Company NameUKFH Limited
Company StatusActive
Company Number05353387
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed04 August 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameBrian Tyson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(13 years, 2 months after company formation)
Appointment Duration6 years
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameAnthony Paul Laurent Jansen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormer House
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameRoger Bateman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address341b Goldington Road
Bedford
MK41 9PA
Secretary NameMr Ian Phillip Russell
NationalityEnglish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Riverview Way
Kempston
Bedford
Bedfordshire
MK42 7BB
Director NameMr James Edward Farmer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitcombe Lodge
Pluckley Road
Charing
Kent
TN27 0AQ
Director NameMr Ian Phillip Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Riverview Way
Kempston
Bedford
Bedfordshire
MK42 7BB
Director NameMike Francis Cornwell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2007)
RoleCompany Director
Correspondence Address37 Timber Lane
Woburn
Buckinghamshire
MK17 9PL
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address12 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Director NameMr Paul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Secretary NameMr Paul Andrew Peter Foulger
NationalityBritish
StatusResigned
Appointed05 April 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMr Robin Vandeleur Courage
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2010)
RoleSports Consultant
Country of ResidenceEngland
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameLars Haue-Pedersen
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed21 August 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2010)
RoleSports Consultant
Correspondence Address14 Kinnerton Place South
London
SW1X 8EH
Director NameMr Brian John Blasdale
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr David Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Secretary NameKeith John Springall
StatusResigned
Appointed26 July 2011(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 July 2013)
RoleCompany Director
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameRaymond John McKeeve
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Arthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Secretary NameMr Eugene Golembiewski
StatusResigned
Appointed25 July 2013(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2019)
RoleCompany Director
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Steffan Rhys Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Federico Vecchio
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2020)
RoleGroup Cfo Of Sec Newgate
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteportacommunications.plc.uk

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£8,384,625
Gross Profit£4,633,857
Net Worth-£6,518,738
Cash£777,870
Current Liabilities£9,128,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

9 June 2017Delivered on: 15 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 22 September 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
22 October 2012Delivered 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 2012Delivered 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 2013Delivered 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

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (32 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (34 pages)
16 March 2022Second filing of Confirmation Statement dated 4 February 2020 (82 pages)
23 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 January 2022Registered 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 2021Full accounts made up to 31 December 2020 (34 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (42 pages)
25 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-11
(2 pages)
25 November 2020Change of name notice (2 pages)
2 July 2020Appointment of Mr Sergio Penna as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Federico Vecchio as a director on 30 June 2020 (1 page)
17 June 2020Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 June 2020Change of name notice (2 pages)
17 June 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 June 2020Re-registration of Memorandum and Articles (9 pages)
17 June 2020Re-registration from a public company to a private limited company (2 pages)
17 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-01
(1 page)
11 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
11 February 202004/02/20 Statement of Capital gbp 36134890.03
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.03.2022.
(5 pages)
13 December 2019Satisfaction of charge 053533870005 in full (1 page)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
13 November 2019Termination of appointment of Eugene Golembiewski as a secretary on 12 November 2019 (1 page)
13 November 2019Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page)
24 September 2019Scheme of arrangement (9 pages)
6 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 36,134,890.03
(3 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
12 August 2019Resolutions
  • RES13 ‐ Re scheme of arrangement 29/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
12 August 2019Resolutions
  • RES13 ‐ Re scheme of arrangement 29/07/2019
(118 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (128 pages)
18 June 2019Resolutions
  • RES13 ‐ Re-make political donations 29/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2019Notification of a person with significant control statement (2 pages)
13 June 2019Withdrawal of a person with significant control statement on 13 June 2019 (2 pages)
13 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
27 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 30,831,162.6
(3 pages)
25 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2018Group of companies' accounts made up to 31 December 2017 (114 pages)
15 May 2018Termination of appointment of Steffan Rhys Williams as a director on 4 May 2018 (1 page)
3 May 2018Appointment of Mrs Emma Victoria Kane as a director on 27 April 2018 (2 pages)
30 April 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 30,374,818.14
(3 pages)
19 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
2 November 2017Appointment of Brian Tyson as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Brian Tyson as a director on 1 November 2017 (2 pages)
30 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 30,335,271.95
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 30,335,271.95
(3 pages)
21 September 2017Termination of appointment of Raymond John Mckeeve as a director on 31 August 2017 (1 page)
21 September 2017Termination of appointment of Raymond John Mckeeve as a director on 31 August 2017 (1 page)
18 September 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 30,280,240.39
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 30,280,240.39
(3 pages)
4 August 2017Appointment of Fiorenzo Tagliabue as a director on 4 August 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 30,199,325.86
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 30,199,325.86
(3 pages)
4 August 2017Appointment of Fiorenzo Tagliabue as a director on 4 August 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 29,133,853.29
(3 pages)
19 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 08/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 08/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 29,133,853.29
(3 pages)
15 June 2017Registration of charge 053533870005, created on 9 June 2017 (23 pages)
15 June 2017Registration of charge 053533870005, created on 9 June 2017 (23 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (107 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (107 pages)
12 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 29,026,930.39
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 29,026,930.39
(3 pages)
10 May 2017Termination of appointment of David Wright as a director on 3 May 2017 (1 page)
10 May 2017Appointment of Rhydian Bankes as a director on 3 May 2017 (2 pages)
10 May 2017Termination of appointment of David Wright as a director on 3 May 2017 (1 page)
10 May 2017Appointment of Rhydian Bankes as a director on 3 May 2017 (2 pages)
29 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 28,986,930.39
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 28,986,930.39
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 28,986,930.39
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 28,986,930.39
(4 pages)
6 March 2017Termination of appointment of Brian John Blasdale as a director on 30 November 2016 (1 page)
6 March 2017Termination of appointment of Brian John Blasdale as a director on 30 November 2016 (1 page)
10 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 28,985,175.41
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 28,985,175.41
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 28,860,411.52
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 28,860,411.52
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 28,728,509.77
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 28,728,509.77
(3 pages)
15 November 2016Appointment of Mr John Robert Foley as a director on 13 October 2016 (2 pages)
15 November 2016Appointment of Mr John Robert Foley as a director on 13 October 2016 (2 pages)
11 November 2016Termination of appointment of Arthur Leonard Robert Morton as a director on 13 October 2016 (1 page)
11 November 2016Termination of appointment of Arthur Leonard Robert Morton as a director on 13 October 2016 (1 page)
29 October 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 28,637,333.30
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 28,637,333.30
(4 pages)
27 September 2016Sub-division of shares on 13 September 2016 (4 pages)
27 September 2016Sub-division of shares on 13 September 2016 (4 pages)
23 September 2016Resolutions
  • RES13 ‐ Sub-divided shares 13/09/2016
(1 page)
20 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
20 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (130 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (130 pages)
28 June 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 28,556,790.5
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 28,556,790.5
(3 pages)
11 February 2016Annual return made up to 4 February 2016 no member list
Statement of capital on 2016-02-11
  • GBP 27,405,427.29328
(6 pages)
11 February 2016Annual return made up to 4 February 2016 no member list
Statement of capital on 2016-02-11
  • GBP 27,405,427.29328
(6 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
6 October 2015Appointment of Mr Steffan Rhys Williams as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mr Steffan Rhys Williams as a director on 30 September 2015 (2 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (147 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (147 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 27,405,389.5
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 27,405,389.5
(3 pages)
14 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
11 February 2015Annual return made up to 4 February 2015 no member list
Statement of capital on 2015-02-11
  • GBP 27,405,389.5
(5 pages)
11 February 2015Annual return made up to 4 February 2015 no member list
Statement of capital on 2015-02-11
  • GBP 27,405,389.5
(5 pages)
11 February 2015Annual return made up to 4 February 2015 no member list
Statement of capital on 2015-02-11
  • GBP 27,405,389.5
(5 pages)
7 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 27,405,389.5
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 27,405,389.5
(3 pages)
22 September 2014Registration of charge 053533870004, created on 22 September 2014 (39 pages)
22 September 2014Registration of charge 053533870004, created on 22 September 2014 (39 pages)
31 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 16,860,100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 16,860,100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 16,860,100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 16,860,100
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 23,623,754.2
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 23,623,754.2
(3 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (85 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (85 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 June 2014Satisfaction of charge 053533870003 in full (1 page)
3 June 2014Satisfaction of charge 053533870003 in full (1 page)
22 April 2014Registered office address changed from Level 5 33 King William Street London London EC4R 9AS on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Level 5 33 King William Street London London EC4R 9AS on 22 April 2014 (1 page)
1 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 16,860,100
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 16,860,100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 16,860,100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 16,860,100
(3 pages)
10 February 2014Annual return made up to 4 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 4 February 2014 no member list (5 pages)
10 February 2014Annual return made up to 4 February 2014 no member list (5 pages)
23 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 15,391,395.5
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 15,391,395.5
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 15,391,395.5
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 15,391,395.5
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 15,391,395.5
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 15,391,395.5
(3 pages)
24 September 2013Accounts removal annotation
  • ANNOTATION Parent accounts for dsep 31/12/2012 removed and placed on OC374862, as per company's request.
(1 page)
24 September 2013Accounts removal annotation
  • ANNOTATION Parent accounts for dsep 31/12/2012 removed and placed on OC374862, as per company's request.
(1 page)
1 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
1 August 2013Termination of appointment of Keith Springall as a director (1 page)
1 August 2013Appointment of Mr Gene Golembiewski as a director (2 pages)
1 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
1 August 2013Appointment of Mr Gene Golembiewski as a director (2 pages)
1 August 2013Termination of appointment of Keith Springall as a secretary (1 page)
1 August 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
1 August 2013Termination of appointment of Keith Springall as a director (1 page)
26 July 2013Registration of charge 053533870003 (42 pages)
26 July 2013Registration of charge 053533870003 (42 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (79 pages)
10 July 2013Group of companies' accounts made up to 31 December 2012 (79 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 15,391,395.50
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 15,391,395.50
(4 pages)
26 February 2013Annual return made up to 4 February 2013 no member list (6 pages)
26 February 2013Annual return made up to 4 February 2013 no member list (6 pages)
26 February 2013Annual return made up to 4 February 2013 no member list (6 pages)
25 February 2013Statement 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 2013Statement 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 2013Appointment of Mr Arthur Leonard Robert Morton as a director (2 pages)
12 February 2013Appointment of Mr Arthur Leonard Robert Morton as a director (2 pages)
14 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10,891,395.50
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10,891,395.50
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10,891,395.50
(4 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 10,864,032.40
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 10,864,032.40
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 10,205,635
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 10,205,635
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 10,853,635.30
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 10,853,635.30
(4 pages)
5 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 5 October 2012 (1 page)
2 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10,811,242.00
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10,811,242.00
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 10,840,184.40
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 10,840,184.40
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 8,763,701.000
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 8,763,701.000
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 8,763,701.000
(4 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (18 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (18 pages)
11 July 2012Appointment of Raymond John Mckeeve as a director (3 pages)
11 July 2012Appointment of Raymond John Mckeeve as a director (3 pages)
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (18 pages)
18 June 2012Group of companies' accounts made up to 31 December 2011 (82 pages)
18 June 2012Group of companies' accounts made up to 31 December 2011 (82 pages)
12 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 8,433,700.000
(4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 8,433,700.000
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 8,433,700.000
(4 pages)
27 March 2012Resolutions
  • RES13 ‐ Company business- agreements 22/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2012Resolutions
  • RES13 ‐ Company business- agreements 22/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2012Annual return made up to 4 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on the 11 July 2012
(5 pages)
22 February 2012Director's details changed for Mr Brian John Blasdale on 17 February 2012 (2 pages)
22 February 2012Annual return made up to 4 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on the 11 July 2012
(5 pages)
22 February 2012Annual return made up to 4 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on the 11 July 2012
(5 pages)
22 February 2012Director's details changed for Mr Brian John Blasdale on 17 February 2012 (2 pages)
16 November 2011Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England on 16 November 2011 (1 page)
15 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/auth to make market purchases 07/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
15 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/auth to make market purchases 07/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
2 August 2011Resolutions
  • RES13 ‐ Company business 26/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Resolutions
  • RES13 ‐ Company business 26/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2011Appointment of Keith John Springall as a secretary (1 page)
27 July 2011Appointment of Keith John Springall as a secretary (1 page)
27 July 2011Termination of appointment of Paul Foulger as a secretary (1 page)
27 July 2011Termination of appointment of Paul Foulger as a director (1 page)
27 July 2011Termination of appointment of Paul Foulger as a director (1 page)
27 July 2011Registered office address changed from , 14 Kinnerton Place South, London, SW1X 8EH on 27 July 2011 (1 page)
27 July 2011Appointment of Mr Keith John Springall as a director (2 pages)
27 July 2011Termination of appointment of Adam Reynolds as a director (1 page)
27 July 2011Termination of appointment of Paul Foulger as a secretary (1 page)
27 July 2011Appointment of Mr Keith John Springall as a director (2 pages)
27 July 2011Termination of appointment of Adam Reynolds as a director (1 page)
27 July 2011Registered office address changed from , 14 Kinnerton Place South, London, SW1X 8EH on 27 July 2011 (1 page)
5 July 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
3 May 2011Annual return made up to 4 February 2011 with bulk list of shareholders (17 pages)
3 May 2011Annual return made up to 4 February 2011 with bulk list of shareholders (17 pages)
3 May 2011Annual return made up to 4 February 2011 with bulk list of shareholders (17 pages)
19 April 2011Appointment of Mr David Wright as a director (2 pages)
19 April 2011Appointment of Mr David Wright as a director (2 pages)
23 December 2010Termination of appointment of Robin Courage as a director (1 page)
23 December 2010Termination of appointment of Lars Haue-Pedersen as a director (1 page)
23 December 2010Termination of appointment of Robin Courage as a director (1 page)
23 December 2010Termination of appointment of Lars Haue-Pedersen as a director (1 page)
21 December 2010Memorandum and Articles of Association (44 pages)
21 December 2010Memorandum and Articles of Association (44 pages)
21 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2010Company name changed tse group PLC\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Company name changed tse group PLC\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (43 pages)
8 March 2010Director's details changed for Robin Vandeleur Courage on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Robin Vandeleur Courage on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Lars Haue-Pedersen on 1 January 2010 (3 pages)
8 March 2010Annual return made up to 4 February 2010. List of shareholders has changed (45 pages)
8 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Lars Haue-Pedersen on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Mr Brian John Blasdale on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Mr Adam Reynolds on 1 January 2010 (3 pages)
8 March 2010Annual return made up to 4 February 2010. List of shareholders has changed (45 pages)
8 March 2010Director's details changed for Mr Brian John Blasdale on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Mr Adam Reynolds on 1 January 2010 (3 pages)
8 March 2010Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Mr Adam Reynolds on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
8 March 2010Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
8 March 2010Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
8 March 2010Annual return made up to 4 February 2010. List of shareholders has changed (45 pages)
8 March 2010Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Robin Vandeleur Courage on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Mr Brian John Blasdale on 1 January 2010 (3 pages)
8 March 2010Director's details changed for Lars Haue-Pedersen on 1 January 2010 (3 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
2 March 2009Return made up to 04/02/09; bulk list available separately (14 pages)
2 March 2009Return made up to 04/02/09; bulk list available separately (14 pages)
29 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
23 April 2008Return made up to 04/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2008Return made up to 04/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 April 2008Director's change of particulars / adam reynolds / 01/02/2008 (1 page)
23 April 2008Director's change of particulars / adam reynolds / 01/02/2008 (1 page)
11 April 2008Director appointed robin vandeleur courage (1 page)
11 April 2008Director appointed lars haue-pedersen (1 page)
11 April 2008Director appointed robin vandeleur courage (1 page)
11 April 2008Director appointed lars haue-pedersen (1 page)
1 April 2008Appointment terminated director neil mcclure (1 page)
1 April 2008Appointment terminated director neil mcclure (1 page)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 January 2008Ad 20/08/07--------- £ si [email protected]=90000 £ ic 1141900/1231900 (2 pages)
2 January 2008Ad 20/08/07--------- £ si [email protected]=90000 £ ic 1141900/1231900 (2 pages)
2 January 2008Statement of affairs (33 pages)
2 January 2008Statement of affairs (33 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
6 November 2007Location of register of members (non legible) (2 pages)
6 November 2007Location of register of members (non legible) (2 pages)
24 August 2007Memorandum and Articles of Association (50 pages)
24 August 2007Memorandum and Articles of Association (50 pages)
24 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
20 August 2007Company name changed sandford PLC\certificate issued on 20/08/07 (3 pages)
20 August 2007Company name changed sandford PLC\certificate issued on 20/08/07 (3 pages)
24 July 2007Ad 18/04/07--------- £ si [email protected]= 141900 £ ic 1000000/1141900 (9 pages)
24 July 2007Ad 18/04/07--------- £ si [email protected]= 141900 £ ic 1000000/1141900 (9 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
11 April 2007Return made up to 04/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2007Return made up to 04/02/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2007Registered office changed on 10/04/07 from: 17 hanover square, london, W1S 1HU (1 page)
10 April 2007Registered 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 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
5 April 2007Ad 26/03/07--------- £ si [email protected]= 280000 £ ic 720000/1000000 (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Resolutions
  • RES13 ‐ Waiver takeovers/merger 26/03/07
(4 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
5 April 2007Director resigned (1 page)
5 April 2007Resolutions
  • RES13 ‐ Waiver takeovers/merger 26/03/07
(4 pages)
5 April 2007S-div 26/03/07 (1 page)
5 April 2007Director resigned (1 page)
5 April 2007£ nc 1000000/2000000 26/03/07 (1 page)
5 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
5 April 2007Director resigned (1 page)
5 April 2007S-div 26/03/07 (1 page)
5 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2007Ad 26/03/07--------- £ si [email protected]= 280000 £ ic 720000/1000000 (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2007Company name changed media steps group PLC\certificate issued on 26/03/07 (5 pages)
26 March 2007Company name changed media steps group PLC\certificate issued on 26/03/07 (5 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
17 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
10 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: the corn barn spring lane, stagsden, bedford, MK43 8SE (1 page)
2 August 2006Registered office changed on 02/08/06 from: the corn barn spring lane, stagsden, bedford, MK43 8SE (1 page)
10 April 2006Return made up to 04/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2006Return made up to 04/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2005Ad 23/06/05--------- £ si [email protected] (6 pages)
30 July 2005Ad 23/06/05--------- £ si [email protected] (6 pages)
8 July 2005Ad 15/02/05--------- £ si [email protected] (5 pages)
8 July 2005Ad 15/02/05--------- £ si [email protected] (5 pages)
6 July 2005Location of register of members (non legible) (1 page)
6 July 2005Location of register of members (non legible) (1 page)
4 July 2005Ad 24/06/05--------- £ si [email protected] (3 pages)
4 July 2005Ad 24/06/05--------- £ si [email protected] (3 pages)
4 July 2005Particulars of contract relating to shares (4 pages)
4 July 2005Ad 24/06/05--------- £ si [email protected] (5 pages)
4 July 2005Ad 23/06/05--------- £ si [email protected] (9 pages)
4 July 2005Particulars of contract relating to shares (4 pages)
4 July 2005Ad 23/06/05--------- £ si [email protected] (9 pages)
4 July 2005Ad 24/06/05--------- £ si [email protected] (5 pages)
24 June 2005Prospectus (51 pages)
24 June 2005Prospectus (51 pages)
21 April 2005Statement of affairs (19 pages)
21 April 2005Ad 15/02/05--------- £ si [email protected] (5 pages)
21 April 2005Ad 15/02/05--------- £ si [email protected] (5 pages)
21 April 2005Statement of affairs (19 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: stringer saul, 5TH floor, 17 hanover square, london, W1S 1HU (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: stringer saul, 5TH floor, 17 hanover square, london, W1S 1HU (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2005Application to commence business (2 pages)
16 February 2005Certificate of authorisation to commence business and borrow (1 page)
16 February 2005Application to commence business (2 pages)
16 February 2005Certificate of authorisation to commence business and borrow (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (3 pages)
4 February 2005Incorporation (53 pages)
4 February 2005Incorporation (53 pages)