London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2018(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Andrew Colin Burgess |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gleneagles Way Ramsbottom Lancashire BL0 9QN |
Secretary Name | Mr David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bradgreen Road Monton Manchester M30 8BZ |
Director Name | Mr George Allan Buchan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Mr Paul Denis Tobin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linnyshaw Farmhouse East Lynn Drive Worsley Lancashire M28 3WF |
Director Name | Mr Michael James Bentley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Agecroft Road Swinton Manchester M27 8SJ |
Director Name | Mr David Gill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bradgreen Road Monton Manchester M30 8BZ |
Director Name | Mr Nicholas Jonathan Isherwood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kiers Court Arcon Village Horwich Bolton Lancashire BL6 6TN |
Director Name | Mr Timothy Charles Maxwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Broad Lane Burnedge Lane Rochdale Lancashire OL16 4PR |
Director Name | Mr Malcolm Sykes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parsons Drive Middleton Manchester Lancashire M24 5DJ |
Director Name | Ms Lauren Steele |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hamilton Mews St Anns Road Prestwich Manchester Lancashire M25 9LE |
Director Name | Mr Robert Powis Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Mosley Common Road Worsley Manchester Lancashire M28 1SF |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Secretary Name | Ms Rosa Howard |
---|---|
Status | Resigned |
Appointed | 01 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Ryan Thomas Styles |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | jmc.co.uk |
---|---|
Telephone | 0161 9257777 |
Telephone region | Manchester |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
68.5k at £1 | It Lab LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,982,512 |
Gross Profit | £6,910,291 |
Net Worth | £712,170 |
Cash | £1,864,376 |
Current Liabilities | £3,747,008 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 2015 | Delivered on: 7 January 2016 Persons entitled: Five Arrows Managers S.A. Classification: A registered charge Particulars: Trademark no's 2494542 and 2494493. Outstanding |
---|---|
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Five Arrows Managers S.A. Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Andrew Colin Burgess Classification: A registered charge Outstanding |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 5 January 2015 Persons entitled: Lloyds Tsb 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 |
19 December 2006 | Delivered on: 21 December 2006 Satisfied on: 5 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 August 2003 | Delivered on: 6 August 2003 Satisfied on: 22 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50890 jmc group limited ordinary shares of £1.00 each fully paid all dividends interest of other distributions paid or payable in respect of them. See the mortgage charge document for full details. Fully Satisfied |
21 July 2003 | Delivered on: 26 July 2003 Satisfied on: 22 December 2006 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 |
16 July 2003 | Delivered on: 23 July 2003 Satisfied on: 22 December 2006 Persons entitled: Paul Denis Tobin as Security Agent and Trustee for the Loan Note Holders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the loan note holders 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2019 | Second filing of Confirmation Statement dated 21/09/2016 (11 pages) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Solvency Statement dated 24/12/18 (1 page) |
24 December 2018 | Statement by Directors (1 page) |
24 December 2018 | Statement of capital on 24 December 2018
|
21 December 2018 | Statement of capital following an allotment of shares on 1 May 2015
|
3 December 2018 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page) |
16 February 2018 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 September 2016 with updates
|
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
20 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
5 August 2016 | Satisfaction of charge 046677130007 in full (4 pages) |
5 August 2016 | Satisfaction of charge 046677130008 in full (4 pages) |
5 August 2016 | Satisfaction of charge 046677130006 in full (4 pages) |
5 August 2016 | Satisfaction of charge 046677130006 in full (4 pages) |
5 August 2016 | Satisfaction of charge 046677130008 in full (4 pages) |
5 August 2016 | Satisfaction of charge 046677130007 in full (4 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
22 July 2016 | Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
5 May 2016 | Group of companies' accounts made up to 1 May 2015 (25 pages) |
5 May 2016 | Group of companies' accounts made up to 1 May 2015 (25 pages) |
28 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
7 January 2016 | Registration of charge 046677130008, created on 22 December 2015
|
7 January 2016 | Registration of charge 046677130008, created on 22 December 2015
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to Big Sudios 1 East Poultry Avenue London EC1A 9PT (1 page) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to Big Sudios 1 East Poultry Avenue London EC1A 9PT (1 page) |
11 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages) |
11 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page) |
11 June 2015 | Registered office address changed from , Riverside, Agecroft Road, Swinton, Manchester, M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page) |
11 June 2015 | Registered office address changed from Riverside Agecroft Road Swinton Manchester M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages) |
11 June 2015 | Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page) |
11 June 2015 | Registered office address changed from , Riverside, Agecroft Road, Swinton, Manchester, M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page) |
11 June 2015 | Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages) |
9 June 2015 | Memorandum and Articles of Association (20 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Memorandum and Articles of Association (20 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
7 May 2015 | Registration of charge 046677130006, created on 1 May 2015 (20 pages) |
7 May 2015 | Registration of charge 046677130007, created on 1 May 2015 (16 pages) |
7 May 2015 | Registration of charge 046677130006, created on 1 May 2015 (20 pages) |
7 May 2015 | Registration of charge 046677130007, created on 1 May 2015 (16 pages) |
7 May 2015 | Registration of charge 046677130006, created on 1 May 2015 (20 pages) |
7 May 2015 | Registration of charge 046677130007, created on 1 May 2015 (16 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 January 2015 | Satisfaction of charge 5 in full (1 page) |
5 January 2015 | Satisfaction of charge 4 in full (1 page) |
5 January 2015 | Satisfaction of charge 5 in full (1 page) |
5 January 2015 | Satisfaction of charge 4 in full (1 page) |
5 November 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
5 November 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 December 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
27 December 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
29 May 2013 | Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (13 pages) |
25 February 2013 | Register(s) moved to registered office address (1 page) |
25 February 2013 | Register(s) moved to registered office address (1 page) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (13 pages) |
30 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
30 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (22 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (22 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Purchase of own shares. (4 pages) |
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Purchase of own shares. (4 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
7 October 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
7 October 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (13 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (13 pages) |
22 September 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
22 September 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
22 October 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
11 June 2009 | Section 519 (2 pages) |
11 June 2009 | Section 519 (2 pages) |
1 April 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
1 April 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (7 pages) |
18 March 2009 | Return made up to 17/02/09; full list of members (7 pages) |
5 November 2008 | Director's change of particulars / michael bentley / 01/10/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael bentley / 01/10/2008 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
28 February 2008 | Return made up to 17/02/08; full list of members (7 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (7 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
2 December 2007 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
2 December 2007 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
17 September 2007 | £ ic 100000/70000 24/07/07 £ sr 30000@1=30000 (2 pages) |
17 September 2007 | £ ic 100000/70000 24/07/07 £ sr 30000@1=30000 (2 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (12 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (12 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
30 November 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (12 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (12 pages) |
28 October 2005 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
28 October 2005 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 17/02/05; full list of members
|
28 February 2005 | Return made up to 17/02/05; full list of members
|
15 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
15 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 16/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
21 August 2003 | Ad 16/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Nc inc already adjusted 12/06/03 (1 page) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: ship canal house king street manchester M2 4WB (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Nc inc already adjusted 12/06/03 (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Registered office changed on 24/06/03 from: ship canal house king street manchester M2 4WB (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
23 June 2003 | Company name changed cobco (570) LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed cobco (570) LIMITED\certificate issued on 23/06/03 (2 pages) |
17 February 2003 | Incorporation (17 pages) |
17 February 2003 | Incorporation (17 pages) |