Company NameAcxiom European Holdings Limited
DirectorsMichael John Menzer and Nalini Patel
Company StatusActive
Company Number04930108
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Louise Bean
StatusCurrent
Appointed26 April 2019(15 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMichael John Menzer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive Vp
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMs Nalini Patel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameCindy Anne Truyens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2003(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2004)
RoleEuropean Group Leader
Correspondence AddressWoodside Lodge
Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Director NameKetankumar Devshi Shah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 June 2004)
RoleAccountant
Correspondence Address95 Wolmer Gardens
Edgware
Middlesex
HA8 8QH
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameAnne Marie Horgan
NationalityBritish
StatusResigned
Appointed30 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address7 Wistram Court
Canning Road
Harrow
Middlesex
HA3 7SW
Director NameKevin Zaffaroni
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2004(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFlat 11
Cadogan Square
London
SW1X 0EA
Director NameEster Anna Van'T Hooft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2006)
RoleFinance Director
Correspondence AddressGedempte Zalmhaven 629
3011 Bt
Rotterdam
Foreign
Director NameJaspal Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 05 June 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Director NameRodger Kline
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 May 2008)
RoleExecutive Officer
Correspondence Address801 Pleasant Valley Drive 11
Little Rock
Arkansas
72227
United States
Director NameCharles Morgan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2007)
RoleExecutive Officer
Correspondence Address8 Vantage Point
Little Rock
Pulaski
72207
United States
Secretary NameHellen Stein
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleSolicitor
Correspondence Address15 Spenser Avenue
Weybridge
KT13 0ST
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
London
W4 1AL
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameKeith Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2008)
RoleGroup Leader
Correspondence Address355 Washway Road
Sale
Manchester
M33 4FH
Director NameJeffery Paul Wingo
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2008)
RoleGroup Leader
Correspondence Address1 Horseshoe Wharf
6 Clink Street
London
SE1 9FE
Director NameMrs Rachel Clare Stanhope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Secretary NameJaspal Chahal
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Secretary NameGiles Stanley
NationalityBritish
StatusResigned
Appointed12 December 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleEuropean Legal Leader
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameJohn Anthony Meyer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2011)
RoleCeo And President
Correspondence Address3001 Southwestern Blvd
Dallas
Texas 75225
United States
Director NameMr Nick Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Exeter Road
London
NW2 4SE
Director NameMr Melvin Norman Missen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 August 2014)
RoleHr Leader
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Secretary NameMr Alexander Carl Hazell
StatusResigned
Appointed01 April 2014(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 April 2019)
RoleCompany Director
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleGroup Vice President
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Rizwan Mahmood Butt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2020)
RoleVp It
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameGerard Majella Mole
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2024)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteacxiomdigital.com
Email address[email protected]
Telephone020 75265100
Telephone regionLondon

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Acxiom International Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,161,330
Cash£2,251,279
Current Liabilities£12,342,416

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

7 March 2024Appointment of Ms Nalini Patel as a director on 29 February 2024 (2 pages)
7 March 2024Termination of appointment of Gerard Majella Mole as a director on 29 February 2024 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
20 November 2021Registered office address changed from 17 Hatfields London SE1 8DJ to 16 Old Bailey London EC4M 7EG on 20 November 2021 (1 page)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
20 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 20 January 2021 (2 pages)
13 October 2020Appointment of Michael John Menzer as a director on 1 October 2020 (2 pages)
13 October 2020Termination of appointment of Rizwan Mahmood Butt as a director on 1 October 2020 (1 page)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
17 September 2019Appointment of Gerard Majella Mole as a director on 10 September 2019 (2 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
26 April 2019Termination of appointment of Alexander Carl Hazell as a secretary on 26 April 2019 (1 page)
26 April 2019Appointment of Mrs Louise Bean as a secretary on 26 April 2019 (2 pages)
4 January 2019Cessation of Acxiom International Holdings B.V. as a person with significant control on 27 December 2018 (1 page)
4 January 2019Notification of Ipg Holdings (Uk) Limited as a person with significant control on 27 December 2018 (2 pages)
11 December 2018Full accounts made up to 31 March 2018 (19 pages)
5 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 March 2017 (19 pages)
3 August 2017Full accounts made up to 31 March 2017 (19 pages)
15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 January 2016Full accounts made up to 31 March 2015 (15 pages)
3 January 2016Full accounts made up to 31 March 2015 (15 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
2 December 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
2 December 2013Annual return made up to 13 October 2013 with a full list of shareholders (3 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr Melvin Norman Missen on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Melvin Norman Missen on 26 October 2012 (2 pages)
26 October 2012Secretary's details changed for Giles Stanley on 26 October 2012 (1 page)
26 October 2012Secretary's details changed for Giles Stanley on 26 October 2012 (1 page)
24 February 2012Full accounts made up to 31 March 2011 (14 pages)
24 February 2012Full accounts made up to 31 March 2011 (14 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page)
7 April 2011Termination of appointment of John Meyer as a director (1 page)
7 April 2011Termination of appointment of John Meyer as a director (1 page)
7 March 2011Full accounts made up to 31 March 2010 (15 pages)
7 March 2011Full accounts made up to 31 March 2010 (15 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
24 March 2010Solvency statement dated 24/03/10 (2 pages)
24 March 2010Solvency statement dated 24/03/10 (2 pages)
24 March 2010Statement of capital on 24 March 2010
  • GBP 1
(6 pages)
24 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/03/2010
(4 pages)
24 March 2010Statement of capital on 24 March 2010
  • GBP 1
(6 pages)
24 March 2010Statement by directors (2 pages)
24 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/03/2010
(4 pages)
24 March 2010Statement by directors (2 pages)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
12 February 2010Resolutions
  • RES13 ‐ Accounts approved 26/01/2010
(1 page)
12 February 2010Resolutions
  • RES13 ‐ Accounts approved 26/01/2010
(1 page)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
24 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
23 February 2009Director appointed melvin missen (1 page)
23 February 2009Director appointed melvin missen (1 page)
20 February 2009Director appointed nick martin (2 pages)
20 February 2009Director appointed nick martin (2 pages)
30 January 2009Appointment terminated director kenneth goulding (1 page)
30 January 2009Appointment terminated director kenneth goulding (1 page)
5 January 2009Appointment terminated director david allen (1 page)
5 January 2009Appointment terminated director david allen (1 page)
3 November 2008Return made up to 13/10/08; full list of members (4 pages)
3 November 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / david allen / 01/04/2006 (1 page)
31 October 2008Director's change of particulars / david allen / 01/04/2006 (1 page)
30 September 2008Full accounts made up to 31 March 2008 (16 pages)
30 September 2008Full accounts made up to 31 March 2008 (16 pages)
16 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
16 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
2 June 2008Appointment terminated director rodger kline (1 page)
2 June 2008Appointment terminated director rodger kline (1 page)
21 April 2008Appointment terminated director jeffery wingo (1 page)
21 April 2008Appointment terminated director jeffery wingo (1 page)
12 March 2008Director appointed john anthony meyer (2 pages)
12 March 2008Director appointed john anthony meyer (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
8 January 2008Full accounts made up to 31 March 2007 (17 pages)
8 January 2008Full accounts made up to 31 March 2007 (17 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 March 2006 (17 pages)
6 August 2007Full accounts made up to 31 March 2006 (17 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Return made up to 13/10/06; full list of members (3 pages)
29 November 2006Return made up to 13/10/06; full list of members (3 pages)
27 November 2006Particulars of contract relating to shares (2 pages)
27 November 2006Particulars of contract relating to shares (2 pages)
27 November 2006Ad 30/03/05--------- £ si 500000@1 (2 pages)
27 November 2006Particulars of contract relating to shares (2 pages)
27 November 2006Particulars of contract relating to shares (2 pages)
27 November 2006Ad 15/12/05--------- £ si 500000@1 (2 pages)
27 November 2006Ad 15/12/05--------- £ si 500000@1 (2 pages)
27 November 2006Ad 30/03/05--------- £ si 500000@1 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
11 September 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
11 September 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
5 January 2006Ad 15/12/05--------- £ si 500000@1=500000 £ ic 4013583/4513583 (2 pages)
5 January 2006Ad 30/03/05--------- £ si 500000@1 (2 pages)
5 January 2006Ad 30/03/05--------- £ si 500000@1 (2 pages)
5 January 2006Ad 15/12/05--------- £ si 500000@1=500000 £ ic 4013583/4513583 (2 pages)
1 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
12 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
12 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
5 July 2004Resolutions
  • RES13 ‐ App dir and res dir 10/06/04
(1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Resolutions
  • RES13 ‐ App dir and res dir 10/06/04
(1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
15 January 2004Nc inc already adjusted 05/01/04 (1 page)
15 January 2004Ad 05/01/04--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
15 January 2004Ad 05/01/04--------- £ si 3013582@1=3013582 £ ic 1000001/4013583 (2 pages)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Ad 05/01/04--------- £ si 3013582@1=3013582 £ ic 1000001/4013583 (2 pages)
15 January 2004Nc inc already adjusted 05/01/04 (1 page)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Ad 05/01/04--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
3 December 2003Company name changed broomco (3325) LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed broomco (3325) LIMITED\certificate issued on 03/12/03 (2 pages)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)