London
EC4A 2HS
Director Name | Mr Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Ms Rebecca Sylvie Miskin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Peter Howard Javes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Burns Green Benington Stevenage Hertfordshire SG2 7DA |
Director Name | Mr Thomas Paul Curran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency Place 8 The Drive London SW20 8TG |
Secretary Name | Colin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | Riverside Laddingford Maidstone Kent ME18 6BP |
Director Name | Colin Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Riverside Laddingford Maidstone Kent ME18 6BP |
Secretary Name | Mrs Jennifer Helen Denning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Lingfield Road London SW19 4PZ |
Director Name | Mrs Jennifer Helen Denning |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Christiaan Richard David Van Der Kuyl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millhill House Millhill Inchture Perthshire PH14 9SN Scotland |
Secretary Name | Miss Laura Anne Calder |
---|---|
Status | Resigned |
Appointed | 28 October 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2013) |
Role | Company Director |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 14 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 June 2022) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mrs Annelies Van Den Belt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 29 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Ms Tamsin Maria Todd Defriez |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Jay L Verkler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Mark Brooker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Website | findmypast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33266300 |
Telephone region | London |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £0.1 | Brightsolid Online Innovation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,940,027 |
Gross Profit | £9,229,637 |
Net Worth | -£4,794,346 |
Cash | £140,795 |
Current Liabilities | £32,712,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 January 2007 | Delivered on: 24 January 2007 Satisfied on: 23 November 2007 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
13 June 2005 | Delivered on: 18 June 2005 Satisfied on: 20 March 2008 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. Fully Satisfied |
8 July 2002 | Delivered on: 12 July 2002 Satisfied on: 11 November 2004 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
6 April 2020 | Termination of appointment of Jay L Verkler as a director on 31 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 9 December 2019
|
28 January 2020 | Resolutions
|
30 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
21 October 2019 | Appointment of Mr Mark Brooker as a director on 26 October 2018 (2 pages) |
18 October 2019 | Appointment of Mr Jay L Verkler as a director on 26 October 2018 (2 pages) |
18 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
19 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
14 January 2019 | Resolutions
|
21 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
27 March 2018 | Appointment of Ms Tamsin Maria Todd Defriez as a director on 27 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 June 2016 | Termination of appointment of Annelies Van Den Belt as a director on 13 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Annelies Van Den Belt as a director on 13 June 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 February 2016 | Termination of appointment of Christopher Harold William Thomson as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Christopher Harold William Thomson as a director on 12 February 2016 (1 page) |
19 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 February 2015 | Company name changed D.C. thomson family history LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed D.C. thomson family history LIMITED\certificate issued on 11/02/15
|
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 January 2014 | Company name changed brightsolid online publishing LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Company name changed brightsolid online publishing LIMITED\certificate issued on 14/01/14
|
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 December 2013 | Director's details changed for Mrs Annelise Van Den Belt on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mrs Annelise Van Den Belt on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mrs Annelise Van Den Belt on 3 December 2013 (2 pages) |
29 November 2013 | Appointment of Mrs Annelise Van Den Belt as a director (2 pages) |
29 November 2013 | Appointment of Mrs Annelise Van Den Belt as a director (2 pages) |
13 November 2013 | Appointment of Mr David Howard Eric Thomson as a director (2 pages) |
13 November 2013 | Appointment of Mr Alan Richard Finden Hall as a director (2 pages) |
13 November 2013 | Appointment of Mr David Howard Eric Thomson as a director (2 pages) |
13 November 2013 | Appointment of Mr Alan Richard Finden Hall as a director (2 pages) |
12 November 2013 | Termination of appointment of Christiaan Van Der Kuyl as a director (1 page) |
12 November 2013 | Termination of appointment of Christiaan Van Der Kuyl as a director (1 page) |
14 June 2013 | Termination of appointment of Laura Calder as a secretary (1 page) |
14 June 2013 | Appointment of Mrs Irene Douglas as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Irene Douglas as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Laura Calder as a secretary (1 page) |
19 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 November 2012 | Appointment of Mr Paul Daly as a director (2 pages) |
26 November 2012 | Appointment of Mr Paul Daly as a director (2 pages) |
12 November 2012 | Termination of appointment of Jennifer Denning as a director (1 page) |
12 November 2012 | Termination of appointment of Jennifer Denning as a director (1 page) |
22 February 2012 | Registered office address changed from 185 Fleet Street London EC4A 2HS United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 185 Fleet Street London EC4A 2HS United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Christopher Harold William Thomson on 7 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mrs Jennifer Helen Denning on 7 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 7 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mrs Jennifer Helen Denning on 7 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Christopher Harold William Thomson on 7 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 7 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 7 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mrs Jennifer Helen Denning on 7 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Christopher Harold William Thomson on 7 February 2011 (2 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Christopher Harold William Thomson on 7 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Christopher Harold William Thomson on 7 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Harold William Thomson on 7 February 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
20 November 2009 | Termination of appointment of John Thomson as a director (1 page) |
20 November 2009 | Termination of appointment of John Thomson as a director (1 page) |
12 November 2009 | Company name changed find my past LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Company name changed find my past LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Change of name notice (2 pages) |
2 November 2009 | Appointment of Miss Laura Anne Calder as a secretary (1 page) |
2 November 2009 | Appointment of Miss Laura Anne Calder as a secretary (1 page) |
2 November 2009 | Termination of appointment of Jennifer Denning as a secretary (1 page) |
2 November 2009 | Termination of appointment of Jennifer Denning as a secretary (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
5 August 2008 | Appointment terminated director thomas curran (1 page) |
5 August 2008 | Appointment terminated director thomas curran (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
19 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
19 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
17 April 2008 | Director appointed john sidney thomson (3 pages) |
17 April 2008 | Director appointed john sidney thomson (3 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
23 January 2008 | Full accounts made up to 30 September 2006 (19 pages) |
23 January 2008 | Full accounts made up to 30 September 2006 (19 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
5 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
5 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Company name changed TRACE2 LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed TRACE2 LIMITED\certificate issued on 25/10/06 (2 pages) |
20 July 2006 | Full accounts made up to 30 April 2005 (18 pages) |
20 July 2006 | Full accounts made up to 30 April 2005 (18 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
15 April 2005 | New secretary appointed (1 page) |
15 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (3 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Return made up to 07/02/04; full list of members (2 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (2 pages) |
31 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Ad 05/03/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Ad 05/03/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
4 March 2003 | Return made up to 07/02/03; full list of members (2 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (2 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
27 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
15 March 2002 | Company name changed wsm sixty six LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Nc inc already adjusted 06/03/02 (1 page) |
15 March 2002 | Nc inc already adjusted 06/03/02 (1 page) |
15 March 2002 | Company name changed wsm sixty six LIMITED\certificate issued on 15/03/02 (2 pages) |
7 February 2002 | Incorporation (15 pages) |
7 February 2002 | Incorporation (15 pages) |