Company NameOG Enterprises Limited
DirectorsJames Iain Bishop and Alexander John Hesketh
Company StatusActive
Company Number05291229
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Previous Name3397th Single Member Shelf Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2020(15 years, 4 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameMr Marc David Sands
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address44 Burghley Road
London
NW5 1UE
Secretary NameMr Paul John Naismith
NationalityBritish
StatusResigned
Appointed14 January 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Director NameMr Adam Wayne Freeman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Timothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 February 2011)
RoleManaging Diretor
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameDerek Gannon
NationalityBritish
StatusResigned
Appointed31 January 2009(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Secretary NameJonathon James Cornaby
NationalityBritish
StatusResigned
Appointed26 January 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Jonathan James Cornaby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Sheila Anne Fitzsimons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
H1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMr Philip Mark Tranter
StatusResigned
Appointed30 September 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameAndrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Julia Marguerite Porter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleDirector Of Consumer Revenues
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(12 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(12 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetheguardian.com
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Guardian News & Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£214,000
Net Worth£1,649,000
Cash£352,000
Current Liabilities£571,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Filing History

4 November 2023Audit exemption statement of guarantee by parent company for period ending 02/04/23 (3 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (68 pages)
4 November 2023Audit exemption subsidiary accounts made up to 2 April 2023 (14 pages)
3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/23 (1 page)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 3 April 2022 (19 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 August 2021Full accounts made up to 28 March 2021 (19 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 29 March 2020 (17 pages)
1 April 2020Appointment of Mr Alexander John Hesketh as a director on 27 March 2020 (2 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
15 August 2019Full accounts made up to 31 March 2019 (17 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 July 2018Full accounts made up to 1 April 2018 (19 pages)
9 February 2018Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr James Iain Bishop as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
1 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 August 2017Full accounts made up to 2 April 2017 (18 pages)
7 August 2017Full accounts made up to 2 April 2017 (18 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of Julia Marguerite Porter as a director on 1 July 2016 (1 page)
15 September 2016Termination of appointment of Julia Marguerite Porter as a director on 1 July 2016 (1 page)
5 August 2016Full accounts made up to 3 April 2016 (20 pages)
5 August 2016Full accounts made up to 3 April 2016 (20 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
12 August 2015Full accounts made up to 29 March 2015 (9 pages)
12 August 2015Full accounts made up to 29 March 2015 (9 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
3 June 2015Appointment of Ms Julia Marguerite Porter as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Julia Marguerite Porter as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Julia Marguerite Porter as a director on 1 June 2015 (2 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
23 July 2014Appointment of Andrew Arthur Miller as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Darren David Singer as a director on 17 July 2014 (2 pages)
23 July 2014Termination of appointment of Sheila Anne Fitzsimons as a director on 17 July 2014 (1 page)
23 July 2014Appointment of Andrew Arthur Miller as a director on 17 July 2014 (2 pages)
23 July 2014Termination of appointment of Sheila Anne Fitzsimons as a director on 17 July 2014 (1 page)
23 July 2014Appointment of Darren David Singer as a director on 17 July 2014 (2 pages)
16 July 2014Full accounts made up to 30 March 2014 (9 pages)
16 July 2014Full accounts made up to 30 March 2014 (9 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
27 February 2014Appointment of Ms Emma Marie Ciechan as a director (2 pages)
27 February 2014Appointment of Mr Philip Mark Tranter as a secretary (2 pages)
27 February 2014Appointment of Ms Emma Marie Ciechan as a director (2 pages)
27 February 2014Appointment of Mr Philip Mark Tranter as a secretary (2 pages)
3 October 2013Termination of appointment of Jonathan Cornaby as a director (1 page)
3 October 2013Termination of appointment of Jonathan Cornaby as a director (1 page)
2 October 2013Termination of appointment of Jonathon Cornaby as a secretary (1 page)
2 October 2013Termination of appointment of Jonathon Cornaby as a secretary (1 page)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 July 2013Full accounts made up to 31 March 2013 (11 pages)
26 July 2013Full accounts made up to 31 March 2013 (11 pages)
28 November 2012Appointment of Sheila Anne Fitzsimons as a director (3 pages)
28 November 2012Appointment of Sheila Anne Fitzsimons as a director (3 pages)
9 November 2012Termination of appointment of Adam Freeman as a director (2 pages)
9 November 2012Termination of appointment of Adam Freeman as a director (2 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 1 April 2012 (11 pages)
16 August 2012Full accounts made up to 1 April 2012 (11 pages)
16 August 2012Full accounts made up to 1 April 2012 (11 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 August 2011Full accounts made up to 3 April 2011 (10 pages)
5 August 2011Full accounts made up to 3 April 2011 (10 pages)
5 August 2011Full accounts made up to 3 April 2011 (10 pages)
16 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
16 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Adam Wayne Freeman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Adam Wayne Freeman on 15 September 2010 (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
22 September 2010Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages)
17 June 2010Appointment of Jonathon James Cornaby as a director (3 pages)
17 June 2010Appointment of Jonathon James Cornaby as a director (3 pages)
16 June 2010Full accounts made up to 28 March 2010 (12 pages)
16 June 2010Full accounts made up to 28 March 2010 (12 pages)
10 February 2010Termination of appointment of Derek Gannon as a secretary (2 pages)
10 February 2010Appointment of Jonathon James Cornaby as a secretary (3 pages)
10 February 2010Appointment of Jonathon James Cornaby as a secretary (3 pages)
10 February 2010Termination of appointment of Derek Gannon as a secretary (2 pages)
12 January 2010Full accounts made up to 29 March 2009 (11 pages)
12 January 2010Full accounts made up to 29 March 2009 (11 pages)
9 November 2009Director's details changed for Adam Wayne Freeman on 23 October 2009 (3 pages)
9 November 2009Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Director's details changed for Adam Wayne Freeman on 23 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brook on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brook on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brook on 1 October 2009 (3 pages)
29 September 2009Return made up to 21/09/09; full list of members (2 pages)
29 September 2009Return made up to 21/09/09; full list of members (2 pages)
12 March 2009Appointment terminated director and secretary jeffery loo (1 page)
12 March 2009Appointment terminated director and secretary jeffery loo (1 page)
11 March 2009Director appointed timothy stephen brook (3 pages)
11 March 2009Secretary appointed derek gannon (2 pages)
11 March 2009Secretary appointed derek gannon (2 pages)
11 March 2009Director appointed timothy stephen brook (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
8 August 2008Full accounts made up to 30 March 2008 (11 pages)
8 August 2008Full accounts made up to 30 March 2008 (11 pages)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
7 April 2008Director appointed adam freeman (3 pages)
7 April 2008Director appointed adam freeman (3 pages)
7 April 2008Appointment terminated director marc sands (1 page)
7 April 2008Appointment terminated director marc sands (1 page)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
17 September 2007Full accounts made up to 1 April 2007 (11 pages)
17 September 2007Full accounts made up to 1 April 2007 (11 pages)
17 September 2007Full accounts made up to 1 April 2007 (11 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
21 December 2006Return made up to 19/11/06; full list of members (5 pages)
21 December 2006Return made up to 19/11/06; full list of members (5 pages)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Full accounts made up to 2 April 2006 (10 pages)
5 October 2006Full accounts made up to 2 April 2006 (10 pages)
5 October 2006Full accounts made up to 2 April 2006 (10 pages)
9 January 2006Return made up to 19/11/05; full list of members (2 pages)
9 January 2006Return made up to 19/11/05; full list of members (2 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
27 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
27 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Registered office changed on 24/01/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
13 January 2005Company name changed 3397TH single member shelf tradi ng company LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed 3397TH single member shelf tradi ng company LIMITED\certificate issued on 13/01/05 (2 pages)
19 November 2004Incorporation (21 pages)
19 November 2004Incorporation (21 pages)