Company NameMeetingzone Limited
DirectorsThomas Michael Hughes and Stephen Graham Flavell
Company StatusActive
Company Number04300344
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Thomas Michael Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMr Stephen Graham Flavell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Stephen Charles Gandy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Kingsland Road
First Floor
London
E2 8DP
Secretary NameTina Denise Gandy
NationalityBritish
StatusResigned
Appointed27 November 2001(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 February 2002)
RoleCompany Director
Correspondence AddressPenrose House
Lower Rads End
Eversholt
Buckinghamshire
MK17 9EE
Director NameMr Timothy Stanley Duffy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite 2 Oxford House
Oxford Road
Thame
Oxfordshire
OX9 2AH
Secretary NameStephen Charles Gandy
NationalityBritish
StatusResigned
Appointed18 February 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kingsland Road
First Floor
London
E2 8DP
Director NameDr Norman Eugene Gaut
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2002(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Suite 2 Oxford House
Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr George Angus Mackintosh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Alwyne Road
London
N1 2HW
Director NameMr Stefan Franssen
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2014)
RolePartner
Country of ResidenceEngland
Correspondence AddressSackville House First Floor
40 Piccadilly
London
W1J 0DR
Director NameMr Nigel Francis Birks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kingsland Road
First Floor
London
E2 8DP
Director NameMr Ian Robert McKenzie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kingsland Road
First Floor
London
E2 8DP
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(13 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2014)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Suite 2 Oxford House
Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Suite 2 Oxford House
Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr Simon Peter Healey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building Unit 2.10, 56 Shoreditch High Str
London
E1 6JJ
Director NameMr Edward Cooper
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Tea Building Unit 2.10, 56 Shoreditch High Str
London
E1 6JJ
Director NameSpringboard Venture Managers Limited (Corporation)
StatusResigned
Appointed02 May 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2008)
Correspondence AddressSchomberg House
80-82 Pall Mall
London
SW1Y 5HF
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2002(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2004)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameNova General Partner (Guernsey) Limietd (Corporation)
StatusResigned
Appointed16 June 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2011)
Correspondence Address1st Floor Dorey Court
Admiral Park
Guernsey
Channel Isles
GY1 6HJ

Contact

Websitemeetingzone.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address52 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £0.5Warwick Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,350,113
Gross Profit£9,794,679
Net Worth£13,793,173
Cash£622,540
Current Liabilities£6,910,321

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

27 June 2023Delivered on: 5 July 2023
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 8 June 2018
Persons entitled: The Governor and Company of the Bank of Ireland as Lender

Classification: A registered charge
Particulars: Trademarks registered in the UK with registration numbers 3192805 and 3132161. for more details, please refer to the instrument.
Outstanding
4 June 2018Delivered on: 8 June 2018
Persons entitled: The Governor and Company of the Bank of Ireland as Lender

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 18 July 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 October 2012Delivered on: 4 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has irrevocably and unconditionally pledged all its rights title and interest in and to the security assets see image for full details.
Outstanding
23 September 2011Delivered on: 20 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: A share pledge agreement over shares in meetingzone gmbh executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its existing shares and future shares in the pledged company see image for full details.
Outstanding
26 July 2011Delivered on: 28 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Accession deed
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: 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.
Outstanding
11 May 2004Delivered on: 26 May 2004
Satisfied on: 21 April 2010
Persons entitled: Chilton Home Farm Limited

Classification: Rent deposit deed
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: £12,141.67 and such other sums as may be deposited by the company from time to time pursuant to the terms of the deed and the interest from time to time accrued.
Fully Satisfied

Filing History

6 November 2017Full accounts made up to 31 March 2017 (27 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 July 2017Registration of charge 043003440005, created on 14 July 2017 (67 pages)
11 October 2016Full accounts made up to 31 March 2016 (27 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
15 September 2015Director's details changed for Stephen Charles Gandy on 15 September 2015 (2 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,438,940
(6 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,438,940
(6 pages)
27 November 2014Termination of appointment of Timothy Simon Green as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Vikram Krishna as a director on 27 November 2014 (2 pages)
17 November 2014Appointment of Mr. Timothy Green as a director on 8 October 2014 (2 pages)
17 November 2014Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page)
17 November 2014Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page)
17 November 2014Appointment of Mr. Timothy Green as a director on 8 October 2014 (2 pages)
7 November 2014Full accounts made up to 31 March 2014 (21 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,438,940
(17 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,438,940
(17 pages)
28 August 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,438,940.0
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,438,940.0
(4 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (22 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (22 pages)
2 October 2013Full accounts made up to 31 March 2013 (24 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,438,940
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(18 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,438,940
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(18 pages)
9 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,432,403.50
(4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
19 September 2012Appointment of Mr Ian Mckenzie as a director (2 pages)
29 August 2012Termination of appointment of Timothy Green as a director (1 page)
28 August 2012Full accounts made up to 31 March 2012 (21 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
28 September 2011Director's details changed for Mr Nigel Francis Birks on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (8 pages)
10 August 2011Appointment of Mr Timothy Simon Green as a director (2 pages)
10 August 2011Appointment of Mr Stefan Franssen as a director (2 pages)
9 August 2011Appointment of Mr Nigel Francis Birks as a director (2 pages)
9 August 2011Termination of appointment of Norman Gaut as a director (1 page)
9 August 2011Termination of appointment of Nova General Partner (Guernsey) Limietd as a director (1 page)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 288,422.50
(4 pages)
4 August 2011Resolutions
  • RES13 ‐ Company business 26/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 June 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
27 September 2010Director's details changed for Timothy Stanley Duffy on 9 September 2010 (3 pages)
27 September 2010Director's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (15 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (15 pages)
27 September 2010Director's details changed for Dr Norman Eugene Gaut on 9 September 2010 (3 pages)
27 September 2010Director's details changed for Timothy Stanley Duffy on 9 September 2010 (3 pages)
27 September 2010Secretary's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages)
27 September 2010Director's details changed for Dr Norman Eugene Gaut on 9 September 2010 (3 pages)
27 September 2010Director's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages)
27 September 2010Secretary's details changed for Stephen Charles Gandy on 9 September 2010 (3 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
5 November 2009Director's details changed for Dr Norman Eugene Gaut on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy Stanley Duffy on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Timothy Stanley Duffy on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Norman Eugene Gaut on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
5 November 2009Director's details changed for Nova General Partner (Guernsey) Limietd on 4 November 2009 (1 page)
5 November 2009Director's details changed for Stephen Charles Gandy on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Nova General Partner (Guernsey) Limietd on 4 November 2009 (1 page)
5 November 2009Director's details changed for Stephen Charles Gandy on 2 November 2009 (2 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
25 March 2009Gbp ic 283901/273412\02/03/09\gbp sr [email protected]=10489\ (1 page)
13 October 2008Return made up to 08/10/08; full list of members (12 pages)
5 September 2008Gbp ic 286401/283901\19/08/08\gbp sr [email protected]=2500\ (1 page)
21 August 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
24 June 2008Appointment terminated director springboard venture managers LIMITED (1 page)
24 June 2008Director appointed nova general partner (guernsey) limietd (3 pages)
8 April 2008Registered office changed on 08/04/2008 from, dodwell house, chilton business centre, chilton, buckinghamshire, HP18 9LS (1 page)
18 March 2008Gbp ic 288265.5/286401\20/02/08\gbp sr [email protected]=1864.5\ (1 page)
12 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 March 2008Ad 07/02/08\gbp si [email protected]=1864.5\gbp ic 286401/288265.5\ (2 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 October 2007Return made up to 08/10/07; full list of members (8 pages)
29 July 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
23 October 2006Return made up to 08/10/06; full list of members (9 pages)
7 July 2006Full accounts made up to 31 March 2006 (19 pages)
25 October 2005Return made up to 08/10/05; full list of members (9 pages)
26 July 2005Full accounts made up to 31 March 2005 (21 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (19 pages)
3 November 2004Return made up to 08/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Location of register of members (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 1400 parkway court, oxford business park, oxford, oxfordshire OX4 2JY (1 page)
26 May 2004Particulars of mortgage/charge (3 pages)
27 January 2004Secretary resigned (1 page)
17 October 2003Return made up to 08/10/03; full list of members (12 pages)
22 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 March 2003Location of register of members (1 page)
17 January 2003Location of register of members (1 page)
17 January 2003Return made up to 08/10/02; full list of members (13 pages)
11 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Location of register of directors' interests (1 page)
11 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
16 September 2002£ nc 288888/2876538 30/08/02 (1 page)
9 September 2002Ad 30/08/02--------- £ si [email protected]=38650 £ ic 247501/286151 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: 352 silbury court, silbury boulevard milton keynes, buckinghamshire MK9 2AF (1 page)
23 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 June 2002New director appointed (4 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=147500 £ ic 100001/247501 (4 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2002Ad 01/04/02--------- £ si [email protected]=100000 £ ic 1/100001 (2 pages)
12 April 2002Conve 31/03/02 (1 page)
12 April 2002£ nc 1000/28789850 31/03/02 (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
29 November 2001Company name changed silbury 243 LIMITED\certificate issued on 29/11/01 (2 pages)
8 October 2001Incorporation (16 pages)