Company NameDsicmm (Nottingham) Limited
Company StatusActive - Proposal to Strike off
Company Number04994924
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Richard Scott Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameRichard Scott Taylor
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Michael Carney Gray Hunter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Gurdev Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lodge Hill Walk
Leeds
LS12 5TP
Director NameMr Jason Charles Edward Cromack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameRobert Evans
NationalityBritish
StatusResigned
Appointed05 August 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedst.com

Location

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

Shareholders

67.6k at £1Lateral Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,666,000
Gross Profit£8,324,000
Net Worth£4,646,000
Current Liabilities£13,720,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

2 April 2008Delivered on: 9 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right, title and interest in and to the policy being with scottish mutual assurance limited, policy no. 583529 see image for full details.
Outstanding
2 April 2008Delivered on: 9 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 July 2007Delivered on: 4 August 2007
Persons entitled: European Corporate Finance PLC

Classification: Mortgage
Secured details: £315,000 due or to become due from the company to.
Particulars: The equipment, mbo type T800.1-c dual feed folder s/no U07/74. Mbo type T800.1-c dual feed folder s/no U07/71. Mbo type T800.1-2-78/4 Folder station s/no U07/75. For details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
6 December 2017Delivered on: 6 December 2017
Persons entitled: Credit Agricole Leasing & Factoring Sa

Classification: A registered charge
Outstanding
4 November 2009Delivered on: 11 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2008Delivered on: 17 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bobst sp evoline 102 s/no. 053208206; alpina line gluer s/no. 035004106; colour control system s/no. N/a for details of further goods charged please refer to form 395 see image for full details.
Outstanding
2 April 2008Delivered on: 9 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the legal & general assurance society limited, policy no. 011330059-4 see image for full details.
Outstanding
27 September 2007Delivered on: 28 September 2007
Satisfied on: 22 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 2006Delivered on: 2 March 2006
Satisfied on: 9 August 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ehret sheeting and folding line jan 05 serialno's FST1003.05.002,1001 05-001,1008-05-002,SST1016-05.003,835 050 12 (for details of further chattels charged please refer to form 395).
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 15 October 2007
Persons entitled: Sky Invest Limited and La'pec Properties (Bridgend) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £12,029.06 plus any further monies paid into the rent deposit account.
Fully Satisfied
4 February 2004Delivered on: 28 April 2004
Satisfied on: 15 October 2007
Persons entitled: Allan Watson Graham and Myles Antony Halley the Joint Administrative Receivers of J Howitt &Son Limited (In Administrative Receivership)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as followmagnet limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 2004Delivered on: 28 April 2004
Satisfied on: 9 August 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assets being 2002 together in line/office web finishing line, 2 x 38 in single around topside fullmist remoist/aqueo coaters with ancillary fittings, serial number: 0203A, 0204A, assets: 2 x 38IN pattern perforator single around with ancillary fittings, serial number: 0203B, 0204B. see the mortgage charge document for full details.
Fully Satisfied
4 February 2004Delivered on: 7 February 2004
Satisfied on: 10 April 2008
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as followmagnet limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
9 August 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
28 July 2023Application to strike the company off the register (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (34 pages)
29 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
24 November 2022Company name changed paragon customer communications (nottingham) LIMITED\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
(3 pages)
11 October 2022Resolutions
  • RES13 ‐ Re: bonus issue of shares 12/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2022Statement of capital on 10 October 2022
  • GBP 1
(5 pages)
10 October 2022Solvency Statement dated 12/09/22 (1 page)
10 October 2022Statement by Directors (1 page)
10 October 2022Memorandum and Articles of Association (34 pages)
5 October 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 769,167
(3 pages)
10 August 2022Satisfaction of charge 049949240013 in full (1 page)
1 March 2022Full accounts made up to 30 June 2021 (34 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 April 2021Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages)
24 February 2021Full accounts made up to 30 June 2020 (35 pages)
11 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
7 April 2020Full accounts made up to 30 June 2019 (32 pages)
19 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (30 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
6 April 2018Full accounts made up to 30 June 2017 (28 pages)
29 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Registration of charge 049949240013, created on 6 December 2017 (16 pages)
6 December 2017Registration of charge 049949240013, created on 6 December 2017 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
17 January 2017Satisfaction of charge 9 in full (1 page)
17 January 2017Satisfaction of charge 11 in full (1 page)
17 January 2017Satisfaction of charge 12 in full (1 page)
17 January 2017Satisfaction of charge 8 in full (1 page)
17 January 2017Satisfaction of charge 6 in full (1 page)
17 January 2017Satisfaction of charge 8 in full (1 page)
17 January 2017Satisfaction of charge 10 in full (1 page)
17 January 2017Satisfaction of charge 9 in full (1 page)
17 January 2017Satisfaction of charge 6 in full (1 page)
17 January 2017Satisfaction of charge 11 in full (1 page)
17 January 2017Satisfaction of charge 12 in full (1 page)
17 January 2017Satisfaction of charge 10 in full (1 page)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 67,584
(4 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 67,584
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (20 pages)
20 August 2015Full accounts made up to 31 December 2014 (20 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 67,584
(4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 67,584
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Full accounts made up to 31 December 2013 (19 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 67,584
(4 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 67,584
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
22 June 2012Company name changed howitt LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
(3 pages)
22 June 2012Company name changed howitt LIMITED\certificate issued on 22/06/12
  • CONNOT ‐
(3 pages)
3 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
26 September 2011Section 519 (2 pages)
26 September 2011Section 519 (2 pages)
7 September 2011Auditor's resignation (2 pages)
7 September 2011Auditor's resignation (2 pages)
5 September 2011Termination of appointment of Michael Hunter as a director (2 pages)
5 September 2011Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a secretary (2 pages)
5 September 2011Appointment of Gregg Givens as a director (3 pages)
5 September 2011Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a secretary (2 pages)
5 September 2011Appointment of Robert Evans as a secretary (3 pages)
5 September 2011Termination of appointment of Richard Taylor as a director (2 pages)
5 September 2011Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Michael Hunter as a director (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a director (2 pages)
5 September 2011Appointment of Gregg Givens as a director (3 pages)
5 September 2011Termination of appointment of Nicolas Dixon as a director (2 pages)
5 September 2011Termination of appointment of Jason Cromack as a director (2 pages)
5 September 2011Termination of appointment of Nicolas Dixon as a director (2 pages)
5 September 2011Termination of appointment of Jason Cromack as a director (2 pages)
5 September 2011Appointment of Robert Evans as a secretary (3 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Particulars of variation of rights attached to shares (2 pages)
16 August 2011Particulars of variation of rights attached to shares (2 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Full accounts made up to 31 December 2010 (18 pages)
24 June 2011Full accounts made up to 31 December 2010 (18 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Michael Carney Gray Hunter on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Michael Carney Gray Hunter on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Nicolas William Dixon on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Nicolas William Dixon on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page)
8 June 2010Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page)
8 June 2010Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (21 pages)
1 April 2010Full accounts made up to 31 December 2009 (21 pages)
3 February 2010Termination of appointment of Gurdev Singh as a director (1 page)
3 February 2010Termination of appointment of Gurdev Singh as a director (1 page)
27 January 2010Appointment of Mr Jason Cromack as a director (2 pages)
27 January 2010Appointment of Mr Jason Cromack as a director (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 May 2009Full accounts made up to 31 December 2008 (21 pages)
6 May 2009Full accounts made up to 31 December 2008 (21 pages)
18 December 2008Return made up to 15/12/08; full list of members (5 pages)
18 December 2008Return made up to 15/12/08; full list of members (5 pages)
19 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
19 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Ad 02/04/08\gbp si 7584@1=7584\gbp ic 60000/67584\ (2 pages)
10 April 2008Ad 02/04/08\gbp si 7584@1=7584\gbp ic 60000/67584\ (2 pages)
9 April 2008Resolutions
  • RES13 ‐ Agreement 01/04/2008
(5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 April 2008Resolutions
  • RES13 ‐ Agreement 01/04/2008
(5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 April 2008Declaration of assistance for shares acquisition (22 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 April 2008Declaration of assistance for shares acquisition (22 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
4 August 2007Particulars of mortgage/charge (9 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
19 December 2006Return made up to 15/12/06; full list of members (3 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
22 December 2005Return made up to 15/12/05; full list of members (3 pages)
22 December 2005Return made up to 15/12/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (22 pages)
8 June 2005Full accounts made up to 31 December 2004 (22 pages)
4 February 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 February 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
28 April 2004Particulars of mortgage/charge (4 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
28 April 2004Particulars of mortgage/charge (4 pages)
12 February 2004Nc inc already adjusted 03/02/04 (1 page)
12 February 2004Ad 03/02/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
12 February 2004Nc inc already adjusted 03/02/04 (1 page)
12 February 2004New director appointed (1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 February 2004Ad 03/02/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 February 2004New director appointed (1 page)
11 February 2004Registered office changed on 11/02/04 from: the stables church lane dingley market harborough LE16 8PG (1 page)
11 February 2004Registered office changed on 11/02/04 from: the stables church lane dingley market harborough LE16 8PG (1 page)
9 February 2004Registered office changed on 09/02/04 from: the stables, church lane dingley market harborough LE16 8PG (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: the stables, church lane dingley market harborough LE16 8PG (1 page)
7 February 2004Particulars of mortgage/charge (19 pages)
7 February 2004Particulars of mortgage/charge (19 pages)
6 February 2004Company name changed followmagnet LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed followmagnet LIMITED\certificate issued on 06/02/04 (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2004Director resigned (1 page)
15 December 2003Incorporation (17 pages)
15 December 2003Incorporation (17 pages)