Company NameTribal Emea Limited
Company StatusActive
Company Number04197028
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Previous NamesHosker Moore & Kent Limited and Hosker Moore Kent Melia Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed20 February 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(21 years, 11 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Lee Patrick Tamkee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed22 March 2023(21 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address402 11th Avenue Se
Calgary
T2g 0y4
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(21 years, 11 months after company formation)
Appointment Duration1 year
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameLouise Margaret Hosker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2004)
RoleDesigner
Correspondence Address21 Remington Street
Islington
London
N1 8DH
Director NamePeter Harcourt Kent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 2005)
RoleDesigner
Correspondence Address10-10 Palace Gate
London
W8 5NF
Director NameMr Peter James Robertson Moore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed30 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2003)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Colin David Melia
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 September 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Great Pulteney Street
London
W1F 9ND
Director NameMr Christian Papa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 August 2020)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Alison Mary Cardy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameMr Peter James Robertson Moore
NationalityBritish
StatusResigned
Appointed07 November 2003(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2014)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnley Road
London
SW9 0SH
Director NameAndrew Michael Payne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Jeremy John Frampton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QX
Director NameMrs Kelly Ann Gall
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameDonald Lee Carpenter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2014(12 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Simon John Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Vincent Jean-Francois Baroin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr Mark Anthony O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(15 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address195 Broadway
New York City
Ny 10007
Director NameMr Charles Rowse Trevail
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2022)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr David Lee Bachmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2021)
RoleCfo Interbrand & Omnicom Branding Group
Country of ResidenceUnited States
Correspondence Address195 Broadway
18th Floor
New York
10007
Director NameMr Manoj Suryakant Bhate
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehmkm.com

Location

Registered AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25.8k at £0.5Mpmc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,188,912
Gross Profit£3,803,191
Net Worth£1,000,626
Cash£414,481
Current Liabilities£542,382

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

31 August 2001Delivered on: 7 September 2001
Satisfied on: 11 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 May 2023Second filing of Confirmation Statement dated 24 April 2023 (4 pages)
24 April 2023Confirmation statement made on 23 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (sic codes) was registered on 24/05/23
(5 pages)
24 April 2023Change of details for Mpmc Holdings Limited as a person with significant control on 17 November 2022 (2 pages)
3 April 2023Appointment of Mr Lee Patrick Tamkee as a director on 22 March 2023 (2 pages)
22 March 2023Termination of appointment of Manoj Suryakant Bhate as a director on 22 March 2023 (1 page)
22 March 2023Termination of appointment of Andrew Michael Payne as a director on 22 March 2023 (1 page)
22 March 2023Appointment of Mr John Martin William Betts as a director on 22 March 2023 (2 pages)
22 March 2023Appointment of Mr John Henry Wardle as a director on 22 March 2023 (2 pages)
20 March 2023Company name changed hosker moore kent melia LIMITED\certificate issued on 20/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
(3 pages)
20 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
20 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (60 pages)
20 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
15 February 2023Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
22 April 2022Solvency Statement dated 30/03/22 (1 page)
22 April 2022Statement of capital on 22 April 2022
  • GBP 1
(3 pages)
22 April 2022Statement by Directors (1 page)
22 April 2022Resolutions
  • RES13 ‐ Reduce hare prem a/c to nil 30/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 12,876
(4 pages)
21 March 2022Termination of appointment of David Lee Bachmann as a director on 18 March 2021 (1 page)
21 March 2022Termination of appointment of Charles Rowse Trevail as a director on 18 March 2022 (1 page)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
16 September 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
5 August 2020Termination of appointment of Christian Papa as a director on 5 August 2020 (1 page)
4 August 2020Termination of appointment of Alison Mary Cardy as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Manoj Suryakant Bhate as a director on 3 August 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 December 2019Director's details changed for Christian Papa on 16 December 2019 (2 pages)
31 December 2019Director's details changed for Ms Alison Mary Cardy on 16 December 2019 (2 pages)
31 December 2019Director's details changed for Andrew Michael Payne on 16 December 2019 (2 pages)
1 November 2019Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
17 July 2019Termination of appointment of Peter James Robertson Moore as a director on 30 June 2019 (1 page)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
11 April 2019Director's details changed for Mr Mark Anthony O'brien on 17 December 2018 (2 pages)
7 December 2018Change of details for Mpmc Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
7 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
28 November 2018Termination of appointment of Vincent Jean-Francois Baroin as a director on 23 October 2018 (1 page)
13 November 2018Director's details changed for Mr Mark Anthony O'brien on 30 September 2018 (2 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
11 September 2018Director's details changed for Christian Papa on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Vincent Jean-Francois Baroin on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Ms Alison Mary Cardy on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Andrew Michael Payne on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Peter James Robertson Moore on 28 August 2018 (2 pages)
28 August 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 28 August 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with updates (6 pages)
19 January 2018Appointment of Mr Charles Rowse Trevail as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Jeremy John Frampton as a director on 31 December 2017 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
23 August 2017Director's details changed for Mr Vincent Jean-Francois Baroin on 20 May 2017 (2 pages)
23 August 2017Director's details changed for Mr Vincent Jean-Francois Baroin on 20 May 2017 (2 pages)
18 May 2017Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages)
18 May 2017Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages)
17 May 2017Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page)
17 May 2017Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
6 December 2016Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page)
6 December 2016Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12,875
(12 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12,875
(12 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
4 June 2015Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page)
4 June 2015Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page)
13 April 2015Director's details changed for Ms Alison Mary Cardy on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Andrew Michael Payne on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Colin David Melia on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Colin David Melia on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Andrew Michael Payne on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Peter James Robertson Moore on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Christian Papa on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Christian Papa on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Ms Alison Mary Cardy on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Christian Papa on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Colin David Melia on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Andrew Michael Payne on 1 January 2015 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12,875
(13 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12,875
(13 pages)
13 April 2015Director's details changed for Mr Peter James Robertson Moore on 1 January 2015 (2 pages)
13 April 2015Director's details changed for Mr Peter James Robertson Moore on 1 January 2015 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12,875
(13 pages)
13 April 2015Director's details changed for Ms Alison Mary Cardy on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page)
19 January 2015Appointment of Mr Vincent Jean-Francois Baroin as a director on 8 December 2014 (2 pages)
19 January 2015Appointment of Mr Vincent Jean-Francois Baroin as a director on 8 December 2014 (2 pages)
19 January 2015Appointment of Mr Vincent Jean-Francois Baroin as a director on 8 December 2014 (2 pages)
19 January 2015Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page)
14 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12,875
(13 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12,875
(13 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 12,875
(13 pages)
4 April 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
4 April 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 February 2014Appointment of Jeremy John Frampton as a director (2 pages)
28 February 2014Director's details changed for Simon John Bailey on 28 February 2014 (2 pages)
28 February 2014Appointment of Sally-Ann Bray as a secretary (2 pages)
28 February 2014Director's details changed for Simon John Bailey on 28 February 2014 (2 pages)
28 February 2014Appointment of Sally-Ann Bray as a secretary (2 pages)
28 February 2014Appointment of Andrew Michael Payne as a director (2 pages)
28 February 2014Appointment of Simon John Bailey as a director (2 pages)
28 February 2014Appointment of Mrs Kelly Ann Gall as a director (2 pages)
28 February 2014Appointment of Donald Lee Carpenter as a director (2 pages)
28 February 2014Appointment of Andrew Michael Payne as a director (2 pages)
28 February 2014Appointment of Mrs Kelly Ann Gall as a director (2 pages)
28 February 2014Appointment of Jeremy John Frampton as a director (2 pages)
28 February 2014Appointment of Simon John Bailey as a director (2 pages)
28 February 2014Appointment of Donald Lee Carpenter as a director (2 pages)
26 February 2014Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Peter Moore as a secretary (1 page)
26 February 2014Termination of appointment of Peter Moore as a secretary (1 page)
26 February 2014Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND on 26 February 2014 (1 page)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2013Satisfaction of charge 1 in full (5 pages)
11 December 2013Satisfaction of charge 1 in full (5 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
31 May 2011Full accounts made up to 31 August 2010 (16 pages)
31 May 2011Full accounts made up to 31 August 2010 (16 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
25 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 12,875
(6 pages)
25 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 12,875
(6 pages)
18 May 2010Director's details changed for Christian Papa on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Colin David Melia on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Christian Papa on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Peter James Robertson Moore on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Peter James Robertson Moore on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Peter James Robertson Moore on 9 April 2010 (2 pages)
18 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Christian Papa on 9 April 2010 (2 pages)
18 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Alison Mary Cardy on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Alison Mary Cardy on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Colin David Melia on 9 April 2010 (2 pages)
18 May 2010Director's details changed for Colin David Melia on 9 April 2010 (2 pages)
18 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Alison Mary Cardy on 9 April 2010 (2 pages)
8 April 2010Full accounts made up to 31 August 2009 (16 pages)
8 April 2010Full accounts made up to 31 August 2009 (16 pages)
5 December 2009Purchase of own shares. (3 pages)
5 December 2009Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 15,000.00
(6 pages)
5 December 2009Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 15,000.00
(6 pages)
5 December 2009Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 15,000.00
(6 pages)
5 December 2009Purchase of own shares. (3 pages)
10 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 April 2009Return made up to 09/04/09; full list of members (6 pages)
22 April 2009Return made up to 09/04/09; full list of members (6 pages)
7 April 2009Full accounts made up to 31 August 2008 (15 pages)
7 April 2009Full accounts made up to 31 August 2008 (15 pages)
20 February 2009Return made up to 09/04/08; full list of members (6 pages)
20 February 2009Return made up to 09/04/08; full list of members (6 pages)
30 May 2008Full accounts made up to 31 August 2007 (15 pages)
30 May 2008Full accounts made up to 31 August 2007 (15 pages)
11 June 2007Full accounts made up to 31 August 2006 (15 pages)
11 June 2007Full accounts made up to 31 August 2006 (15 pages)
3 June 2007Return made up to 09/04/07; no change of members (8 pages)
3 June 2007Return made up to 09/04/07; no change of members (8 pages)
7 September 2006Registered office changed on 07/09/06 from: 5-8 lower john street london W1F 9AU (1 page)
7 September 2006Registered office changed on 07/09/06 from: 5-8 lower john street london W1F 9AU (1 page)
13 April 2006Return made up to 09/04/06; full list of members (9 pages)
13 April 2006Return made up to 09/04/06; full list of members (9 pages)
24 March 2006Full accounts made up to 31 August 2005 (13 pages)
24 March 2006Full accounts made up to 31 August 2005 (13 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 March 2005Resolutions
  • RES13 ‐ Approve agreement 02/11/04
(8 pages)
24 March 2005Resolutions
  • RES13 ‐ Approve agreement 02/11/04
(8 pages)
29 December 2004£ ic 30000/21250 24/11/04 £ sr [email protected]=8750 (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004£ ic 30000/21250 24/11/04 £ sr [email protected]=8750 (1 page)
15 April 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2004Full accounts made up to 31 August 2003 (13 pages)
13 March 2004Full accounts made up to 31 August 2003 (13 pages)
29 November 2003Auditor's resignation (1 page)
29 November 2003Auditor's resignation (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
23 September 2003Return made up to 09/04/03; full list of members (8 pages)
23 September 2003Return made up to 09/04/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 August 2002 (11 pages)
21 June 2003Full accounts made up to 31 August 2002 (11 pages)
15 July 2002Return made up to 09/04/02; full list of members (7 pages)
15 July 2002Return made up to 09/04/02; full list of members (7 pages)
30 October 2001Company name changed hosker moore & kent LIMITED\certificate issued on 30/10/01 (2 pages)
30 October 2001Company name changed hosker moore & kent LIMITED\certificate issued on 30/10/01 (2 pages)
28 October 2001Registered office changed on 28/10/01 from: 20 golden square london W1R 4AU (1 page)
28 October 2001Registered office changed on 28/10/01 from: 20 golden square london W1R 4AU (1 page)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Resolutions
  • RES13 ‐ Loan agreement sec 320 31/08/01
(1 page)
7 September 2001Resolutions
  • RES13 ‐ Loan agreement sec 320 31/08/01
(1 page)
7 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001Resolutions
  • RES13 ‐ Subdivide shares 10/08/01
(2 pages)
28 August 2001Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2001Div 10/08/01 (1 page)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2001Div 10/08/01 (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2001Ad 10/08/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
28 August 2001Resolutions
  • RES13 ‐ Subdivide shares 10/08/01
(2 pages)
28 August 2001Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
28 August 2001Ad 10/08/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
28 August 2001£ nc 100/50000 10/08/01 (2 pages)
28 August 2001£ nc 100/50000 10/08/01 (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: hosker moore & kent 20 golden square london W1R 4AU (1 page)
3 August 2001Registered office changed on 03/08/01 from: hosker moore & kent 20 golden square london W1R 4AU (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2001Registered office changed on 17/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 April 2001Incorporation (7 pages)
9 April 2001Incorporation (7 pages)