Company NameJohn Brown Acquisitions Limited
Company StatusDissolved
Company Number05223400
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameDe Facto 1155 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed15 July 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Samir Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Roderick Road
London
NW3 2NL
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 13 May 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed24 November 2015(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Alexander Robert Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitejbcp.co.uk

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

850k at £0.01Dentsu Aegis Network LTD
85.00%
Ordinary
84.4k at £0.01Andrew Hirsch
8.44%
Ordinary
28.1k at £0.01Libby Kay
2.81%
Ordinary
18.8k at £0.01Kashmir Sohi
1.88%
Ordinary
18.8k at £0.01Lani Carstens
1.88%
Ordinary

Financials

Year2014
Turnover£39,659,476
Gross Profit£9,202,976
Net Worth-£9,308,620
Cash£5,608,273
Current Liabilities£24,891,575

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 February 2005Delivered on: 18 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Insurance assignment
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the policies and all monies including bonuses accrued. See the mortgage charge document for full details.
Outstanding
14 October 2004Delivered on: 22 October 2004
Satisfied on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Change of details for Dentsu Aegis Network Ltd as a person with significant control on 20 October 2020 (2 pages)
29 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (20 pages)
28 July 2020Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mr James Scott Morris as a director on 15 July 2020 (2 pages)
28 July 2020Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mr Dennis Romijn as a director on 15 July 2020 (2 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Nicholas Paul Waters as a director on 10 July 2019 (2 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2019Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (21 pages)
6 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
26 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
26 July 2018Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
24 August 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
5 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
24 September 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
24 September 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(6 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(6 pages)
3 July 2015Second filing of SH01 previously delivered to Companies House (11 pages)
3 July 2015Second filing of SH01 previously delivered to Companies House (11 pages)
23 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 10,000.00
(9 pages)
23 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 10,000.00
(9 pages)
18 June 2015Satisfaction of charge 1 in full (4 pages)
18 June 2015Satisfaction of charge 1 in full (4 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Termination of appointment of Elizabeth Kay as a director on 13 May 2015 (1 page)
12 June 2015Termination of appointment of Kashmir Singh Sohi as a director on 13 May 2015 (1 page)
12 June 2015Termination of appointment of Elizabeth Kay as a director on 13 May 2015 (1 page)
12 June 2015Termination of appointment of Kashmir Singh Sohi as a director on 13 May 2015 (1 page)
1 June 2015Appointment of Ms Tracy De Groose as a director on 13 May 2015 (2 pages)
1 June 2015Appointment of Ms Tracy De Groose as a director on 13 May 2015 (2 pages)
1 June 2015Appointment of Mrs Claire Margaret Price as a director on 13 May 2015 (2 pages)
1 June 2015Appointment of Mrs Claire Margaret Price as a director on 13 May 2015 (2 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
19 May 2015Registration of charge 052234000003, created on 14 May 2015 (30 pages)
19 May 2015Registration of charge 052234000003, created on 14 May 2015 (30 pages)
16 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2015
(10 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2015
(10 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,375.27
(4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3,375.27
(4 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,375.27
(5 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,375.27
(5 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (15 pages)
31 January 2013Full accounts made up to 31 March 2012 (15 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
28 April 2009Full accounts made up to 31 March 2008 (13 pages)
28 April 2009Full accounts made up to 31 March 2008 (13 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 September 2007Return made up to 21/08/07; full list of members (2 pages)
26 September 2007Return made up to 21/08/07; full list of members (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: the new boathouse, 136-142 bramley road, london, W10 6SR (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
24 July 2006Full accounts made up to 31 March 2006 (13 pages)
24 July 2006Full accounts made up to 31 March 2006 (13 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
12 December 2005Full accounts made up to 31 March 2005 (13 pages)
12 December 2005Full accounts made up to 31 March 2005 (13 pages)
2 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Particulars of mortgage/charge (12 pages)
18 February 2005Particulars of mortgage/charge (12 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=3373 £ ic 2/3375 (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 10 snow hill london EC1A 2AL (1 page)
25 November 2004Registered office changed on 25/11/04 from: 10 snow hill, london, EC1A 2AL (1 page)
25 November 2004Ad 16/11/04--------- £ si [email protected]=3373 £ ic 2/3375 (2 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2004Div 14/10/04 (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Nc inc already adjusted 14/10/04 (1 page)
26 October 2004Nc inc already adjusted 14/10/04 (1 page)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Div 14/10/04 (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2004New director appointed (2 pages)
25 October 2004Memorandum and Articles of Association (21 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2004Memorandum and Articles of Association (21 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
13 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
8 October 2004Company name changed de facto 1155 LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed de facto 1155 LIMITED\certificate issued on 08/10/04 (2 pages)
6 September 2004Incorporation (31 pages)
6 September 2004Incorporation (31 pages)