Company NameOliver Marketing Limited
Company StatusActive
Company Number04788967
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(7 months after company formation)
Appointment Duration20 years, 3 months
RoleMarketeer
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Robert Green
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMatthew Charles Baldwin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director - Europe
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameDavid John Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMs Sharon Elaine Whale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleOliver Uk Ceo
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameKara Iselin
StatusCurrent
Appointed22 March 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameLinda Ann Martin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2004)
RoleTeacher
Correspondence AddressThe Old School
East Hanningfield
Chelmsford
Essex
Secretary NameMr Michael Paul Lucas
NationalityBritish
StatusResigned
Appointed06 June 2003(1 day after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Highbury Avenue
Bulwell
Nottingham
Nottinghamshire
NG6 9DB
Director NameStuart Alexander Brame
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2010)
RoleOperations Director
Correspondence Address2a Dickinson Square
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EZ
Director NameAshpreet Grewal
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 March 2018)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMrs Amanda Jane Martin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Union House
65-69 Shepherds Bush Green
London
W12 8TX
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration10 years, 8 months (resigned 22 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameMr Simon David Weaver
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Union House
65-69 Shepherds Bush Green
London
W12 8TX
Secretary NameMrs Amanda Jane Martin
StatusResigned
Appointed08 April 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2018)
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteoliver-marketing.com
Telephone020 31423500
Telephone regionLondon

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.0001Oliver Marketing (Group) Limited
90.09%
Ordinary A
1.1k at £0.0001Oliver Marketing (Group) Limited
9.88%
Ordinary B
-OTHER
0.03%
-

Financials

Year2014
Turnover£27,520,032
Gross Profit£6,283,565
Net Worth£1,121,879
Cash£1,004,703
Current Liabilities£8,911,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

2 June 2017Delivered on: 4 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
29 March 2017Delivered 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 2017Delivered on: 24 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 February 2016Delivered on: 8 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 18 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
22 December 2005Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (39 pages)
8 September 2023Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages)
7 September 2023Termination of appointment of David John Russell as a director on 5 September 2023 (1 page)
7 September 2023Termination of appointment of Robert Green as a director on 5 September 2023 (1 page)
7 September 2023Termination of appointment of Matthew Charles Baldwin as a director on 5 September 2023 (1 page)
1 December 2022Memorandum and Articles of Association (27 pages)
1 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
18 November 2022Registration of charge 047889670011, created on 16 November 2022 (22 pages)
17 November 2022Registration of charge 047889670010, created on 16 November 2022 (54 pages)
20 September 2022Full accounts made up to 31 December 2021 (39 pages)
2 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (42 pages)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019 (35 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
2 December 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (30 pages)
24 December 2018Satisfaction of charge 047889670008 in part (1 page)
24 December 2018Satisfaction of charge 047889670007 in part (1 page)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 November 2018Satisfaction of charge 1 in full (1 page)
17 September 2018Full accounts made up to 31 December 2017 (23 pages)
31 May 2018Termination of appointment of Ashpreet Grewal as a director on 22 March 2018 (1 page)
24 April 2018Appointment of Kara Iselin as a secretary on 22 March 2018 (2 pages)
24 April 2018Termination of appointment of Amanda Jane Martin as a secretary on 22 March 2018 (1 page)
24 April 2018Termination of appointment of Simon David Weaver as a director on 22 March 2018 (1 page)
24 April 2018Appointment of Matthew Charles Baldwin as a director on 22 March 2018 (2 pages)
24 April 2018Appointment of David John Russell as a director on 22 March 2018 (2 pages)
24 April 2018Appointment of Sharon Elaine Whale as a director on 22 March 2018 (2 pages)
24 April 2018Termination of appointment of Amanda Jane Martin as a secretary on 22 March 2018 (1 page)
29 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 November 2017Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages)
29 November 2017Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 (2 pages)
29 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
14 June 2017Full accounts made up to 30 June 2016 (26 pages)
14 June 2017Full accounts made up to 30 June 2016 (26 pages)
8 June 2017Satisfaction of charge 047889670005 in full (4 pages)
8 June 2017Satisfaction of charge 047889670004 in full (4 pages)
8 June 2017Satisfaction of charge 047889670004 in full (4 pages)
8 June 2017Satisfaction of charge 047889670006 in full (4 pages)
8 June 2017Satisfaction of charge 047889670006 in full (4 pages)
8 June 2017Satisfaction of charge 047889670005 in full (4 pages)
4 June 2017Registration of charge 047889670009, created on 2 June 2017 (14 pages)
4 June 2017Registration of charge 047889670009, created on 2 June 2017 (14 pages)
30 March 2017Registration of charge 047889670008, created on 29 March 2017 (23 pages)
30 March 2017Registration of charge 047889670008, created on 29 March 2017 (23 pages)
24 March 2017Registration of charge 047889670007, created on 24 March 2017 (27 pages)
24 March 2017Registration of charge 047889670007, created on 24 March 2017 (27 pages)
3 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 June 2015 (23 pages)
7 May 2016Full accounts made up to 30 June 2015 (23 pages)
8 February 2016Registration of charge 047889670006, created on 5 February 2016 (6 pages)
8 February 2016Registration of charge 047889670006, created on 5 February 2016 (6 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1.1097
(6 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1.1097
(6 pages)
29 October 2015Registration of charge 047889670005, created on 15 October 2015 (27 pages)
29 October 2015Registration of charge 047889670005, created on 15 October 2015 (27 pages)
23 September 2015Registered 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 2015Registered 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 2015Satisfaction of charge 3 in full (4 pages)
5 May 2015Satisfaction of charge 3 in full (4 pages)
12 April 2015Appointment of Mrs Amanda Jane Martin as a secretary on 8 April 2015 (2 pages)
12 April 2015Termination of appointment of Simon David Weaver as a secretary on 8 April 2015 (1 page)
12 April 2015Termination of appointment of Simon David Weaver as a secretary on 8 April 2015 (1 page)
12 April 2015Appointment of Mrs Amanda Jane Martin as a secretary on 8 April 2015 (2 pages)
12 April 2015Termination of appointment of Simon David Weaver as a secretary on 8 April 2015 (1 page)
12 April 2015Appointment of Mrs Amanda Jane Martin as a secretary on 8 April 2015 (2 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1.1097
(6 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1.1097
(6 pages)
13 November 2014Group of companies' accounts made up to 30 June 2014 (31 pages)
13 November 2014Group of companies' accounts made up to 30 June 2014 (31 pages)
23 October 2014Registration of charge 047889670004, created on 21 October 2014 (15 pages)
23 October 2014Registration of charge 047889670004, created on 21 October 2014 (15 pages)
3 April 2014Termination of appointment of Amanda Martin as a director (1 page)
3 April 2014Termination of appointment of Amanda Martin as a director (1 page)
2 April 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1.1097
(6 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1.1097
(6 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 January 2013Director's details changed for Mr Simon Hedley Martin on 11 July 2012 (2 pages)
2 January 2013Director's details changed for Mrs Amanda Jane Martin on 11 July 2012 (2 pages)
2 January 2013Director's details changed for Mr Simon Hedley Martin on 11 July 2012 (2 pages)
2 January 2013Director's details changed for Mrs Amanda Jane Martin on 11 July 2012 (2 pages)
2 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 30 June 2011 (36 pages)
16 March 2012Full accounts made up to 30 June 2011 (36 pages)
1 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Ashpreet Grewal on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Mr Simon Hedley Martin on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Mr Simon Weaver on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Mr Robert Green on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Mr Robert Green on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Ashpreet Grewal on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Mr Simon Weaver on 25 November 2011 (2 pages)
1 March 2012Director's details changed for Mr Simon Hedley Martin on 25 November 2011 (2 pages)
1 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Amanda Jane Martin on 25 November 2011 (2 pages)
1 March 2012Secretary's details changed for Mr Simon Weaver on 25 November 2011 (1 page)
1 March 2012Director's details changed for Amanda Jane Martin on 25 November 2011 (2 pages)
1 March 2012Secretary's details changed for Mr Simon Weaver on 25 November 2011 (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (18 pages)
31 March 2011Full accounts made up to 30 June 2010 (18 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Purchase of own shares. (3 pages)
17 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
23 June 2010Director's details changed for Robert Green on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Ashpreet Grewal on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Amanda Jane Martin on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Amanda Jane Martin on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Ashpreet Grewal on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Green on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Ashpreet Grewal on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Green on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Amanda Jane Martin on 5 June 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (22 pages)
31 March 2010Full accounts made up to 30 June 2009 (22 pages)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
9 February 2010Termination of appointment of Stuart Brame as a director (1 page)
9 February 2010Termination of appointment of Stuart Brame as a director (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2009Return made up to 05/06/09; full list of members (7 pages)
1 July 2009Return made up to 05/06/09; full list of members (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
30 March 2009Capitals not rolled up (2 pages)
30 March 2009Capitals not rolled up (2 pages)
9 March 2009Director appointed robert thomas green (2 pages)
9 March 2009Director appointed robert thomas green (2 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2008Return made up to 05/06/08; no change of members (8 pages)
26 August 2008Return made up to 05/06/08; no change of members (8 pages)
5 February 2008Memorandum and Articles of Association (10 pages)
5 February 2008Memorandum and Articles of Association (10 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2007S-div 20/10/06 (1 page)
21 December 2007S-div 20/10/06 (1 page)
21 December 2007Ad 24/10/06--------- £ si [email protected] (2 pages)
21 December 2007Resolutions
  • RES13 ‐ Sub div 24/10/07
(1 page)
21 December 2007Ad 24/10/06--------- £ si [email protected] (2 pages)
30 August 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 August 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2007Full accounts made up to 30 June 2007 (16 pages)
17 August 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
17 August 2007Full accounts made up to 30 June 2007 (16 pages)
17 August 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: union house shepherds bush green london W12 8TX (1 page)
6 November 2006Registered office changed on 06/11/06 from: union house shepherds bush green london W12 8TX (1 page)
14 July 2006Registered office changed on 14/07/06 from: union house shepherds bush green london W12 8TX (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Return made up to 05/06/06; full list of members (2 pages)
14 July 2006Return made up to 05/06/06; full list of members (2 pages)
14 July 2006Location of debenture register (1 page)
14 July 2006Registered office changed on 14/07/06 from: union house shepherds bush green london W12 8TX (1 page)
14 July 2006Location of register of members (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 3RD floor union house shepherds bush green london W12 8DX (1 page)
15 June 2006Registered office changed on 15/06/06 from: 3RD floor union house shepherds bush green london W12 8DX (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 4 yorke street hucknall nottingham NG15 7BT (1 page)
13 January 2006Registered office changed on 13/01/06 from: 4 yorke street hucknall nottingham NG15 7BT (1 page)
11 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 August 2005Return made up to 05/06/05; full list of members (2 pages)
16 August 2005Return made up to 05/06/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: rovert house, station road hucknall nottingham NG15 7UD (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Registered office changed on 16/08/05 from: rovert house, station road hucknall nottingham NG15 7UD (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
16 July 2004Return made up to 05/06/04; full list of members (6 pages)
16 July 2004Return made up to 05/06/04; full list of members (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)