Company NameToppan Digital Language (Apac) Ltd
Company StatusActive
Company Number05234377
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NamesTranslations Online Limited and Translatemedia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Tee Kiat Yeo
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed29 April 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address1 Kim Seng Promenade
18-01 Great World City East Lobby
Singapore
237994
Director NameMiss Alexandra Clare Jarvis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Christophe Djaouani
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 April 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RolePresident
Country of ResidenceFrance
Correspondence Address21 Rue Le Peletier
Paris
75009
Director NameMr Matthew John Henderson Duggan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
High Street South
Stewkley
Buckinghamshire
LU7 0HU
Director NameAdrienne Audrey Duggan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleTeacher
Correspondence AddressClarendon House
High Street South
Stewkley
Buckinghamshire
LU7 0HU
Secretary NameMr Matthew John Henderson Duggan
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Staunton Road
Headington
Oxford
OX3 7TJ
Director NameBarnaby Martin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(5 days after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chalfont Road
Oxford
OX2 6TH
Director NameMr Rupert Henry Davies Evans
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(2 months after company formation)
Appointment Duration17 years, 5 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Davisville Road
London
W12 9SH
Director NameMark Henry Cosimo Von Westenholz
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 20 February 2007)
RoleCompany Director
Correspondence Address1 Alexandra House 1 Perrers Road
London
W6 0EY
Director NameIan Patrick Trustram Eve
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 29 April 2022)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address33a Westcroft Square
London
W6 0TD
Director NameCharles Patrick Paul Von Westenholz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2006)
RoleFarmer
Correspondence AddressLittle Blakesware
Widford
Ware
Hertfordshire
SG12 8RP
Director NameBenjamin Carmona
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 April 2022)
RoleIT Consultant
Country of ResidenceBelgium
Correspondence Address133a Schransdreef
Overijse 3090
Belgium
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY
Director NameBen Hormel Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(3 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 April 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address128 N. 13th Street
Lincoln
Nebraska 68508
United States
Director NameDavid Michael Hadani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 July 2018)
RoleCeo Nebraska Heavy Industries
Country of ResidenceUnited States
Correspondence Address24083 Fairway Drive
Davis
California
95616
Secretary NameMr Rupert Henry Davies Evans
StatusResigned
Appointed25 March 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressPress Association 4th Floor
292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameMs Gemma Whinder
StatusResigned
Appointed31 January 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressBelle House 1 Hudson Place
Unit2, Plt1, Victoria Station
London
SW1V 1JT

Contact

Websitewww.translatemedia.com/
Telephone020 88344840
Telephone regionLondon

Location

Registered Address125-133 Camden High Street
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1.1k at £0.01Jon Conibear
7.56%
Ordinary
5k at £0.01Rupert Evans
35.19%
Ordinary
441 at £0.01Ben Carmona
3.12%
Ordinary
3.3k at £0.01Nhi Ii Llc
23.70%
Ordinary
392 at £0.01Cedric Naintre
2.77%
Ordinary
342 at £0.01Attila Nyilas
2.42%
Ordinary
336 at £0.01Simon Keswick
2.38%
Ordinary
290 at £0.01Alistair Redman
2.05%
Ordinary
1.5k at £0.01Patrick Eve
10.47%
Ordinary
264 at £0.01Alexander Peter Frederick Von Westenholz
1.87%
Ordinary
230 at £0.01Matthew Train
1.63%
Ordinary
220 at £0.01Ben Harris
1.56%
Ordinary
189 at £0.01Poppy Keswick
1.34%
Ordinary
189 at £0.01Willa Keswick
1.34%
Ordinary
149 at £0.01Malcolm Forbes Cable
1.05%
Ordinary
129 at £0.01Mark Cavanagh
0.91%
Ordinary
76 at £0.01Steven Evans
0.54%
Ordinary
15 at £0.01Ian Davies
0.11%
Ordinary

Financials

Year2014
Turnover£7,881,794
Gross Profit£4,154,595
Net Worth£119,317
Cash£233,880
Current Liabilities£1,646,493

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

14 October 2013Delivered on: 21 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2012Delivered on: 21 February 2012
Persons entitled: Coutts & Company

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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
11 January 2010Delivered on: 14 January 2010
Satisfied on: 30 December 2015
Persons entitled: The Royal Bank of Scotland PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 May 2009Delivered on: 8 May 2009
Satisfied on: 26 February 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed and floating charge all debts pursuant to the debt purchase agreement but which do not for some reason vest absolutely, all associated rights, all the company's present and future assets and undertaking not otherwise effectively charged by way of first fixed mortgage see image for full details.
Fully Satisfied

Filing History

4 December 2020Group of companies' accounts made up to 31 March 2020 (17 pages)
4 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (17 pages)
28 March 2019Registered office address changed from Press Association 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE to 11 2nd Floor North 11 Carteret Street London SW1H 9DJ on 28 March 2019 (1 page)
28 March 2019Registered office address changed from 11 2nd Floor North 11 Carteret Street London SW1H 9DJ England to 11 Carteret Street London SW1H 9DJ on 28 March 2019 (1 page)
5 February 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
5 December 2018Group of companies' accounts made up to 31 March 2018 (19 pages)
21 August 2018Cancellation of shares. Statement of capital on 3 July 2018
  • GBP 125.48
(4 pages)
21 August 2018Purchase of own shares. (3 pages)
3 July 2018Termination of appointment of David Michael Hadani as a director on 3 July 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
2 February 2017Appointment of Ms Gemma Whinder as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Rupert Henry Davies Evans as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Rupert Henry Davies Evans as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Ms Gemma Whinder as a secretary on 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (21 pages)
30 December 2015Satisfaction of charge 2 in full (1 page)
30 December 2015Satisfaction of charge 2 in full (1 page)
24 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 141.3
(11 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 141.3
(11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 129.49
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 129.49
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 140.01
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 136.84
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 136.84
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 140.01
(3 pages)
19 September 2014Director's details changed for Mr Rupert Henry Davies Evans on 12 September 2014 (2 pages)
19 September 2014Director's details changed for Benjamin Carmona on 12 September 2014 (2 pages)
19 September 2014Director's details changed for Benjamin Carmona on 12 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Rupert Henry Davies Evans on 12 September 2014 (2 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 129.49
(10 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 129.49
(10 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Registration of charge 052343770004 (24 pages)
21 October 2013Registration of charge 052343770004 (24 pages)
11 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 129.49
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 129.49
(3 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (10 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (10 pages)
13 September 2013All of the property or undertaking has been released from charge 2 (5 pages)
13 September 2013All of the property or undertaking has been released from charge 2 (5 pages)
25 March 2013Appointment of Mr Rupert Henry Davies Evans as a secretary (1 page)
25 March 2013Appointment of Mr Rupert Henry Davies Evans as a secretary (1 page)
28 January 2013Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 28 January 2013 (2 pages)
24 January 2013Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (11 pages)
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (11 pages)
30 October 2012Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages)
30 October 2012Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages)
30 October 2012Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages)
13 April 2012Statement of capital following an allotment of shares on 7 October 2011
  • GBP 116.08
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 116.08
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 7 October 2011
  • GBP 116.08
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 7 October 2011
  • GBP 116.08
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 116.08
(3 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 116.08
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 116.08
(3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (11 pages)
10 October 2011Secretary's details changed for Mr Matthew John Henderson Duggan on 19 September 2011 (2 pages)
10 October 2011Secretary's details changed for Mr Matthew John Henderson Duggan on 19 September 2011 (2 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2011Registered office address changed from 409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 409 Threshold House 65-69 Shepherds Bush Green London Greater London W12 8TX on 8 April 2011 (1 page)
8 March 2011Company name changed translations online LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Company name changed translations online LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 105.52
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 105.52
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 105.52
(3 pages)
18 December 2010Termination of appointment of Barnaby Martin as a director (1 page)
18 December 2010Termination of appointment of Barnaby Martin as a director (1 page)
3 December 2010Director's details changed for Ben Hormel Harris on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Rupert Henry Davies Evans on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Ian Patrick Trustram Eve on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Ian Patrick Trustram Eve on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Barnaby Martin on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Barnaby Martin on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Benjamin Carmona on 17 September 2010 (2 pages)
3 December 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 105.52
(3 pages)
3 December 2010Director's details changed for Ben Hormel Harris on 17 September 2010 (2 pages)
3 December 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 105.52
(3 pages)
3 December 2010Director's details changed for Rupert Henry Davies Evans on 17 September 2010 (2 pages)
3 December 2010Director's details changed for Benjamin Carmona on 17 September 2010 (2 pages)
3 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
3 December 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 105.52
(3 pages)
3 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
2 December 2010Appointment of David Michael Hadani as a director (3 pages)
2 December 2010Appointment of David Michael Hadani as a director (3 pages)
3 September 2010Capitals not rolled up (2 pages)
3 September 2010Capitals not rolled up (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2009Return made up to 17/09/09; full list of members (10 pages)
25 September 2009Return made up to 17/09/09; full list of members (10 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 409 threshold house 65-69 shepherds bush green london W12 8TX (1 page)
23 December 2008Registered office changed on 23/12/2008 from 409 threshold house 65-69 shepherds bush green london W12 8TX (1 page)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 17/09/08; full list of members (10 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 17/09/08; full list of members (10 pages)
28 October 2008Registered office changed on 28/10/2008 from clarendon house, high street south, stewkley buckinghamshire LU7 0HU (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from clarendon house, high street south, stewkley buckinghamshire LU7 0HU (1 page)
27 October 2008Director appointed jonathan james garnham conibear (2 pages)
27 October 2008Director appointed jonathan james garnham conibear (2 pages)
24 October 2008Director appointed ben hormel harris (1 page)
24 October 2008Director appointed ben hormel harris (1 page)
21 October 2008Appointment terminated director mark von westenholz (1 page)
21 October 2008Appointment terminated director mark von westenholz (1 page)
12 April 2008Ad 21/01/08\gbp si [email protected]=3.44\gbp ic 101/104.44\ (2 pages)
12 April 2008Ad 21/01/08\gbp si [email protected]=3.44\gbp ic 101/104.44\ (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 17/09/07; full list of members (6 pages)
26 November 2007Return made up to 17/09/07; full list of members (6 pages)
14 September 2007Ad 05/09/07--------- £ si [email protected]=3 £ ic 97/100 (1 page)
14 September 2007Ad 05/09/07--------- £ si [email protected]=3 £ ic 94/97 (1 page)
14 September 2007Ad 05/09/07--------- £ si [email protected]=3 £ ic 97/100 (1 page)
14 September 2007Ad 05/09/07--------- £ si [email protected]=3 £ ic 94/97 (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 17/09/06; full list of members (5 pages)
17 October 2006Return made up to 17/09/06; full list of members (5 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director's particulars changed (1 page)
3 January 2006Registered office changed on 03/01/06 from: clarendon house high street south stewkley bedfordshire LU7 0HU (1 page)
3 January 2006Registered office changed on 03/01/06 from: clarendon house high street south stewkley bedfordshire LU7 0HU (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Return made up to 17/09/05; full list of members (5 pages)
22 September 2005Return made up to 17/09/05; full list of members (5 pages)
14 September 2005Ad 04/08/05--------- si [email protected]=18 ic 76/94 (4 pages)
14 September 2005Ad 04/08/05--------- si [email protected]=18 ic 76/94 (4 pages)
14 September 2005Ad 04/08/05--------- si [email protected]=50 ic 26/76 (2 pages)
14 September 2005Ad 04/08/05--------- si [email protected]=50 ic 26/76 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
19 July 2005Ad 17/06/05--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
19 July 2005Ad 17/06/05--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
18 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
18 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
17 September 2004Incorporation (15 pages)
17 September 2004Incorporation (15 pages)