Company NameShiny Red Limited
Company StatusDissolved
Company Number05893962
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date28 November 2023 (4 months, 4 weeks ago)

Business Activity

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

Directors

Director NamePaul Weigold
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Michael Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 28 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameAndrew Timothy Baiden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Kingsdowne Road
Surbiton
Surrey
KT6 6JZ
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameHelen Nowicka
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Arlington Avenue
London
N1 7PF
Director NameMrs Amanda Jane Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London Wall
London
EC2M 5SY
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed21 November 2006(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2014)
RoleSecretary
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Ashley Norris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address141 Church Walk
Stoke Newington
London
N16 8QW
Director NameChristopher Jonathan Price
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Correspondence Address33 Elmfield Road
East Finchley
London
N2 8EB
Director NameTara Brown
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 78 Upper Street
London
N1 0NU
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteredconsultancy.com
Email address[email protected]
Telephone020 70256500
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Red Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£826,773
Gross Profit£737,893
Net Worth£540,973
Cash£15,547
Current Liabilities£133,720

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Amanda Jane Duncan as a director on 10 April 2018 (1 page)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 September 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 August 2015Director's details changed for Mr Michael Morgan on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Amanda Jane Duncan on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Paul Weigold on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Morgan on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Amanda Jane Duncan on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Amanda Jane Duncan on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Mr Michael Morgan on 1 June 2015 (2 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Director's details changed for Paul Weigold on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Paul Weigold on 1 June 2015 (2 pages)
27 July 2015Satisfaction of charge 8 in full (5 pages)
27 July 2015Satisfaction of charge 8 in full (5 pages)
2 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(8 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(8 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(8 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
19 June 2014Satisfaction of charge 7 in full (5 pages)
19 June 2014Satisfaction of charge 7 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
29 May 2014Registration of charge 058939620009 (36 pages)
29 May 2014Registration of charge 058939620009 (36 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
5 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 March 2013Termination of appointment of Andrew Baiden as a director (1 page)
5 March 2013Termination of appointment of Andrew Baiden as a director (1 page)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 September 2012Appointment of Sally-Ann Patricia Withey as a director (3 pages)
12 September 2012Appointment of Sally-Ann Patricia Withey as a director (3 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
3 July 2012Full accounts made up to 31 December 2011 (18 pages)
3 July 2012Full accounts made up to 31 December 2011 (18 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
24 March 2011Termination of appointment of Tara Brown as a director (1 page)
24 March 2011Termination of appointment of Helen Nowicka as a director (1 page)
24 March 2011Termination of appointment of Helen Nowicka as a director (1 page)
24 March 2011Termination of appointment of Tara Brown as a director (1 page)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 October 2010Full accounts made up to 31 December 2009 (18 pages)
21 October 2010Full accounts made up to 31 December 2009 (18 pages)
7 October 2010Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Michael Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Michael Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Michael Morgan on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages)
2 August 2010Director's details changed for Paul Weigold on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Tara Brown on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Amanda Jane Duncan on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael Morgan on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael Morgan on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Andrew Timothy Baiden on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Michael Morgan on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Amanda Jane Duncan on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Amanda Jane Duncan on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew Timothy Baiden on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Paul Weigold on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Helen Nowicka on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Helen Nowicka on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew Timothy Baiden on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Paul Weigold on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Helen Nowicka on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Tara Brown on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Tara Brown on 1 October 2009 (2 pages)
14 July 2010Appointment of Tymon Broadhead as a director (3 pages)
14 July 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 March 2010Termination of appointment of Ashley Norris as a director (2 pages)
10 March 2010Termination of appointment of Christopher Price as a director (2 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 March 2010Termination of appointment of Ashley Norris as a director (2 pages)
10 March 2010Termination of appointment of Christopher Price as a director (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Return made up to 02/08/09; full list of members (6 pages)
3 August 2009Return made up to 02/08/09; full list of members (6 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (6 pages)
5 August 2008Return made up to 02/08/08; full list of members (6 pages)
4 June 2008Full accounts made up to 31 December 2007 (17 pages)
4 June 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Appointment terminated director oval nominees LIMITED (1 page)
8 April 2008Appointment terminated director oval nominees LIMITED (1 page)
20 March 2008Director appointed tara brown (2 pages)
20 March 2008Director appointed tara brown (2 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Return made up to 02/08/07; full list of members (4 pages)
6 August 2007Return made up to 02/08/07; full list of members (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2006Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
8 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (3 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: 2 temple back east bristol BS1 6EG (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 2 temple back east bristol BS1 6EG (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (3 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 December 2006New director appointed (2 pages)
2 August 2006Incorporation (19 pages)
2 August 2006Incorporation (19 pages)