London
EC1A 9DD
Director Name | Mr Malcolm Kennedy Hunt Moss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Secretary Name | Mr Kevin Grant |
---|---|
Status | Current |
Appointed | 24 April 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Edward William Burkle |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | David Burns |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Mr Iain Brooksby Jacob |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Kevin Grant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Woodsome Road Dartmouth Park London NW5 1RZ |
Secretary Name | Kevin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Woodsome Road Dartmouth Park London NW5 1RZ |
Director Name | David Anthony Hill |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | James Nugent Kennell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 583 Upper Richmond Road West Richmond Surrey TW10 5DU |
Director Name | Mr Min Eric Tung |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Quaggy Walk Blackheath London SE3 9EJ |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Secretary Name | John Pettifor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Iverna Gardens London W8 6TN |
Director Name | Paul Graham Pemberton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Road St Albans Hertfordshire AL1 5DL |
Secretary Name | Paul Graham Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Castle Road St Albans Hertfordshire AL1 5DL |
Director Name | Mr Dominic Peter Samuelson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 London Wall 4th Floor London EC2Y 5DN |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2013) |
Role | Investor |
Country of Residence | United Knigdom |
Correspondence Address | 140 London Wall 4th Floor London EC2Y 5DN |
Secretary Name | Mr David Burns |
---|---|
Status | Resigned |
Appointed | 04 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 140 London Wall 4th Floor London EC2Y 5DN |
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 London Wall 4th Floor London EC2Y 5DN |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | campden.com |
---|
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Proven Planned Exit Vct PLC 8.61% Ordinary C |
---|---|
132.5k at £1 | Proven Growth & Income Vct PLC 7.61% Ordinary A |
97.5k at £1 | Proven Growth & Income Vct PLC 5.60% Ordinary |
78k at £1 | Heritage Trustees LTD 4.48% Ordinary B |
53.9k at £1 | Kevin Grant 3.09% Ordinary B |
328.8k at £1 | John Pettifor 18.88% Ordinary |
265.1k at £1 | Proven Vct PLC 15.22% Ordinary A |
219.7k at £1 | Kevin Grant 12.62% Ordinary |
197.3k at £1 | John Pettifor 11.33% Ordinary B |
195k at £1 | Proven Vct PLC 11.20% Ordinary |
119.7k at £0.2 | Campden Media Corporate Trustee Company LTD 1.37% Ordinary D |
Year | 2014 |
---|---|
Turnover | £8,782,639 |
Gross Profit | £2,387,589 |
Net Worth | -£981,959 |
Cash | £343,813 |
Current Liabilities | £2,794,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Proven Growth and Income Vct PLC Proven Vct PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 April 2013 | Delivered on: 27 April 2013 Persons entitled: Proven Planned Exit Vct PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 July 2012 | Delivered on: 11 July 2012 Persons entitled: Trillium Bastion House Limited Classification: Rent deposit deed Secured details: £99,532.80 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account see image for full details. Outstanding |
8 June 2012 | Delivered on: 16 June 2012 Persons entitled: Proven Vct PLC and Proven Growth and Income Vct PLC 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Proven Vct PLC, Proven Growth & Income Vct PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 March 2022 | Delivered on: 16 March 2022 Persons entitled: Iain Brooksby Jacob Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
14 January 2020 | Delivered on: 27 January 2020 Persons entitled: Alban House Print Services Limited Classification: A registered charge Particulars: By way of fixed charge, any real property now or at any time after the date of this deed belonging to the chargor (other than property charged under clause 3.1.1 above). For more details please refer to the instrument. Outstanding |
2 May 2017 | Delivered on: 19 May 2017 Persons entitled: Proven Legacy PLC Classification: A registered charge Outstanding |
8 June 2012 | Delivered on: 16 June 2012 Satisfied on: 16 May 2013 Persons entitled: Faraway Investments 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 January 2011 | Delivered on: 22 January 2011 Satisfied on: 16 May 2013 Persons entitled: Faraway Investments 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2006 | Delivered on: 26 January 2006 Satisfied on: 25 January 2011 Persons entitled: Matrix Private Equity Partners Limited Classification: Mortgage 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 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 |
16 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
27 January 2020 | Registration of charge 056163430011, created on 14 January 2020 (39 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
20 September 2019 | Cessation of Paul Stewart as a person with significant control on 17 August 2017 (1 page) |
24 July 2019 | Appointment of Mr Iain Brooksby Jacob as a director on 13 March 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
17 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
17 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
23 August 2017 | Appointment of David Burns as a director on 18 August 2017 (2 pages) |
23 August 2017 | Appointment of David Burns as a director on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page) |
20 May 2017 | Appointment of Mr Edward William Burkle as a director on 27 April 2017 (2 pages) |
20 May 2017 | Appointment of Mr Edward William Burkle as a director on 27 April 2017 (2 pages) |
19 May 2017 | Registration of charge 056163430010, created on 2 May 2017 (41 pages) |
19 May 2017 | Registration of charge 056163430010, created on 2 May 2017 (41 pages) |
9 March 2017 | Satisfaction of charge 056163430008 in full (1 page) |
9 March 2017 | Satisfaction of charge 056163430008 in full (1 page) |
10 November 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 2 October 2016
|
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (9 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (9 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 November 2015 | Memorandum and Articles of Association (31 pages) |
4 November 2015 | Memorandum and Articles of Association (31 pages) |
22 October 2015 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 22 October 2015 (2 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
17 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 February 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (17 pages) |
7 February 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (17 pages) |
7 February 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (17 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
19 November 2013 | Registration of charge 056163430009 (42 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Registration of charge 056163430009 (42 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed campden media LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed campden media LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
7 June 2013 | Termination of appointment of David Burns as a secretary (1 page) |
7 June 2013 | Appointment of Mr Kevin Grant as a secretary (1 page) |
7 June 2013 | Termination of appointment of Nicholas Smith as a director (1 page) |
7 June 2013 | Termination of appointment of Kevin Grant as a director (1 page) |
7 June 2013 | Termination of appointment of Dominic Samuelson as a director (1 page) |
7 June 2013 | Termination of appointment of Kevin Grant as a director (1 page) |
7 June 2013 | Termination of appointment of Nicholas Smith as a director (1 page) |
7 June 2013 | Termination of appointment of David Burns as a secretary (1 page) |
7 June 2013 | Termination of appointment of Dominic Samuelson as a director (1 page) |
7 June 2013 | Appointment of Mr Kevin Grant as a secretary (1 page) |
16 May 2013 | Satisfaction of charge 6 in full (4 pages) |
16 May 2013 | Satisfaction of charge 4 in full (4 pages) |
16 May 2013 | Satisfaction of charge 4 in full (4 pages) |
16 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
2 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
27 April 2013 | Registration of charge 056163430008 (43 pages) |
27 April 2013 | Registration of charge 056163430008 (43 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 March 2012 | Appointment of Mr Paul Stewart as a director (2 pages) |
8 March 2012 | Appointment of Mr Paul Stewart as a director (2 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
9 June 2011 | Termination of appointment of Paul Pemberton as a director (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a secretary (1 page) |
9 June 2011 | Appointment of Mr David Burns as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a director (1 page) |
9 June 2011 | Appointment of Mr David Burns as a secretary (1 page) |
9 June 2011 | Termination of appointment of Paul Pemberton as a secretary (1 page) |
21 February 2011 | Appointment of Mr Nicholas Paul Smith as a director (2 pages) |
21 February 2011 | Appointment of Mr Nicholas Paul Smith as a director (2 pages) |
17 February 2011 | Appointment of Mr Dominic Peter Samuelson as a director (2 pages) |
17 February 2011 | Appointment of Mr Dominic Peter Samuelson as a director (2 pages) |
31 January 2011 | Termination of appointment of Michael Walker as a director (1 page) |
31 January 2011 | Termination of appointment of David Hill as a director (1 page) |
31 January 2011 | Termination of appointment of David Hill as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Walker as a director (1 page) |
28 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (11 pages) |
28 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (11 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for John Pettifor on 9 December 2010 (2 pages) |
25 October 2010 | Appointment of Mr Malcolm Kennedy Hunt Moss as a director (2 pages) |
25 October 2010 | Appointment of Mr Malcolm Kennedy Hunt Moss as a director (2 pages) |
20 October 2010 | Termination of appointment of James Kennell as a director (1 page) |
20 October 2010 | Termination of appointment of James Kennell as a director (1 page) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
18 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Director's details changed for Paul Graham Pemberton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Michael James Walker on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kevin Grant on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Director's details changed for Kevin Grant on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Paul Graham Pemberton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Michael James Walker on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Pettifor on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Pettifor on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Anthony Hill on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Anthony Hill on 18 January 2010 (2 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
4 February 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
4 February 2009 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
1 December 2008 | Return made up to 08/11/08; full list of members (12 pages) |
1 December 2008 | Return made up to 08/11/08; full list of members (12 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Return made up to 08/11/07; full list of members (7 pages) |
9 January 2008 | Return made up to 08/11/07; full list of members (7 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 08/11/06; full list of members (10 pages) |
11 January 2007 | Return made up to 08/11/06; full list of members (10 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 2 temple back east bristol BS1 6EG (1 page) |
3 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
3 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 2 temple back east bristol BS1 6EG (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
31 January 2006 | Statement of affairs (90 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 877731@1=877731 £ ic 857860/1735591 (2 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 47860@1=47860 £ ic 810000/857860 (2 pages) |
31 January 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 809999@1=809999 £ ic 1/810000 (4 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 47860@1=47860 £ ic 810000/857860 (2 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 877731@1=877731 £ ic 857860/1735591 (2 pages) |
31 January 2006 | Ad 18/01/06--------- £ si 809999@1=809999 £ ic 1/810000 (4 pages) |
31 January 2006 | Statement of affairs (90 pages) |
31 January 2006 | Resolutions
|
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
21 December 2005 | Company name changed oval (2072) LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed oval (2072) LIMITED\certificate issued on 21/12/05 (2 pages) |
8 November 2005 | Incorporation (17 pages) |
8 November 2005 | Incorporation (17 pages) |