Company NameCogora Group Ltd
Company StatusActive
Company Number05616343
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Previous NamesOval (2072) Limited and Campden Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Pettifor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Malcolm Kennedy Hunt Moss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Secretary NameMr Kevin Grant
StatusCurrent
Appointed24 April 2013(7 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Edward William Burkle
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameDavid Burns
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Iain Brooksby Jacob
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameKevin Grant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodsome Road
Dartmouth Park
London
NW5 1RZ
Secretary NameKevin Grant
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodsome Road
Dartmouth Park
London
NW5 1RZ
Director NameDavid Anthony Hill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameJames Nugent Kennell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address583 Upper Richmond Road West
Richmond
Surrey
TW10 5DU
Director NameMr Min Eric Tung
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Quaggy Walk
Blackheath
London
SE3 9EJ
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Secretary NameJohn Pettifor
NationalityBritish
StatusResigned
Appointed02 March 2006(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Iverna Gardens
London
W8 6TN
Director NamePaul Graham Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Road
St Albans
Hertfordshire
AL1 5DL
Secretary NamePaul Graham Pemberton
NationalityBritish
StatusResigned
Appointed10 July 2006(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Road
St Albans
Hertfordshire
AL1 5DL
Director NameMr Dominic Peter Samuelson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 London Wall
4th Floor
London
EC2Y 5DN
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2013)
RoleInvestor
Country of ResidenceUnited Knigdom
Correspondence Address140 London Wall
4th Floor
London
EC2Y 5DN
Secretary NameMr David Burns
StatusResigned
Appointed04 June 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address140 London Wall
4th Floor
London
EC2Y 5DN
Director NameMr Paul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 London Wall
4th Floor
London
EC2Y 5DN
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecampden.com

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Proven Planned Exit Vct PLC
8.61%
Ordinary C
132.5k at £1Proven Growth & Income Vct PLC
7.61%
Ordinary A
97.5k at £1Proven Growth & Income Vct PLC
5.60%
Ordinary
78k at £1Heritage Trustees LTD
4.48%
Ordinary B
53.9k at £1Kevin Grant
3.09%
Ordinary B
328.8k at £1John Pettifor
18.88%
Ordinary
265.1k at £1Proven Vct PLC
15.22%
Ordinary A
219.7k at £1Kevin Grant
12.62%
Ordinary
197.3k at £1John Pettifor
11.33%
Ordinary B
195k at £1Proven Vct PLC
11.20%
Ordinary
119.7k at £0.2Campden Media Corporate Trustee Company LTD
1.37%
Ordinary D

Financials

Year2014
Turnover£8,782,639
Gross Profit£2,387,589
Net Worth-£981,959
Cash£343,813
Current Liabilities£2,794,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

15 November 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2006Delivered 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 2022Delivered on: 16 March 2022
Persons entitled: Iain Brooksby Jacob

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
14 January 2020Delivered 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 2017Delivered on: 19 May 2017
Persons entitled: Proven Legacy PLC

Classification: A registered charge
Outstanding
8 June 2012Delivered 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 2011Delivered 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 2006Delivered 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

Filing History

16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 August 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
27 January 2020Registration of charge 056163430011, created on 14 January 2020 (39 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
20 September 2019Cessation of Paul Stewart as a person with significant control on 17 August 2017 (1 page)
24 July 2019Appointment of Mr Iain Brooksby Jacob as a director on 13 March 2019 (2 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
23 August 2017Appointment of David Burns as a director on 18 August 2017 (2 pages)
23 August 2017Appointment of David Burns as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page)
20 May 2017Appointment of Mr Edward William Burkle as a director on 27 April 2017 (2 pages)
20 May 2017Appointment of Mr Edward William Burkle as a director on 27 April 2017 (2 pages)
19 May 2017Registration of charge 056163430010, created on 2 May 2017 (41 pages)
19 May 2017Registration of charge 056163430010, created on 2 May 2017 (41 pages)
9 March 2017Satisfaction of charge 056163430008 in full (1 page)
9 March 2017Satisfaction of charge 056163430008 in full (1 page)
10 November 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 1,892,272
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 1,892,272
(4 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (9 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (9 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,741,670
(7 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,741,670
(7 pages)
4 November 2015Memorandum and Articles of Association (31 pages)
4 November 2015Memorandum and Articles of Association (31 pages)
22 October 2015Director's details changed for Mr Malcolm Kennedy Hunt Moss on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Malcolm Kennedy Hunt Moss on 22 October 2015 (2 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,591,068
(17 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,591,068
(17 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,591,068
(17 pages)
29 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 February 2014Annual return made up to 8 November 2013 with a full list of shareholders (17 pages)
7 February 2014Annual return made up to 8 November 2013 with a full list of shareholders (17 pages)
7 February 2014Annual return made up to 8 November 2013 with a full list of shareholders (17 pages)
26 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,591,068
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,591,068
(6 pages)
19 November 2013Registration of charge 056163430009 (42 pages)
19 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 November 2013Registration of charge 056163430009 (42 pages)
15 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
15 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed campden media LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
14 October 2013Company name changed campden media LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
14 October 2013Change of name notice (2 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share structure 24/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new share structure 24/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 June 2013Termination of appointment of David Burns as a secretary (1 page)
7 June 2013Appointment of Mr Kevin Grant as a secretary (1 page)
7 June 2013Termination of appointment of Nicholas Smith as a director (1 page)
7 June 2013Termination of appointment of Kevin Grant as a director (1 page)
7 June 2013Termination of appointment of Dominic Samuelson as a director (1 page)
7 June 2013Termination of appointment of Kevin Grant as a director (1 page)
7 June 2013Termination of appointment of Nicholas Smith as a director (1 page)
7 June 2013Termination of appointment of David Burns as a secretary (1 page)
7 June 2013Termination of appointment of Dominic Samuelson as a director (1 page)
7 June 2013Appointment of Mr Kevin Grant as a secretary (1 page)
16 May 2013Satisfaction of charge 6 in full (4 pages)
16 May 2013Satisfaction of charge 4 in full (4 pages)
16 May 2013Satisfaction of charge 4 in full (4 pages)
16 May 2013Satisfaction of charge 6 in full (4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 1,347,818
(5 pages)
9 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,347,818
(5 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 1,347,818
(5 pages)
9 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,347,818
(5 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 1,347,818
(5 pages)
2 May 2013Purchase of own shares. (3 pages)
2 May 2013Purchase of own shares. (3 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2013Registration of charge 056163430008 (43 pages)
27 April 2013Registration of charge 056163430008 (43 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
31 July 2012Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page)
17 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 March 2012Appointment of Mr Paul Stewart as a director (2 pages)
8 March 2012Appointment of Mr Paul Stewart as a director (2 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
9 June 2011Termination of appointment of Paul Pemberton as a director (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a secretary (1 page)
9 June 2011Appointment of Mr David Burns as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a director (1 page)
9 June 2011Appointment of Mr David Burns as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a secretary (1 page)
21 February 2011Appointment of Mr Nicholas Paul Smith as a director (2 pages)
21 February 2011Appointment of Mr Nicholas Paul Smith as a director (2 pages)
17 February 2011Appointment of Mr Dominic Peter Samuelson as a director (2 pages)
17 February 2011Appointment of Mr Dominic Peter Samuelson as a director (2 pages)
31 January 2011Termination of appointment of Michael Walker as a director (1 page)
31 January 2011Termination of appointment of David Hill as a director (1 page)
31 January 2011Termination of appointment of David Hill as a director (1 page)
31 January 2011Termination of appointment of Michael Walker as a director (1 page)
28 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (11 pages)
28 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (11 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
25 October 2010Appointment of Mr Malcolm Kennedy Hunt Moss as a director (2 pages)
25 October 2010Appointment of Mr Malcolm Kennedy Hunt Moss as a director (2 pages)
20 October 2010Termination of appointment of James Kennell as a director (1 page)
20 October 2010Termination of appointment of James Kennell as a director (1 page)
26 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
18 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
18 January 2010Director's details changed for Paul Graham Pemberton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Michael James Walker on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Kevin Grant on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
18 January 2010Director's details changed for Kevin Grant on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Graham Pemberton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Michael James Walker on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Pettifor on 18 January 2010 (2 pages)
18 January 2010Director's details changed for John Pettifor on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Anthony Hill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Anthony Hill on 18 January 2010 (2 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
4 February 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
4 February 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
1 December 2008Return made up to 08/11/08; full list of members (12 pages)
1 December 2008Return made up to 08/11/08; full list of members (12 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
9 January 2008Return made up to 08/11/07; full list of members (7 pages)
9 January 2008Return made up to 08/11/07; full list of members (7 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 08/11/06; full list of members (10 pages)
11 January 2007Return made up to 08/11/06; full list of members (10 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 2 temple back east bristol BS1 6EG (1 page)
3 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
3 February 2006Registered office changed on 03/02/06 from: 2 temple back east bristol BS1 6EG (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 January 2006Nc inc already adjusted 18/01/06 (2 pages)
31 January 2006Statement of affairs (90 pages)
31 January 2006Ad 18/01/06--------- £ si 877731@1=877731 £ ic 857860/1735591 (2 pages)
31 January 2006Ad 18/01/06--------- £ si 47860@1=47860 £ ic 810000/857860 (2 pages)
31 January 2006Nc inc already adjusted 18/01/06 (2 pages)
31 January 2006Ad 18/01/06--------- £ si 809999@1=809999 £ ic 1/810000 (4 pages)
31 January 2006Ad 18/01/06--------- £ si 47860@1=47860 £ ic 810000/857860 (2 pages)
31 January 2006Ad 18/01/06--------- £ si 877731@1=877731 £ ic 857860/1735591 (2 pages)
31 January 2006Ad 18/01/06--------- £ si 809999@1=809999 £ ic 1/810000 (4 pages)
31 January 2006Statement of affairs (90 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
21 December 2005Company name changed oval (2072) LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed oval (2072) LIMITED\certificate issued on 21/12/05 (2 pages)
8 November 2005Incorporation (17 pages)
8 November 2005Incorporation (17 pages)