Company NameInteractive Digital Sales Limited
Company StatusDissolved
Company Number04257717
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)
Dissolution Date2 April 2018 (5 years, 12 months ago)
Previous NameCheltrading 313 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 02 April 2018)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(12 years, 8 months after company formation)
Appointment Duration4 years (closed 02 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Robert Cuff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Buckingham Road
Brighton
East Sussex
BN1 3RP
Director NameMr Michael Peter Smallwood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House 2a Pines Road
Bickley
Kent
BR1 2AA
Director NameMark Vincent Howe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address42 Palewell Park
East Sheen
London
SW14 8JG
Director NameMs Jane Elizabeth Stuart Lighting
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Holford Road
Hampstead
London
NW3 1AD
Director NameMark Walter Luiz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address165 Cranley Gardens
London
N10 3AE
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed14 February 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2006)
RoleFinance Director
Correspondence AddressBrettwood
Green Lane Churt
Farnham
Surrey
GU10 2PA
Director NameMrs Lisa Moreen Opie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2006)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Contact

Websitevirginmedia.co.uk
Telephone0800 0643836
Telephone regionFreephone

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Flextech Broadband LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

29 June 2010Delivered on: 8 July 2010
Satisfied on: 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Composite debenture
Secured details: All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 April 2010Delivered on: 29 April 2010
Satisfied on: 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Confirmation deed
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
Fully Satisfied
19 January 2010Delivered on: 22 January 2010
Satisfied on: 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 January 2010Delivered on: 22 January 2010
Satisfied on: 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2006Delivered on: 10 March 2006
Satisfied on: 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)

Classification: Composite debenture
Secured details: All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 2005Delivered on: 18 May 2005
Satisfied on: 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)

Classification: Composite debenture
Secured details: All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 April 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
25 October 2016Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
25 October 2016Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
25 October 2016Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
25 October 2016Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 25 October 2016 (2 pages)
25 October 2016Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
(1 page)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
(1 page)
19 October 2016Declaration of solvency (3 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Declaration of solvency (3 pages)
17 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
17 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
17 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
17 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 July 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 July 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
4 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
4 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
4 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
30 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
10 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
10 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
10 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
26 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 April 2014Termination of appointment of Caroline Withers as a director (1 page)
11 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
11 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
11 April 2014Termination of appointment of Caroline Withers as a director (1 page)
11 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
11 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
10 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
10 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
4 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
4 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
4 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
4 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
23 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
23 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
23 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
23 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (25 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
24 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
13 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
13 May 2010Appointment of Robert Charles Gale as a director (2 pages)
13 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
13 May 2010Appointment of Robert Charles Gale as a director (2 pages)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
13 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
13 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
13 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 3 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Return made up to 24/07/08; full list of members (5 pages)
1 August 2008Return made up to 24/07/08; full list of members (5 pages)
8 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 November 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Return made up to 24/07/07; full list of members (5 pages)
7 August 2007Return made up to 24/07/07; full list of members (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
21 September 2006Section 394 (1 page)
21 September 2006Section 394 (1 page)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
23 August 2006Return made up to 24/07/06; full list of members (6 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
3 July 2006New director appointed (4 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (4 pages)
17 May 2006New director appointed (8 pages)
17 May 2006New director appointed (8 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
16 August 2005Return made up to 24/07/05; full list of members (6 pages)
16 August 2005Return made up to 24/07/05; full list of members (6 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2005Memorandum and Articles of Association (6 pages)
10 June 2005Memorandum and Articles of Association (6 pages)
19 May 2005Location of register of members (1 page)
19 May 2005Location of register of members (1 page)
18 May 2005Particulars of mortgage/charge (8 pages)
18 May 2005Particulars of mortgage/charge (8 pages)
5 April 2005Full accounts made up to 31 December 2003 (15 pages)
5 April 2005Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 24/07/04; no change of members (5 pages)
10 August 2004Return made up to 24/07/04; no change of members (5 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
17 September 2003Return made up to 24/07/03; full list of members (6 pages)
17 September 2003Return made up to 24/07/03; full list of members (6 pages)
9 July 2003Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page)
9 July 2003Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (3 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (4 pages)
1 March 2002New director appointed (4 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (3 pages)
20 February 2002Company name changed cheltrading 313 LIMITED\certificate issued on 18/02/02 (2 pages)
20 February 2002Company name changed cheltrading 313 LIMITED\certificate issued on 18/02/02 (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Incorporation (17 pages)
24 July 2001Incorporation (17 pages)