Company NameBite Communications Group Limited
DirectorsPeter Jonathan Harris and Jonathan Andrew Peachey
Company StatusActive
Company Number04131879
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(13 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Clive Paul Armitage
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadymede House Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameJudith Diane Wilks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RolePublic Relations Executive
Correspondence Address2757 Polk Street Appt 6
San Francisco
California
Foreign
Director NameSheryl Seitz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(same day as company formation)
RolePublic Relations Consultant
Correspondence Address5 Lower Grove Road
Richmond
Surrey
TW10 6HP
Director NameMr Hamish Malcolm Macphail
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address41 West Oak Knoll Drive
San Anselmo
California 94960
United States
Director NameMr Thomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressMorghew Farm
Smallhythe Road
Tenterden
Kent
TN30 7LR
Secretary NameClive Paul Armitage
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFernacre Lodge
Philpot Lane
Chobham
Woking
GU24 8HD
Director NameMr Ian Malcolm Kirk
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2004)
RoleCorporate Finance Consultant
Country of ResidenceEngland
Correspondence AddressClare House, Rectory Close
Etchingham Road, Burwash
Etchingham
East Sussex
TN19 7BH
Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year after company formation)
Appointment Duration18 years (resigned 28 January 2020)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed13 May 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMr Barry Herbert Leggetter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2009)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ross Way
Langon Hills
Basildon
Essex
SS16 6LX
Director NameEd Callahan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2004(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 2005)
RoleOperations Director
Correspondence Address404 Wendy Way
Mill Valley
California 94941
United States
Director NameMr David Christopher Hargreaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2010)
RoleCommunications Consultant
Country of ResidenceUnited States
Correspondence Address110 Wisteria Lane
Mill Valley
Ca 94941
United States
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameNeil James Robson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2009)
RoleFinance Director
Correspondence Address11 Seymour Road
Southfields
London
SW18 5JB
Director NameMs Stephanie Catherine Iris Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 May 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78a Loftus Road
Shepherd's Bush
London
W12 7EL
Director NameMrs Katharine Louise Easthope
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2017)
RolePublic Relations Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Thomas Galvin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2009(8 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2010)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address3885 Greenmeadow Lane
Davidsonville
Md
21035
Director NameMr David Pattison Ketchum
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2009(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 December 2014)
RolePublic Relations
Country of ResidenceHong Kong
Correspondence AddressApartment 28 Block Cd
142 Pokfulam Roam
Pokfulam
Hong Kong Sar
Hong Kong
Director NameMs Michelle Herman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2013)
RolePR Director
Country of ResidenceUnited States
Correspondence Address1230 Sherman Avenue
Menlo Park
Ca94025
Director NameMr Paul Neville Mackender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2013)
RoleGlobal Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMr Paul James Mottram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 August 2015)
RoleConsultant
Country of ResidenceHong Kong
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMs Victoria Graham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2013(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 April 2013)
RoleChief Of Staff At Bite Global
Country of ResidenceUnited States
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMs Andrea Lee Cunningham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2013(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2013)
RoleCeo Bite Global And Ceo Seriesc
Country of ResidenceUnited States
Correspondence AddressThe Character Building
41b Beavor Lane
London
W6 9BL
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitebitepr.com

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

172.9k at £5Next Fifteen Communications Group PLC
86.24%
Ordinary
27.1k at £5Next Fifteen Communications Group PLC
13.52%
Ordinary A
21.7m at £0.0001Next Fifteen Communications Group PLC
0.22%
Ordinary B1
2.7m at £0.0001Next Fifteen Communications Group PLC
0.03%
Ordinary B2

Financials

Year2014
Net Worth£2,009,211
Cash£104,786
Current Liabilities£143,252

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2021Delivered 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 2019Delivered 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 2018Delivered 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 (“right”) 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 2017Delivered 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 (“right”) 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 2014Delivered 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

Filing History

4 March 2021Resolutions
  • RES13 ‐ Reduction of share premium account 23/02/2021
(1 page)
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages)
8 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 (1 page)
31 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
31 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (17 pages)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
25 July 2019Registration of charge 041318790004, created on 19 July 2019 (43 pages)
12 July 2019Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
15 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages)
12 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (101 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
1 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
1 November 2018Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages)
1 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
15 October 2018Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
3 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
13 February 2018Registration of charge 041318790003, created on 5 February 2018 (43 pages)
4 August 2017Full accounts made up to 31 January 2017 (21 pages)
4 August 2017Full accounts made up to 31 January 2017 (21 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
12 July 2017Registration of charge 041318790002, created on 5 July 2017 (83 pages)
12 July 2017Registration of charge 041318790002, created on 5 July 2017 (83 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 May 2017Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page)
15 May 2017Termination of appointment of Katharine Louise Easthope as a director on 2 May 2017 (1 page)
21 March 2017Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages)
21 March 2017Registered 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 2017Registered 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 2017Director's details changed for Katharine Louise Easthope on 20 March 2017 (2 pages)
7 November 2016Full accounts made up to 31 January 2016 (22 pages)
7 November 2016Full accounts made up to 31 January 2016 (22 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,002,434.3
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,002,434.3
(6 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of directors/borrowing powers/gratuities and pensions 07/03/2016
(9 pages)
1 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of directors/borrowing powers/gratuities and pensions 07/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
23 December 2015Register 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 2015Register 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 2015Full accounts made up to 31 January 2015 (17 pages)
9 November 2015Full accounts made up to 31 January 2015 (17 pages)
21 August 2015Termination of appointment of Paul James Mottram as a director on 18 August 2015 (1 page)
21 August 2015Termination of appointment of Paul James Mottram as a director on 18 August 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,002,434.3
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,002,434.3
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,002,434.3
(7 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
8 January 2015Termination of appointment of David Pattison Ketchum as a director on 28 December 2014 (1 page)
8 January 2015Termination of appointment of David Pattison Ketchum as a director on 28 December 2014 (1 page)
30 October 2014Registration of charge 041318790001, created on 29 October 2014 (41 pages)
30 October 2014Registration of charge 041318790001, created on 29 October 2014 (41 pages)
31 August 2014Auditor's resignation (2 pages)
31 August 2014Auditor's resignation (2 pages)
22 August 2014Section 519 (1 page)
22 August 2014Section 519 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,002,434.3
(9 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,002,434.3
(9 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,002,434.3
(9 pages)
5 June 2014Full accounts made up to 31 July 2013 (15 pages)
5 June 2014Full accounts made up to 31 July 2013 (15 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
21 November 2013Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages)
21 November 2013Director's details changed for Katharine Louise Pooley on 28 September 2013 (2 pages)
25 October 2013Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages)
25 October 2013Director's details changed for Katharine Louise Pooley on 16 December 2012 (2 pages)
5 August 2013Full accounts made up to 31 July 2012 (16 pages)
5 August 2013Full accounts made up to 31 July 2012 (16 pages)
1 August 2013Termination of appointment of Clive Armitage as a director (1 page)
1 August 2013Termination of appointment of Clive Armitage as a director (1 page)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
1 July 2013Termination of appointment of Andrea Cunningham as a director (1 page)
1 July 2013Termination of appointment of Andrea Cunningham as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
4 April 2013Termination of appointment of Victoria Graham as a director (1 page)
4 April 2013Termination of appointment of Victoria Graham as a director (1 page)
19 March 2013Appointment of Ms Victoria Graham as a director (2 pages)
19 March 2013Appointment of Ms Andrea Lee Cunningham as a director (2 pages)
19 March 2013Appointment of Ms Andrea Lee Cunningham as a director (2 pages)
19 March 2013Appointment of Ms Victoria Graham as a director (2 pages)
30 January 2013Termination of appointment of Michelle Herman as a director (1 page)
30 January 2013Termination of appointment of Michelle Herman as a director (1 page)
29 January 2013Termination of appointment of Hamish Macphail as a director (1 page)
29 January 2013Termination of appointment of Hamish Macphail as a director (1 page)
28 January 2013Termination of appointment of Paul Mackender as a director (1 page)
28 January 2013Termination of appointment of Paul Mackender as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (14 pages)
2 May 2012Full accounts made up to 31 July 2011 (14 pages)
2 May 2012Full accounts made up to 31 July 2011 (14 pages)
2 September 2011Appointment of Mr Paul Neville Mackender as a director (2 pages)
2 September 2011Appointment of Mr Paul Neville Mackender as a director (2 pages)
25 August 2011Appointment of Mr Paul James Mottram as a director (2 pages)
25 August 2011Appointment of Mr Paul James Mottram as a director (2 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (12 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (12 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (12 pages)
16 March 2011Full accounts made up to 31 July 2010 (15 pages)
16 March 2011Full accounts made up to 31 July 2010 (15 pages)
12 January 2011Appointment of Ms Michelle Herman as a director (2 pages)
12 January 2011Appointment of Ms Michelle Herman as a director (2 pages)
11 August 2010Termination of appointment of David Hargreaves as a director (1 page)
11 August 2010Termination of appointment of David Hargreaves as a director (1 page)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for David Christopher Hargreaves on 12 January 2010 (2 pages)
4 June 2010Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for David Christopher Hargreaves on 12 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Thomas Galvin as a director (1 page)
3 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
3 June 2010Termination of appointment of Thomas Galvin as a director (1 page)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Clive Paul Armitage on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Hamish Malcolm Macphail on 1 October 2009 (2 pages)
23 March 2010Full accounts made up to 31 July 2009 (16 pages)
23 March 2010Full accounts made up to 31 July 2009 (16 pages)
3 November 2009Appointment of Mr Thomas Galvin as a director (2 pages)
3 November 2009Appointment of Mr David Pattison Ketchum as a director (2 pages)
3 November 2009Appointment of Mr David Pattison Ketchum as a director (2 pages)
3 November 2009Appointment of Mr Thomas Galvin as a director (2 pages)
28 September 2009Appointment terminated director barry leggetter (1 page)
28 September 2009Appointment terminated director barry leggetter (1 page)
15 September 2009Director's change of particulars / clive armitage / 30/07/2008 (1 page)
15 September 2009Director's change of particulars / clive armitage / 30/07/2008 (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
3 September 2009Director appointed katharine louise pooley (1 page)
3 September 2009Director appointed katharine louise pooley (1 page)
29 June 2009Return made up to 01/06/09; full list of members (8 pages)
29 June 2009Return made up to 01/06/09; full list of members (8 pages)
28 June 2009Appointment terminated director stephanie macleod (1 page)
28 June 2009Appointment terminated director neil robson (1 page)
28 June 2009Appointment terminated director neil robson (1 page)
28 June 2009Appointment terminated director stephanie macleod (1 page)
20 May 2009Full accounts made up to 31 July 2008 (15 pages)
20 May 2009Full accounts made up to 31 July 2008 (15 pages)
18 September 2008Director appointed neil james robson (2 pages)
18 September 2008Director appointed stephanie catherine iris macleod (2 pages)
18 September 2008Director appointed neil james robson (2 pages)
18 September 2008Director appointed stephanie catherine iris macleod (2 pages)
11 June 2008Return made up to 01/06/08; full list of members (8 pages)
11 June 2008Return made up to 01/06/08; full list of members (8 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
3 March 2008Director appointed mr david mark dewhurst (2 pages)
3 March 2008Director appointed mr david mark dewhurst (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
7 January 2008Return made up to 21/12/07; full list of members (5 pages)
7 January 2008Return made up to 21/12/07; full list of members (5 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 June 2007Full accounts made up to 31 July 2006 (15 pages)
7 June 2007Full accounts made up to 31 July 2006 (15 pages)
10 April 2007Return made up to 21/12/06; full list of members (5 pages)
10 April 2007Return made up to 21/12/06; full list of members (5 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
3 June 2006Full accounts made up to 31 July 2005 (16 pages)
3 June 2006Full accounts made up to 31 July 2005 (16 pages)
21 March 2006Ad 19/10/05--------- £ si [email protected] (2 pages)
21 March 2006Return made up to 21/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 March 2006Ad 14/06/05--------- £ si [email protected] (2 pages)
21 March 2006Ad 10/08/05--------- £ si [email protected] (2 pages)
21 March 2006Ad 10/08/05--------- £ si [email protected] (2 pages)
21 March 2006Ad 19/10/05--------- £ si [email protected] (2 pages)
21 March 2006Return made up to 21/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 March 2006Ad 14/06/05--------- £ si [email protected] (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 July 2004 (15 pages)
8 June 2005Full accounts made up to 31 July 2004 (15 pages)
26 January 2005Director resigned (1 page)
26 January 2005Return made up to 21/12/04; full list of members (20 pages)
26 January 2005Return made up to 21/12/04; full list of members (20 pages)
26 January 2005Director resigned (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New director appointed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
21 May 2004Full accounts made up to 31 July 2003 (13 pages)
21 May 2004Full accounts made up to 31 July 2003 (13 pages)
18 March 2004Memorandum and Articles of Association (14 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2004Memorandum and Articles of Association (14 pages)
18 March 2004Conso 13/02/04 (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2004Conso 13/02/04 (1 page)
18 February 2004Return made up to 21/12/03; full list of members (19 pages)
18 February 2004Return made up to 21/12/03; full list of members (19 pages)
11 February 2004Ad 14/11/03--------- £ si [email protected]= 400 £ ic 1001979/1002379 (2 pages)
11 February 2004Ad 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 2004Ad 08/04/03--------- £ si [email protected]= 268 £ ic 1000000/1000268 (5 pages)
11 February 2004Ad 08/04/03--------- £ si [email protected]= 1711 £ ic 1000268/1001979 (3 pages)
11 February 2004Ad 08/04/03--------- £ si [email protected]= 268 £ ic 1000000/1000268 (5 pages)
11 February 2004Ad 14/11/03--------- £ si [email protected]= 400 £ ic 1001979/1002379 (2 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Memorandum and Articles of Association (13 pages)
17 December 2003Memorandum and Articles of Association (13 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Memorandum and Articles of Association (13 pages)
17 December 2003Memorandum and Articles of Association (13 pages)
17 December 2003Memorandum and Articles of Association (13 pages)
17 December 2003Nc inc already adjusted 08/04/03 (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Memorandum and Articles of Association (13 pages)
17 December 2003Nc inc already adjusted 08/04/03 (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
2 May 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2002Resolutions
  • RES13 ‐ Payment of menmbers 04/10/02
(1 page)
4 November 2002Resolutions
  • RES13 ‐ Payment of menmbers 04/10/02
(1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
16 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Full accounts made up to 31 July 2001 (11 pages)
15 January 2002Full accounts made up to 31 July 2001 (11 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page)
25 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
25 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
11 July 2001Statement of affairs (8 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=254000 £ ic 671000/925000 (2 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=75000 £ ic 925000/1000000 (2 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=71000 £ ic 600000/671000 (2 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=71000 £ ic 600000/671000 (2 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=599999 £ ic 1/600000 (2 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=254000 £ ic 671000/925000 (2 pages)
11 July 2001Statement of affairs (8 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=599999 £ ic 1/600000 (2 pages)
11 July 2001Ad 01/05/01--------- £ si [email protected]=75000 £ ic 925000/1000000 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 December 2000Incorporation (24 pages)
21 December 2000Incorporation (24 pages)