London
EC4A 4AF
Secretary Name | Mr Frederick Anthony Stratford |
---|---|
Status | Current |
Appointed | 13 June 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Ram Bartov |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 3045 Park Blvd Palo Alto California 94306 |
Director Name | Guy Bennett |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Mr Matthew Gordon Everson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Mr Richard James Boardman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Avenue London W4 1PW |
Director Name | Robert Brett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 32 Church Street Nassington Cambridgeshire PE8 6QG |
Director Name | Angela Tracy Baumfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Iain Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Ottways Lane Ashtead Surrey KT21 2NZ |
Secretary Name | Mr Richard James Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Avenue London W4 1PW |
Secretary Name | Robert Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 32 Church Street Nassington Cambridgeshire PE8 6QG |
Secretary Name | Lucy Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2013) |
Role | Company Director |
Correspondence Address | 6 Fosters Bushes Amesbury Wiltshire SP4 7SG |
Director Name | John McKee |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2009) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Park Copse Dorking Surrey RH5 4BL |
Director Name | Mr Andrew John Hibbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 35 Scholars Road Balham London SW12 0PF |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Welsh Row, Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mr Martin Roy Deleay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pirton Road Hitchin Hertfordshire SG5 2BD |
Director Name | Mr Joe Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Julie Ann Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 May 2021) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Lance Henry Lowe Batchelor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Mr John Paul James Breheny |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Thomas Michel Tuchscherer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tripactions 1501 Page Mill Road Palo Alto California 94304 |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | reedmac.com |
---|---|
Telephone | 020 72463333 |
Telephone region | London |
Registered Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.6m at £0.01 | Rtv Bidco LTD 59.95% Ordinary |
---|---|
9.7m at £0.01 | Rtv Bidco LTD 39.96% Ordinary A |
21.9k at £0.01 | Rtv Bidco LTD 0.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £30,013,000 |
Net Worth | £20,352,000 |
Cash | £14,778,000 |
Current Liabilities | £21,440,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
7 December 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent) Classification: Legal assignment of keyman policies Secured details: All monies due or to become due from the company to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Policy number L0195812843 in respect of angela tracy baumfield, policy number L0194812843 in respect of matthew gordon everson and policy number L0191965153 in respect of andrew hibbert. See image for full details. Outstanding |
---|---|
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from each 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 |
10 July 2020 | Delivered on: 23 July 2020 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent and Second Ranking Beneficiary) Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademark numbered 2598720. for more details please refer to the debenture. Outstanding |
24 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent and Beneficiary) Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
3 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Trademarks numbered 2598720, 2598888 and 3006798. for more details please refer to the deed. Outstanding |
23 July 2008 | Delivered on: 24 July 2008 Satisfied on: 20 April 2011 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 November 2005 | Delivered on: 25 November 2005 Satisfied on: 20 April 2011 Persons entitled: Richard James Boardman (Security Trustee) as Agent and Trustee for Himself and Each of Thesecured Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 November 2005 | Delivered on: 24 November 2005 Satisfied on: 20 April 2011 Persons entitled: Isis Ep LLP (Acting as Agent and Trustee for Itself and Each of the Secured Finance Parties)( the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest from time to time in each of the following asets all land the shares the securities intellectual property monetary claims fixed plant and equipment loose plant and equipment the accounts the related rights goodwill and uncalled capital floating charge the whole of the chargors undertaking and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares together with all income derived from the rights attaching to the same. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of a sale and purchase agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of all right title interest in and under the sale and purchase agreement dated 15 november 2005 between the company (as purchaser) (1) and angela tracey baumfield and richard james boardman (as vendors) (2). see the mortgage charge document for full details. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The polices and all money that may become payable under the polices. The policies having policy nos 51C32U87, 51C35K83 & 51C32X86. See the mortgage charge document for full details. Fully Satisfied |
15 August 2023 | Group of companies' accounts made up to 31 January 2023 (44 pages) |
---|---|
25 July 2023 | Termination of appointment of Thomas Michel Tuchscherer as a director on 15 June 2023 (1 page) |
8 June 2023 | Change of details for Tripactions, Inc. as a person with significant control on 7 February 2023 (2 pages) |
23 November 2022 | Group of companies' accounts made up to 31 January 2022 (46 pages) |
3 November 2022 | Change of details for Tripactions, Inc. as a person with significant control on 1 October 2022 (2 pages) |
2 November 2022 | Director's details changed for Ram Bartov on 1 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
10 June 2022 | Cessation of Monaco Bidco Limited as a person with significant control on 15 March 2022 (1 page) |
10 June 2022 | Notification of Tripactions, Inc. as a person with significant control on 30 April 2021 (2 pages) |
3 March 2022 | Appointment of Ram Bartov as a director on 29 January 2022 (2 pages) |
3 March 2022 | Appointment of Guy Bennett as a director on 29 January 2022 (2 pages) |
3 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page) |
8 January 2022 | Group of companies' accounts made up to 31 March 2021 (43 pages) |
14 December 2021 | Termination of appointment of Joe Hanly as a director on 30 November 2021 (1 page) |
17 November 2021 | Cessation of Inflexion Private Equity Partners Llp as a person with significant control on 3 August 2016 (1 page) |
15 October 2021 | Second filing of Confirmation Statement dated 29 September 2016 (7 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Thomas Michel Tuchscherer as a director on 1 May 2021 (2 pages) |
25 August 2021 | Termination of appointment of Angela Tracy Baumfield as a director on 1 May 2021 (1 page) |
23 August 2021 | Termination of appointment of Julie Ann Oliver as a director on 1 May 2021 (1 page) |
23 August 2021 | Termination of appointment of Matthew Gordon Everson as a director on 1 May 2021 (1 page) |
11 May 2021 | Termination of appointment of John Paul James Breheny as a director on 30 April 2021 (1 page) |
11 May 2021 | Termination of appointment of Lance Henry Lowe Batchelor as a director on 30 April 2021 (1 page) |
29 April 2021 | Satisfaction of charge 9 in full (1 page) |
29 April 2021 | Satisfaction of charge 8 in full (1 page) |
19 April 2021 | Appointment of Mr John Paul James Breheny as a director on 25 November 2020 (2 pages) |
17 April 2021 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
22 February 2021 | Appointment of Lance Henry Lowe Batchelor as a director on 25 November 2020 (2 pages) |
19 February 2021 | Appointment of Julie Ann Oliver as a director on 28 October 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
23 July 2020 | Registration of charge 055778810014, created on 10 July 2020 (37 pages) |
20 July 2020 | Registration of charge 055778810013, created on 10 July 2020 (64 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
7 June 2018 | Registration of charge 055778810012, created on 24 May 2018 (24 pages) |
7 June 2018 | Registration of charge 055778810011, created on 25 May 2018 (15 pages) |
6 February 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
25 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
25 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates
|
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 August 2016 | Registration of charge 055778810010, created on 3 August 2016 (22 pages) |
12 August 2016 | Registration of charge 055778810010, created on 3 August 2016 (22 pages) |
1 April 2016 | Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages) |
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
3 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 March 2015 | Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page) |
4 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
18 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Termination of appointment of Lucy Bamber as a secretary (1 page) |
18 November 2013 | Termination of appointment of Lucy Bamber as a secretary (1 page) |
18 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Appointment of Mr Frederick Anthony Stratford as a secretary (2 pages) |
18 November 2013 | Appointment of Mr Frederick Anthony Stratford as a secretary (2 pages) |
5 November 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
5 November 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
29 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
29 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
24 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
9 May 2012 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Director's details changed for Matthew Everson on 27 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Director's details changed for Matthew Everson on 27 October 2011 (2 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
28 April 2011 | Termination of appointment of Richard Boardman as a director (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
28 April 2011 | Termination of appointment of Peter Clarke as a director (2 pages) |
28 April 2011 | Termination of appointment of Iain Robinson as a director (2 pages) |
28 April 2011 | Termination of appointment of Richard Boardman as a director (2 pages) |
28 April 2011 | Termination of appointment of Peter Clarke as a director (2 pages) |
28 April 2011 | Termination of appointment of Iain Robinson as a director (2 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Termination of appointment of John Mckee as a director (1 page) |
27 October 2010 | Director's details changed for Iain Robinson on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Angela Tracy Baumfield on 29 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Angela Tracy Baumfield on 29 September 2010 (2 pages) |
27 October 2010 | Termination of appointment of John Mckee as a director (1 page) |
27 October 2010 | Director's details changed for Iain Robinson on 29 September 2010 (2 pages) |
9 July 2010 | Registered office address changed from Hillgate House 26 Old Bailey London EC4 7QH on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Hillgate House 26 Old Bailey London EC4 7QH on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Hillgate House 26 Old Bailey London EC4 7QH on 9 July 2010 (1 page) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
14 January 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Iain Robinson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Iain Robinson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Iain Robinson on 1 October 2009 (3 pages) |
24 September 2009 | Secretary's change of particulars / lucy bamber / 17/09/2009 (2 pages) |
24 September 2009 | Secretary's change of particulars / lucy bamber / 17/09/2009 (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Memorandum and Articles of Association (31 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Memorandum and Articles of Association (31 pages) |
18 May 2009 | Appointment terminated director martin deleay (1 page) |
18 May 2009 | Appointment terminated director martin deleay (1 page) |
8 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
8 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2008 | Memorandum and Articles of Association (30 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Memorandum and Articles of Association (30 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
1 May 2008 | Nc inc already adjusted 21/04/08 (1 page) |
29 April 2008 | Director appointed martin roy deleay (1 page) |
29 April 2008 | Director appointed martin roy deleay (1 page) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
21 November 2007 | Return made up to 29/09/07; full list of members (5 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 29/09/07; full list of members (5 pages) |
21 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (10 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (10 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Ad 15/11/05--------- £ si [email protected]=151919 £ ic 91800/243719 (4 pages) |
15 December 2005 | Ad 15/11/05--------- £ si [email protected]=91799 £ ic 1/91800 (4 pages) |
15 December 2005 | Nc inc already adjusted 15/11/05 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 15/11/05 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Ad 15/11/05--------- £ si [email protected]=91799 £ ic 1/91800 (4 pages) |
15 December 2005 | Ad 15/11/05--------- £ si [email protected]=151919 £ ic 91800/243719 (4 pages) |
15 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Nc inc already adjusted 15/11/05 (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Nc inc already adjusted 15/11/05 (1 page) |
14 December 2005 | Resolutions
|
13 December 2005 | Company name changed pimco 2362 LIMITED\certificate issued on 13/12/05 (3 pages) |
13 December 2005 | Company name changed pimco 2362 LIMITED\certificate issued on 13/12/05 (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: 1 park row leeds LS1 5AB (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | S-div 15/11/05 (1 page) |
30 November 2005 | S-div 15/11/05 (1 page) |
30 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed;new director appointed (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New secretary appointed;new director appointed (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | New director appointed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 1 park row leeds LS1 5AB (1 page) |
25 November 2005 | Particulars of mortgage/charge (19 pages) |
25 November 2005 | Particulars of mortgage/charge (19 pages) |
24 November 2005 | Particulars of mortgage/charge (8 pages) |
24 November 2005 | Particulars of mortgage/charge (8 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Incorporation (17 pages) |
29 September 2005 | Incorporation (17 pages) |