London
EC4M 7EG
Director Name | Michael John Menzer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive Vp |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Ms Nalini Patel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Cindy Anne Truyens |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2004) |
Role | European Group Leader |
Correspondence Address | Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA |
Director Name | Ketankumar Devshi Shah |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 June 2004) |
Role | Accountant |
Correspondence Address | 95 Wolmer Gardens Edgware Middlesex HA8 8QH |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Secretary Name | Anne Marie Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 7 Wistram Court Canning Road Harrow Middlesex HA3 7SW |
Director Name | Kevin Zaffaroni |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Flat 11 Cadogan Square London SW1X 0EA |
Director Name | Ester Anna Van'T Hooft |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2006) |
Role | Finance Director |
Correspondence Address | Gedempte Zalmhaven 629 3011 Bt Rotterdam Foreign |
Director Name | Jaspal Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 June 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Director Name | Rodger Kline |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 May 2008) |
Role | Executive Officer |
Correspondence Address | 801 Pleasant Valley Drive 11 Little Rock Arkansas 72227 United States |
Director Name | Charles Morgan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2007) |
Role | Executive Officer |
Correspondence Address | 8 Vantage Point Little Rock Pulaski 72207 United States |
Secretary Name | Hellen Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2007) |
Role | Solicitor |
Correspondence Address | 15 Spenser Avenue Weybridge KT13 0ST |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road London W4 1AL |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Keith Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2008) |
Role | Group Leader |
Correspondence Address | 355 Washway Road Sale Manchester M33 4FH |
Director Name | Jeffery Paul Wingo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2008) |
Role | Group Leader |
Correspondence Address | 1 Horseshoe Wharf 6 Clink Street London SE1 9FE |
Director Name | Mrs Rachel Clare Stanhope |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Ormond Crescent Hampton Middlesex TW12 2TJ |
Secretary Name | Jaspal Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Secretary Name | Giles Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | European Legal Leader |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | John Anthony Meyer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2011) |
Role | Ceo And President |
Correspondence Address | 3001 Southwestern Blvd Dallas Texas 75225 United States |
Director Name | Mr Nick Martin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Exeter Road London NW2 4SE |
Director Name | Mr Melvin Norman Missen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 2014) |
Role | Hr Leader |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Secretary Name | Mr Alexander Carl Hazell |
---|---|
Status | Resigned |
Appointed | 01 April 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Group Vice President |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Rizwan Mahmood Butt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2020) |
Role | Vp It |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Gerard Majella Mole |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2024) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | acxiomdigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 75265100 |
Telephone region | London |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Acxiom International Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,161,330 |
Cash | £2,251,279 |
Current Liabilities | £12,342,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
7 March 2024 | Appointment of Ms Nalini Patel as a director on 29 February 2024 (2 pages) |
---|---|
7 March 2024 | Termination of appointment of Gerard Majella Mole as a director on 29 February 2024 (1 page) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
20 November 2021 | Registered office address changed from 17 Hatfields London SE1 8DJ to 16 Old Bailey London EC4M 7EG on 20 November 2021 (1 page) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
20 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 20 January 2021 (2 pages) |
13 October 2020 | Appointment of Michael John Menzer as a director on 1 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Rizwan Mahmood Butt as a director on 1 October 2020 (1 page) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
17 September 2019 | Appointment of Gerard Majella Mole as a director on 10 September 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
26 April 2019 | Termination of appointment of Alexander Carl Hazell as a secretary on 26 April 2019 (1 page) |
26 April 2019 | Appointment of Mrs Louise Bean as a secretary on 26 April 2019 (2 pages) |
4 January 2019 | Cessation of Acxiom International Holdings B.V. as a person with significant control on 27 December 2018 (1 page) |
4 January 2019 | Notification of Ipg Holdings (Uk) Limited as a person with significant control on 27 December 2018 (2 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
5 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Director's details changed for Mr Melvin Norman Missen on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Melvin Norman Missen on 26 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Giles Stanley on 26 October 2012 (1 page) |
26 October 2012 | Secretary's details changed for Giles Stanley on 26 October 2012 (1 page) |
24 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
7 April 2011 | Termination of appointment of John Meyer as a director (1 page) |
7 April 2011 | Termination of appointment of John Meyer as a director (1 page) |
7 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
7 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Solvency statement dated 24/03/10 (2 pages) |
24 March 2010 | Solvency statement dated 24/03/10 (2 pages) |
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Statement by directors (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Statement by directors (2 pages) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
24 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
23 February 2009 | Director appointed melvin missen (1 page) |
23 February 2009 | Director appointed melvin missen (1 page) |
20 February 2009 | Director appointed nick martin (2 pages) |
20 February 2009 | Director appointed nick martin (2 pages) |
30 January 2009 | Appointment terminated director kenneth goulding (1 page) |
30 January 2009 | Appointment terminated director kenneth goulding (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
3 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / david allen / 01/04/2006 (1 page) |
31 October 2008 | Director's change of particulars / david allen / 01/04/2006 (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
2 June 2008 | Appointment terminated director rodger kline (1 page) |
2 June 2008 | Appointment terminated director rodger kline (1 page) |
21 April 2008 | Appointment terminated director jeffery wingo (1 page) |
21 April 2008 | Appointment terminated director jeffery wingo (1 page) |
12 March 2008 | Director appointed john anthony meyer (2 pages) |
12 March 2008 | Director appointed john anthony meyer (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (17 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
29 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
27 November 2006 | Particulars of contract relating to shares (2 pages) |
27 November 2006 | Particulars of contract relating to shares (2 pages) |
27 November 2006 | Ad 30/03/05--------- £ si 500000@1 (2 pages) |
27 November 2006 | Particulars of contract relating to shares (2 pages) |
27 November 2006 | Particulars of contract relating to shares (2 pages) |
27 November 2006 | Ad 15/12/05--------- £ si 500000@1 (2 pages) |
27 November 2006 | Ad 15/12/05--------- £ si 500000@1 (2 pages) |
27 November 2006 | Ad 30/03/05--------- £ si 500000@1 (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
11 September 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
11 September 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Ad 15/12/05--------- £ si 500000@1=500000 £ ic 4013583/4513583 (2 pages) |
5 January 2006 | Ad 30/03/05--------- £ si 500000@1 (2 pages) |
5 January 2006 | Ad 30/03/05--------- £ si 500000@1 (2 pages) |
5 January 2006 | Ad 15/12/05--------- £ si 500000@1=500000 £ ic 4013583/4513583 (2 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members
|
1 November 2005 | Return made up to 13/10/05; full list of members
|
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 13/10/04; full list of members
|
12 November 2004 | Return made up to 13/10/04; full list of members
|
5 July 2004 | Resolutions
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
15 January 2004 | Nc inc already adjusted 05/01/04 (1 page) |
15 January 2004 | Ad 05/01/04--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
15 January 2004 | Ad 05/01/04--------- £ si 3013582@1=3013582 £ ic 1000001/4013583 (2 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Ad 05/01/04--------- £ si 3013582@1=3013582 £ ic 1000001/4013583 (2 pages) |
15 January 2004 | Nc inc already adjusted 05/01/04 (1 page) |
15 January 2004 | Resolutions
|
15 January 2004 | Ad 05/01/04--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Company name changed broomco (3325) LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed broomco (3325) LIMITED\certificate issued on 03/12/03 (2 pages) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |