Company NameCentaur Media Plc
Company StatusActive
Company Number04948078
CategoryPublic Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Previous NameCentaur Holdings Plc

Business Activity

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

Directors

Director NameMr Christopher William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleChairman & Ceo, Clear Channel International
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameHelen Frances Silver
StatusCurrent
Appointed04 September 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameSimon Longfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(16 years after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMrs Carol Margaret Hosey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMs Leslie-Ann Reed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMr Richard Adam Staveley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusResigned
Appointed19 February 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Director NameMichael Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMr Christopher James Satterthwaite
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 July 2016)
RoleCompany Director Advertising E
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameRobert William Boyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameClaire Vanessa Baty
NationalityBritish
StatusResigned
Appointed17 November 2010(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House
50 Poland Street
London
W1F 7AX
Director NameMs Rebecca Sylvie Miskin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2020)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed01 October 2011(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed13 May 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameSwagatam Mukerji
StatusResigned
Appointed30 June 2017(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 September 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Motability Operations City Gate House
22 Southwark Bridge Road
London
SE1 9HB
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.centaur.co.uk
Telephone020 79704000
Telephone regionLondon

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£105,600,000
Net Worth-£23,100,000
Cash£3,400,000
Current Liabilities£27,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 March 2021Delivered on: 23 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: For further details, please refer to the charge document.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
19 June 2009Delivered on: 26 June 2009
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 March 2004Delivered on: 19 March 2004
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank (account no 39098109) and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held.
Fully Satisfied

Filing History

26 January 2021Auditor's resignation (1 page)
9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 457,766.8
(2 pages)
23 June 2020Group of companies' accounts made up to 31 December 2019 (120 pages)
1 April 2020Termination of appointment of Robert William Boyle as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Rebecca Sylvie Miskin as a director on 31 March 2020 (1 page)
3 March 2020Appointment of Ms Leslie-Ann Reed as a director on 1 March 2020 (2 pages)
13 February 2020Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page)
13 February 2020Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Colin Robert Jones on 5 February 2020 (2 pages)
5 February 2020Appointment of Mrs Carol Margaret Hosey as a director on 5 February 2020 (2 pages)
2 December 2019Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page)
12 November 2019Appointment of Simon Longfield as a director on 6 November 2019 (2 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
11 October 2019Interim accounts made up to 30 June 2019 (40 pages)
9 October 2019Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages)
2 October 2019Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page)
8 July 2019Director's details changed for Mr Christopher William Eccleshare on 2 July 2019 (2 pages)
5 July 2019Termination of appointment of Neil Anthony Johnson as a director on 30 June 2019 (1 page)
5 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not less than 14 days notice 17/05/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 May 2019Group of companies' accounts made up to 31 December 2018 (119 pages)
30 January 2019Second filing of Confirmation Statement dated 30/10/2018 (4 pages)
5 November 2018Confirmation statement made on 30 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status change) was registered on 30/01/2019.
(5 pages)
6 September 2018Appointment of Mr Colin Robert Jones as a director on 1 September 2018 (2 pages)
21 August 2018Interim accounts made up to 30 June 2018 (31 pages)
24 July 2018Director's details changed for Mr Neil Anthony Johnson on 1 July 2018 (2 pages)
15 May 2018Group of companies' accounts made up to 31 December 2017 (119 pages)
26 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 699,210.2
(3 pages)
16 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 698,830.2
(3 pages)
9 January 2018Appointment of Mr Neil Anthony Johnson as a director on 3 January 2018 (2 pages)
9 January 2018Termination of appointment of Ronald Arnon Sandler as a director on 3 January 2018 (1 page)
12 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 697,880.2
(3 pages)
13 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 696,380.2
(3 pages)
13 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 696,880.2
(3 pages)
13 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 696,880.2
(3 pages)
13 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 696,380.2
(3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
11 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 694,376.1
(3 pages)
11 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 694,376.1
(3 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Termination of appointment of Swagatam Mukerji as a secretary on 4 September 2017 (1 page)
18 September 2017Termination of appointment of Swagatam Mukerji as a secretary on 4 September 2017 (1 page)
12 July 2017Appointment of Swagatam Mukerji as a secretary on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
12 July 2017Appointment of Swagatam Mukerji as a secretary on 30 June 2017 (2 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (136 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (136 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 684,792.6
(3 pages)
8 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 689,792.6
(3 pages)
8 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 684,792.6
(3 pages)
8 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 689,792.6
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 675,192.6
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 675,192.6
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 671,692.6
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 680,192.6
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 680,192.6
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 671,692.6
(3 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 666,692.6
(3 pages)
20 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 666,692.6
(3 pages)
21 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 662,667.9
(3 pages)
21 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 662,667.9
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 15,221,022.60
(5 pages)
16 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 15,221,022.60
(5 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
26 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 655,957.9
(3 pages)
26 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 655,957.9
(3 pages)
14 October 2016Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
2 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 652,457.9
(3 pages)
2 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 652,457.9
(3 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Christopher James Satterthwaite as a director on 27 July 2016 (1 page)
2 August 2016Termination of appointment of Christopher James Satterthwaite as a director on 27 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
18 July 2016Appointment of Christopher William Eccleshare as a director on 1 July 2016 (2 pages)
18 July 2016Appointment of Christopher William Eccleshare as a director on 1 July 2016 (2 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (142 pages)
2 June 2016Group of companies' accounts made up to 31 December 2015 (142 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 11/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 11/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2015Annual return made up to 30 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 15,100,796
(8 pages)
3 November 2015Annual return made up to 30 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 15,100,796
(8 pages)
30 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 650,047.9
(2 pages)
30 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 650,047.9 on 2015-07-14
(2 pages)
30 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 650,047.9
(2 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (150 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (150 pages)
16 June 2015Registration of charge 049480780003, created on 12 June 2015 (57 pages)
16 June 2015Registration of charge 049480780003, created on 12 June 2015 (57 pages)
10 June 2015Appointment of Mr Ronald Arnon Sandler as a director on 13 May 2015 (2 pages)
10 June 2015Appointment of Mr Ronald Arnon Sandler as a director on 13 May 2015 (2 pages)
9 June 2015Termination of appointment of John Patrick Enfield Taylor as a director on 13 May 2015 (1 page)
9 June 2015Termination of appointment of John Patrick Enfield Taylor as a director on 13 May 2015 (1 page)
1 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/05/2015
(3 pages)
12 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 651,857.7
(2 pages)
12 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 651,857.7
(2 pages)
12 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 651,857.7 on 2015-04-24
(2 pages)
1 December 2014Annual return made up to 30 October 2014 no member list
Statement of capital on 2014-12-01
  • GBP 15,100,796
(19 pages)
1 December 2014Annual return made up to 30 October 2014 no member list
Statement of capital on 2014-12-01
  • GBP 15,100,796
(19 pages)
30 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 656,346.2
(2 pages)
30 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 656,346.2 on 2014-09-15
(2 pages)
30 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 656,346.2
(2 pages)
1 September 2014Resolutions
  • RES13 ‐ Share sale/settlement agreement 09/06/2014
(1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 676,940.1
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 676,940.1 on 2014-07-07
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 678,436.2 on 2014-07-01
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 676,940.1
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 678,436.2
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 678,436.2
(2 pages)
12 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 728,856.7
(2 pages)
12 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 728,856.7
(2 pages)
12 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 728,856.7 on 2014-01-27
(2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
15 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 729,736.9 on 2013-12-30
(2 pages)
15 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 729,736.9
(2 pages)
15 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 729,736.9
(2 pages)
7 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 731,057.2
(2 pages)
7 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 731,057.2
(2 pages)
7 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 731,057.2 on 2013-12-16
(2 pages)
18 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 731,497.3 on 2013-12-02
(3 pages)
18 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 731,497.3
(3 pages)
18 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 731,497.3
(3 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Colin Morrison as a director (1 page)
4 December 2013Termination of appointment of Colin Morrison as a director (1 page)
3 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
3 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 November 2013Group of companies' accounts made up to 30 June 2013 (107 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (107 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All other company business 13/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 November 2013Annual return made up to 30 October 2013
Statement of capital on 2013-11-20
  • GBP 15,100,796
(19 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ All other company business 13/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 November 2013Annual return made up to 30 October 2013
Statement of capital on 2013-11-20
  • GBP 15,100,796
(19 pages)
15 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 734,137.9 on 2013-10-07
(2 pages)
15 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 734,137.9
(2 pages)
15 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 734,137.9
(2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
30 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 734,578
(2 pages)
30 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 734,578 on 2013-04-15
(2 pages)
30 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 734,578
(2 pages)
19 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 740,126.6 on 2013-04-02
(2 pages)
19 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 740,126.6
(2 pages)
19 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 740,126.6
(2 pages)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register inspection address has been changed (1 page)
8 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 740,930.6
(2 pages)
8 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 740,930.6
(2 pages)
8 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 740,930.6 on 2013-03-25
(2 pages)
2 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 746,357.5 on 2013-03-18
(2 pages)
2 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 746,357.5
(2 pages)
2 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 746,357.5
(2 pages)
25 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 751,784.4
(1 page)
25 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 751,784.4 on 2013-02-18
(1 page)
25 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 751,784.4
(1 page)
25 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 751,959.3
(2 pages)
25 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 751,959.3 on 2013-01-21
(2 pages)
25 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 751,959.3
(2 pages)
22 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 752,312.5 on 2013-01-14
(2 pages)
22 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 752,312.5
(2 pages)
22 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 752,312.5
(2 pages)
16 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 757,496
(1 page)
16 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 757,496 on 2012-12-21
(1 page)
16 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 757,496
(1 page)
9 January 2013Group of companies' accounts made up to 30 June 2012 (95 pages)
9 January 2013Group of companies' accounts made up to 30 June 2012 (95 pages)
17 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 758,108.3
(1 page)
17 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 758,108.3 on 2012-12-11
(1 page)
17 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 758,108.3
(1 page)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 768,430.3
(1 page)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 768,430.3
(1 page)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 766,855.9
(1 page)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 766,855.9
(1 page)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 768,430.3 on 2012-10-22
(1 page)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 766,855.9 on 2012-12-03
(1 page)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
26 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,177.9
(2 pages)
23 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,177.9
(2 pages)
23 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,177.9 on 2012-10-01
(2 pages)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
21 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 778,927.4
(2 pages)
21 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 778,927.4
(2 pages)
21 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 778,927.4 on 2012-08-07
(2 pages)
12 July 2012Resolutions
  • RES13 ‐ Re acquisition approved as class 1 transaction 09/07/2012
(1 page)
12 July 2012Resolutions
  • RES13 ‐ Re acquisition approved as class 1 transaction 09/07/2012
(1 page)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 899,199.6
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 910,554.9
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 918,177
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 899,199.6
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 910,554.9
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 918,177 on 2012-02-28
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 910,554.9 on 2012-03-12
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 899,199.6 on 2012-03-16
(2 pages)
17 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 918,177
(2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2011Annual return made up to 30 October 2011 no member list (19 pages)
30 December 2011Annual return made up to 30 October 2011 no member list (19 pages)
30 November 2011Registered office address changed from , St Giles House, 50 Poland Street, London, W1F 7AX on 30 November 2011 (1 page)
30 November 2011Registered office address changed from , St Giles House, 50 Poland Street, London, W1F 7AX on 30 November 2011 (1 page)
25 November 2011Group of companies' accounts made up to 30 June 2011 (88 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (88 pages)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
6 October 2011Director's details changed for Rebecca Miskin on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Rebecca Miskin on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Rebecca Miskin on 6 October 2011 (2 pages)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
19 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 929,408.4 on 2011-08-23
(2 pages)
19 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 929,408.4
(2 pages)
19 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 929,408.4
(2 pages)
24 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
24 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
21 January 2011Appointment of Rebecca Miskin as a director (2 pages)
21 January 2011Appointment of Rebecca Miskin as a director (2 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (93 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (93 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 November 2010Termination of appointment of Basil Scruby as a director (1 page)
17 November 2010Termination of appointment of Graham Sherren as a director (1 page)
17 November 2010Termination of appointment of Ian Roberts as a secretary (1 page)
17 November 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
17 November 2010Termination of appointment of Graham Sherren as a director (1 page)
17 November 2010Termination of appointment of Basil Scruby as a director (1 page)
17 November 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
17 November 2010Termination of appointment of Ian Roberts as a secretary (1 page)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (26 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (26 pages)
28 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 930,910.2
(2 pages)
28 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 930,910.2 on 2010-09-16
(2 pages)
28 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 930,910.2
(2 pages)
2 February 2010Appointment of Robert William Boyle as a director (2 pages)
2 February 2010Appointment of Robert William Boyle as a director (2 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 10/12/2009
(65 pages)
14 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 10/12/2009
(65 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (95 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (95 pages)
27 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 932,168.7 on 2009-11-19
(2 pages)
27 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 932,168.7
(2 pages)
27 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 932,168.7
(2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (26 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (26 pages)
21 October 2009Director's details changed for Christopher James Satterthwaite on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Patrick Enfield Taylor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher James Satterthwaite on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Christopher James Satterthwaite on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Patrick Enfield Taylor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Patrick Enfield Taylor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Michael Lally on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Morrison on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Morrison on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Lally on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Morrison on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Michael Lally on 1 October 2009 (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 December 2008Group of companies' accounts made up to 30 June 2008 (87 pages)
30 December 2008Group of companies' accounts made up to 30 June 2008 (87 pages)
21 December 2008Return made up to 30/10/08; full list of members (12 pages)
21 December 2008Return made up to 30/10/08; full list of members (12 pages)
24 November 200802/10/08\Gbp ti [email protected]=42500\ (1 page)
24 November 200813/10/08\Gbp ti [email protected]=135146.7\ (1 page)
24 November 200813/10/08\Gbp ti [email protected]=135146.7\ (1 page)
24 November 200802/10/08\Gbp ti [email protected]=42500\ (1 page)
21 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 14/11/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
21 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 14/11/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
7 May 200818/03/08\Gbp ti [email protected]=20000\ (1 page)
7 May 200827/03/08\Gbp ti [email protected]=50000\ (2 pages)
7 May 200818/03/08\Gbp ti [email protected]=20000\ (1 page)
7 May 200827/03/08\Gbp ti [email protected]=50000\ (2 pages)
18 February 2008Ad 18/01/08--------- £ si [email protected]=2000 £ ic 15098796/15100796 (2 pages)
18 February 2008Ad 18/01/08--------- £ si [email protected]=2000 £ ic 15098796/15100796 (2 pages)
4 February 200820/12/07 £ ti [email protected]=25000 (1 page)
4 February 200821/12/07 £ ti [email protected]=25000 (2 pages)
4 February 200820/12/07 £ ti [email protected]=25000 (1 page)
4 February 200821/12/07 £ ti [email protected]=25000 (2 pages)
29 January 200817/12/07 £ ti [email protected]=45000 (2 pages)
29 January 200817/12/07 £ ti [email protected]=45000 (2 pages)
25 January 200813/12/07 £ ti [email protected]=20000 (2 pages)
25 January 200813/12/07 £ ti [email protected]=20000 (2 pages)
22 January 200811/12/07 £ ti [email protected]=50000 (1 page)
22 January 200811/12/07 £ ti [email protected]=50000 (1 page)
22 January 200812/12/07 £ ti [email protected]=20000 (1 page)
22 January 200812/12/07 £ ti [email protected]=20000 (1 page)
14 December 2007Group of companies' accounts made up to 30 June 2007 (88 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Group of companies' accounts made up to 30 June 2007 (88 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 200704/10/07 £ ti [email protected]=250000 (1 page)
16 November 200708/10/07 £ ti [email protected]=250000 (1 page)
16 November 200708/10/07 £ ti [email protected]=250000 (1 page)
16 November 200704/10/07 £ ti [email protected]=250000 (1 page)
14 November 2007Return made up to 30/10/07; bulk list available separately (9 pages)
14 November 2007Return made up to 30/10/07; bulk list available separately (9 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
16 October 2007Ad 03/10/07--------- £ si [email protected]=38208 £ ic 15060587/15098795 (2 pages)
16 October 2007Ad 03/10/07--------- £ si [email protected]=38208 £ ic 15060587/15098795 (2 pages)
16 August 2007Ad 13/07/07--------- £ si [email protected]=5000 £ ic 15055587/15060587 (2 pages)
16 August 2007Ad 13/07/07--------- £ si [email protected]=5000 £ ic 15055587/15060587 (2 pages)
23 July 2007Ad 05/06/07--------- £ si [email protected]=18722 £ ic 15036865/15055587 (2 pages)
23 July 2007Ad 05/06/07--------- £ si [email protected]=18722 £ ic 15036865/15055587 (2 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
20 April 2007Ad 23/03/07--------- £ si [email protected]=8915 £ ic 15027950/15036865 (2 pages)
20 April 2007Ad 23/03/07--------- £ si [email protected]=8915 £ ic 15027950/15036865 (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
12 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2006New director appointed (3 pages)
8 December 2006New director appointed (3 pages)
24 November 2006Group of companies' accounts made up to 30 June 2006 (85 pages)
24 November 2006Group of companies' accounts made up to 30 June 2006 (85 pages)
21 November 2006Return made up to 30/10/06; bulk list available separately (7 pages)
21 November 2006Return made up to 30/10/06; bulk list available separately (7 pages)
14 August 2006Ad 25/05/06--------- £ si [email protected]=2000 £ ic 15011685/15013685 (2 pages)
14 August 2006Ad 25/05/06--------- £ si [email protected]=2000 £ ic 15011685/15013685 (2 pages)
14 August 2006Ad 12/07/06--------- £ si [email protected]=14264 £ ic 15013685/15027949 (2 pages)
14 August 2006Ad 12/07/06--------- £ si [email protected]=14264 £ ic 15013685/15027949 (2 pages)
12 June 2006Resolutions
  • RES13 ‐ Incentive plan 04/05/06
(7 pages)
12 June 2006Resolutions
  • RES13 ‐ Incentive plan 04/05/06
(7 pages)
5 May 2006Company name changed centaur holdings PLC\certificate issued on 05/05/06 (3 pages)
5 May 2006Company name changed centaur holdings PLC\certificate issued on 05/05/06 (3 pages)
13 February 2006Group of companies' accounts made up to 30 June 2005 (47 pages)
13 February 2006Group of companies' accounts made up to 30 June 2005 (47 pages)
20 December 2005Memorandum and Articles of Association (56 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2005Memorandum and Articles of Association (56 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2005Return made up to 30/10/05; bulk list available separately (7 pages)
25 November 2005Return made up to 30/10/05; bulk list available separately (7 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
5 September 2005Ad 28/04/05--------- £ si [email protected]=122288 £ ic 14889396/15011684 (1 page)
5 September 2005Ad 28/04/05--------- £ si [email protected]=122288 £ ic 14889396/15011684 (1 page)
10 June 2005Ad 19/05/05--------- £ si [email protected]=9985 £ ic 14879411/14889396 (2 pages)
10 June 2005Ad 19/05/05--------- £ si [email protected]=9985 £ ic 14879411/14889396 (2 pages)
13 January 2005Certificate of cancellation of share premium account (1 page)
13 January 2005Certificate of cancellation of share premium account (1 page)
12 January 2005Cancel share premium account (2 pages)
12 January 2005Cancel share premium account (2 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (42 pages)
30 December 2004Group of companies' accounts made up to 30 June 2004 (42 pages)
22 December 2004Listing of particulars (79 pages)
22 December 2004Listing of particulars (79 pages)
8 December 2004Location of register of members (1 page)
8 December 2004Location of register of members (1 page)
6 December 2004Return made up to 30/10/04; bulk list available separately (9 pages)
6 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 December 2004Return made up to 30/10/04; bulk list available separately (9 pages)
6 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
1 October 2004199996 at 50P 19/02/04 rescinded (2 pages)
1 October 2004199996 at 50P 19/02/04 rescinded (2 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
7 April 2004Ad 23/02/04--------- £ si [email protected]=99998 £ ic 14879411/14979409 (2 pages)
7 April 2004Ad 23/02/04--------- £ si [email protected]=99998 £ ic 14879411/14979409 (2 pages)
1 April 2004Ad 19/02/04--------- £ si [email protected]=99998 £ ic 14779413/14879411 (2 pages)
1 April 2004Ad 19/02/04--------- £ si [email protected]=99998 £ ic 14779413/14879411 (2 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
25 March 2004Ad 10/03/04--------- £ si [email protected]=1589818 £ ic 2/1589820 (6 pages)
25 March 2004Ad 10/03/04--------- £ si [email protected]=13189593 £ ic 1589820/14779413 (2 pages)
25 March 2004Statement of affairs (154 pages)
25 March 2004Ad 10/03/04--------- £ si [email protected]=1589818 £ ic 2/1589820 (6 pages)
25 March 2004Ad 10/03/04--------- £ si [email protected]=13189593 £ ic 1589820/14779413 (2 pages)
25 March 2004Statement of affairs (154 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004S-div 23/02/04 (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
13 March 2004Nc inc already adjusted 23/02/04 (1 page)
13 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2004Nc inc already adjusted 23/02/04 (1 page)
13 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2004S-div 23/02/04 (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Prospectus (90 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
10 March 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Prospectus (90 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 10 snow hill, london, EC1A 2AL (1 page)
10 March 2004Registered office changed on 10/03/04 from: 10 snow hill, london, EC1A 2AL (1 page)
26 February 2004Auditor's statement (1 page)
26 February 2004Declaration on reregistration from private to PLC (1 page)
26 February 2004Auditor's report (1 page)
26 February 2004Balance Sheet (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Re-registration of Memorandum and Articles (61 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Application for reregistration from private to PLC (1 page)
26 February 2004Auditor's report (1 page)
26 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2004Application for reregistration from private to PLC (1 page)
26 February 2004Balance Sheet (1 page)
26 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2004Declaration on reregistration from private to PLC (1 page)
26 February 2004Auditor's statement (1 page)
26 February 2004Re-registration of Memorandum and Articles (61 pages)
29 January 2004Company name changed de facto 1093 LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed de facto 1093 LIMITED\certificate issued on 29/01/04 (2 pages)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)