London
EC1R 4AB
Director Name | Mr Robert Green |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Matthew Charles Baldwin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director - Europe |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | David John Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Ms Sharon Elaine Whale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Oliver Uk Ceo |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Kara Iselin |
---|---|
Status | Current |
Appointed | 22 March 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Linda Ann Martin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 2004) |
Role | Teacher |
Correspondence Address | The Old School East Hanningfield Chelmsford Essex |
Secretary Name | Mr Michael Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Highbury Avenue Bulwell Nottingham Nottinghamshire NG6 9DB |
Director Name | Stuart Alexander Brame |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2010) |
Role | Operations Director |
Correspondence Address | 2a Dickinson Square Croxley Green Rickmansworth Hertfordshire WD3 3EZ |
Director Name | Ashpreet Grewal |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 March 2018) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mrs Amanda Jane Martin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Union House 65-69 Shepherds Bush Green London W12 8TX |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Mr Simon David Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Union House 65-69 Shepherds Bush Green London W12 8TX |
Secretary Name | Mrs Amanda Jane Martin |
---|---|
Status | Resigned |
Appointed | 08 April 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | oliver-marketing.com |
---|---|
Telephone | 020 31423500 |
Telephone region | London |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.0001 | Oliver Marketing (Group) Limited 90.09% Ordinary A |
---|---|
1.1k at £0.0001 | Oliver Marketing (Group) Limited 9.88% Ordinary B |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Turnover | £27,520,032 |
Gross Profit | £6,283,565 |
Net Worth | £1,121,879 |
Cash | £1,004,703 |
Current Liabilities | £8,911,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
2 June 2017 | Delivered on: 4 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 March 2017 | Delivered on: 24 March 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 December 2005 | Delivered on: 11 January 2006 Persons entitled: Spyce Properties Limited Classification: Rent deposit deed Secured details: £15,495.31 and all other monies due or to become due from the company to the chargee. Particulars: £15,495.31 and interest held as a rent deposit. Outstanding |
6 July 2009 | Delivered on: 8 July 2009 Satisfied on: 5 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 January 2008 | Delivered on: 31 January 2008 Satisfied on: 25 January 2012 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. Fully Satisfied |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (39 pages) |
8 September 2023 | Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages) |
7 September 2023 | Termination of appointment of David John Russell as a director on 5 September 2023 (1 page) |
7 September 2023 | Termination of appointment of Robert Green as a director on 5 September 2023 (1 page) |
7 September 2023 | Termination of appointment of Matthew Charles Baldwin as a director on 5 September 2023 (1 page) |
1 December 2022 | Memorandum and Articles of Association (27 pages) |
1 December 2022 | Resolutions
|
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
18 November 2022 | Registration of charge 047889670011, created on 16 November 2022 (22 pages) |
17 November 2022 | Registration of charge 047889670010, created on 16 November 2022 (54 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
2 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (42 pages) |
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
24 December 2018 | Satisfaction of charge 047889670008 in part (1 page) |
24 December 2018 | Satisfaction of charge 047889670007 in part (1 page) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 November 2018 | Satisfaction of charge 1 in full (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 May 2018 | Termination of appointment of Ashpreet Grewal as a director on 22 March 2018 (1 page) |
24 April 2018 | Appointment of Kara Iselin as a secretary on 22 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Amanda Jane Martin as a secretary on 22 March 2018 (1 page) |
24 April 2018 | Termination of appointment of Simon David Weaver as a director on 22 March 2018 (1 page) |
24 April 2018 | Appointment of Matthew Charles Baldwin as a director on 22 March 2018 (2 pages) |
24 April 2018 | Appointment of David John Russell as a director on 22 March 2018 (2 pages) |
24 April 2018 | Appointment of Sharon Elaine Whale as a director on 22 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Amanda Jane Martin as a secretary on 22 March 2018 (1 page) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
29 November 2017 | Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages) |
29 November 2017 | Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
14 June 2017 | Full accounts made up to 30 June 2016 (26 pages) |
14 June 2017 | Full accounts made up to 30 June 2016 (26 pages) |
8 June 2017 | Satisfaction of charge 047889670005 in full (4 pages) |
8 June 2017 | Satisfaction of charge 047889670004 in full (4 pages) |
8 June 2017 | Satisfaction of charge 047889670004 in full (4 pages) |
8 June 2017 | Satisfaction of charge 047889670006 in full (4 pages) |
8 June 2017 | Satisfaction of charge 047889670006 in full (4 pages) |
8 June 2017 | Satisfaction of charge 047889670005 in full (4 pages) |
4 June 2017 | Registration of charge 047889670009, created on 2 June 2017 (14 pages) |
4 June 2017 | Registration of charge 047889670009, created on 2 June 2017 (14 pages) |
30 March 2017 | Registration of charge 047889670008, created on 29 March 2017 (23 pages) |
30 March 2017 | Registration of charge 047889670008, created on 29 March 2017 (23 pages) |
24 March 2017 | Registration of charge 047889670007, created on 24 March 2017 (27 pages) |
24 March 2017 | Registration of charge 047889670007, created on 24 March 2017 (27 pages) |
3 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 28 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebery Avenue London E12 6PT on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebery Avenue London E12 6PT on 22 November 2016 (1 page) |
7 May 2016 | Full accounts made up to 30 June 2015 (23 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (23 pages) |
8 February 2016 | Registration of charge 047889670006, created on 5 February 2016 (6 pages) |
8 February 2016 | Registration of charge 047889670006, created on 5 February 2016 (6 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 October 2015 | Registration of charge 047889670005, created on 15 October 2015 (27 pages) |
29 October 2015 | Registration of charge 047889670005, created on 15 October 2015 (27 pages) |
23 September 2015 | Registered office address changed from 3rd Floor Union House 65-69 Shepherds Bush Green London W12 8TX to 2 Tabernacle Street London EC2A 4LU on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 3rd Floor Union House 65-69 Shepherds Bush Green London W12 8TX to 2 Tabernacle Street London EC2A 4LU on 23 September 2015 (1 page) |
5 May 2015 | Satisfaction of charge 3 in full (4 pages) |
5 May 2015 | Satisfaction of charge 3 in full (4 pages) |
12 April 2015 | Appointment of Mrs Amanda Jane Martin as a secretary on 8 April 2015 (2 pages) |
12 April 2015 | Termination of appointment of Simon David Weaver as a secretary on 8 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Simon David Weaver as a secretary on 8 April 2015 (1 page) |
12 April 2015 | Appointment of Mrs Amanda Jane Martin as a secretary on 8 April 2015 (2 pages) |
12 April 2015 | Termination of appointment of Simon David Weaver as a secretary on 8 April 2015 (1 page) |
12 April 2015 | Appointment of Mrs Amanda Jane Martin as a secretary on 8 April 2015 (2 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 November 2014 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
13 November 2014 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
23 October 2014 | Registration of charge 047889670004, created on 21 October 2014 (15 pages) |
23 October 2014 | Registration of charge 047889670004, created on 21 October 2014 (15 pages) |
3 April 2014 | Termination of appointment of Amanda Martin as a director (1 page) |
3 April 2014 | Termination of appointment of Amanda Martin as a director (1 page) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Director's details changed for Mr Simon Hedley Martin on 11 July 2012 (2 pages) |
2 January 2013 | Director's details changed for Mrs Amanda Jane Martin on 11 July 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Simon Hedley Martin on 11 July 2012 (2 pages) |
2 January 2013 | Director's details changed for Mrs Amanda Jane Martin on 11 July 2012 (2 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (36 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (36 pages) |
1 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Ashpreet Grewal on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Simon Hedley Martin on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Simon Weaver on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Robert Green on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Robert Green on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Ashpreet Grewal on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Simon Weaver on 25 November 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Simon Hedley Martin on 25 November 2011 (2 pages) |
1 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Amanda Jane Martin on 25 November 2011 (2 pages) |
1 March 2012 | Secretary's details changed for Mr Simon Weaver on 25 November 2011 (1 page) |
1 March 2012 | Director's details changed for Amanda Jane Martin on 25 November 2011 (2 pages) |
1 March 2012 | Secretary's details changed for Mr Simon Weaver on 25 November 2011 (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Purchase of own shares. (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Director's details changed for Robert Green on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Ashpreet Grewal on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Amanda Jane Martin on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Amanda Jane Martin on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ashpreet Grewal on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Green on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ashpreet Grewal on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Green on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Amanda Jane Martin on 5 June 2010 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
26 March 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
9 February 2010 | Termination of appointment of Stuart Brame as a director (1 page) |
9 February 2010 | Termination of appointment of Stuart Brame as a director (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (7 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
30 March 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Director appointed robert thomas green (2 pages) |
9 March 2009 | Director appointed robert thomas green (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
26 August 2008 | Return made up to 05/06/08; no change of members (8 pages) |
26 August 2008 | Return made up to 05/06/08; no change of members (8 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
21 December 2007 | S-div 20/10/06 (1 page) |
21 December 2007 | S-div 20/10/06 (1 page) |
21 December 2007 | Ad 24/10/06--------- £ si [email protected] (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Ad 24/10/06--------- £ si [email protected] (2 pages) |
30 August 2007 | Return made up to 05/06/07; full list of members
|
30 August 2007 | Return made up to 05/06/07; full list of members
|
17 August 2007 | Full accounts made up to 30 June 2007 (16 pages) |
17 August 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
17 August 2007 | Full accounts made up to 30 June 2007 (16 pages) |
17 August 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: union house shepherds bush green london W12 8TX (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: union house shepherds bush green london W12 8TX (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: union house shepherds bush green london W12 8TX (1 page) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: union house shepherds bush green london W12 8TX (1 page) |
14 July 2006 | Location of register of members (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 3RD floor union house shepherds bush green london W12 8DX (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 3RD floor union house shepherds bush green london W12 8DX (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 4 yorke street hucknall nottingham NG15 7BT (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 4 yorke street hucknall nottingham NG15 7BT (1 page) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 August 2005 | Return made up to 05/06/05; full list of members (2 pages) |
16 August 2005 | Return made up to 05/06/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: rovert house, station road hucknall nottingham NG15 7UD (1 page) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: rovert house, station road hucknall nottingham NG15 7UD (1 page) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |