Chessington
Surrey
KT9 2QL
Director Name | Miss Helen Mary Culleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr John Robert Stadius |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Secretary Name | Miss Helen Mary Culleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Austin Freshwater |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(20 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | Mr Lars Brogaard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2007) |
Role | Tour Manager |
Country of Residence | England |
Correspondence Address | Orchard House Stratford Tony Salisbury Wiltshire SP5 4AT |
Director Name | David Alan Keener |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2007) |
Role | Cpa |
Correspondence Address | 524 Arcadia Drive Keller Texas 76248 United States |
Director Name | Eric Wade |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2005) |
Role | Entrepreneur |
Correspondence Address | PO Box 867 Magnolia Springs Alabama 36555 United States |
Secretary Name | David Alan Keener |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2007) |
Role | Cpa |
Correspondence Address | 524 Arcadia Drive Keller Texas 76248 United States |
Director Name | Mr Robert Ernest Doyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 5 Greyfriars Drive Bromsgrove Worcestershire B61 7LF |
Director Name | Troy Clair |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2002(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2007) |
Role | Businessman |
Correspondence Address | PO Box 396 Lititz 17543 United States |
Director Name | Joseph Anthony Decesaris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2005) |
Role | Businessman |
Correspondence Address | 5801 Sonny Dr Lothian Maryland 20711 United States |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eton Avenue London NW3 3HL |
Director Name | David Matthew Webster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Rectory Lane Areley Kings Stourport On Severn Worcestershire DY13 0TB |
Director Name | Mr Hugh David Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Silverglade Business Park Leatherhead Chessington Surrey KT9 2QL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 2007) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | www.digico.biz/ |
---|---|
Telephone | 01372 845600 |
Telephone region | Esher |
Registered Address | Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Address Matches | Over 10 other UK companies use this postal address |
4.1m at £0.05 | Digico Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,406,945 |
Gross Profit | £9,474,552 |
Net Worth | £15,560,401 |
Cash | £1,365,341 |
Current Liabilities | £5,206,675 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees Classification: A registered charge Particulars: The real property specified in the instrument including leasehold interest in property known as unit 10, silverglade business park, leatherhead road, chessington KT9 2QL with title number SGL737185. For more details please refer to the instrument. Outstanding |
---|---|
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Property at unit 10 silverglade business park, chessington t/no:SGL737185. Trademark 'digico' numbered 003222759. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Kroll Trustee Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 21 July 2020 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 December 2011 | Delivered on: 22 December 2011 Satisfied on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: Standard security executed on 9TH december 2011 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: All and whole unit 0 east baird road glenrothes t/no. FFE55182. Fully Satisfied |
9 December 2011 | Delivered on: 15 December 2011 Satisfied on: 8 August 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Debenture 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 see image for full details. Fully Satisfied |
9 July 2007 | Delivered on: 23 July 2007 Satisfied on: 13 July 2013 Persons entitled: Matrix Private Equity Partners LLP Classification: Standard security which was presented for registration in scotland on 16 july 2007 Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 0 (east) baird road glenrothes t/n FFE55182. Fully Satisfied |
9 July 2007 | Delivered on: 18 July 2007 Satisfied on: 5 January 2012 Persons entitled: Matrix Private Equity Partners LLP as Trustee for the Loan Stockholders Classification: Debenture Secured details: All monies due or to become due from digico europe limited or any member(s) of the parent's group to the chargee or the stockholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
16 April 2004 | Delivered on: 5 May 2004 Satisfied on: 3 October 2007 Persons entitled: Creative Technology Limited Classification: Rent deposit deed Secured details: £34,720.00 due or to become due from the company to the chargee. Particulars: £34,720.00 rent deposit as security for the performance of its obligations in an underlease dated 16 april 2004 and in this deed and all monies payable to the landlord (creative technology limited) in the event of any default by the tenant in performing its obligations. Fully Satisfied |
9 May 2002 | Delivered on: 11 June 2002 Satisfied on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 4THE june 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area or piece of ground extending to 0.517 acres in glenrothes with the unit erected thereon known as unit 0, baird road, eastfield industrial estate, glenrothers, fife. Fully Satisfied |
9 May 2002 | Delivered on: 21 May 2002 Satisfied on: 3 October 2007 Persons entitled: National Westminster 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. Fully Satisfied |
11 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
28 September 2020 | Cessation of Digico Europe Limited as a person with significant control on 9 July 2020 (1 page) |
28 September 2020 | Notification of A6 Audio Bidco Limited as a person with significant control on 9 July 2020 (2 pages) |
21 July 2020 | Registration of charge 043365080010, created on 15 July 2020 (17 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
2 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
2 January 2018 | Termination of appointment of Hugh David Jones as a director on 30 November 2017 (1 page) |
16 June 2017 | Registration of charge 043365080009, created on 15 June 2017 (84 pages) |
16 June 2017 | Registration of charge 043365080009, created on 15 June 2017 (84 pages) |
31 March 2017 | Satisfaction of charge 043365080008 in full (4 pages) |
31 March 2017 | Satisfaction of charge 043365080008 in full (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
18 May 2016 | Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page) |
31 March 2016 | Auditor's resignation (1 page) |
31 March 2016 | Auditor's resignation (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 August 2015 | Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page) |
14 August 2015 | Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page) |
6 May 2015 | Full accounts made up to 29 July 2014 (17 pages) |
6 May 2015 | Full accounts made up to 29 July 2014 (17 pages) |
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 29 July 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 29 July 2014 (1 page) |
20 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
20 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
13 August 2014 | Registration of charge 043365080008, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 043365080008, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 043365080008, created on 7 August 2014 (25 pages) |
8 August 2014 | Satisfaction of charge 7 in full (4 pages) |
8 August 2014 | Satisfaction of charge 6 in full (8 pages) |
8 August 2014 | Satisfaction of charge 6 in full (8 pages) |
8 August 2014 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 February 2013 | Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages) |
17 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
17 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
17 February 2013 | Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages) |
17 February 2013 | Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages) |
17 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 June 2012 | Termination of appointment of David Webster as a director (1 page) |
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
25 June 2012 | Termination of appointment of David Webster as a director (1 page) |
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2012 | Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages) |
22 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages) |
22 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages) |
19 December 2011 | Memorandum and Articles of Association (11 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Memorandum and Articles of Association (11 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
5 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
5 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 December 2009 | Director's details changed for Miss Helen Culleton on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mr Clive Anthony Parritt on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Miss Helen Culleton on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for David Webster on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Clive Anthony Parritt on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for David Webster on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Robert Stadius on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Robert Stadius on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Miss Helen Culleton on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Robert Stadius on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for David Webster on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Clive Anthony Parritt on 2 October 2009 (2 pages) |
19 June 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
19 June 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
5 January 2009 | Appointment terminated director robert doyle (1 page) |
5 January 2009 | Appointment terminated director robert doyle (1 page) |
5 January 2009 | Return made up to 07/12/08; full list of members (17 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (17 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 February 2008 | Director appointed david webster (2 pages) |
28 February 2008 | Director appointed john stadius (2 pages) |
28 February 2008 | Return made up to 07/12/07; full list of members
|
28 February 2008 | Director appointed david webster (2 pages) |
28 February 2008 | Director appointed john stadius (2 pages) |
28 February 2008 | Return made up to 07/12/07; full list of members
|
21 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
14 January 2008 | Auditor's resignation (1 page) |
14 January 2008 | Auditor's resignation (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Ad 06/07/07--------- £ si [email protected]=12186 £ ic 194249/206435 (4 pages) |
21 July 2007 | Ad 06/07/07--------- £ si [email protected]=12186 £ ic 194249/206435 (4 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned;director resigned (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Secretary resigned;director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
28 April 2007 | Ad 06/04/07--------- £ si [email protected]=1400 £ ic 192849/194249 (2 pages) |
28 April 2007 | Ad 06/04/07--------- £ si [email protected]=1400 £ ic 192849/194249 (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (9 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (9 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
7 November 2006 | £ ic 1213023/192732 21/07/06 £ sr [email protected]=1020291 (1 page) |
7 November 2006 | £ ic 1213023/192732 21/07/06 £ sr [email protected]=1020291 (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 January 2006 | Return made up to 07/12/05; change of members
|
16 January 2006 | Return made up to 07/12/05; change of members
|
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Ad 20/06/05--------- £ si [email protected]=9275 £ ic 1203749/1213024 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Ad 20/06/05--------- £ si [email protected]=9275 £ ic 1203749/1213024 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
7 April 2005 | Ad 20/02/05--------- £ si [email protected]=1361 £ ic 1202388/1203749 (2 pages) |
7 April 2005 | Ad 20/02/05--------- £ si [email protected]=1361 £ ic 1202388/1203749 (2 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (14 pages) |
29 December 2004 | Return made up to 07/12/04; full list of members (14 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 October 2004 | £ ic 1302388/1202388 17/09/04 £ sr 100000@1=100000 (1 page) |
5 October 2004 | £ ic 1302388/1202388 17/09/04 £ sr 100000@1=100000 (1 page) |
9 June 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 May 2004 | Return made up to 07/12/03; change of members
|
17 May 2004 | Return made up to 07/12/03; change of members
|
13 May 2004 | Registered office changed on 13/05/04 from: schoolhouse annex 4 dorking road epsom surrey KT18 7LX (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: schoolhouse annex 4 dorking road epsom surrey KT18 7LX (1 page) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Ad 20/08/02--------- £ si 17500@1 (2 pages) |
16 March 2004 | Ad 20/08/02--------- £ si 17500@1 (2 pages) |
13 March 2004 | Ad 01/01/03--------- £ si [email protected]=30000 £ ic 1254886/1284886 (2 pages) |
13 March 2004 | Ad 01/01/03--------- £ si [email protected]=30000 £ ic 1254886/1284886 (2 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 April 2003 | Ad 20/01/03--------- £ si [email protected]=3637 £ ic 1251249/1254886 (2 pages) |
4 April 2003 | Statement of affairs (5 pages) |
4 April 2003 | Statement of affairs (5 pages) |
4 April 2003 | Ad 20/01/03--------- £ si [email protected]=3637 £ ic 1251249/1254886 (2 pages) |
26 March 2003 | Return made up to 07/12/02; full list of members (13 pages) |
26 March 2003 | Return made up to 07/12/02; full list of members (13 pages) |
30 November 2002 | Ad 13/11/02--------- £ si [email protected]=1250 £ ic 1250000/1251250 (2 pages) |
30 November 2002 | Ad 13/11/02--------- £ si [email protected]=1250 £ ic 1250000/1251250 (2 pages) |
30 November 2002 | Particulars of contract relating to shares (3 pages) |
30 November 2002 | Particulars of contract relating to shares (3 pages) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | New director appointed (1 page) |
10 September 2002 | Ad 20/08/02--------- £ si 35000@1=35000 £ ic 1215000/1250000 (2 pages) |
10 September 2002 | Ad 20/08/02--------- £ si 35000@1=35000 £ ic 1215000/1250000 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
21 June 2002 | Ad 10/05/02--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
21 June 2002 | Ad 10/05/02--------- £ si 1125000@1=1125000 £ ic 90000/1215000 (2 pages) |
21 June 2002 | Ad 10/05/02--------- £ si 1125000@1=1125000 £ ic 90000/1215000 (2 pages) |
21 June 2002 | Ad 10/05/02--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
11 June 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Particulars of mortgage/charge (5 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Nc inc already adjusted 10/05/02 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Nc inc already adjusted 10/05/02 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Registered office changed on 30/05/02 from: 1 portland place london W1B 1PN (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Registered office changed on 30/05/02 from: 1 portland place london W1B 1PN (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
28 February 2002 | Company name changed aisle ventures LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed aisle ventures LIMITED\certificate issued on 28/02/02 (2 pages) |
7 December 2001 | Incorporation (18 pages) |
7 December 2001 | Incorporation (18 pages) |