London
NW3 2NL
Director Name | Mr Oliver Charles Green |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street 4th Floor 2 Stephen Street London W1T 1AN |
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street 4th Floor 2 Stephen Street London W1T 1AN |
Secretary Name | Ms Elena Denisova |
---|---|
Status | Current |
Appointed | 01 April 2023(21 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 2 Stephen Street 4th Floor 2 Stephen Street London W1T 1AN |
Director Name | Mr Leigh Alexander Gammons |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street 4th Floor 2 Stephen Street London W1T 1AN |
Director Name | Mr Herbert Henry Maxwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Director Name | John Warren Tayler |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 29 Caroline Terrace London SW1W 8JT |
Secretary Name | Mr Herbert Henry Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gunterstone Road London W14 0BU |
Director Name | Anthony John Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 37 Burrard Road London NW6 1DA |
Director Name | Mr Mark Philip O'Connor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 July 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Worple Way Mortlake London SW14 8PS |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Director Name | Mr Nicholas Daniel Lawrence Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rumbold Road London SW6 2JA |
Secretary Name | Mr Graeme Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Secretary Name | Mr Kevin James Cameron |
---|---|
Status | Resigned |
Appointed | 28 February 2010(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW |
Secretary Name | Mr Hugh Feargal O'Neill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Secretary Name | Ms Philippa Kate Norridge |
---|---|
Status | Resigned |
Appointed | 09 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2021) |
Role | Company Director |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 South Street London W1K 2XB |
Secretary Name | Ms Leana Denisova |
---|---|
Status | Resigned |
Appointed | 13 October 2021(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.tangentplc.com |
---|---|
Email address | [email protected] |
Telephone | 01670 713330 |
Telephone region | Morpeth |
Registered Address | 2 Stephen Street 4th Floor 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,102,137 |
Gross Profit | £6,407,012 |
Net Worth | £547,112 |
Cash | £671,558 |
Current Liabilities | £4,041,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
12 March 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
11 January 2024 | Notification of Tangent Marketing Services Holdco Ltd as a person with significant control on 3 April 2023 (2 pages) |
---|---|
3 January 2024 | Full accounts made up to 31 March 2023 (34 pages) |
22 December 2023 | Registration of charge 043236570008, created on 20 December 2023 (16 pages) |
21 December 2023 | Registered 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 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
13 June 2023 | Cessation of Tangent Communications Ltd as a person with significant control on 29 March 2023 (1 page) |
13 June 2023 | Notification of Tangent Marketing Services Holdco Limited as a person with significant control on 1 April 2023 (2 pages) |
13 June 2023 | Cessation of Portland Asset Management (Uk) Limited as a person with significant control on 29 March 2023 (1 page) |
13 June 2023 | Notification of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 29 March 2023 (2 pages) |
13 June 2023 | Cessation of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 1 April 2023 (1 page) |
12 June 2023 | Notification of Portland Asset Management (Uk) Limited as a person with significant control on 29 March 2023 (2 pages) |
5 June 2023 | Appointment of Mr Leigh Gammons as a director on 1 June 2023 (2 pages) |
5 April 2023 | Appointment of Ms Elena Denisova as a secretary on 1 April 2023 (2 pages) |
6 March 2023 | Notification of Tangent Communications Ltd as a person with significant control on 1 March 2023 (2 pages) |
6 March 2023 | Cessation of Michael Philip Green as a person with significant control on 1 March 2023 (1 page) |
6 March 2023 | Cessation of Oliver Charles Green as a person with significant control on 1 March 2023 (1 page) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 31 March 2022 (34 pages) |
1 August 2022 | Termination of appointment of Leana Denisova as a secretary on 1 August 2022 (1 page) |
3 February 2022 | Termination of appointment of Michael Philip Green as a director on 31 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Philippa Kate Norridge as a director on 31 October 2021 (1 page) |
13 October 2021 | Appointment of Ms Leana Denisova as a secretary on 13 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Philippa Kate Norridge as a secretary on 13 October 2021 (1 page) |
13 October 2021 | Full accounts made up to 31 March 2021 (34 pages) |
28 September 2021 | Appointment of Mr Michael Philip Green as a director on 28 September 2021 (2 pages) |
20 September 2021 | Registered 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 2021 | Registered 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 2021 | Registered 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 2021 | Full accounts made up to 31 March 2020 (30 pages) |
15 December 2020 | Notification of Oliver Charles Green as a person with significant control on 1 June 2018 (2 pages) |
23 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Mr Theodore Samuel Green as a director on 15 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Michael Philip Green as a director on 30 April 2020 (1 page) |
11 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
23 July 2019 | Registered 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 2019 | Appointment of Ms Philippa Kate Norridge as a director on 10 January 2019 (2 pages) |
9 January 2019 | Appointment of Ms Philippa Kate Norridge as a secretary on 9 January 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (25 pages) |
18 June 2018 | Termination of appointment of Hugh Feargal O'neill as a secretary on 18 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Michael Philip Green as a director on 1 June 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Full accounts made up to 29 February 2016 (28 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (28 pages) |
11 November 2016 | Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Oliver Charles Green as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Oliver Charles Green as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 31 October 2016 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of Kevin James Cameron as a secretary on 31 October 2016 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of Kevin James Cameron as a secretary on 31 October 2016 (1 page) |
10 November 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 28 February 2015 (21 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 December 2014 | Full accounts made up to 28 February 2014 (21 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (21 pages) |
17 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Full accounts made up to 28 February 2013 (18 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (18 pages) |
22 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (20 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (20 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Register inspection address has been changed from 84-86 Great Portland Street London W1W 7NR United Kingdom (1 page) |
15 November 2010 | Register inspection address has been changed from 84-86 Great Portland Street London W1W 7NR United Kingdom (1 page) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 28 February 2010 (20 pages) |
8 November 2010 | Full accounts made up to 28 February 2010 (20 pages) |
3 March 2010 | Appointment of Mr Kevin James Cameron as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a secretary (1 page) |
3 March 2010 | Appointment of Mr Kevin James Cameron as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a director (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a director (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Full accounts made up to 28 February 2009 (17 pages) |
29 June 2009 | Full accounts made up to 28 February 2009 (17 pages) |
17 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
17 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from truscott house 32-42 east road london N1 6AD (1 page) |
10 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
14 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (18 pages) |
28 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | Section 394 (1 page) |
2 September 2005 | Section 394 (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
1 August 2005 | Company name changed documedia solutions (uk) LTD\certificate issued on 01/08/05 (3 pages) |
1 August 2005 | Company name changed documedia solutions (uk) LTD\certificate issued on 01/08/05 (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Full accounts made up to 28 February 2005 (19 pages) |
14 June 2005 | Full accounts made up to 28 February 2005 (19 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members
|
22 November 2004 | Return made up to 11/11/04; full list of members
|
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 29 February 2004 (17 pages) |
12 August 2004 | Full accounts made up to 29 February 2004 (17 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
17 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
17 May 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Return made up to 16/11/02; full list of members
|
10 December 2002 | Return made up to 16/11/02; full list of members
|
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Company name changed documedia solutions LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed documedia solutions LIMITED\certificate issued on 02/08/02 (2 pages) |
14 June 2002 | Nc inc already adjusted 31/01/02 (1 page) |
14 June 2002 | Ad 31/01/02--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
14 June 2002 | Nc inc already adjusted 31/01/02 (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Ad 31/01/02--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
14 June 2002 | Resolutions
|
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
17 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
13 December 2001 | Nc inc already adjusted 19/11/01 (1 page) |
13 December 2001 | Nc inc already adjusted 19/11/01 (1 page) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (7 pages) |
5 December 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
29 November 2001 | Ad 19/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 November 2001 | Ad 19/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
22 November 2001 | Company name changed law 2358 LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Company name changed law 2358 LIMITED\certificate issued on 22/11/01 (2 pages) |
16 November 2001 | Incorporation (38 pages) |
16 November 2001 | Incorporation (38 pages) |