Appointment terminated director neil robson (1 page) |
28 June 2009 | Appointment terminated director stephanie macleod (1 page) |
20 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
18 September 2008 | Director appointed neil james robson (2 pages) |
18 September 2008 | Director appointed stephanie catherine iris macleod (2 pages) |
18 September 2008 | Director appointed neil james robson (2 pages) |
18 September 2008 | Director appointed stephanie catherine iris macleod (2 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 March 2008 | Director appointed mr david mark dewhurst (2 pages) |
3 March 2008 | Director appointed mr david mark dewhurst (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
10 April 2007 | Return made up to 21/12/06; full list of members (5 pages) |
10 April 2007 | Return made up to 21/12/06; full list of members (5 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
3 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
21 March 2006 | Ad 19/10/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Return made up to 21/12/05; full list of members
|
21 March 2006 | Ad 14/06/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Ad 10/08/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Ad 10/08/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Ad 19/10/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Return made up to 21/12/05; full list of members
|
21 March 2006 | Ad 14/06/05--------- £ si [email protected] (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 21/12/04; full list of members (20 pages) |
26 January 2005 | Return made up to 21/12/04; full list of members (20 pages) |
26 January 2005 | Director resigned (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
18 March 2004 | Memorandum and Articles of Association (14 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Memorandum and Articles of Association (14 pages) |
18 March 2004 | Conso 13/02/04 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Conso 13/02/04 (1 page) |
18 February 2004 | Return made up to 21/12/03; full list of members (19 pages) |
18 February 2004 | Return made up to 21/12/03; full list of members (19 pages) |
11 February 2004 | Ad 14/11/03--------- £ si [email protected]= 400 £ ic 1001979/1002379 (2 pages) |
11 February 2004 | Ad 08/04/03--------- £ si [email protected]= 1711 £ ic 1000268/1001979 (3 pages) |
11 February 2004 | £ nc 1001980/1002480 14/11/03 (1 page) |
11 February 2004 | £ nc 1001980/1002480 14/11/03 (1 page) |
11 February 2004 | Ad 08/04/03--------- £ si [email protected]= 268 £ ic 1000000/1000268 (5 pages) |
11 February 2004 | Ad 08/04/03--------- £ si [email protected]= 1711 £ ic 1000268/1001979 (3 pages) |
11 February 2004 | Ad 08/04/03--------- £ si [email protected]= 268 £ ic 1000000/1000268 (5 pages) |
11 February 2004 | Ad 14/11/03--------- £ si [email protected]= 400 £ ic 1001979/1002379 (2 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association (13 pages) |
17 December 2003 | Memorandum and Articles of Association (13 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association (13 pages) |
17 December 2003 | Memorandum and Articles of Association (13 pages) |
17 December 2003 | Memorandum and Articles of Association (13 pages) |
17 December 2003 | Nc inc already adjusted 08/04/03 (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Memorandum and Articles of Association (13 pages) |
17 December 2003 | Nc inc already adjusted 08/04/03 (1 page) |
17 December 2003 | Resolutions
|
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
2 May 2003 | Return made up to 21/12/02; full list of members
|
2 May 2003 | Return made up to 21/12/02; full list of members
|
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members
|
16 January 2002 | Return made up to 21/12/01; full list of members
|
15 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page) |
25 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
25 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Statement of affairs (8 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=254000 £ ic 671000/925000 (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=75000 £ ic 925000/1000000 (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=71000 £ ic 600000/671000 (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=71000 £ ic 600000/671000 (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=599999 £ ic 1/600000 (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=254000 £ ic 671000/925000 (2 pages) |
11 July 2001 | Statement of affairs (8 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=599999 £ ic 1/600000 (2 pages) |
11 July 2001 | Ad 01/05/01--------- £ si [email protected]=75000 £ ic 925000/1000000 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 December 2000 | Incorporation (24 pages) |
21 December 2000 | Incorporation (24 pages) |