London
WC1X 8WB
Director Name | Mr James Siegfried Gilbert-Rolfe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 05 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Daniel Liam Penfold |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Vice President & Solicitor |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Michael Stuart Denny |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Matthew George Marshall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(19 years, 2 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Jonathan Philip Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Helen Elisabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Ravenscroft Hall House King Street Byley Middlewich Cheshire CW10 9LE |
Director Name | Mr Thomas Sidney Stone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Jonathan Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 12 School Road Penn Buckinghamshire HP10 8EF |
Director Name | David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | James Cunliffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 5 Brook View London Road Allostock Knutsford Cheshire WA16 9LU |
Secretary Name | David Philip Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | David Arnas Hettler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2009) |
Role | Execetive Vice President |
Country of Residence | United States |
Correspondence Address | 7533 Ashton Court West Hills California 91304 United States |
Director Name | Kevin Tsujihara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Joshua Adam Berger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2016) |
Role | President And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | David Arnas Hettler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2009) |
Role | Execetive Vice President |
Country of Residence | United States |
Correspondence Address | 7533 Ashton Court West Hills California 91304 United States |
Director Name | Mr Martin Tremblay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 2009(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Mrs Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr David Philip Dootson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 November 2018) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Canute Court Toft Road Knutsford WA16 0NL |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Steven William Mertz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr James Siegfried Gilbert-Rolfe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 05 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Website | ttgames.com |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
12.9k at £1 | Wb-tt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £319,614,445 |
Gross Profit | £100,664,818 |
Net Worth | £84,946,194 |
Cash | £279,263 |
Current Liabilities | £15,032,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
29 June 2009 | Delivered on: 9 July 2009 Persons entitled: Kidwells Park Limited Classification: Rent deposit deed Secured details: £5,438.78 due or to become due from the company to the chargee. Particulars: The companys interest in the deposit account and all money from time to time withdrawn from it in accordance with the rent deposit deed. Outstanding |
---|---|
7 April 2005 | Delivered on: 13 April 2005 Satisfied on: 13 June 2008 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 April 2005 | Delivered on: 13 April 2005 Satisfied on: 13 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designated 140-01-38510677 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
13 October 2023 | Director's details changed for Mr James Siegfried Gilbert-Rolfe on 11 October 2023 (2 pages) |
14 February 2023 | Director's details changed for Mr James Siegfried Gilbert-Rolfe on 6 February 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
14 October 2021 | Appointment of Michael Stuart Denny as a director on 13 October 2021 (2 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
26 March 2021 | Appointment of Mr. Daniel Liam Penfold as a director on 24 March 2021 (2 pages) |
8 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 5 February 2021 (1 page) |
8 February 2021 | Appointment of Mr James Siegfried Gilbert-Rolfe as a director on 5 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 October 2019 | Termination of appointment of Thomas Sidney Stone as a director on 30 September 2019 (1 page) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of David Philip Dootson as a director on 14 November 2018 (1 page) |
1 November 2018 | Full accounts made up to 31 December 2017 (32 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 May 2016 | Appointment of Jonathan Trevor Smith as a director on 26 April 2016 (2 pages) |
24 May 2016 | Appointment of Jonathan Trevor Smith as a director on 26 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Joshua Adam Berger as a director on 26 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Joshua Adam Berger as a director on 26 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Steven William Mertz as a director on 26 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Steven William Mertz as a director on 26 April 2016 (1 page) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Director's details changed for Mr Joshua Adam Berger on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Joshua Adam Berger on 10 February 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 April 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Martin Tremblay as a director on 28 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Martin Tremblay as a director on 28 February 2015 (1 page) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 October 2014 | Director's details changed for David Philip Dootson on 29 September 2014 (2 pages) |
27 October 2014 | Director's details changed for David Philip Dootson on 29 September 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 October 2013 | Appointment of David Philip Dootson as a director (2 pages) |
9 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
9 October 2013 | Appointment of Mr Michele Emanuele as a director (2 pages) |
9 October 2013 | Appointment of David Philip Dootson as a director (2 pages) |
9 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
9 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
9 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
9 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
9 October 2013 | Appointment of Mr Steven William Mertz as a director (2 pages) |
9 October 2013 | Termination of appointment of Kevin Tsujihara as a director (1 page) |
9 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
9 October 2013 | Termination of appointment of Kevin Tsujihara as a director (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Director's details changed for Jonathan Philip Burton on 7 August 2013 (3 pages) |
12 August 2013 | Director's details changed for Jonathan Philip Burton on 7 August 2013 (3 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 August 2011 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 March 2010 | Statement of company's objects (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Jonathan Burton on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Tremblay on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Tremblay on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Jonathan Burton on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Tremblay on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Jonathan Burton on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Kevin Tsujihara on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Joshua Adam Berger on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Thomas Sidney Stone on 1 October 2009 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 January 2009 | Director appointed mr martin tremblay (1 page) |
23 January 2009 | Secretary appointed mrs suzanne rosslynn shine (1 page) |
23 January 2009 | Director appointed mr martin tremblay (1 page) |
23 January 2009 | Secretary appointed mrs suzanne rosslynn shine (1 page) |
22 January 2009 | Appointment terminated secretary david hettler (1 page) |
22 January 2009 | Appointment terminated secretary david hettler (1 page) |
22 January 2009 | Appointment terminated director david hettler (1 page) |
22 January 2009 | Appointment terminated director david hettler (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Registered office changed on 12/12/07 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
9 November 2007 | Return made up to 19/01/07; full list of members (8 pages) |
9 November 2007 | Return made up to 19/01/07; full list of members (8 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 November 2007 | Resolutions
|
5 November 2007 | Return made up to 19/01/06; full list of members (8 pages) |
5 November 2007 | Return made up to 19/01/06; full list of members (8 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
4 February 2006 | Accounts for a medium company made up to 7 April 2005 (15 pages) |
4 February 2006 | Accounts for a medium company made up to 7 April 2005 (15 pages) |
4 February 2006 | Accounts for a medium company made up to 7 April 2005 (15 pages) |
2 February 2006 | Return made up to 24/01/06; full list of members
|
2 February 2006 | Return made up to 24/01/06; full list of members
|
17 October 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
26 May 2005 | Ad 07/04/05--------- £ si 9999@1=9999 £ ic 2861/12860 (2 pages) |
26 May 2005 | Statement of affairs (5 pages) |
26 May 2005 | Statement of affairs (5 pages) |
26 May 2005 | Ad 07/04/05--------- £ si 9999@1=9999 £ ic 2861/12860 (2 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Ad 07/04/05--------- £ si 1365@1=1365 £ ic 1496/2861 (2 pages) |
19 May 2005 | Ad 07/04/05--------- £ si 1365@1=1365 £ ic 1496/2861 (2 pages) |
11 May 2005 | Ad 07/04/05--------- £ si 1112@1=1112 £ ic 384/1496 (2 pages) |
11 May 2005 | Ad 07/04/05--------- £ si 223@1=223 £ ic 161/384 (2 pages) |
11 May 2005 | Ad 07/04/05--------- £ si 1112@1=1112 £ ic 384/1496 (2 pages) |
11 May 2005 | Ad 07/04/05--------- £ si 223@1=223 £ ic 161/384 (2 pages) |
11 May 2005 | Ad 07/04/05--------- £ si 160@1=160 £ ic 1/161 (2 pages) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Ad 07/04/05--------- £ si 160@1=160 £ ic 1/161 (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | £ nc 100/15000 07/04/05 (1 page) |
20 April 2005 | £ nc 100/15000 07/04/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: st anns house st ann street manchester lancashire M2 7LP (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: st anns house st ann street manchester lancashire M2 7LP (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
24 February 2005 | Company name changed bealaw(man)4 LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed bealaw(man)4 LIMITED\certificate issued on 24/02/05 (2 pages) |
24 January 2005 | Incorporation (34 pages) |
24 January 2005 | Incorporation (34 pages) |