London
EC1N 8SB
Director Name | Fiorenzo Vittorio Tagliabue |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 August 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Brian Tyson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Ms Emma Victoria Kane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 June 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Anthony Paul Laurent Jansen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormer House Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Roger Bateman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 341b Goldington Road Bedford MK41 9PA |
Secretary Name | Mr Ian Phillip Russell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Riverview Way Kempston Bedford Bedfordshire MK42 7BB |
Director Name | Mr James Edward Farmer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witcombe Lodge Pluckley Road Charing Kent TN27 0AQ |
Director Name | Mr Ian Phillip Russell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Riverview Way Kempston Bedford Bedfordshire MK42 7BB |
Director Name | Mike Francis Cornwell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 37 Timber Lane Woburn Buckinghamshire MK17 9PL |
Director Name | Neil James McClure |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 12 Eagle Wharf 138 Grosvenor Road London SW1V 3JS |
Director Name | Mr Paul Andrew Peter Foulger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Mr Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Secretary Name | Mr Paul Andrew Peter Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Mr Robin Vandeleur Courage |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2010) |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Lars Haue-Pedersen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2010) |
Role | Sports Consultant |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Mr Brian John Blasdale |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr David Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Secretary Name | Keith John Springall |
---|---|
Status | Resigned |
Appointed | 26 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2013) |
Role | Company Director |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Raymond John McKeeve |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Secretary Name | Mr Eugene Golembiewski |
---|---|
Status | Resigned |
Appointed | 25 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2019) |
Role | Company Director |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Steffan Rhys Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Federico Vecchio |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2020) |
Role | Group Cfo Of Sec Newgate |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | portacommunications.plc.uk |
---|
Registered Address | 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,384,625 |
Gross Profit | £4,633,857 |
Net Worth | -£6,518,738 |
Cash | £777,870 |
Current Liabilities | £9,128,542 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
22 October 2012 | Delivered on: 10 November 2012 Persons entitled: Hawk Investment Holdings Limited Classification: Deed of amendment to debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Persons entitled: Hawk Investment Holdings Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Outstanding |
15 July 2013 | Delivered on: 26 July 2013 Satisfied on: 3 June 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (34 pages) |
16 March 2022 | Second filing of Confirmation Statement dated 4 February 2020 (82 pages) |
23 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on 10 January 2022 (1 page) |
20 June 2021 | Full accounts made up to 31 December 2020 (34 pages) |
18 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (42 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Change of name notice (2 pages) |
2 July 2020 | Appointment of Mr Sergio Penna as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Federico Vecchio as a director on 30 June 2020 (1 page) |
17 June 2020 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 June 2020 | Change of name notice (2 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Re-registration of Memorandum and Articles (9 pages) |
17 June 2020 | Re-registration from a public company to a private limited company (2 pages) |
17 June 2020 | Resolutions
|
11 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
11 February 2020 | 04/02/20 Statement of Capital gbp 36134890.03
|
13 December 2019 | Satisfaction of charge 053533870005 in full (1 page) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Eugene Golembiewski as a secretary on 12 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page) |
24 September 2019 | Scheme of arrangement (9 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
12 August 2019 | Resolutions
|
12 August 2019 | Resolutions
|
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (128 pages) |
18 June 2019 | Resolutions
|
13 June 2019 | Notification of a person with significant control statement (2 pages) |
13 June 2019 | Withdrawal of a person with significant control statement on 13 June 2019 (2 pages) |
13 May 2019 | Resolutions
|
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
25 June 2018 | Resolutions
|
16 May 2018 | Group of companies' accounts made up to 31 December 2017 (114 pages) |
15 May 2018 | Termination of appointment of Steffan Rhys Williams as a director on 4 May 2018 (1 page) |
3 May 2018 | Appointment of Mrs Emma Victoria Kane as a director on 27 April 2018 (2 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
19 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
2 November 2017 | Appointment of Brian Tyson as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Brian Tyson as a director on 1 November 2017 (2 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
21 September 2017 | Termination of appointment of Raymond John Mckeeve as a director on 31 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Raymond John Mckeeve as a director on 31 August 2017 (1 page) |
18 September 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
4 August 2017 | Appointment of Fiorenzo Tagliabue as a director on 4 August 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 August 2017 | Appointment of Fiorenzo Tagliabue as a director on 4 August 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
15 June 2017 | Registration of charge 053533870005, created on 9 June 2017 (23 pages) |
15 June 2017 | Registration of charge 053533870005, created on 9 June 2017 (23 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (107 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (107 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
10 May 2017 | Termination of appointment of David Wright as a director on 3 May 2017 (1 page) |
10 May 2017 | Appointment of Rhydian Bankes as a director on 3 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of David Wright as a director on 3 May 2017 (1 page) |
10 May 2017 | Appointment of Rhydian Bankes as a director on 3 May 2017 (2 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
6 March 2017 | Termination of appointment of Brian John Blasdale as a director on 30 November 2016 (1 page) |
6 March 2017 | Termination of appointment of Brian John Blasdale as a director on 30 November 2016 (1 page) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
13 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
15 November 2016 | Appointment of Mr John Robert Foley as a director on 13 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr John Robert Foley as a director on 13 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Arthur Leonard Robert Morton as a director on 13 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Arthur Leonard Robert Morton as a director on 13 October 2016 (1 page) |
29 October 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
27 September 2016 | Sub-division of shares on 13 September 2016 (4 pages) |
27 September 2016 | Sub-division of shares on 13 September 2016 (4 pages) |
23 September 2016 | Resolutions
|
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (130 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (130 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
11 February 2016 | Annual return made up to 4 February 2016 no member list Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 no member list Statement of capital on 2016-02-11
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
6 October 2015 | Appointment of Mr Steffan Rhys Williams as a director on 30 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Steffan Rhys Williams as a director on 30 September 2015 (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (147 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (147 pages) |
1 July 2015 | Resolutions
|
23 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
14 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
11 February 2015 | Annual return made up to 4 February 2015 no member list Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 no member list Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 no member list Statement of capital on 2015-02-11
|
7 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
22 September 2014 | Registration of charge 053533870004, created on 22 September 2014 (39 pages) |
22 September 2014 | Registration of charge 053533870004, created on 22 September 2014 (39 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
7 July 2014 | Resolutions
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (85 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (85 pages) |
7 July 2014 | Resolutions
|
3 June 2014 | Satisfaction of charge 053533870003 in full (1 page) |
3 June 2014 | Satisfaction of charge 053533870003 in full (1 page) |
22 April 2014 | Registered office address changed from Level 5 33 King William Street London London EC4R 9AS on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Level 5 33 King William Street London London EC4R 9AS on 22 April 2014 (1 page) |
1 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
10 February 2014 | Annual return made up to 4 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 4 February 2014 no member list (5 pages) |
10 February 2014 | Annual return made up to 4 February 2014 no member list (5 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 20 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
24 September 2013 | Accounts removal annotation
|
24 September 2013 | Accounts removal annotation
|
1 August 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
1 August 2013 | Termination of appointment of Keith Springall as a director (1 page) |
1 August 2013 | Appointment of Mr Gene Golembiewski as a director (2 pages) |
1 August 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
1 August 2013 | Appointment of Mr Gene Golembiewski as a director (2 pages) |
1 August 2013 | Termination of appointment of Keith Springall as a secretary (1 page) |
1 August 2013 | Appointment of Mr Eugene Golembiewski as a secretary (1 page) |
1 August 2013 | Termination of appointment of Keith Springall as a director (1 page) |
26 July 2013 | Registration of charge 053533870003 (42 pages) |
26 July 2013 | Registration of charge 053533870003 (42 pages) |
10 July 2013 | Group of companies' accounts made up to 31 December 2012 (79 pages) |
10 July 2013 | Group of companies' accounts made up to 31 December 2012 (79 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
26 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
26 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
26 February 2013 | Annual return made up to 4 February 2013 no member list (6 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
25 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 February 2013 | Appointment of Mr Arthur Leonard Robert Morton as a director (2 pages) |
12 February 2013 | Appointment of Mr Arthur Leonard Robert Morton as a director (2 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
5 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 5 October 2012 (1 page) |
2 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (18 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (18 pages) |
11 July 2012 | Appointment of Raymond John Mckeeve as a director (3 pages) |
11 July 2012 | Appointment of Raymond John Mckeeve as a director (3 pages) |
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (18 pages) |
18 June 2012 | Group of companies' accounts made up to 31 December 2011 (82 pages) |
18 June 2012 | Group of companies' accounts made up to 31 December 2011 (82 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
22 February 2012 | Annual return made up to 4 February 2012 no member list
|
22 February 2012 | Director's details changed for Mr Brian John Blasdale on 17 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 4 February 2012 no member list
|
22 February 2012 | Annual return made up to 4 February 2012 no member list
|
22 February 2012 | Director's details changed for Mr Brian John Blasdale on 17 February 2012 (2 pages) |
16 November 2011 | Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England on 16 November 2011 (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
27 July 2011 | Appointment of Keith John Springall as a secretary (1 page) |
27 July 2011 | Appointment of Keith John Springall as a secretary (1 page) |
27 July 2011 | Termination of appointment of Paul Foulger as a secretary (1 page) |
27 July 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
27 July 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
27 July 2011 | Registered office address changed from , 14 Kinnerton Place South, London, SW1X 8EH on 27 July 2011 (1 page) |
27 July 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
27 July 2011 | Termination of appointment of Adam Reynolds as a director (1 page) |
27 July 2011 | Termination of appointment of Paul Foulger as a secretary (1 page) |
27 July 2011 | Appointment of Mr Keith John Springall as a director (2 pages) |
27 July 2011 | Termination of appointment of Adam Reynolds as a director (1 page) |
27 July 2011 | Registered office address changed from , 14 Kinnerton Place South, London, SW1X 8EH on 27 July 2011 (1 page) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with bulk list of shareholders (17 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with bulk list of shareholders (17 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with bulk list of shareholders (17 pages) |
19 April 2011 | Appointment of Mr David Wright as a director (2 pages) |
19 April 2011 | Appointment of Mr David Wright as a director (2 pages) |
23 December 2010 | Termination of appointment of Robin Courage as a director (1 page) |
23 December 2010 | Termination of appointment of Lars Haue-Pedersen as a director (1 page) |
23 December 2010 | Termination of appointment of Robin Courage as a director (1 page) |
23 December 2010 | Termination of appointment of Lars Haue-Pedersen as a director (1 page) |
21 December 2010 | Memorandum and Articles of Association (44 pages) |
21 December 2010 | Memorandum and Articles of Association (44 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
17 December 2010 | Company name changed tse group PLC\certificate issued on 17/12/10
|
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Change of name notice (2 pages) |
17 December 2010 | Company name changed tse group PLC\certificate issued on 17/12/10
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (43 pages) |
8 March 2010 | Director's details changed for Robin Vandeleur Courage on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Robin Vandeleur Courage on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Lars Haue-Pedersen on 1 January 2010 (3 pages) |
8 March 2010 | Annual return made up to 4 February 2010. List of shareholders has changed (45 pages) |
8 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Lars Haue-Pedersen on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Brian John Blasdale on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Adam Reynolds on 1 January 2010 (3 pages) |
8 March 2010 | Annual return made up to 4 February 2010. List of shareholders has changed (45 pages) |
8 March 2010 | Director's details changed for Mr Brian John Blasdale on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Adam Reynolds on 1 January 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Adam Reynolds on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
8 March 2010 | Annual return made up to 4 February 2010. List of shareholders has changed (45 pages) |
8 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Robin Vandeleur Courage on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Brian John Blasdale on 1 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Lars Haue-Pedersen on 1 January 2010 (3 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
18 June 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
2 March 2009 | Return made up to 04/02/09; bulk list available separately (14 pages) |
2 March 2009 | Return made up to 04/02/09; bulk list available separately (14 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
23 April 2008 | Return made up to 04/02/08; bulk list available separately
|
23 April 2008 | Return made up to 04/02/08; bulk list available separately
|
23 April 2008 | Director's change of particulars / adam reynolds / 01/02/2008 (1 page) |
23 April 2008 | Director's change of particulars / adam reynolds / 01/02/2008 (1 page) |
11 April 2008 | Director appointed robin vandeleur courage (1 page) |
11 April 2008 | Director appointed lars haue-pedersen (1 page) |
11 April 2008 | Director appointed robin vandeleur courage (1 page) |
11 April 2008 | Director appointed lars haue-pedersen (1 page) |
1 April 2008 | Appointment terminated director neil mcclure (1 page) |
1 April 2008 | Appointment terminated director neil mcclure (1 page) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 January 2008 | Ad 20/08/07--------- £ si [email protected]=90000 £ ic 1141900/1231900 (2 pages) |
2 January 2008 | Ad 20/08/07--------- £ si [email protected]=90000 £ ic 1141900/1231900 (2 pages) |
2 January 2008 | Statement of affairs (33 pages) |
2 January 2008 | Statement of affairs (33 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
6 November 2007 | Location of register of members (non legible) (2 pages) |
6 November 2007 | Location of register of members (non legible) (2 pages) |
24 August 2007 | Memorandum and Articles of Association (50 pages) |
24 August 2007 | Memorandum and Articles of Association (50 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
20 August 2007 | Company name changed sandford PLC\certificate issued on 20/08/07 (3 pages) |
20 August 2007 | Company name changed sandford PLC\certificate issued on 20/08/07 (3 pages) |
24 July 2007 | Ad 18/04/07--------- £ si [email protected]= 141900 £ ic 1000000/1141900 (9 pages) |
24 July 2007 | Ad 18/04/07--------- £ si [email protected]= 141900 £ ic 1000000/1141900 (9 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
11 April 2007 | Return made up to 04/02/07; bulk list available separately
|
11 April 2007 | Return made up to 04/02/07; bulk list available separately
|
10 April 2007 | Registered office changed on 10/04/07 from: 17 hanover square, london, W1S 1HU (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 17 hanover square, london, W1S 1HU (1 page) |
5 April 2007 | £ nc 1000000/2000000 26/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Ad 26/03/07--------- £ si [email protected]= 280000 £ ic 720000/1000000 (3 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | S-div 26/03/07 (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | £ nc 1000000/2000000 26/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Director resigned (1 page) |
5 April 2007 | S-div 26/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Ad 26/03/07--------- £ si [email protected]= 280000 £ ic 720000/1000000 (3 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
26 March 2007 | Company name changed media steps group PLC\certificate issued on 26/03/07 (5 pages) |
26 March 2007 | Company name changed media steps group PLC\certificate issued on 26/03/07 (5 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: the corn barn spring lane, stagsden, bedford, MK43 8SE (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: the corn barn spring lane, stagsden, bedford, MK43 8SE (1 page) |
10 April 2006 | Return made up to 04/02/06; bulk list available separately
|
10 April 2006 | Return made up to 04/02/06; bulk list available separately
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
30 July 2005 | Ad 23/06/05--------- £ si [email protected] (6 pages) |
30 July 2005 | Ad 23/06/05--------- £ si [email protected] (6 pages) |
8 July 2005 | Ad 15/02/05--------- £ si [email protected] (5 pages) |
8 July 2005 | Ad 15/02/05--------- £ si [email protected] (5 pages) |
6 July 2005 | Location of register of members (non legible) (1 page) |
6 July 2005 | Location of register of members (non legible) (1 page) |
4 July 2005 | Ad 24/06/05--------- £ si [email protected] (3 pages) |
4 July 2005 | Ad 24/06/05--------- £ si [email protected] (3 pages) |
4 July 2005 | Particulars of contract relating to shares (4 pages) |
4 July 2005 | Ad 24/06/05--------- £ si [email protected] (5 pages) |
4 July 2005 | Ad 23/06/05--------- £ si [email protected] (9 pages) |
4 July 2005 | Particulars of contract relating to shares (4 pages) |
4 July 2005 | Ad 23/06/05--------- £ si [email protected] (9 pages) |
4 July 2005 | Ad 24/06/05--------- £ si [email protected] (5 pages) |
24 June 2005 | Prospectus (51 pages) |
24 June 2005 | Prospectus (51 pages) |
21 April 2005 | Statement of affairs (19 pages) |
21 April 2005 | Ad 15/02/05--------- £ si [email protected] (5 pages) |
21 April 2005 | Ad 15/02/05--------- £ si [email protected] (5 pages) |
21 April 2005 | Statement of affairs (19 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: stringer saul, 5TH floor, 17 hanover square, london, W1S 1HU (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: stringer saul, 5TH floor, 17 hanover square, london, W1S 1HU (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
16 February 2005 | Application to commence business (2 pages) |
16 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 February 2005 | Application to commence business (2 pages) |
16 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (3 pages) |
4 February 2005 | Incorporation (53 pages) |
4 February 2005 | Incorporation (53 pages) |