Company NameTangent Marketing Services Limited
Company StatusActive
Company Number04323657
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Previous NameDocumedia Solutions (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Benjamin Green
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Roderick Road
London
NW3 2NL
Director NameMr Oliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street 4th Floor
2 Stephen Street
London
W1T 1AN
Director NameMr Theodore Samuel Green
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street 4th Floor
2 Stephen Street
London
W1T 1AN
Secretary NameMs Elena Denisova
StatusCurrent
Appointed01 April 2023(21 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address2 Stephen Street 4th Floor
2 Stephen Street
London
W1T 1AN
Director NameMr Leigh Alexander Gammons
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(21 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stephen Street 4th Floor
2 Stephen Street
London
W1T 1AN
Director NameMr Herbert Henry Maxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameJohn Warren Tayler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address29 Caroline Terrace
London
SW1W 8JT
Secretary NameMr Herbert Henry Maxwell
NationalityBritish
StatusResigned
Appointed19 November 2001(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameAnthony John Hodgson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 2004)
RoleCompany Director
Correspondence Address37 Burrard Road
London
NW6 1DA
Director NameMr Mark Philip O'Connor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2004(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 North Worple Way
Mortlake
London
SW14 8PS
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Director NameMr Nicholas Daniel Lawrence Green
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rumbold Road
London
SW6 2JA
Secretary NameMr Graeme Richard Harris
NationalityBritish
StatusResigned
Appointed16 August 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Secretary NameMr Kevin James Cameron
StatusResigned
Appointed28 February 2010(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address4th Floor, Threeways House 40-44 Clipstone Street
London
W1W 5DW
Secretary NameMr Hugh Feargal O'Neill
StatusResigned
Appointed31 October 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2018)
RoleCompany Director
Correspondence Address4th Floor, Threeways House 40-44 Clipstone Street
London
W1W 5DW
Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Secretary NameMs Philippa Kate Norridge
StatusResigned
Appointed09 January 2019(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2021)
RoleCompany Director
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMs Philippa Kate Norridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Michael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(19 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Street
London
W1K 2XB
Secretary NameMs Leana Denisova
StatusResigned
Appointed13 October 2021(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.tangentplc.com
Email address[email protected]
Telephone01670 713330
Telephone regionMorpeth

Location

Registered Address2 Stephen Street 4th Floor
2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£10,102,137
Gross Profit£6,407,012
Net Worth£547,112
Cash£671,558
Current Liabilities£4,041,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

12 March 2007Delivered on: 13 March 2007
Persons entitled: Hsbc 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.
Outstanding
15 June 2005Delivered on: 18 June 2005
Satisfied on: 26 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account 06040114 (12-05-65) with the bank.
Fully Satisfied
12 May 2003Delivered on: 17 May 2003
Satisfied on: 1 July 2006
Persons entitled: Gmac Commercial Finance 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. See the mortgage charge document for full details.
Fully Satisfied
30 August 2002Delivered on: 6 September 2002
Satisfied on: 26 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 9 April 2002
Satisfied on: 26 January 2006
Persons entitled: Withorn Limited

Classification: Rent security 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: The deposit of £4,500.00 in relation to premises at unit A2 chase road ind. Estate bury st edmunds plymouth.
Fully Satisfied
20 November 2001Delivered on: 6 December 2001
Satisfied on: 26 January 2006
Persons entitled: Control P PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 37 windsor street, cheltenham, GR103313. All that f/h land and buildings on the south east side of stirling road, t/no WM14534, all that l/h land situate on the south east side of northern way t/no SK75702. By way of fixed charge its interest all money payable under any insurance and all rents.
Fully Satisfied
21 November 2001Delivered on: 5 December 2001
Satisfied on: 26 January 2006
Persons entitled: R C Treatt & Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 24TH july 1987.
Particulars: £18,000 plus £3,150 in addition in respect of vat; an interest bearing account in the name of the tenant and specifically designated "r c treatt tenant deposit account". See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Notification of Tangent Marketing Services Holdco Ltd as a person with significant control on 3 April 2023 (2 pages)
3 January 2024Full accounts made up to 31 March 2023 (34 pages)
22 December 2023Registration of charge 043236570008, created on 20 December 2023 (16 pages)
21 December 2023Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ England to 2 Stephen Street 4th Floor 2 Stephen Street London W1T 1AN on 21 December 2023 (1 page)
9 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
13 June 2023Cessation of Tangent Communications Ltd as a person with significant control on 29 March 2023 (1 page)
13 June 2023Notification of Tangent Marketing Services Holdco Limited as a person with significant control on 1 April 2023 (2 pages)
13 June 2023Cessation of Portland Asset Management (Uk) Limited as a person with significant control on 29 March 2023 (1 page)
13 June 2023Notification of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 29 March 2023 (2 pages)
13 June 2023Cessation of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 1 April 2023 (1 page)
12 June 2023Notification of Portland Asset Management (Uk) Limited as a person with significant control on 29 March 2023 (2 pages)
5 June 2023Appointment of Mr Leigh Gammons as a director on 1 June 2023 (2 pages)
5 April 2023Appointment of Ms Elena Denisova as a secretary on 1 April 2023 (2 pages)
6 March 2023Notification of Tangent Communications Ltd as a person with significant control on 1 March 2023 (2 pages)
6 March 2023Cessation of Michael Philip Green as a person with significant control on 1 March 2023 (1 page)
6 March 2023Cessation of Oliver Charles Green as a person with significant control on 1 March 2023 (1 page)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 August 2022Full accounts made up to 31 March 2022 (34 pages)
1 August 2022Termination of appointment of Leana Denisova as a secretary on 1 August 2022 (1 page)
3 February 2022Termination of appointment of Michael Philip Green as a director on 31 December 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
4 November 2021Termination of appointment of Philippa Kate Norridge as a director on 31 October 2021 (1 page)
13 October 2021Appointment of Ms Leana Denisova as a secretary on 13 October 2021 (2 pages)
13 October 2021Termination of appointment of Philippa Kate Norridge as a secretary on 13 October 2021 (1 page)
13 October 2021Full accounts made up to 31 March 2021 (34 pages)
28 September 2021Appointment of Mr Michael Philip Green as a director on 28 September 2021 (2 pages)
20 September 2021Registered office address changed from The Varnish Works the Varnish Works 3 Bravingtons Walk London N1 9AJ England to The Varnish Works 3 Bravingtons Walk London N1 9AJ on 20 September 2021 (1 page)
14 September 2021Registered office address changed from Threeways House 40-44 Clipstone St London W1W 5DW England to The Vanish Works the Vanish Works 3 Bravingtons Walk London N1 9AJ on 14 September 2021 (1 page)
14 September 2021Registered office address changed from The Vanish Works the Vanish Works 3 Bravingtons Walk London N1 9AJ England to The Varnish Works the Varnish Works 3 Bravingtons Walk London N1 9AJ on 14 September 2021 (1 page)
25 March 2021Full accounts made up to 31 March 2020 (30 pages)
15 December 2020Notification of Oliver Charles Green as a person with significant control on 1 June 2018 (2 pages)
23 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 May 2020Appointment of Mr Theodore Samuel Green as a director on 15 May 2020 (2 pages)
4 May 2020Termination of appointment of Michael Philip Green as a director on 30 April 2020 (1 page)
11 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 March 2019 (25 pages)
23 July 2019Registered office address changed from 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW England to Threeways House 40-44 Clipstone St London W1W 5DW on 23 July 2019 (1 page)
10 January 2019Appointment of Ms Philippa Kate Norridge as a director on 10 January 2019 (2 pages)
9 January 2019Appointment of Ms Philippa Kate Norridge as a secretary on 9 January 2019 (2 pages)
27 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (25 pages)
18 June 2018Termination of appointment of Hugh Feargal O'neill as a secretary on 18 June 2018 (1 page)
8 June 2018Appointment of Mr Michael Philip Green as a director on 1 June 2018 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (27 pages)
4 October 2017Full accounts made up to 31 March 2017 (27 pages)
30 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 January 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Full accounts made up to 29 February 2016 (28 pages)
8 December 2016Full accounts made up to 29 February 2016 (28 pages)
11 November 2016Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Nicholas Daniel Lawrence Green as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Oliver Charles Green as a director on 31 October 2016 (2 pages)
11 November 2016Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 (2 pages)
11 November 2016Appointment of Mr Oliver Charles Green as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Nicholas Daniel Lawrence Green as a director on 31 October 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Termination of appointment of Kevin James Cameron as a secretary on 31 October 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Termination of appointment of Kevin James Cameron as a secretary on 31 October 2016 (1 page)
10 November 2016Registered office address changed from 4th Floor Threeways House 40-44 Clipstone Street London W1W 5DE to 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 4th Floor Threeways House 40-44 Clipstone Street London W1W 5DE to 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW on 10 November 2016 (1 page)
4 December 2015Full accounts made up to 28 February 2015 (21 pages)
4 December 2015Full accounts made up to 28 February 2015 (21 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 250,000
(5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 250,000
(5 pages)
4 December 2014Full accounts made up to 28 February 2014 (21 pages)
4 December 2014Full accounts made up to 28 February 2014 (21 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 250,000
(5 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 250,000
(5 pages)
4 November 2014Registered office address changed from 84-86 Great Portland Street London W1W 7NR to 4Th Floor Threeways House 40-44 Clipstone Street London W1W 5DE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 84-86 Great Portland Street London W1W 7NR to 4Th Floor Threeways House 40-44 Clipstone Street London W1W 5DE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 84-86 Great Portland Street London W1W 7NR to 4Th Floor Threeways House 40-44 Clipstone Street London W1W 5DE on 4 November 2014 (1 page)
28 November 2013Full accounts made up to 28 February 2013 (18 pages)
28 November 2013Full accounts made up to 28 February 2013 (18 pages)
22 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 250,000
(5 pages)
22 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 250,000
(5 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
1 December 2011Full accounts made up to 28 February 2011 (20 pages)
1 December 2011Full accounts made up to 28 February 2011 (20 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2010Register inspection address has been changed from 84-86 Great Portland Street London W1W 7NR United Kingdom (1 page)
15 November 2010Register inspection address has been changed from 84-86 Great Portland Street London W1W 7NR United Kingdom (1 page)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 28 February 2010 (20 pages)
8 November 2010Full accounts made up to 28 February 2010 (20 pages)
3 March 2010Appointment of Mr Kevin James Cameron as a secretary (1 page)
3 March 2010Termination of appointment of Graeme Harris as a secretary (1 page)
3 March 2010Appointment of Mr Kevin James Cameron as a secretary (1 page)
3 March 2010Termination of appointment of Graeme Harris as a secretary (1 page)
3 March 2010Termination of appointment of Graeme Harris as a director (1 page)
3 March 2010Termination of appointment of Graeme Harris as a director (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
29 June 2009Full accounts made up to 28 February 2009 (17 pages)
29 June 2009Full accounts made up to 28 February 2009 (17 pages)
17 December 2008Full accounts made up to 29 February 2008 (17 pages)
17 December 2008Full accounts made up to 29 February 2008 (17 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page)
10 October 2008Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page)
10 December 2007Full accounts made up to 28 February 2007 (18 pages)
10 December 2007Full accounts made up to 28 February 2007 (18 pages)
14 November 2007Return made up to 11/11/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 11/11/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Full accounts made up to 28 February 2006 (18 pages)
4 January 2007Full accounts made up to 28 February 2006 (18 pages)
28 November 2006Return made up to 11/11/06; full list of members (7 pages)
28 November 2006Return made up to 11/11/06; full list of members (7 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Return made up to 11/11/05; full list of members (7 pages)
28 November 2005Return made up to 11/11/05; full list of members (7 pages)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005Section 394 (1 page)
2 September 2005Section 394 (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 August 2005Company name changed documedia solutions (uk) LTD\certificate issued on 01/08/05 (3 pages)
1 August 2005Company name changed documedia solutions (uk) LTD\certificate issued on 01/08/05 (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Full accounts made up to 28 February 2005 (19 pages)
14 June 2005Full accounts made up to 28 February 2005 (19 pages)
22 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 29 February 2004 (17 pages)
12 August 2004Full accounts made up to 29 February 2004 (17 pages)
4 December 2003Return made up to 16/11/03; full list of members (7 pages)
4 December 2003Return made up to 16/11/03; full list of members (7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 28 February 2003 (17 pages)
17 September 2003Full accounts made up to 28 February 2003 (17 pages)
17 May 2003Particulars of mortgage/charge (7 pages)
17 May 2003Particulars of mortgage/charge (7 pages)
10 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(7 pages)
10 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(7 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
2 August 2002Company name changed documedia solutions LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed documedia solutions LIMITED\certificate issued on 02/08/02 (2 pages)
14 June 2002Nc inc already adjusted 31/01/02 (1 page)
14 June 2002Ad 31/01/02--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
14 June 2002Nc inc already adjusted 31/01/02 (1 page)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Ad 31/01/02--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
17 January 2002Declaration of mortgage charge released/ceased (1 page)
17 January 2002Declaration of mortgage charge released/ceased (1 page)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001New director appointed (2 pages)
13 December 2001Nc inc already adjusted 19/11/01 (1 page)
13 December 2001Nc inc already adjusted 19/11/01 (1 page)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (7 pages)
5 December 2001Particulars of mortgage/charge (7 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Ad 19/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 November 2001Ad 19/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
22 November 2001Company name changed law 2358 LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
22 November 2001Registered office changed on 22/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Company name changed law 2358 LIMITED\certificate issued on 22/11/01 (2 pages)
16 November 2001Incorporation (38 pages)
16 November 2001Incorporation (38 pages)