Company NameDsicmm Group Limited
Company StatusDissolved
Company Number06180792
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamePencilmarker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed04 May 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusClosed
Appointed04 May 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Gary Bull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2008)
RoleCompany Director
Correspondence Address7 Basted Mill
Borough Green
Sevenoaks
Kent
TN15 8LP
Director NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Secretary NameMr Gary Bull
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2008)
RoleCompany Director
Correspondence Address7 Basted Mill
Borough Green
Sevenoaks
Kent
TN15 8LP
Director NameAsa Mark Burrows
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence Address59 Baynard Avenue
Little Dunmow
Essex
CM6 3FF
Director NameTimothy James Drake
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Hassobury Mansions
Hazelend
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameMr Mark Thomas Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthy Vale Manor
Camelford
Cornwall
PL32 9TT
Director NameKaren Elizabeth Hayley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Correspondence Address148 Fort Road
London
SE1 5QA
Director NameMr Alastair Duncan Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBossington House Bossington
Adisham
Canterbury
Kent
CT3 3LN
Director NameYolanda Jane Noble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoat Hill Farm Well Hill Lane
Chelsfield
Orpington
Kent
BR6 7JQ
Director NameDavid Neil Reynolds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressLittle Warley Hall
Little Warley Hall Lane, Little Warley
Brentwood
Essex
CM13 3EN
Director NameMartin Richard Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Town Hill
West Malling
Kent
ME19 6QN
Secretary NameMr Andrew Young
NationalityBritish
StatusResigned
Appointed28 February 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Director NameMrs Susan Phaik Suan Liow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed18 December 2009(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambridge Road
Uxbridge
Middlesex
UB8 1BG
Director NameGregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(4 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2012)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address3 Forster Road
Holly Mount
Guildford
Surrey
GU2 9AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedsigroup.com

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.7m at £0.01Dst Output LTD
100.00%
Ordinary
1 at £0.004Dst Output LTD
0.00%
Deferred

Financials

Year2014
Net Worth£13,553,000
Current Liabilities£9,353,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 May 2009Delivered on: 22 May 2009
Satisfied on: 3 June 2013
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 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.
Fully Satisfied
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of stocks and shares to secure own liabilities of a company
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: By way of fixed security the mortgaged securities to the bank as continuing security for the payment see image for full details.
Fully Satisfied
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Bank 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.
Fully Satisfied
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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 sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more companies, including any accounts in the bank’s name with any designation which includes the name of the companies or any one or more of the companies.
Fully Satisfied
2 August 2007Delivered on: 9 August 2007
Satisfied on: 8 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

24 February 2021Accounts for a small company made up to 30 June 2020 (24 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (24 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (21 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
5 April 2018Full accounts made up to 30 June 2017 (19 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
22 March 2018Change of details for Dst Output Limited as a person with significant control on 5 May 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
5 May 2017Registered office address changed from D S T House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from D S T House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 47,298.3739
(4 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 47,298.3739
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 47,298.3739
(4 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 47,298.3739
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 47,298.3739
(4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 47,298.3739
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Satisfaction of charge 4 in full (4 pages)
3 June 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Satisfaction of charge 4 in full (4 pages)
3 June 2013Satisfaction of charge 3 in full (4 pages)
3 June 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Satisfaction of charge 6 in full (4 pages)
3 June 2013Satisfaction of charge 6 in full (4 pages)
3 June 2013Satisfaction of charge 3 in full (4 pages)
3 June 2013Satisfaction of charge 5 in full (4 pages)
3 June 2013Satisfaction of charge 5 in full (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Nicolas Dixon as a director (1 page)
14 January 2013Termination of appointment of Nicolas Dixon as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Mr Nicolas William Dixon as a director (2 pages)
28 March 2012Appointment of Mr Nicolas William Dixon as a director (2 pages)
11 January 2012Appointment of Gregg Givens as a director (2 pages)
11 January 2012Termination of appointment of Mark Felstead as a director (1 page)
11 January 2012Appointment of Gregg Givens as a director (2 pages)
11 January 2012Termination of appointment of Mark Felstead as a director (1 page)
25 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 September 2011Resolutions
  • RES13 ‐ Company business 16/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 September 2011Resolutions
  • RES13 ‐ Company business 16/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
10 December 2010Auditors resignation (1 page)
10 December 2010Auditors resignation (1 page)
27 September 2010Termination of appointment of Asa Burrows as a director (2 pages)
27 September 2010Termination of appointment of Asa Burrows as a director (2 pages)
8 September 2010Termination of appointment of Timothy Drake as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a director (2 pages)
8 September 2010Termination of appointment of Alastair Maclean as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a director (2 pages)
8 September 2010Termination of appointment of David Reynolds as a director (2 pages)
8 September 2010Termination of appointment of Yolanda Noble as a director (2 pages)
8 September 2010Termination of appointment of Yolanda Noble as a director (2 pages)
8 September 2010Termination of appointment of David Reynolds as a director (2 pages)
8 September 2010Termination of appointment of Susan Liow as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a secretary (2 pages)
8 September 2010Termination of appointment of Alastair Maclean as a director (2 pages)
8 September 2010Termination of appointment of Susan Liow as a director (2 pages)
8 September 2010Termination of appointment of Karen Hayley as a director (2 pages)
8 September 2010Termination of appointment of Martin Williams as a director (2 pages)
8 September 2010Termination of appointment of Karen Hayley as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a secretary (2 pages)
8 September 2010Termination of appointment of Martin Williams as a director (2 pages)
8 September 2010Termination of appointment of Timothy Drake as a director (2 pages)
1 September 2010Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF on 1 September 2010 (2 pages)
25 June 2010Group of companies' accounts made up to 30 June 2009 (35 pages)
25 June 2010Group of companies' accounts made up to 30 June 2009 (35 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (24 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (24 pages)
1 February 2010Consolidation of shares on 25 November 2009 (5 pages)
1 February 2010Consolidation of shares on 25 November 2009 (5 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re ervoke auth cap restrictions / re sect 175 ca 2006 / consolidation / division 25/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re ervoke auth cap restrictions / re sect 175 ca 2006 / consolidation / division 25/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 December 2009Appointment of Susan Phaik Suan Liow as a director (2 pages)
18 December 2009Appointment of Susan Phaik Suan Liow as a director (2 pages)
13 October 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
13 October 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
11 June 2009Return made up to 23/03/09; full list of members (10 pages)
11 June 2009Return made up to 23/03/09; full list of members (10 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 April 2009Director's change of particulars / timothy drake / 30/07/2007 (1 page)
21 April 2009Director's change of particulars / timothy drake / 30/07/2007 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 January 2009Resolutions
  • RES13 ‐ Agreements & debentures 24/12/2008
(4 pages)
5 January 2009Resolutions
  • RES13 ‐ Agreements & debentures 24/12/2008
(4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
10 November 2008Secretary appointed andrew young (2 pages)
10 November 2008Secretary appointed andrew young (2 pages)
5 November 2008Accounts for a dormant company made up to 26 June 2007 (2 pages)
5 November 2008Accounts for a dormant company made up to 26 June 2007 (2 pages)
2 November 2008Return made up to 23/03/08; full list of members (11 pages)
2 November 2008Return made up to 23/03/08; full list of members (11 pages)
27 October 2008Appointment terminated director and secretary gary bull (1 page)
27 October 2008Appointment terminated director and secretary gary bull (1 page)
16 October 2008Registered office changed on 16/10/2008 from international house thamesview business centre barlow way fairview industrial estate rainham ESSEXRM13 8EW (1 page)
16 October 2008Registered office changed on 16/10/2008 from international house thamesview business centre barlow way fairview industrial estate rainham ESSEXRM13 8EW (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2007Memorandum and Articles of Association (11 pages)
5 December 2007Memorandum and Articles of Association (11 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (4 pages)
11 October 2007New director appointed (4 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (5 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (5 pages)
10 October 2007New director appointed (4 pages)
25 September 2007Statement of affairs (77 pages)
25 September 2007Ad 27/06/07--------- £ si 29905@1=29905 £ ic 17391/47296 (3 pages)
25 September 2007Ad 27/06/07--------- £ si 29905@1=29905 £ ic 17391/47296 (3 pages)
25 September 2007Statement of affairs (77 pages)
20 September 2007Ad 30/07/07--------- £ si [email protected]= 17390 £ ic 1/17391 (2 pages)
20 September 2007Ad 30/07/07--------- £ si [email protected]= 17390 £ ic 1/17391 (2 pages)
20 September 2007Statement of affairs (60 pages)
20 September 2007Statement of affairs (60 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2007Nc inc already adjusted 25/06/07 (2 pages)
15 September 2007Nc inc already adjusted 25/06/07 (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
4 July 2007Company name changed pencilmarker LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed pencilmarker LIMITED\certificate issued on 04/07/07 (2 pages)
2 July 2007New secretary appointed;new director appointed (4 pages)
2 July 2007New secretary appointed;new director appointed (4 pages)
26 June 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
26 June 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2007New director appointed (6 pages)
14 June 2007Registered office changed on 14/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2007New director appointed (6 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)