Company NameMesh Digital Limited
DirectorsNicholas Anthony Daddario and Sara Silveira Da Costa Da Cunha Rego
Company StatusActive
Company Number04916894
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2023(20 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameCharles Benjamin Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Tanbridge Park
Horsham
West Sussex
RH12 1SF
Secretary NameMatthew Stephen Mansell
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHavering Farm
Guildford Road
Guildford
GU4 7QA
Director NameMr Matthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2003(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 The Mount
Guildford
Surrey
GU2 4JB
Director NameStephen Mansell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2008)
RoleSurveyor
Correspondence Address93 Brighton Road
Lancing
West Sussex
BN15 8BG
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Patrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameMr James Shutler
StatusResigned
Appointed16 May 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 14 April 2015)
RoleBrand Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Oliver Hope
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(11 years, 6 months after company formation)
Appointment Duration4 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Peter Osmond
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 2 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85184
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemeshdigital.com

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Hel Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,374,000
Gross Profit£2,552,000
Net Worth£1,961,000
Cash£1,748,000
Current Liabilities£1,362,000

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 Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

14 April 2011Delivered on: 15 April 2011
Satisfied on: 22 June 2012
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: The old forge shackstead lane godalming surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 August 2008Delivered on: 30 August 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 October 2023Full accounts made up to 31 December 2022 (33 pages)
16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 31 December 2021 (31 pages)
17 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 July 2022Cessation of Hel Bidco Ltd as a person with significant control on 1 July 2022 (1 page)
7 July 2022Notification of Host Europe Group Limited as a person with significant control on 1 July 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (29 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
1 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
5 November 2020Full accounts made up to 31 December 2019 (30 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 December 2018 (30 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (28 pages)
12 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Peter Osmond as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Peter Osmond as a director on 5 July 2017 (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Peter Osmond on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Peter Osmond on 11 July 2016 (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 August 2015Termination of appointment of Oliver Hope as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Oliver Hope as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Peter Osmond as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Peter Osmond as a director on 14 August 2015 (2 pages)
14 April 2015Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Oliver Hope as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Oliver Hope as a director on 14 April 2015 (2 pages)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
8 October 2014Secretary's details changed for Mr James Shutler on 18 September 2014 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Director's details changed for Richard Anthony Winslow on 18 September 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Director's details changed for James Leslie Shutler on 18 September 2014 (2 pages)
8 October 2014Director's details changed for Richard Anthony Winslow on 18 September 2014 (2 pages)
8 October 2014Secretary's details changed for Mr James Shutler on 18 September 2014 (1 page)
8 October 2014Director's details changed for James Leslie Shutler on 18 September 2014 (2 pages)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(6 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2012Appointment of Mr Tobias Mohr as a director (2 pages)
21 May 2012Appointment of Mr Patrick Pulvermueller as a director (2 pages)
21 May 2012Appointment of Mr Patrick Pulvermueller as a director (2 pages)
21 May 2012Appointment of Mr Tobias Mohr as a director (2 pages)
21 May 2012Appointment of Mr Thomas Vollrath as a director (2 pages)
21 May 2012Appointment of Mr Thomas Vollrath as a director (2 pages)
17 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 May 2012Registered office address changed from the Old Forge Shackstead Lane Godalming Surrey GU7 1RJ United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from the Old Forge Shackstead Lane Godalming Surrey GU7 1RJ United Kingdom on 17 May 2012 (1 page)
17 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 May 2012Appointment of Mr James Shutler as a secretary (2 pages)
16 May 2012Appointment of Mr James Shutler as a secretary (2 pages)
22 March 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
22 March 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2011Registered office address changed from 3 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 3 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 21 March 2011 (1 page)
7 January 2011Amended accounts made up to 30 September 2009 (6 pages)
7 January 2011Amended accounts made up to 30 September 2009 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 October 2009Amended accounts made up to 30 September 2008 (10 pages)
14 October 2009Amended accounts made up to 30 September 2008 (10 pages)
24 December 2008Amended accounts made up to 30 September 2004 (8 pages)
24 December 2008Amended accounts made up to 30 September 2007 (8 pages)
24 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
24 December 2008Amended accounts made up to 30 September 2005 (8 pages)
24 December 2008Amended accounts made up to 30 September 2005 (8 pages)
24 December 2008Amended accounts made up to 30 September 2007 (8 pages)
24 December 2008Amended accounts made up to 30 September 2006 (8 pages)
24 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
24 December 2008Amended accounts made up to 30 September 2006 (8 pages)
24 December 2008Amended accounts made up to 30 September 2004 (8 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 August 2008Appointment terminated director stephen mansell (1 page)
5 August 2008Appointment terminated director stephen mansell (1 page)
5 August 2008Director's change of particulars / matthew mansell / 31/07/2008 (2 pages)
5 August 2008Appointment terminated secretary matthew mansell (1 page)
5 August 2008Director's change of particulars / matthew mansell / 31/07/2008 (2 pages)
5 August 2008Appointment terminated secretary matthew mansell (1 page)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 April 2007Return made up to 30/09/06; full list of members (7 pages)
5 April 2007Return made up to 30/09/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: norwich house north street guildford surrey GU1 4AF (1 page)
13 January 2005Registered office changed on 13/01/05 from: norwich house north street guildford surrey GU1 4AF (1 page)
13 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2004Registered office changed on 15/05/04 from: the old haybarn, tanland farm northchapel west sussex GU28 9EQ (1 page)
15 May 2004Registered office changed on 15/05/04 from: the old haybarn, tanland farm northchapel west sussex GU28 9EQ (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (17 pages)
30 September 2003Incorporation (17 pages)