Regents Place
London
NW1 3BF
Director Name | Mr Dennis Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 February 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr Allan Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charters Farm Charters Road Ascot Berkshire SL5 9QZ |
Secretary Name | Mr Nigel Westhorp |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Almond Drive Gamlingay Sandy Bedfordshire SG19 3NA |
Director Name | Alan Austin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | The Barn Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Alan Robert Bannatyne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 52 Shorrolds Road London SW6 7TP |
Director Name | Mr Graham William Ferrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 months (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Director Name | Alison Greenwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 34 Windmill Hill Drive Bletchley Milton Keynes Buckinghamshire MK3 7RS |
Director Name | Mr Darryl Sean Noik |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxmore Street London SW11 4PU |
Director Name | Kevin Strawbridge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 11 Wareing Lane Denton Northamptonshire NN7 1DS |
Secretary Name | Mr Darryl Sean Noik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Foxmore Street London SW11 4PU |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Dawid Keith De Villiers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | Thornlea Fireball Hill Sunningdale SL5 9PJ |
Secretary Name | Mr Brett Isenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clarence Crescent Sidcup Kent DA14 4DG |
Director Name | Mr Richard Douglas Lees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 05 February 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Ryedale Tudor Close Great Bookham Surrey KT23 3DP |
Secretary Name | Mr Richard James Trott |
---|---|
Status | Resigned |
Appointed | 02 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH |
Director Name | Mr Andrew Graham Sawyer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH |
Director Name | Mr Neil Johnson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2012) |
Role | Director Of Planning |
Country of Residence | United Kingdom |
Correspondence Address | The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH |
Director Name | Mr David Scott Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2021) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 7001 Columbia Gateway Drive Columbia Md 21046 United States |
Secretary Name | Ms Beverly Rubin |
---|---|
Status | Resigned |
Appointed | 05 February 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | 7001 Columbia Gateway Drive Columbia Md 21046 United States |
Director Name | Mr Brett Isenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Merkle 2nd Floor International House 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Michael Komasinski |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2021) |
Role | President, Emea |
Country of Residence | England |
Correspondence Address | Merkle Uk 82 Tanner Street London SE1 3GN |
Secretary Name | Andrew Moberly |
---|---|
Status | Resigned |
Appointed | 18 September 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dbg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9183500 |
Telephone region | Bristol |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6m at £0.1 | Alco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,271,000 |
Gross Profit | £5,621,000 |
Net Worth | £2,692,000 |
Cash | £2,526,000 |
Current Liabilities | £3,166,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
5 February 2016 | Delivered on: 11 February 2016 Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Material intellectual property comprising the UK trademark for "dbg" (UK trademark number 00002579797), and other trademarks shown at schedule 4 to the security accession deed. Outstanding |
---|---|
30 June 2014 | Delivered on: 5 July 2014 Satisfied on: 26 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
7 August 2012 | Delivered on: 9 August 2012 Satisfied on: 21 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Trustee) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
1 March 2021 | Resolutions
|
---|---|
17 February 2021 | Termination of appointment of David Scott Williams as a director on 8 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Michael Komasinski as a director on 8 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Dennis Romijn as a director on 8 February 2021 (2 pages) |
17 February 2021 | Appointment of Ms Anne Elizabeth Stagg as a director on 8 February 2021 (2 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
4 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 September 2018 | Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page) |
23 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
18 May 2018 | Cessation of David Williams as a person with significant control on 1 September 2016 (1 page) |
18 May 2018 | Notification of Merkle Marketing Limited as a person with significant control on 1 September 2016 (2 pages) |
29 January 2018 | Statement of capital on 29 January 2018
|
16 January 2018 | Statement by Directors (2 pages) |
16 January 2018 | Solvency Statement dated 19/12/17 (2 pages) |
16 January 2018 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
27 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Beverly Rubin as a secretary on 18 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Beverly Rubin as a secretary on 18 September 2017 (1 page) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
27 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
27 September 2017 | Registered office address changed from Colston Tower Colston Street Bristol BS1 4UH England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Colston Tower Colston Street Bristol BS1 4UH England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Notification of David Williams as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Williams as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Full accounts made up to 29 December 2016 (36 pages) |
23 June 2017 | Full accounts made up to 29 December 2016 (36 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
2 December 2016 | Satisfaction of charge 042382720003 in full (1 page) |
2 December 2016 | Satisfaction of charge 042382720003 in full (1 page) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Registered office address changed from The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH to Colston Tower Colston Street Bristol BS1 4UH on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH to Colston Tower Colston Street Bristol BS1 4UH on 12 July 2016 (1 page) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
27 June 2016 | Resolutions
|
27 June 2016 | Current accounting period extended from 29 June 2016 to 29 December 2016 (3 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Current accounting period extended from 29 June 2016 to 29 December 2016 (3 pages) |
11 February 2016 | Registration of charge 042382720003, created on 5 February 2016 (12 pages) |
11 February 2016 | Registration of charge 042382720003, created on 5 February 2016 (12 pages) |
9 February 2016 | Appointment of Mr David Williams as a director on 5 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr David Williams as a director on 5 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Allan Watson as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Allan Watson as a director on 5 February 2016 (1 page) |
8 February 2016 | Appointment of Ms Beverly Rubin as a secretary on 5 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Brett Isenberg as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Andrew Graham Sawyer as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Richard Douglas Lees as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Andrew Graham Sawyer as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Brett Isenberg as a director on 5 February 2016 (1 page) |
8 February 2016 | Appointment of Ms Beverly Rubin as a secretary on 5 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Richard James Trott as a secretary on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Richard James Trott as a secretary on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Richard Douglas Lees as a director on 5 February 2016 (1 page) |
13 January 2016 | Full accounts made up to 29 June 2015 (36 pages) |
13 January 2016 | Full accounts made up to 29 June 2015 (36 pages) |
6 October 2015 | Director's details changed for Mr Brett Isenberg on 2 June 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Brett Isenberg on 2 June 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Brett Isenberg on 2 June 2015 (2 pages) |
26 August 2015 | Satisfaction of charge 042382720002 in full (1 page) |
26 August 2015 | Satisfaction of charge 042382720002 in full (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 October 2014 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
14 October 2014 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
21 July 2014 | Satisfaction of charge 1 in full (2 pages) |
21 July 2014 | Satisfaction of charge 1 in full (2 pages) |
5 July 2014 | Registration of charge 042382720002, created on 30 June 2014 (36 pages) |
5 July 2014 | Registration of charge 042382720002, created on 30 June 2014 (36 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 October 2013 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
29 October 2013 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
3 July 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
3 April 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (3 pages) |
3 April 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (3 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Termination of appointment of Neil Johnson as a director (1 page) |
1 February 2012 | Termination of appointment of Neil Johnson as a director (1 page) |
14 December 2011 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
14 December 2011 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Company name changed database group investments LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed database group investments LIMITED\certificate issued on 05/07/11
|
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Appointment of Mr Andrew Sawyer as a director (2 pages) |
27 May 2011 | Appointment of Mr Neil Johnson as a director (2 pages) |
27 May 2011 | Appointment of Mr Neil Johnson as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Sawyer as a director (2 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
28 January 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
28 January 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
2 March 2010 | Appointment of Mr Richard James Trott as a secretary (1 page) |
2 March 2010 | Termination of appointment of Brett Isenberg as a secretary (1 page) |
2 March 2010 | Termination of appointment of Brett Isenberg as a secretary (1 page) |
2 March 2010 | Appointment of Mr Richard James Trott as a secretary (1 page) |
7 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
27 March 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
27 March 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
22 August 2007 | Return made up to 20/06/07; full list of members (7 pages) |
22 August 2007 | Return made up to 20/06/07; full list of members (7 pages) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Company name changed maestro communications LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed maestro communications LIMITED\certificate issued on 24/05/07 (2 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
21 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
21 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
9 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: snowdon drive winterhill milton keynes buckinghamshire MK6 1HQ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: snowdon drive winterhill milton keynes buckinghamshire MK6 1HQ (1 page) |
21 July 2006 | Return made up to 20/06/06; full list of members (10 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members (10 pages) |
31 May 2006 | £ ic 660689/659689 12/05/06 £ sr [email protected]=1000 (1 page) |
31 May 2006 | £ ic 660689/659689 12/05/06 £ sr [email protected]=1000 (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
10 April 2006 | £ ic 699044/698919 13/03/06 £ sr [email protected]=125 (1 page) |
10 April 2006 | £ ic 698919/698439 13/03/06 £ sr [email protected]=480 (2 pages) |
10 April 2006 | £ ic 699044/698919 13/03/06 £ sr [email protected]=125 (1 page) |
10 April 2006 | £ ic 698439/660689 13/03/06 £ sr [email protected]=37750 (2 pages) |
10 April 2006 | £ ic 698919/698439 13/03/06 £ sr [email protected]=480 (2 pages) |
10 April 2006 | £ ic 698439/660689 13/03/06 £ sr [email protected]=37750 (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 20/06/05; full list of members (13 pages) |
21 November 2005 | Return made up to 20/06/05; full list of members (13 pages) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=18500 £ ic 680544/699044 (2 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=18500 £ ic 680544/699044 (2 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
1 June 2005 | Ad 22/03/05--------- £ si [email protected]=152304 £ ic 528240/680544 (2 pages) |
1 June 2005 | Particulars of contract relating to shares (3 pages) |
1 June 2005 | Particulars of contract relating to shares (3 pages) |
1 June 2005 | Ad 22/03/05--------- £ si [email protected]=152304 £ ic 528240/680544 (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
6 October 2004 | Company name changed mailcom management company limit ed\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed mailcom management company limit ed\certificate issued on 06/10/04 (2 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 20/06/04; full list of members (13 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (13 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
25 June 2004 | Ad 18/12/03-24/12/03 £ si [email protected]=359320 £ ic 76230/435550 (2 pages) |
25 June 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
25 June 2004 | Ad 18/12/03--------- £ si [email protected]=92690 £ ic 435550/528240 (7 pages) |
25 June 2004 | Ad 18/12/03-24/12/03 £ si [email protected]=359320 £ ic 76230/435550 (2 pages) |
25 June 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
25 June 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
25 June 2004 | Ad 18/12/03--------- £ si [email protected]=92690 £ ic 435550/528240 (7 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 20/06/03; full list of members (19 pages) |
22 July 2003 | Return made up to 20/06/03; full list of members (19 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
27 April 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
27 April 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (14 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (14 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
22 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
21 November 2001 | Ad 01/11/01--------- £ si [email protected]=480 £ ic 74751/75231 (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Ad 01/11/01--------- £ si [email protected]=480 £ ic 74751/75231 (2 pages) |
21 November 2001 | Director resigned (1 page) |
2 November 2001 | Ad 26/10/01--------- £ si [email protected]=480 £ ic 74271/74751 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si [email protected]=4000 £ ic 70271/74271 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si [email protected]=51000 £ ic 19271/70271 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si [email protected]=4000 £ ic 70271/74271 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si [email protected]=19270 £ ic 1/19271 (7 pages) |
2 November 2001 | Ad 26/10/01--------- £ si [email protected]=480 £ ic 74271/74751 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si [email protected]=51000 £ ic 19271/70271 (2 pages) |
2 November 2001 | Ad 28/09/01--------- £ si [email protected]=19270 £ ic 1/19271 (7 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 12 foxmore street london SW11 4PU (1 page) |
25 September 2001 | Minutes of meeting (1 page) |
25 September 2001 | Minutes of meeting (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 12 foxmore street london SW11 4PU (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
20 June 2001 | Incorporation (17 pages) |
20 June 2001 | Incorporation (17 pages) |