London
E14 5HU
Director Name | Mr Jason David Peterson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(16 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited, 5 Ch London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(16 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Gary Lee Glozier |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 July 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Samer Nseir |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2005) |
Role | Media Developer |
Correspondence Address | 57 Manor Drive Hinchley Wood Esher Surrey KT10 0AZ |
Director Name | Mr Martin Carl Porton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Secretary Name | Mr Martin Carl Porton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clayworth Road Brunton Park Gosforth Newcastle Upon Tyne NE3 5AB |
Director Name | Mr Gary Geoffrey Boon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2009) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 41 Cherrywood Newcastle Upon Tyne NE6 4NW |
Director Name | Mr Robert Hudson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Malcolm Street Heaton Newcastle Upon Tyne NE6 5PL |
Director Name | Ms Penny Louise Holland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2012) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Ms Mary Teresa Rainey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Mr Steven Johnston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Mr Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Beringea Llp 39 Earlham Street London WC2H 9LT |
Director Name | Ms Lynne Davidson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Mr Andrew Robert Whatley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Secretary Name | Mrs Anita Rajdev |
---|---|
Status | Resigned |
Appointed | 29 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Mr Julian Blair Burnett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 2015) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Lea Simpson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2016) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Mr Malcolm Kennedy Hunt Moss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2018) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mrs Anita Rajdev |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8-14 Think Ltd Vine Hill London EC1R 5DX |
Director Name | Mr Richard James Curtis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2018) |
Role | Strategy Partner |
Country of Residence | United Kingdom |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Miss Natalie Sarah Gross |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BF |
Director Name | Mr Jason Denis Victor Harman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2020) |
Role | Svp, Co-Head Of Global Business |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | think.eu |
---|---|
Telephone | 020 75046000 |
Telephone region | London |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
804 at £0.1 | Ms Mary Teresa Rainey 8.44% Ordinary |
---|---|
5k at £0.1 | T.a. Nseir 52.09% Ordinary |
1.7k at £0.1 | Proven Vct 18.11% Ordinary A |
1k at £0.1 | Proven Vct 10.87% Ordinary |
1000 at £0.1 | G.l. Glozier 10.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,174,892 |
Gross Profit | £5,913,002 |
Net Worth | £1,317,357 |
Cash | £806,168 |
Current Liabilities | £725,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: Proven Legacy PLC Classification: A registered charge Outstanding |
---|---|
21 December 2011 | Delivered on: 7 January 2012 Persons entitled: Beringea LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the noteholders 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. Outstanding |
21 December 2011 | Delivered on: 4 January 2012 Persons entitled: Beringea LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the noteholders (or any of them) 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. Outstanding |
25 November 2009 | Delivered on: 3 December 2009 Persons entitled: Beringea LLP (As Security Trustee for the Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the noteholders (or any of them) 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. Outstanding |
13 February 2009 | Delivered on: 19 February 2009 Persons entitled: Rivercrest Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £33,244.20. Outstanding |
23 February 2006 | Delivered on: 1 March 2006 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. Outstanding |
25 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
9 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
18 November 2021 | Change of details for Epam Systems Ltd as a person with significant control on 24 September 2020 (2 pages) |
18 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
25 February 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Jason Denis Victor Harman as a director on 31 December 2020 (1 page) |
2 November 2020 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
2 November 2020 | Director's details changed for Tarek Antoine Nseir on 21 August 2020 (2 pages) |
2 November 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Jason Denis Victor Harman on 21 August 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Jason David Peterson on 21 August 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 31 October 2019 (28 pages) |
19 December 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
23 July 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
28 February 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 November 2018 (2 pages) |
28 February 2019 | Registered office address changed from 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BF to 25 Canada Square Level 37 London E14 5LQ on 28 February 2019 (1 page) |
21 November 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
21 November 2018 | Purchase of own shares. (3 pages) |
13 November 2018 | Satisfaction of charge 4 in full (1 page) |
13 November 2018 | Satisfaction of charge 5 in full (1 page) |
13 November 2018 | Satisfaction of charge 045737230006 in full (1 page) |
13 November 2018 | Satisfaction of charge 3 in full (1 page) |
5 November 2018 | Appointment of Mr Jason Denis Victor Harman as a director on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Anita Rajdev as a secretary on 1 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 1 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Natalie Sarah Gross as a director on 1 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Anita Rajdev as a director on 1 November 2018 (1 page) |
2 November 2018 | Cessation of Anita Rajdev as a person with significant control on 1 November 2018 (1 page) |
2 November 2018 | Cessation of Tarek Antoine Nseir as a person with significant control on 1 November 2018 (1 page) |
2 November 2018 | Cessation of Proven Vct as a person with significant control on 1 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Jason David Peterson as a director on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Richard James Curtis as a director on 1 November 2018 (1 page) |
2 November 2018 | Notification of Epam Systems Ltd as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 13 October 2015
|
30 October 2018 | Statement of capital following an allotment of shares on 28 February 2017
|
30 October 2018 | Statement of capital following an allotment of shares on 21 April 2018
|
26 October 2018 | Statement of capital following an allotment of shares on 23 May 2008
|
26 October 2018 | Statement of capital following an allotment of shares on 1 December 2008
|
23 October 2018 | Satisfaction of charge 2 in full (4 pages) |
21 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
10 October 2017 | Registration of charge 045737230006, created on 9 October 2017 (41 pages) |
10 October 2017 | Registration of charge 045737230006, created on 9 October 2017 (41 pages) |
20 September 2017 | Appointment of Mr Richard James Curtis as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Richard James Curtis as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Miss Natalie Sarah Gross as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Miss Natalie Sarah Gross as a director on 20 September 2017 (2 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 22 April 2016
|
27 April 2017 | Statement of capital following an allotment of shares on 22 April 2016
|
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
29 July 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
29 July 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
20 April 2016 | Appointment of Mrs Anita Rajdev as a director on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Anita Rajdev as a director on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Lea Simpson as a director on 11 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Lea Simpson as a director on 11 April 2016 (1 page) |
24 February 2016 | Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 3 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 3 February 2016 (2 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2015 | Termination of appointment of Julian Burnett as a director on 25 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Julian Burnett as a director on 25 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mary Teresa Rainey as a director on 5 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Mary Teresa Rainey as a director on 5 September 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 October 2014 (23 pages) |
29 July 2015 | Full accounts made up to 31 October 2014 (23 pages) |
13 July 2015 | Appointment of Mr Julian Burnett as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Julian Burnett as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Lea Simpson as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Lea Simpson as a director on 13 July 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Anita Rajdev as a secretary on 29 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Anita Rajdev as a secretary on 29 May 2015 (2 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 August 2014 | Full accounts made up to 31 October 2013 (24 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (24 pages) |
4 June 2014 | Termination of appointment of Andrew Whatley as a director (1 page) |
4 June 2014 | Termination of appointment of Andrew Whatley as a director (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Purchase of own shares. (3 pages) |
30 August 2013 | Purchase of own shares. (3 pages) |
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
21 August 2013 | Termination of appointment of Lynne Davidson as a director (1 page) |
21 August 2013 | Termination of appointment of Lynne Davidson as a director (1 page) |
29 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Director's details changed for Tarek Antoine Nseir on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Tarek Antoine Nseir on 22 November 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
30 July 2012 | Termination of appointment of Steven Johnston as a director (1 page) |
30 July 2012 | Termination of appointment of Steven Johnston as a director (1 page) |
26 July 2012 | Termination of appointment of Gary Glozier as a director (1 page) |
26 July 2012 | Termination of appointment of Gary Glozier as a director (1 page) |
23 May 2012 | Termination of appointment of Penny Holland as a director (1 page) |
23 May 2012 | Termination of appointment of Penny Holland as a director (1 page) |
21 February 2012 | Appointment of Mr Andrew Robert Whatley as a director (2 pages) |
21 February 2012 | Appointment of Mr Andrew Robert Whatley as a director (2 pages) |
10 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 4 May 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 4 May 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 4 May 2011
|
7 January 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 January 2011 | Appointment of Ms Lynne Davidson as a director (2 pages) |
13 January 2011 | Appointment of Ms Lynne Davidson as a director (2 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Termination of appointment of Martin Porton as a director (1 page) |
14 September 2010 | Termination of appointment of Martin Porton as a director (1 page) |
14 September 2010 | Termination of appointment of Martin Porton as a secretary (1 page) |
14 September 2010 | Termination of appointment of Martin Porton as a secretary (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
18 February 2010 | S-div (1 page) |
18 February 2010 | S-div (1 page) |
11 January 2010 | Resolutions
|
11 January 2010 | Purchase of own shares. (3 pages) |
11 January 2010 | Purchase of own shares. (3 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Cancellation of shares. Statement of capital on 11 January 2010
|
11 January 2010 | Cancellation of shares. Statement of capital on 11 January 2010
|
5 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
5 January 2010 | Appointment of Trevor Hope as a director (3 pages) |
5 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
5 January 2010 | Appointment of Trevor Hope as a director (3 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
1 December 2009 | Director's details changed for Tarek Antoine Nseir on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gary Lee Glozier on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ms Penny Louise Holland on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Steven Johnston on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ms Mary Teresa Rainey on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ms Penny Louise Holland on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gary Lee Glozier on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ms Mary Teresa Rainey on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Carl Porton on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Martin Carl Porton on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Tarek Antoine Nseir on 25 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Steven Johnston on 25 October 2009 (2 pages) |
10 July 2009 | Appointment terminated director gary boon (1 page) |
10 July 2009 | Appointment terminated director gary boon (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 May 2009 | Director appointed mr steven johnston (1 page) |
28 May 2009 | Director appointed mr steven johnston (1 page) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Appointment terminated director robert hudson (1 page) |
6 February 2009 | Appointment terminated director robert hudson (1 page) |
4 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Director appointed ms penny louise holland (1 page) |
7 July 2008 | Director appointed ms mary teresa rainey (2 pages) |
7 July 2008 | Director appointed ms penny louise holland (1 page) |
7 July 2008 | Director appointed ms mary teresa rainey (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
21 December 2007 | Nc inc already adjusted 23/11/06 (2 pages) |
21 December 2007 | Nc inc already adjusted 23/11/06 (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
13 September 2007 | £ ic 930/744 19/07/07 £ sr 186@1=186 (1 page) |
13 September 2007 | £ ic 930/744 19/07/07 £ sr 186@1=186 (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 April 2007 | £ sr 100@1 11/11/05 (1 page) |
16 April 2007 | £ sr 100@1 11/11/05 (1 page) |
27 February 2007 | Company name changed thinkco LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed thinkco LIMITED\certificate issued on 27/02/07 (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 42 leazes park road newcastle upon tyne NE1 4PL (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 42 leazes park road newcastle upon tyne NE1 4PL (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
27 November 2006 | Ad 23/11/06-23/11/06 £ si 30@1=30 £ ic 900/930 (1 page) |
27 November 2006 | Ad 23/11/06-23/11/06 £ si 30@1=30 £ ic 900/930 (1 page) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
1 March 2006 | Particulars of mortgage/charge (9 pages) |
1 March 2006 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Return made up to 25/10/05; full list of members
|
9 December 2005 | Return made up to 25/10/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 25/10/04; full list of members (3 pages) |
1 February 2005 | Return made up to 25/10/04; full list of members (3 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 May 2004 | Ad 01/04/04--------- £ si 799@1=799 £ ic 201/1000 (2 pages) |
14 May 2004 | Ad 01/04/04--------- £ si 799@1=799 £ ic 201/1000 (2 pages) |
14 May 2004 | Ad 19/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 May 2004 | Ad 19/04/04--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
16 March 2004 | Return made up to 25/10/03; full list of members
|
16 March 2004 | Return made up to 25/10/03; full list of members
|
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
18 November 2003 | Company name changed revelation design LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed revelation design LIMITED\certificate issued on 18/11/03 (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (9 pages) |
25 October 2002 | Incorporation (9 pages) |