London
E14 5GL
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 November 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois United States |
Director Name | Simon Paul Fathers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Conway Gardens Enfield Middlesex EN2 9AD |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Barn Thorpe Street, Aston Upthorpe Didcot Oxfordshire OX11 9EQ |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr Jeremy Charles Arthur Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Stephen James Wicks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Tree Cottage 13 Lonsdale Close Ipswich Suffolk IP4 4HB |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr James Richard St John Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Mr Christopher Michael Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Buckhurst Withyham East Sussex TN7 4BA |
Director Name | Mr Nicholas Simon James Gold |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 May 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Rise Hampstead Garden Suburb London N2 0AA |
Director Name | Mr John Gerard Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queens Terrace Kings Road Windsor Berkshire SL4 2AR |
Director Name | Kerry Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Charles Mayer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 2008) |
Role | Sales Director |
Correspondence Address | 17 Pentney Road Balham London SW12 0NZ |
Secretary Name | Kerry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Miss Ciara Mary Jordan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2d Fairfax Road Teddington Middlesex TW11 9DH |
Director Name | Gary Withington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 December 2008) |
Role | Sales Director |
Correspondence Address | Park Barn Chelford Road Henbury Macclesfield Cheshire SK11 9PG |
Director Name | Mr Michael Webster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Financial Pr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 3-4 Bramham Gardens London SW5 0JQ |
Director Name | Mr Alexander Edward Northcott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2013) |
Role | Financial Pr |
Country of Residence | United Kingdom |
Correspondence Address | Roxhill Upper Woodford Salisbury SP4 6PF |
Director Name | Mr Paul Corin Hender |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2015) |
Role | Media Evaluation |
Country of Residence | United Kingdom |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Richard David Bagnall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2013) |
Role | Media Evaluation |
Country of Residence | United Kingdom |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Ralph David Kugler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Somerset Road London SW19 5LA |
Director Name | Mr Gordon James Young |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | It Programme Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Mark Steven Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Myles Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Mr Myles Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Dermot Corrigan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2016) |
Role | CEO |
Country of Residence | Illinois, Usa |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Abraham Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | exponentpe.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9.9m at £1 | Gtcr Canyon Uk Investments LTD 55.92% Preference First Priority |
---|---|
40.3m at £0.1 | Gtcr Canyon Uk Investments LTD 22.74% Preference A |
3.2m at £1 | Gtcr Canyon Uk Investments LTD 18.34% Preference A1 |
2.8m at £0.1 | Gtcr Canyon Uk Investments LTD 1.58% Preference Priority |
1.8m at £0.1 | Gtcr Canyon Uk Investments LTD 1.04% Ordinary A |
457.3k at £0.1 | Gtcr Canyon Uk Investments LTD 0.26% Ordinary |
191.6k at £0.1 | Gtcr Canyon Uk Investments LTD 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,925,000 |
Cash | £23,000 |
Current Liabilities | £47,924,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2018 | Delivered on: 25 January 2018 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
---|---|
18 September 2017 | Delivered on: 28 September 2017 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
16 June 2016 | Delivered on: 29 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
23 March 2006 | Delivered on: 31 March 2006 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties 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 |
28 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 August 2021 | Resignation of a liquidator (3 pages) |
9 August 2021 | Appointment of a voluntary liquidator (42 pages) |
31 March 2021 | Satisfaction of charge 056875540006 in full (1 page) |
31 March 2021 | Satisfaction of charge 056875540005 in full (1 page) |
31 March 2021 | Satisfaction of charge 056875540007 in full (1 page) |
31 March 2021 | Satisfaction of charge 056875540004 in full (1 page) |
3 November 2020 | Liquidators' statement of receipts and payments to 8 October 2020 (6 pages) |
1 November 2019 | Registered office address changed from 5 Churchill Place London E14 5HU England to 15 Canada Square London E14 5GL on 1 November 2019 (2 pages) |
31 October 2019 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Resolutions
|
31 October 2019 | Declaration of solvency (5 pages) |
26 September 2019 | Statement of capital on 26 September 2019
|
26 September 2019 | Solvency Statement dated 25/09/19 (2 pages) |
26 September 2019 | Statement by Directors (2 pages) |
26 September 2019 | Resolutions
|
18 April 2019 | Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 January 2018 | Registration of charge 056875540007, created on 12 January 2018 (64 pages) |
25 January 2018 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Abraham Smith as a director on 24 October 2017 (2 pages) |
18 January 2018 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 24 October 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Registration of charge 056875540006, created on 18 September 2017 (64 pages) |
28 September 2017 | Registration of charge 056875540006, created on 18 September 2017 (64 pages) |
31 January 2017 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 July 2016 | Satisfaction of charge 056875540002 in full (4 pages) |
13 July 2016 | Satisfaction of charge 056875540002 in full (4 pages) |
13 July 2016 | Satisfaction of charge 056875540003 in full (4 pages) |
13 July 2016 | Satisfaction of charge 056875540003 in full (4 pages) |
29 June 2016 | Registration of charge 056875540005, created on 16 June 2016 (60 pages) |
29 June 2016 | Registration of charge 056875540005, created on 16 June 2016 (60 pages) |
28 June 2016 | Registration of charge 056875540004, created on 16 June 2016 (61 pages) |
28 June 2016 | Registration of charge 056875540004, created on 16 June 2016 (61 pages) |
26 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
23 September 2015 | Resolutions
|
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
23 September 2015 | Change of share class name or designation (2 pages) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Paul Corin Hender as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Paul Corin Hender as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Dermot Corrigan as a director on 31 March 2015 (1 page) |
19 June 2015 | Termination of appointment of Dermot Corrigan as a director on 31 March 2015 (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 January 2015 | Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page) |
15 January 2015 | Memorandum and Articles of Association (36 pages) |
15 January 2015 | Memorandum and Articles of Association (36 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Resolutions
|
22 December 2014 | Registration of charge 056875540003, created on 18 December 2014 (79 pages) |
22 December 2014 | Registration of charge 056875540003, created on 18 December 2014 (79 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Registration of charge 056875540002, created on 18 December 2014 (20 pages) |
19 December 2014 | Registration of charge 056875540002, created on 18 December 2014 (20 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 November 2014 | Termination of appointment of James Richard St John Lenane as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Christopher Michael Graham as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Christopher Michael Graham as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Stephen Charles White as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of John Gerard Moore as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mark Steven Taylor as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Ralph David Kugler as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of James Richard St John Lenane as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of John Gerard Moore as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Ralph David Kugler as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Stephen Charles White as a director on 20 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mark Steven Taylor as a director on 20 October 2014 (1 page) |
27 October 2014 | Sub-division of shares on 20 October 2014 (13 pages) |
27 October 2014 | Sub-division of shares on 20 October 2014 (13 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
27 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
27 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Statement by Directors (2 pages) |
20 October 2014 | Solvency Statement dated 20/10/14 (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement by Directors (2 pages) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Solvency Statement dated 20/10/14 (2 pages) |
20 October 2014 | Resolutions
|
16 September 2014 | Resolutions
|
16 September 2014 | Resolutions
|
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
3 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
4 March 2014 | Appointment of Mr Dermot Corrigan as a director (2 pages) |
4 March 2014 | Appointment of Mr Dermot Corrigan as a director (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Gordon Young as a director (1 page) |
27 January 2014 | Termination of appointment of Gordon Young as a director (1 page) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 September 2013 | Termination of appointment of Alexander Northcott as a director (1 page) |
10 September 2013 | Termination of appointment of Richard Bagnall as a director (1 page) |
10 September 2013 | Termination of appointment of Richard Bagnall as a director (1 page) |
10 September 2013 | Termination of appointment of Michael Webster as a director (1 page) |
10 September 2013 | Termination of appointment of Michael Webster as a director (1 page) |
10 September 2013 | Termination of appointment of Alexander Northcott as a director (1 page) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
20 February 2013 | Appointment of Mr Mark Steven Taylor as a director (2 pages) |
20 February 2013 | Appointment of Mr Mark Steven Taylor as a director (2 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a director (2 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary (1 page) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (21 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (21 pages) |
18 June 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
18 June 2012 | Group of companies' accounts made up to 30 September 2011 (26 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (21 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (21 pages) |
27 June 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
27 June 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (21 pages) |
21 March 2011 | Director's details changed for James Richard Lenane on 1 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (21 pages) |
21 March 2011 | Director's details changed for James Richard Lenane on 1 January 2011 (2 pages) |
21 March 2011 | Director's details changed for James Richard Lenane on 1 January 2011 (2 pages) |
13 December 2010 | Appointment of Mr Gordon Young as a director (2 pages) |
13 December 2010 | Appointment of Mr Gordon Young as a director (2 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
5 July 2010 | Appointment of Mr Ralph David Kugler as a director (2 pages) |
5 July 2010 | Appointment of Mr Ralph David Kugler as a director (2 pages) |
25 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
25 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 May 2010 | Appointment of Mr Michael Webster as a director (2 pages) |
18 May 2010 | Appointment of Mr Richard David Bagnall as a director (2 pages) |
18 May 2010 | Appointment of Mr Michael Webster as a director (2 pages) |
18 May 2010 | Appointment of Mr Alex Northcott as a director (2 pages) |
18 May 2010 | Appointment of Mr Richard David Bagnall as a director (2 pages) |
18 May 2010 | Appointment of Mr Alex Northcott as a director (2 pages) |
18 May 2010 | Appointment of Mr Paul Hender as a director (2 pages) |
18 May 2010 | Appointment of Mr Paul Hender as a director (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
14 May 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Termination of appointment of Stephen Wicks as a director (1 page) |
15 February 2010 | Director's details changed for Christopher Graham on 1 January 2010 (2 pages) |
15 February 2010 | Termination of appointment of Stephen Wicks as a director (1 page) |
15 February 2010 | Director's details changed for Mr Stephen Charles White on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Christopher Graham on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen Charles White on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for James Richard Lenane on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Christopher Graham on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stephen Charles White on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for James Richard Lenane on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for James Richard Lenane on 1 January 2010 (2 pages) |
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
14 July 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
14 July 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (11 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (11 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
22 December 2008 | Appointment terminated director gary withington (1 page) |
22 December 2008 | Appointment terminated director gary withington (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
21 July 2008 | Director appointed gary withington (2 pages) |
21 July 2008 | Director appointed gary withington (2 pages) |
16 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
16 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
3 March 2008 | Director appointed ciara jordan (2 pages) |
3 March 2008 | Director appointed ciara jordan (2 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (7 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (7 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
15 January 2008 | Ad 29/11/07--------- £ si [email protected]=1750 £ ic 43710100/43711850 (2 pages) |
15 January 2008 | Ad 29/11/07--------- £ si [email protected]=1750 £ ic 43710100/43711850 (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
20 November 2007 | Ad 19/10/06--------- £ si [email protected] (2 pages) |
20 November 2007 | Ad 19/10/06--------- £ si [email protected] (2 pages) |
13 November 2007 | Ad 09/10/07--------- £ si [email protected]=12100 £ ic 43698000/43710100 (4 pages) |
13 November 2007 | Ad 09/10/07--------- £ si [email protected]=12100 £ ic 43698000/43710100 (4 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 09/10/07 (1 page) |
26 October 2007 | Nc inc already adjusted 09/10/07 (1 page) |
26 October 2007 | Resolutions
|
14 July 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
14 July 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
3 March 2007 | Return made up to 25/01/07; full list of members
|
3 March 2007 | Return made up to 25/01/07; full list of members
|
26 July 2006 | Ad 12/04/06--------- £ si [email protected]=34008 £ si 3247052@1=3247052 £ ic 4189287/7470347 (3 pages) |
26 July 2006 | Ad 12/04/06--------- £ si [email protected]=34008 £ si 3247052@1=3247052 £ ic 4189287/7470347 (3 pages) |
26 July 2006 | Statement of affairs (49 pages) |
26 July 2006 | Statement of affairs (49 pages) |
29 June 2006 | Nc inc already adjusted 12/04/06 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Nc inc already adjusted 12/04/06 (2 pages) |
29 June 2006 | Ad 12/04/06--------- £ si [email protected]=4189286 £ ic 1/4189287 (2 pages) |
29 June 2006 | Ad 12/04/06--------- £ si [email protected]=4189286 £ ic 1/4189287 (2 pages) |
29 June 2006 | Memorandum and Articles of Association (37 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Memorandum and Articles of Association (37 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
8 June 2006 | S-div 12/04/06 (1 page) |
8 June 2006 | S-div 12/04/06 (1 page) |
7 June 2006 | Notice of assignment of name or new name to shares (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Notice of assignment of name or new name to shares (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 3 noble street london EC2V 7EE (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 3 noble street london EC2V 7EE (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
31 March 2006 | Particulars of mortgage/charge (18 pages) |
31 March 2006 | Particulars of mortgage/charge (18 pages) |
21 March 2006 | Company name changed broomco (3993) LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed broomco (3993) LIMITED\certificate issued on 21/03/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |