Company NameDG3 Group (Holdings) Limited
Company StatusActive
Company Number04881124
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)
Previous NamesAbbots 315 Limited and CGI Group (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed01 December 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House, 16-18 Finsbury Cir
London
EC2M 7EB
Director NamePeter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Princes Tower
Elephant Lane
London
SE16 4NF
Secretary NameMs Marie Ridgeon
NationalityBritish
StatusResigned
Appointed02 February 2004(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMs Marie Ridgeon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressWoodeaves
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Ralph Julian Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameMr John Phillip Kemble Croft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainton Lodge
Sutton Courtenay
Oxfordshire
OX14 4AX
Director NameMr Andrew Stewart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poynders Meadow
Codicote
SG4 8UJ
Director NameAnthony Paul Giorgio
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleOperating Director
Correspondence Address630 First Avenue, Apt. 20g
New York
Ny 10016
United States
Director NameMr Terence Maxwell Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 June 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address11 Argyle Place
Bronxville
New York
Ny 10708
United States
Secretary NameAnthony Paul Giorgio
NationalityAmerican
StatusResigned
Appointed04 April 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleOperating Director
Correspondence Address630 First Avenue, Apt. 20g
New York
Ny 10016
United States
Director NameMr Paul William Jeal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(5 years after company formation)
Appointment Duration5 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3 Enterprise Business Park
2 Millharbour, Docklands
London
E14 9TE
Director NamePresident & C.E.O Thomas Saggiomo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceCt Usa
Correspondence Address100 Burma Roa
Jersey City
New Jersey
07305
Director NameMr Peter Lionel Furlonge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Secretary NameMs Suzanne Latouche
StatusResigned
Appointed08 May 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2019)
RoleCompany Director
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Barry James Page
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thames Gateway Park
Dagenham Dock
London
RM9 6FB
Director NameMr Steven Babat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Director NameMs Suzanne Latouche
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(15 years, 9 months after company formation)
Appointment Duration5 months (resigned 19 November 2019)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Gary Ronald Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameMr Michael Roth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2019(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Burma Road
Jersey City
New Jersey
07305
Secretary NameMiss Maria Jayne Gibbs
StatusResigned
Appointed27 January 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressUnit 11, Thames Gateway Park Chequers Lane
Dagenham Dock
London
RM9 6FB
Director NameBoyes Turner Directors Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitedg3.com

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.4k at £0.01Dg3 Uk Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,200,959
Gross Profit£7,369,091
Net Worth£3,341,076
Cash£1,012,652
Current Liabilities£7,073,487

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

20 July 2020Delivered on: 20 July 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 July 2020Delivered on: 8 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: First fixed charge over intellectual property being: trade mark "DG3" with trade mark number UK00002475619; trade mark "DG3 diversified global graphics group" with trade mark number UK00002475622; trade mark "kitbuilder" with trade mark number UK00002291357; trade mark "wrl" with trade mark number UK00002157362; trade mark "i-version" with trade mark number UK00002443328 and trade mark "clientnet" with trade mark number EU003625001. See charge instrument for further details.
Outstanding
17 February 2012Delivered on: 2 March 2012
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Heidelberg SM102-4-P3 1,020MM x 720MM four colour/perfector offset lithographic printing machine no. 538454. heidelberg SM102-8-P5 1,020MM x 720MM eight colour/perfector offset lithographic printing machine no. 540664. heidelberg sm-74-6+l 520MM x 740MM six colour plus coater offset lithographic printing machine no. 625167. see image for full details.
Outstanding
17 February 2012Delivered on: 23 February 2012
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder 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.
Outstanding

Filing History

26 January 2021Full accounts made up to 31 December 2019 (28 pages)
23 September 2020Satisfaction of charge 048811240003 in full (1 page)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 July 2020Registration of charge 048811240006, created on 20 July 2020 (27 pages)
10 July 2020Registration of charge 048811240005, created on 8 July 2020 (14 pages)
8 July 2020Registration of charge 048811240004, created on 8 July 2020 (24 pages)
31 January 2020Appointment of Miss Maria Jayne Gibbs as a secretary on 27 January 2020 (2 pages)
9 January 2020Appointment of Mr Michael Roth as a director on 19 November 2019 (2 pages)
10 December 2019Termination of appointment of Suzanne Latouche as a secretary on 19 November 2019 (1 page)
10 December 2019Termination of appointment of Suzanne Latouche as a director on 19 November 2019 (1 page)
10 December 2019Appointment of Mr Gary Ronald Wilson as a director on 8 July 2019 (2 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Barry James Page as a director on 17 June 2019 (1 page)
24 June 2019Appointment of Ms Suzanne Latouche as a director on 17 June 2019 (2 pages)
21 March 2019Director's details changed for Mr Steven Babat on 19 February 2019 (2 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
21 February 2018Appointment of Mr Steven Babat as a director on 1 January 2018 (2 pages)
21 February 2018Termination of appointment of Thomas Saggiomo as a director on 1 January 2018 (1 page)
20 October 2017Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages)
20 October 2017Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages)
20 October 2017Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages)
20 October 2017Part of the property or undertaking has been released and no longer forms part of charge 048811240003 (5 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
19 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Peter Lionel Furlonge as a director on 31 March 2017 (1 page)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Barry James Page as a director on 1 April 2017 (2 pages)
21 November 2016Registration of charge 048811240003, created on 18 November 2016 (51 pages)
21 November 2016Registration of charge 048811240003, created on 18 November 2016 (51 pages)
18 November 2016Satisfaction of charge 2 in full (2 pages)
18 November 2016Satisfaction of charge 1 in full (1 page)
18 November 2016Satisfaction of charge 1 in full (1 page)
18 November 2016Satisfaction of charge 2 in full (2 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 July 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
8 July 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
6 July 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
6 July 2016Termination of appointment of Terence Maxwell Mullen as a director on 17 June 2016 (2 pages)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
13 April 2016Secretary's details changed for Ms Suzanne Latouche on 23 March 2016 (1 page)
13 April 2016Director's details changed for Mr Peter Lionel Furlonge on 23 March 2016 (2 pages)
13 April 2016Secretary's details changed for Ms Suzanne Latouche on 23 March 2016 (1 page)
22 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 103.79
(6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 103.79
(6 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 103.79
(6 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 103.79
(6 pages)
14 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 May 2014Appointment of Ms Suzanne Latouche as a secretary (2 pages)
14 May 2014Appointment of Ms Suzanne Latouche as a secretary (2 pages)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
31 October 2013Termination of appointment of Paul Jeal as a director (1 page)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
30 September 2013Appointment of Mr Peter Lionel Furlonge as a director (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 103.79
(5 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 103.79
(5 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
16 August 2013Director's details changed for Mr Paul William Jeal on 22 April 2013 (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2012 (1 page)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 December 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 December 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Full accounts made up to 31 December 2008 (14 pages)
26 April 2010Full accounts made up to 31 December 2008 (14 pages)
30 March 2010Termination of appointment of Anthony Giorgio as a director (2 pages)
30 March 2010Termination of appointment of Anthony Giorgio as a secretary (2 pages)
30 March 2010Termination of appointment of Anthony Giorgio as a director (2 pages)
30 March 2010Termination of appointment of Anthony Giorgio as a secretary (2 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
23 February 2010Appointment of President & C.E.O. Thomas Saggiomo as a director (3 pages)
24 September 2009Return made up to 29/08/09; full list of members (4 pages)
24 September 2009Return made up to 29/08/09; full list of members (4 pages)
13 October 2008Return made up to 29/08/08; full list of members (6 pages)
13 October 2008Return made up to 29/08/08; full list of members (6 pages)
8 October 2008Director appointed paul william jeal (1 page)
8 October 2008Director appointed paul william jeal (1 page)
8 July 2008Auditor's resignation (1 page)
8 July 2008Auditor's resignation (1 page)
28 April 2008Director and secretary appointed anthony paul giorgio (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 April 2008Director appointed terence maxwell mullen (2 pages)
28 April 2008Appointment terminated director ralph elman (1 page)
28 April 2008Appointment terminated director ralph elman (1 page)
28 April 2008Appointment terminated director peter furlonge (1 page)
28 April 2008Director and secretary appointed anthony paul giorgio (2 pages)
28 April 2008Director appointed terence maxwell mullen (2 pages)
28 April 2008Appointment terminated director barry page (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 April 2008Appointment terminated director and secretary marie ridgeon (1 page)
28 April 2008Appointment terminated director peter furlonge (1 page)
28 April 2008Appointment terminated director and secretary marie ridgeon (1 page)
28 April 2008Appointment terminated director barry page (1 page)
24 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
29 March 2008Ad 29/02/08\gbp si [email protected]=10.44\gbp ic 93/103.44\ (2 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2008Nc inc already adjusted 05/02/08 (1 page)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2008Ad 29/02/08\gbp si [email protected]=10.44\gbp ic 93/103.44\ (2 pages)
29 March 2008Nc inc already adjusted 05/02/08 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
16 January 2008Company name changed cgi group (holdings) LIMITED\certificate issued on 16/01/08 (3 pages)
16 January 2008Company name changed cgi group (holdings) LIMITED\certificate issued on 16/01/08 (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
13 November 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
25 September 2007Return made up to 29/08/07; full list of members (4 pages)
25 September 2007Return made up to 29/08/07; full list of members (4 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
24 October 2006Return made up to 29/08/06; full list of members (9 pages)
24 October 2006Return made up to 29/08/06; full list of members (9 pages)
12 July 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
12 July 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
13 June 2006Registered office changed on 13/06/06 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page)
13 June 2006Registered office changed on 13/06/06 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 April 2006£ ic 100/94 12/12/05 £ sr [email protected]=6 (1 page)
13 April 2006£ ic 100/94 12/12/05 £ sr [email protected]=6 (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
3 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
8 July 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
8 July 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
18 March 2005S-div 15/12/04 (1 page)
18 March 2005S-div 15/12/04 (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Return made up to 29/08/04; full list of members (8 pages)
14 September 2004Return made up to 29/08/04; full list of members (8 pages)
4 June 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
4 June 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
3 April 2004Registered office changed on 03/04/04 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page)
3 April 2004Registered office changed on 03/04/04 from: unit C3 enterprise business park 2 millharbour london E14 9TE (1 page)
28 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
26 February 2004Registered office changed on 26/02/04 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 02/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004Ad 02/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed (2 pages)
9 February 2004Company name changed abbots 315 LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed abbots 315 LIMITED\certificate issued on 09/02/04 (2 pages)
29 August 2003Incorporation (21 pages)
29 August 2003Incorporation (21 pages)