Company NameMail Finance Services Limited
DirectorJames Justin Siderfin Welsh
Company StatusActive
Company Number04282263
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw20
Director NameTaymour Ismail Ezzat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed28 September 2001(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 25 September 2002)
RoleChartered Accountant
Correspondence Address147 Hampstead Way
Hampstead Garden
London
NW11 7YA
Secretary NameTaymour Ismail Ezzat
NationalityBritish,Egyptian
StatusResigned
Appointed28 September 2001(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 25 September 2002)
RoleChartered Accountant
Correspondence Address147 Hampstead Way
Hampstead Garden
London
NW11 7YA
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed25 September 2002(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address10 Chiswick Park 566 Chiswick High Road
London
W4 5TS
Director NameVictoria Katherine Sanders
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Park 566 Chiswick High Road
London
W4 5TS
Director NameMr Christopher John Letcher
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Park 566 Chiswick High Road
London
W4 5TS
Director NameDr Daniel James Lee
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Park 566 Chiswick High Road
London
W4 5TS
Director NameMrs Jane Elizabeth Hendy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswick Park 566 Chiswick High Road
London
W4 5TS
Director NameMr Mark Jeffrey Bloxham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address9th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PW
Director NameMr Daniel Mark Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2014)
RoleDirector Os Strategy And Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address6 Beaumont Avenue
Richmond
TW9 2HE
Secretary NameDr Jane Elizabeth Hendy
NationalityBritish
StatusResigned
Appointed01 February 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2014)
RoleCompany Director
Correspondence Address10 Chiswick Park 566 Chiswick High Road
London
W4 5TS
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Thomas William Than
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(20 years after company formation)
Appointment Duration9 months (resigned 01 July 2022)
RoleChief Financial Officer (Dmg Media)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgmediacareers.co.uk

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Dmg Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
8 September 2020Full accounts made up to 30 September 2019 (24 pages)
18 November 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
21 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages)
21 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
21 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
11 September 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (202 pages)
11 September 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (202 pages)
6 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
15 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
15 February 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
15 February 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
15 February 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Solvency Statement dated 17/11/15 (1 page)
11 December 2015Solvency Statement dated 17/11/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Statement by Directors (1 page)
2 October 2015Termination of appointment of David Martin Maxfield Dutton as a director on 21 September 2015 (1 page)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(3 pages)
2 October 2015Termination of appointment of David Martin Maxfield Dutton as a director on 21 September 2015 (1 page)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(3 pages)
27 May 2015Termination of appointment of Matthew James Page as a director (1 page)
27 May 2015Termination of appointment of Matthew James Page as a director (1 page)
9 April 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
9 April 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 22 September 2014 (17 pages)
18 November 2014Second filing of AR01 previously delivered to Companies House made up to 22 September 2014 (17 pages)
28 October 2014Second filing of AR01 previously delivered to Companies House made up to 22 September 2014 (17 pages)
28 October 2014Second filing of AR01 previously delivered to Companies House made up to 22 September 2014 (17 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,000

Statement of capital on 2014-10-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH October 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2014 and again on 18/11/2014
(6 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,000

Statement of capital on 2014-10-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH October 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2014 and again on 18/11/2014
(6 pages)
21 May 2014Termination of appointment of Daniel Taylor as a director (2 pages)
21 May 2014Appointment of James Justin Siderfin Welsh as a director (3 pages)
21 May 2014Termination of appointment of Daniel Lee as a director (2 pages)
21 May 2014Termination of appointment of Jane Hendy as a director (2 pages)
21 May 2014Termination of appointment of Christopher Letcher as a director (2 pages)
21 May 2014Termination of appointment of Jane Hendy as a director (2 pages)
21 May 2014Registered office address changed from , 9Th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Daniel Lee as a director (2 pages)
21 May 2014Appointment of James Justin Siderfin Welsh as a director (3 pages)
21 May 2014Registered office address changed from , 9Th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Jane Hendy as a secretary (2 pages)
21 May 2014Termination of appointment of Daniel Taylor as a director (2 pages)
21 May 2014Termination of appointment of Jane Hendy as a secretary (2 pages)
21 May 2014Appointment of Matthew James Page as a director (3 pages)
21 May 2014Termination of appointment of Christopher Letcher as a director (2 pages)
21 May 2014Appointment of Matthew James Page as a director (3 pages)
20 May 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
20 May 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
15 May 2014Company name changed teletext holdings LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(3 pages)
15 May 2014Company name changed teletext holdings LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(3 pages)
15 May 2014Change of name notice (2 pages)
15 May 2014Change of name notice (2 pages)
11 November 2013Annual return made up to 22 September 2013
Statement of capital on 2013-11-11
  • GBP 100,000
(17 pages)
11 November 2013Annual return made up to 22 September 2013
Statement of capital on 2013-11-11
  • GBP 100,000
(17 pages)
26 June 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
26 June 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
10 June 2013Appointment of Mr David Martin Maxfield Dutton as a director (3 pages)
10 June 2013Appointment of Mr David Martin Maxfield Dutton as a director (3 pages)
29 May 2013Termination of appointment of Mark Bloxham as a director (2 pages)
29 May 2013Termination of appointment of Mark Bloxham as a director (2 pages)
28 March 2013Termination of appointment of Victoria Sanders as a director (2 pages)
28 March 2013Termination of appointment of Victoria Sanders as a director (2 pages)
24 October 2012Annual return made up to 22 September 2012. List of shareholders has changed (18 pages)
24 October 2012Registered office address changed from , 10 Chiswick Park 566 Chiswick High Road, London, W4 5TS on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 22 September 2012. List of shareholders has changed (18 pages)
24 October 2012Registered office address changed from , 10 Chiswick Park 566 Chiswick High Road, London, W4 5TS on 24 October 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
15 March 2012Appointment of Dr Daniel James Lee as a director (3 pages)
15 March 2012Appointment of Dr Daniel James Lee as a director (3 pages)
15 March 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
15 March 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 March 2012Termination of appointment of a director
  • ANNOTATION This a duplicate of the TM01 registered on 08/03/2012.
(2 pages)
13 March 2012Appointment of Daniel Mark Taylor as a director (3 pages)
13 March 2012Termination of appointment of a director
  • ANNOTATION This a duplicate of the TM01 registered on 08/03/2012.
(2 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 March 2012Appointment of Daniel Mark Taylor as a director (3 pages)
8 March 2012Appointment of Mark Jeffrey Bloxham as a director (3 pages)
8 March 2012Appointment of Mrs Jane Elizabeth Hendy as a director (3 pages)
8 March 2012Termination of appointment of Frances Sallas as a secretary (2 pages)
8 March 2012Termination of appointment of Matthew Page as a director (2 pages)
8 March 2012Registered office address changed from , Northcliffe House, 2 Derry Street, London, W8 5TT on 8 March 2012 (2 pages)
8 March 2012Appointment of Victoria Katherine Sanders as a director (3 pages)
8 March 2012Appointment of Mrs Jane Elizabeth Hendy as a director (3 pages)
8 March 2012Appointment of Dr Jane Elizabeth Hendy as a secretary (3 pages)
8 March 2012Appointment of Mr Christopher John Letcher as a director (3 pages)
8 March 2012Termination of appointment of Frances Sallas as a secretary (2 pages)
8 March 2012Appointment of Dr Jane Elizabeth Hendy as a secretary (3 pages)
8 March 2012Appointment of Mr Christopher John Letcher as a director (3 pages)
8 March 2012Appointment of Victoria Katherine Sanders as a director (3 pages)
8 March 2012Registered office address changed from , Northcliffe House, 2 Derry Street, London, W8 5TT on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Matthew Page as a director (2 pages)
8 March 2012Appointment of Mark Jeffrey Bloxham as a director (3 pages)
8 March 2012Registered office address changed from , Northcliffe House, 2 Derry Street, London, W8 5TT on 8 March 2012 (2 pages)
5 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100,000
(4 pages)
28 February 2012Company name changed ex loot.com LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
28 February 2012Company name changed ex loot.com LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
22 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
(1 page)
22 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
(1 page)
15 February 2012Change of name notice (2 pages)
15 February 2012Change of name notice (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed loot.com LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
21 September 2010Company name changed loot.com LTD\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Philip Ross as a secretary (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Philip Ross as a secretary (2 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 September 2009Return made up to 26/08/09; full list of members (3 pages)
1 September 2009Return made up to 26/08/09; full list of members (3 pages)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
28 October 2008Return made up to 26/08/08; full list of members (3 pages)
28 October 2008Return made up to 26/08/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 26/08/07; full list of members (5 pages)
26 October 2007Return made up to 26/08/07; full list of members (5 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (3 pages)
19 September 2006Return made up to 26/08/06; full list of members (5 pages)
19 September 2006Return made up to 26/08/06; full list of members (5 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
10 October 2005Return made up to 05/09/05; full list of members (5 pages)
10 October 2005Return made up to 05/09/05; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
5 October 2004Return made up to 05/09/04; full list of members (5 pages)
5 October 2004Return made up to 05/09/04; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
30 September 2003Return made up to 05/09/03; full list of members (5 pages)
30 September 2003Return made up to 05/09/03; full list of members (5 pages)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
2 October 2002New director appointed (4 pages)
2 October 2002Return made up to 05/09/02; full list of members (5 pages)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (3 pages)
2 October 2002New secretary appointed;new director appointed (3 pages)
2 October 2002New director appointed (4 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Return made up to 05/09/02; full list of members (5 pages)
23 October 2001Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2001Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (3 pages)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed;new director appointed (3 pages)
18 October 2001Secretary resigned (1 page)
9 October 2001Company name changed freeleaf LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed freeleaf LIMITED\certificate issued on 09/10/01 (2 pages)
5 September 2001Incorporation (13 pages)
5 September 2001Incorporation (13 pages)