Company NameFitch Worldwide Limited
DirectorsThomas Charles Lightoller and Jane Patricia Geraghty
Company StatusActive
Company Number04135498
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Previous NamesLine Of Fire Limited and CCG Branding + Design Limited

Business Activity

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

Directors

Director NameThomas Charles Lightoller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameJane Patricia Geraghty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Paul Nigel Stead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Correspondence Address5 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed08 March 2001(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMaria Jennifer Margaret Mary Deady
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2002)
RoleCompany Director
Correspondence Address10 Hazel Close
Twickenham
Middlesex
TW2 7NR
Director NameDavinder Golar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2002)
RoleAccountant
Correspondence Address77 Central Avenue
Hounslow
Middlesex
TW3 2RQ
Director NameMiss Sangeeta Bhuchar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2002)
RoleChartered Accountant
Correspondence Address19 Bramfield Road
London
SW11 6RA
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2007)
RoleCorporate Finance Manager
Correspondence Address56 Bucharest Road
Earlsfield
London
SW18 3AR
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Lois Alyson Jacobs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJames Alistair Burnley Bruce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56a Rowallan Road
London
SW6 6AG
Director NameMr Simon Gareth Bolton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitefitch.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Cordiant Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,048,000
Gross Profit£2,614,000
Net Worth£2,057,000
Current Liabilities£815,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself, Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Full accounts made up to 31 December 2022 (20 pages)
16 February 2023Full accounts made up to 31 December 2021 (22 pages)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2020 (24 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 December 2021Satisfaction of charge 1 in full (1 page)
26 December 2021Satisfaction of charge 2 in full (1 page)
22 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
22 March 2021Change of details for Cordiant Communications Group Limited as a person with significant control on 20 November 2018 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (23 pages)
5 May 2020Termination of appointment of Alexander James Spark as a director on 5 May 2020 (1 page)
28 April 2020Appointment of Jane Patricia Geraghty as a director on 28 April 2020 (2 pages)
28 April 2020Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 28 April 2020 (1 page)
28 April 2020Appointment of Tom Charles Lightoller as a director on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Tom Charles Lightoller on 28 April 2020 (2 pages)
16 March 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Simon Gareth Bolton as a director on 6 November 2019 (1 page)
3 March 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
11 November 2019Full accounts made up to 31 December 2018 (24 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
19 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
16 November 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
16 November 2016Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages)
16 November 2016Appointment of Mr Stephen Richard Winters as a director on 15 September 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(6 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(6 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 October 2009 (1 page)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(6 pages)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Appointment of Simon Gareth Bolton as a director (2 pages)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Termination of appointment of Paul Delaney as a director (1 page)
27 November 2013Termination of appointment of Lois Jacobs as a director (1 page)
27 November 2013Appointment of Alexander James Spark as a director (2 pages)
27 November 2013Termination of appointment of James Bruce as a director (1 page)
27 November 2013Termination of appointment of Lois Jacobs as a director (1 page)
27 November 2013Termination of appointment of James Bruce as a director (1 page)
8 July 2013Full accounts made up to 31 December 2012 (18 pages)
8 July 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3
(4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 February 2011Full accounts made up to 31 December 2009 (18 pages)
9 February 2011Full accounts made up to 31 December 2009 (18 pages)
27 January 2011Appointment of Ms Lois Alyson Jacobs as a director (2 pages)
27 January 2011Appointment of James Alistair Burnley Bruce as a director (2 pages)
27 January 2011Appointment of Ms Lois Alyson Jacobs as a director (2 pages)
27 January 2011Appointment of James Alistair Burnley Bruce as a director (2 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Full accounts made up to 31 December 2008 (18 pages)
3 June 2010Full accounts made up to 31 December 2008 (18 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 March 2009Full accounts made up to 31 December 2007 (18 pages)
6 March 2009Full accounts made up to 31 December 2007 (18 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
18 March 2008Appointment terminated director nathan runnicles (1 page)
18 March 2008Appointment terminated director nathan runnicles (1 page)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
22 November 2007Full accounts made up to 31 December 2006 (19 pages)
22 November 2007Full accounts made up to 31 December 2006 (19 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 February 2006Return made up to 04/01/06; full list of members (2 pages)
1 February 2006Return made up to 04/01/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
6 September 2005Full accounts made up to 31 December 2004 (13 pages)
6 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 May 2005Return made up to 04/01/05; full list of members (2 pages)
5 May 2005Return made up to 04/01/05; full list of members (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
22 February 2002Return made up to 04/01/02; full list of members (8 pages)
22 February 2002Return made up to 04/01/02; full list of members (8 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
2 August 2001Company name changed ccg branding + design LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed ccg branding + design LIMITED\certificate issued on 02/08/01 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 March 2001Registered office changed on 21/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (4 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (5 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (4 pages)
21 March 2001New secretary appointed;new director appointed (5 pages)
21 March 2001Director resigned (1 page)
15 March 2001Company name changed line of fire LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed line of fire LIMITED\certificate issued on 15/03/01 (2 pages)
4 January 2001Incorporation (19 pages)
4 January 2001Incorporation (19 pages)