Company NameRising Stars UK Limited
Company StatusDissolved
Company Number04246700
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)
Previous NameHostbranch Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NamePierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 December 2014(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2023)
RoleFinanace Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Secretary NamePierre De Cacqueray
NationalityBritish
StatusClosed
Appointed31 December 2014(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2023)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Director NameMr Benjamin Kenyon Barton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2009)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address40 Denzil Road
Guildford
Surrey
GU2 7NQ
Director NameMs Andrea Felicity Carr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 27 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Secretary NameAndrea Felicity Carr
NationalityBritish
StatusResigned
Appointed23 July 2001(2 weeks, 4 days after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameDavid Michael Fulton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalton Drive
London
N2 0QW
Director NameMichael Jackson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameMr Philip John Kedgerley Walters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameStephen Kain
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78-80 Mill Lane
London
NW6 1JZ
Director NameMr Paul Hearn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameMr Nicholas Michael Frederick Fuller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Director NameTimothy Hely Hutchinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Director NameAlexandra Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Elisabeth Jane Tribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 November 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterisingstars-uk.com
Email address[email protected]
Telephone01235 409555
Telephone regionAbingdon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

22k at £1Hachette Uk LTD
88.00%
Ordinary
3k at £1Richard Michael Cooper
12.00%
Ordinary

Financials

Year2014
Turnover£10,785,179
Gross Profit£7,638,538
Net Worth£3,666,221
Cash£4,989,907
Current Liabilities£3,193,523

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 June 2013Delivered on: 28 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 September 2009Delivered on: 26 September 2009
Satisfied on: 1 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 December 2003Delivered on: 24 December 2003
Satisfied on: 27 March 2009
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

5 November 2020Termination of appointment of Elisabeth Jane Tribe as a director on 2 November 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (16 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 August 2019Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
18 July 2019Resolutions
  • RES13 ‐ Share premium reduced 05/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 July 2019Statement of capital on 18 July 2019
  • GBP 1.00
(5 pages)
18 July 2019Statement by Directors (1 page)
18 July 2019Solvency Statement dated 28/06/19 (1 page)
25 June 2019Full accounts made up to 31 December 2018 (19 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (18 pages)
27 February 2018Termination of appointment of Andrea Felicity Carr as a director on 27 February 2018 (1 page)
18 January 2018Termination of appointment of Alexandra Jones as a director on 12 January 2018 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 November 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 November 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Full accounts made up to 31 December 2015 (20 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,000
(6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,000
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(7 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(7 pages)
11 September 2015Director's details changed for Alexandra Jones on 26 August 2015 (2 pages)
11 September 2015Secretary's details changed for Pierre De Cacqueray on 26 August 2015 (1 page)
11 September 2015Director's details changed for Pierre De Cacqueray on 26 August 2015 (2 pages)
11 September 2015Director's details changed for Alexandra Jones on 26 August 2015 (2 pages)
11 September 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
11 September 2015Secretary's details changed for Pierre De Cacqueray on 26 August 2015 (1 page)
11 September 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
11 September 2015Director's details changed for Elisabeth Jane Tribe on 26 August 2015 (2 pages)
11 September 2015Director's details changed for Pierre De Cacqueray on 26 August 2015 (2 pages)
11 September 2015Director's details changed for Timothy Hely Hutchinson on 26 August 2015 (2 pages)
11 September 2015Director's details changed for Elisabeth Jane Tribe on 26 August 2015 (2 pages)
11 September 2015Director's details changed for Timothy Hely Hutchinson on 26 August 2015 (2 pages)
19 June 2015Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 19 June 2015 (1 page)
30 January 2015Appointment of Alexandra Jones as a director on 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Nicholas Michael Frederick Fuller as a director on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of Philip John Kedgerley Walters as a director on 31 December 2014 (2 pages)
30 January 2015Appointment of Elisabeth Jane Tribe as a director on 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Michael Jackson as a director on 31 December 2014 (2 pages)
30 January 2015Appointment of Alexandra Jones as a director on 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Andrea Felicity Carr as a secretary on 31 December 2014 (2 pages)
30 January 2015Appointment of Pierre De Cacqueray as a secretary on 31 December 2014 (3 pages)
30 January 2015Appointment of Pierre De Cacqueray as a director on 31 December 2014 (3 pages)
30 January 2015Appointment of Pierre De Cacqueray as a director on 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Philip John Kedgerley Walters as a director on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of Paul Hearn as a director on 31 December 2014 (2 pages)
30 January 2015Appointment of Elisabeth Jane Tribe as a director on 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Michael Jackson as a director on 31 December 2014 (2 pages)
30 January 2015Appointment of Pierre De Cacqueray as a secretary on 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Nicholas Michael Frederick Fuller as a director on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of Andrea Felicity Carr as a secretary on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of Paul Hearn as a director on 31 December 2014 (2 pages)
30 January 2015Appointment of Timothy Hely Hutchinson as a director on 31 December 2014 (3 pages)
30 January 2015Appointment of Timothy Hely Hutchinson as a director on 31 December 2014 (3 pages)
10 September 2014Director's details changed for Ms Andrea Felicity Carr on 8 September 2014 (2 pages)
10 September 2014Director's details changed for Ms Andrea Felicity Carr on 8 September 2014 (2 pages)
10 September 2014Director's details changed for Ms Andrea Felicity Carr on 8 September 2014 (2 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,000
(6 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,000
(6 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 25,000
(6 pages)
7 July 2014Director's details changed for Ms Andrea Felicity Carr on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Ms Andrea Felicity Carr on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Ms Andrea Felicity Carr on 4 July 2014 (2 pages)
20 June 2014Appointment of Nicholas Michael Frederick Fuller as a director (2 pages)
20 June 2014Appointment of Nicholas Michael Frederick Fuller as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Satisfaction of charge 2 in full (1 page)
1 October 2013Satisfaction of charge 2 in full (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
28 June 2013Registration of charge 042467000003 (25 pages)
28 June 2013Registration of charge 042467000003 (25 pages)
31 October 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 31 October 2012 (2 pages)
12 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Mr Paul Hearn on 4 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Paul Hearn on 4 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Paul Hearn on 4 July 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Appointment of Paul Hearn as a director (3 pages)
10 May 2012Appointment of Paul Hearn as a director (3 pages)
13 January 2012Director's details changed for Andrea Felicity Carr on 5 January 2012 (2 pages)
13 January 2012Director's details changed for Michael Jackson on 5 January 2012 (2 pages)
13 January 2012Director's details changed for Michael Jackson on 5 January 2012 (2 pages)
13 January 2012Director's details changed for Andrea Felicity Carr on 5 January 2012 (2 pages)
13 January 2012Director's details changed for Andrea Felicity Carr on 5 January 2012 (2 pages)
13 January 2012Director's details changed for Michael Jackson on 5 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Termination of appointment of Stephen Kain as a director (1 page)
1 September 2011Termination of appointment of Stephen Kain as a director (1 page)
1 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Mr Philip John Kedgerley Walters on 4 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Philip John Kedgerley Walters on 4 July 2011 (2 pages)
25 August 2011Secretary's details changed for Andrea Felicity Carr on 4 July 2011 (1 page)
25 August 2011Director's details changed for Mr Philip John Kedgerley Walters on 4 July 2011 (2 pages)
25 August 2011Director's details changed for Michael Jackson on 4 July 2011 (2 pages)
25 August 2011Director's details changed for Michael Jackson on 4 July 2011 (2 pages)
25 August 2011Director's details changed for Andrea Felicity Carr on 4 July 2011 (2 pages)
25 August 2011Director's details changed for Andrea Felicity Carr on 4 July 2011 (2 pages)
25 August 2011Secretary's details changed for Andrea Felicity Carr on 4 July 2011 (1 page)
25 August 2011Director's details changed for Andrea Felicity Carr on 4 July 2011 (2 pages)
25 August 2011Director's details changed for Michael Jackson on 4 July 2011 (2 pages)
25 August 2011Secretary's details changed for Andrea Felicity Carr on 4 July 2011 (1 page)
16 March 2011Registered office address changed from 78 Mill Lane London NW6 1JZ on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 78 Mill Lane London NW6 1JZ on 16 March 2011 (2 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Director's details changed for Andrea Felicity Carr on 8 July 2010 (3 pages)
22 September 2010Director's details changed for Andrea Felicity Carr on 8 July 2010 (3 pages)
22 September 2010Director's details changed for Andrea Felicity Carr on 8 July 2010 (3 pages)
19 August 2010Appointment of Stephen Kain as a director (3 pages)
19 August 2010Appointment of Stephen Kain as a director (3 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Michael Jackson on 5 July 2010 (2 pages)
28 July 2010Director's details changed for Michael Jackson on 5 July 2010 (2 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Michael Jackson on 5 July 2010 (2 pages)
9 April 2010Termination of appointment of David Fulton as a director (1 page)
9 April 2010Termination of appointment of David Fulton as a director (1 page)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 September 2009Director appointed mr philip walters (1 page)
23 September 2009Director appointed mr philip walters (1 page)
22 September 2009Director and secretary's change of particulars / andrea carr / 28/04/2009 (1 page)
22 September 2009Director and secretary's change of particulars / andrea carr / 28/04/2009 (1 page)
22 September 2009Return made up to 05/07/09; full list of members (4 pages)
22 September 2009Appointment terminated director benjamin barton (1 page)
22 September 2009Appointment terminated director benjamin barton (1 page)
22 September 2009Return made up to 05/07/09; full list of members (4 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Return made up to 05/07/08; full list of members (5 pages)
7 October 2008Return made up to 05/07/08; full list of members (5 pages)
6 October 2008Director appointed michael jackson (4 pages)
6 October 2008Director appointed michael jackson (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 August 2007Return made up to 05/07/07; full list of members (3 pages)
15 August 2007Return made up to 05/07/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 April 2007Ad 01/12/06--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
26 April 2007Ad 01/12/06--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 August 2006Return made up to 05/07/06; full list of members (3 pages)
22 August 2006Return made up to 05/07/06; full list of members (3 pages)
28 June 2006Ad 18/07/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2006Ad 18/07/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2005Return made up to 05/07/05; full list of members (8 pages)
30 July 2005Return made up to 05/07/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 July 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 July 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2004Return made up to 05/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Registered office changed on 08/12/03 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
8 December 2003Registered office changed on 08/12/03 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
20 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 July 2002Return made up to 05/07/02; full list of members (7 pages)
22 July 2002Return made up to 05/07/02; full list of members (7 pages)
11 September 2001Ad 06/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2001Ad 06/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Company name changed hostbranch LIMITED\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed hostbranch LIMITED\certificate issued on 31/07/01 (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
5 July 2001Incorporation (13 pages)
5 July 2001Incorporation (13 pages)