Company NameTonic Life Communications Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number05077475
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Previous NameManmill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(7 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr David Patrick Kinch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 St Jamess Drive
London
SW17 7RP
Director NameMr Scott Alan Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 01 July 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address59 North End
Ditchling
Hassocks
BN6 8TE
Director NameMr Oliver Martin Parsons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 10 July 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Netherton Road
Twickenham
TW1 1LZ
Director NameMoira Anne Gitsham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Rue Jourdan
La Rochelle
Poitou Charente 17000
France
Secretary NameMr Oliver Martin Parsons
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 First Cross Road
Twickenham
London
TW2 5QA
Director NameMr Anthony John Stratton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatch Hill
The Ridings Shotover
Headington
Oxford
OX3 8TB
Director NameMr James Martin Graham Bell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Solesbridge Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SP
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Lees
NationalityBritish
StatusResigned
Appointed10 July 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2014)
RoleCompany Director
Correspondence Address17 Huntsworth Mews
London
NW1 6DD
Director NameNeil Matheson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2009(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed25 November 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2005)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH

Contact

Websitewww.toniclc.com
Telephone01980 514324
Telephone regionAmesbury

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£8,165,425
Gross Profit£4,254,099
Net Worth£560,201
Cash£27,815
Current Liabilities£2,507,475

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 September 2006Delivered on: 13 October 2006
Persons entitled: Cine-UK Limited

Classification: Rent deposit agreement
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 credit balance on the deposit account. See the mortgage charge document for full details.
Outstanding
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied

Filing History

5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
19 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
17 November 2017Termination of appointment of Neil Matheson as a director on 20 July 2017 (1 page)
17 November 2017Termination of appointment of Neil Matheson as a director on 20 July 2017 (1 page)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 March 2017Appointment of Mr Neil Garth Jones as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Neil Garth Jones as a director on 2 March 2017 (2 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
3 January 2017Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 3 January 2017 (1 page)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page)
8 April 2016Director's details changed for Neil Matheson on 1 June 2015 (2 pages)
8 April 2016Director's details changed for Neil Matheson on 1 June 2015 (2 pages)
8 April 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 July 2015Satisfaction of charge 4 in full (5 pages)
27 July 2015Satisfaction of charge 4 in full (5 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
25 November 2014Appointment of Mrs Helen Mary Bramall as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mrs Helen Mary Bramall as a secretary on 25 November 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
14 July 2014Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page)
14 July 2014Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Satisfaction of charge 3 in full (5 pages)
19 June 2014Satisfaction of charge 3 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
29 May 2014Registration of charge 050774750005 (36 pages)
29 May 2014Registration of charge 050774750005 (36 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(8 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(8 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 September 2012Director's details changed for Neil Matheson on 30 August 2012 (2 pages)
3 September 2012Director's details changed for Neil Matheson on 30 August 2012 (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (18 pages)
3 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
9 November 2011Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
11 March 2011Termination of appointment of James Bell as a director (1 page)
11 March 2011Termination of appointment of James Bell as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Oliver Martin Parsons on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Oliver Martin Parsons on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
3 November 2009Appointment of Tymon Broadhead as a director (2 pages)
3 November 2009Termination of appointment of David Rowley as a director (1 page)
3 November 2009Appointment of Tymon Broadhead as a director (2 pages)
3 November 2009Termination of appointment of David Rowley as a director (1 page)
13 October 2009Appointment of Neil Matheson as a director (3 pages)
13 October 2009Appointment of Neil Matheson as a director (3 pages)
8 August 2009Director appointed james martin graham bell (2 pages)
8 August 2009Director appointed james martin graham bell (2 pages)
6 August 2009Secretary appointed jennifer kathryn lees (2 pages)
6 August 2009Secretary appointed jennifer kathryn lees (2 pages)
23 July 2009Director appointed sally ann patricia withey (6 pages)
23 July 2009Registered office changed on 23/07/2009 from 22 chapter street london SW1P 4NP (1 page)
23 July 2009Registered office changed on 23/07/2009 from 22 chapter street london SW1P 4NP (1 page)
23 July 2009Director appointed sally ann patricia withey (6 pages)
23 July 2009Director appointed david alan rowley (3 pages)
23 July 2009Appointment terminated director moira gitsham (1 page)
23 July 2009Appointment terminated secretary oliver parsons (1 page)
23 July 2009Appointment terminated director anthony stratton (1 page)
23 July 2009Appointment terminated secretary oliver parsons (1 page)
23 July 2009Appointment terminated director moira gitsham (1 page)
23 July 2009Appointment terminated director anthony stratton (1 page)
23 July 2009Director appointed david alan rowley (3 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Return made up to 18/03/09; full list of members (5 pages)
26 March 2009Return made up to 18/03/09; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 18/03/08; full list of members (5 pages)
20 March 2008Return made up to 18/03/08; full list of members (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 18/03/07; full list of members (3 pages)
18 April 2007Return made up to 18/03/07; full list of members (3 pages)
10 November 2006Registered office changed on 10/11/06 from: 63 catherine place london SW1E 6BD (1 page)
10 November 2006Registered office changed on 10/11/06 from: 63 catherine place london SW1E 6BD (1 page)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 18/03/06; full list of members (3 pages)
19 April 2006Return made up to 18/03/06; full list of members (3 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 February 2006Ad 01/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2006Ad 01/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Return made up to 18/03/05; full list of members (7 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Return made up to 18/03/05; full list of members (7 pages)
7 February 2005Registered office changed on 07/02/05 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page)
7 February 2005Registered office changed on 07/02/05 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page)
1 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
28 May 2004Company name changed manmill LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed manmill LIMITED\certificate issued on 28/05/04 (2 pages)
18 March 2004Incorporation (14 pages)
18 March 2004Incorporation (14 pages)