Company NameGNB Global Noticeboard Ltd
Company StatusActive
Company Number06243285
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 12 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Guy Thomas Insull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conduit House
Hyde Vale
London
SE10 8HW
Director NameMr Andrew Robert Leadbetter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTresillian Gardens Topsham
Exeter
EX3 0BA
Director NameMr John Scott Meredith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Drive
Failand
Bristol
BS8 3UX
Director NameMr Anthony Neil Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodholm Road
Sheffield
South Yorkshire
S11 9HT
Director NameMr Keith George Fernett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleGrowth Architect
Country of ResidenceUnited Kingdom
Correspondence Address4 Conduit House Hyde Vale
Greenwich
London
SE10 8HW
Director NameMr Jordan Luke Insull
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conduit House Hyde Vale
Greenwich
London
SE10 8HW
Director NameMr Lalith Kaushik Athiappan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address4 Conduit House Hyde Vale
Greenwich
London
SE10 8HW
Secretary NameMr Keith George Fernett
StatusCurrent
Appointed18 November 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address118 Woodlands Avenue
London
E11 3QY
Director NameIan Bowles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 day after company formation)
Appointment Duration4 months (resigned 12 September 2007)
RoleManager
Correspondence Address53 Fairmead Avenue
Westcliff-On-Sea
Essex
SS0 9RY
Secretary NameGuy Insull
NationalityBritish
StatusResigned
Appointed11 May 2007(1 day after company formation)
Appointment Duration4 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address53 Fairmead Avenue
Westcliff-On-Sea
Essex
SS0 9RY
Secretary NameMr Mark Insull
NationalityBritish
StatusResigned
Appointed11 September 2007(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2017)
RoleJournalist
Correspondence Address111 Victoria Avenue
Southend
Essex
SS2 6EL
Director NameEdward John Hutson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 15 September 2017)
RoleRetired Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Street Studios Unit 1 Nelson Street
London
E16 1DS
Secretary NameKeith George Fernett
StatusResigned
Appointed31 October 2017(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2021)
RoleCompany Director
Correspondence AddressNeptune House 70 Royal Hill
Greenwich
London
SE10 8RF
Director NameMr Christopher Fredeick John North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(11 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsham Road
London
SW4 6NP
Director NameMr Raman Athiappan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2018(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressThird Floor, Door No 30 Rajabather Street
T-Nagar
Chennai
Tamil Nadu
600017
Secretary NameMr Samuel Insull
StatusResigned
Appointed11 March 2021(13 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2021)
RoleCompany Director
Correspondence Address5 Prince Avenue
Southend-On-Sea
SS2 6RL
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitechampionsclubcommunity.com
Telephone020 84690430
Telephone regionLondon

Location

Registered Address5 Indescon Square
Lighterman's Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.4m at £0.0001Guy Insull
47.83%
Ordinary
13.4m at £0.0001Mark Insull
47.83%
Ordinary
239.7k at £0.0001Olabode Awagbade
0.85%
Ordinary
175k at £0.0001Caritas Anchor House
0.62%
Ordinary
116k at £0.0001John Meredith
0.41%
Ordinary
89.7k at £0.0001Alan Poole
0.32%
Ordinary
82k at £0.0001Andrew Giddings
0.29%
Ordinary
64.2k at £0.0001Simon Phillips
0.23%
Ordinary
50k at £0.0001Andrew Leadbetter
0.18%
Ordinary
50k at £0.0001Tony Clarke
0.18%
Ordinary
34.7k at £0.0001Nigel Busby
0.12%
Ordinary
30k at £0.0001James Lawrence Passingham
0.11%
Ordinary
21.9k at £0.0001Alistair Delves
0.08%
Ordinary
23.6k at £0.0001Dianna Moylan
0.08%
Ordinary
20.7k at £0.0001Forbes Low
0.07%
Ordinary
14.1k at £0.0001Susan Field
0.05%
Ordinary
10k at £0.0001Anne Cooper
0.04%
Ordinary
1 at £1Guy Insull
0.04%
Preference
11.8k at £0.0001Johann Taljaard
0.04%
Ordinary
10k at £0.0001Maff Potts
0.04%
Ordinary
1 at £1Mark Insull
0.04%
Preference
8.8k at £0.0001Cyril Newton
0.03%
Ordinary
7.3k at £0.0001Howard Frost
0.03%
Ordinary
7.8k at £0.0001Ian Bowles
0.03%
Ordinary
8.7k at £0.0001Karen Oehme
0.03%
Ordinary
7.5k at £0.0001Matthew Nixon
0.03%
Ordinary
7.5k at £0.0001Michael Coughlin
0.03%
Ordinary
9.7k at £0.0001Samantha Johnson
0.03%
Ordinary
8.1k at £0.0001Thomas Paul Morrell
0.03%
Ordinary
5k at £0.0001Annmie Ress
0.02%
Ordinary
5.6k at £0.0001Garth Delikan
0.02%
Ordinary
5k at £0.0001Jenny Connick
0.02%
Ordinary
4.5k at £0.0001Keith Pointon
0.02%
Ordinary
5k at £0.0001Marianne Rozario
0.02%
Ordinary
4.9k at £0.0001Michael Morrison
0.02%
Ordinary
5k at £0.0001Nathaniel Ashford
0.02%
Ordinary
4k at £0.0001Adam Lewis
0.01%
Ordinary
2.8k at £0.0001Adrian O'leary
0.01%
Ordinary
1.6k at £0.0001Aneka Lee
0.01%
Ordinary
2.5k at £0.0001Aneka Theolade
0.01%
Ordinary
1.7k at £0.0001Benjamin Clerc
0.01%
Ordinary
1.7k at £0.0001Emma Phillips
0.01%
Ordinary
2.3k at £0.0001Hani Al-qasem
0.01%
Ordinary
2.4k at £0.0001Helen Jeffrey-ridges
0.01%
Ordinary
2.3k at £0.0001Ian Bonny
0.01%
Ordinary
2.6k at £0.0001Laura Mcharrie
0.01%
Ordinary
2.5k at £0.0001Moira Mcgovern
0.01%
Ordinary
2.5k at £0.0001Nwamaka Agwuna
0.01%
Ordinary
2.5k at £0.0001Rob Challis
0.01%
Ordinary
1.6k at £0.0001Shirin Elahi
0.01%
Ordinary
2.7k at £0.0001Sophie Thompson
0.01%
Ordinary
2.3k at £0.0001Susan Wellman
0.01%
Ordinary
2.4k at £0.0001Susannah Brade-waring
0.01%
Ordinary
4.1k at £0.0001Vanda North
0.01%
Ordinary
172 at £0.0001Aaron Itzerott
0.00%
Ordinary
900 at £0.0001Al Kassim
0.00%
Ordinary
86 at £0.0001Alaistair Spencer Hill
0.00%
Ordinary
44 at £0.0001Andrew Clarke
0.00%
Ordinary
58 at £0.0001Andrew Connolly
0.00%
Ordinary
25 at £0.0001Andrew Crow
0.00%
Ordinary
416 at £0.0001Angelique Roux
0.00%
Ordinary
450 at £0.0001Benjamin Cox
0.00%
Ordinary
86 at £0.0001Bholso Dhillon Wooley
0.00%
Ordinary
912 at £0.0001Charlie Newton
0.00%
Ordinary
736 at £0.0001Chester Yang
0.00%
Ordinary
86 at £0.0001Christina Toimela
0.00%
Ordinary
1.2k at £0.0001Clifford Ferguson
0.00%
Ordinary
17 at £0.0001Darren Lawrenson
0.00%
Ordinary
50 at £0.0001David Swettenham
0.00%
Ordinary
225 at £0.0001Donnie Macnichol
0.00%
Ordinary
144 at £0.0001Elisabete Dumbia
0.00%
Ordinary
948 at £0.0001Gabriele Prestige
0.00%
Ordinary
922 at £0.0001Gerard Jakimavicius
0.00%
Ordinary
50 at £0.0001Helen King
0.00%
Ordinary
50 at £0.0001James Selway
0.00%
Ordinary
86 at £0.0001Katie Allanson
0.00%
Ordinary
43 at £0.0001Linda Parkinson Handy
0.00%
Ordinary
386 at £0.0001Loran Northey
0.00%
Ordinary
1.4k at £0.0001Mary Fraser
0.00%
Ordinary
316 at £0.0001Naynesh Patel
0.00%
Ordinary
270 at £0.0001Nina Slingsby
0.00%
Ordinary
-OTHER
0.00%
-
16 at £0.0001Rajan Nazran Singh
0.00%
Ordinary
1.1k at £0.0001Richard Winfield
0.00%
Ordinary
86 at £0.0001Robert William Southgate Starbuck
0.00%
Ordinary
1.4k at £0.0001Robin Yourston
0.00%
Ordinary
275 at £0.0001Roksana Galliyy
0.00%
Ordinary
160 at £0.0001Samantha Moylan
0.00%
Ordinary
43 at £0.0001Suzy Dale
0.00%
Ordinary
327 at £0.0001Teresa Copley
0.00%
Ordinary
172 at £0.0001Thomas Joseph Busckman
0.00%
Ordinary
686 at £0.0001Toby Mildon
0.00%
Ordinary

Financials

Year2014
Net Worth-£173,295
Cash£992
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
21 November 2022Registered office address changed from 4 Conduit House Hyde Vale Greenwich London SE10 8HW England to 5 Indescon Square Lighterman's Road London E14 9DQ on 21 November 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
19 November 2021Appointment of Mr Keith George Fernett as a secretary on 18 November 2021 (2 pages)
18 November 2021Termination of appointment of Samuel Insull as a secretary on 18 November 2021 (1 page)
7 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
30 July 2021Director's details changed for Mr Lalith Kaushik Athiappan on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Keith George Fernett on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Jordan Luke Insull on 30 July 2021 (2 pages)
23 June 2021Confirmation statement made on 11 June 2021 with updates (11 pages)
19 June 2021Termination of appointment of Raman Athiappan as a director on 11 May 2021 (1 page)
12 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 4,007
(3 pages)
11 March 2021Termination of appointment of Keith George Fernett as a secretary on 11 March 2021 (1 page)
11 March 2021Appointment of Mr Samuel Insull as a secretary on 11 March 2021 (2 pages)
15 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
(3 pages)
30 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-28
(3 pages)
25 August 2020Registered office address changed from Unit 1 Nelson Street Studios Nelson Street London E16 1DS to 4 Conduit House Hyde Vale Greenwich London SE10 8HW on 25 August 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (11 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (11 pages)
5 February 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
1 November 2019Notification of Gnb Group Holdings Ltd as a person with significant control on 2 January 2019 (4 pages)
1 November 2019Termination of appointment of Christopher Frederick John North as a director on 16 September 2019 (1 page)
1 November 2019Cessation of Mark Insull as a person with significant control on 2 January 2019 (3 pages)
1 November 2019Cessation of Guy Insull as a person with significant control on 2 January 2019 (3 pages)
12 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
18 June 2019Registered office address changed from 150 Aldersgate Street London Greater London EC1A 4AB to Unit 1 Nelson Street Studios Nelson Street London E16 1DS on 18 June 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
15 January 2019Appointment of Mr Raman Athiappan as a director on 20 December 2018 (2 pages)
11 January 2019Appointment of Mr Jordan Luke Insull as a director on 20 December 2018 (2 pages)
11 January 2019Appointment of Mr Lalith Kaushik Athiappan as a director on 20 December 2018 (2 pages)
11 January 2019Appointment of Mr Christopher Frederick John North as a director on 20 December 2018 (2 pages)
17 September 2018Notification of Mark Insull as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Change of details for Mr Guy Insull as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Confirmation statement made on 16 July 2018 with updates (12 pages)
5 September 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3,821.8502
(3 pages)
5 September 2018Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3,141.2197
(3 pages)
5 September 2018Statement of capital following an allotment of shares on 5 April 2017
  • GBP 4,002
(3 pages)
30 August 2018Company name changed global noticeboard holdings LTD\certificate issued on 30/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 May 2018Registered office address changed from 70 Royal Hill London SE10 8RF to 150 Aldersgate Street London Greater London EC1A 4AB on 15 May 2018 (2 pages)
30 November 2017Termination of appointment of Mark Insull as a secretary on 31 October 2017 (2 pages)
30 November 2017Termination of appointment of Mark Insull as a secretary on 31 October 2017 (2 pages)
30 November 2017Appointment of Keith George Fernett as a secretary on 31 October 2017 (3 pages)
30 November 2017Appointment of Keith George Fernett as a secretary on 31 October 2017 (3 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
23 November 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
7 November 2017Termination of appointment of Edward John Hutson as a director on 15 September 2017 (2 pages)
7 November 2017Termination of appointment of Edward John Hutson as a director on 15 September 2017 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (12 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (12 pages)
25 July 2017Appointment of Keith Fernett as a director on 16 June 2017 (3 pages)
25 July 2017Appointment of Keith Fernett as a director on 16 June 2017 (3 pages)
19 July 2017Appointment of Edward John Hutson as a director on 16 June 2017 (3 pages)
19 July 2017Appointment of Edward John Hutson as a director on 16 June 2017 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,953.8659
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,953.8659
(3 pages)
31 August 2016Appointment of Dr Anthony Neil Clark as a director on 1 August 2016 (3 pages)
31 August 2016Appointment of Dr Anthony Neil Clark as a director on 1 August 2016 (3 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
5 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 December 2015Appointment of Mr Andrew Robert Leadbetter as a director on 27 September 2015 (2 pages)
31 December 2015Appointment of Mr John Scott Meredith as a director on 27 September 2015 (2 pages)
31 December 2015Appointment of Mr Andrew Robert Leadbetter as a director on 27 September 2015 (2 pages)
31 December 2015Appointment of Mr John Scott Meredith as a director on 27 September 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,811.52
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,811.52
(4 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,811.52
(11 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,811.52
(11 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,759.2195
(10 pages)
21 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,759.2195
(10 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Company name changed champions club community (trading) LIMITED\certificate issued on 13/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
13 August 2014Company name changed champions club community (trading) LIMITED\certificate issued on 13/08/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 May 2014Change of name notice (2 pages)
27 May 2014Change of name notice (2 pages)
8 May 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,757
  • ANNOTATION Replaced a replacement SH01 form was registered on 20/11/2014 as the original was not properly delivered
(11 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,757
  • ANNOTATION Replaced a replacement SH01 form was registered on 20/11/2014 as the original was not properly delivered
(11 pages)
8 May 2014Change of name notice (2 pages)
14 March 2014Resolutions
  • RES13 ‐ Ordinary non-voting shares 28/01/2014
(1 page)
14 March 2014Resolutions
  • RES13 ‐ Ordinary non-voting shares 28/01/2014
(1 page)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 September 2013Annual return made up to 16 July 2013 with a full list of shareholders (9 pages)
30 September 2013Annual return made up to 16 July 2013 with a full list of shareholders (9 pages)
23 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 2,729.82
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 2,729.82
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 2,729.82
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
6 July 2012Company name changed T.S.G.M. LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(4 pages)
6 July 2012Company name changed T.S.G.M. LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(4 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Change of name notice (2 pages)
4 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
12 April 2012Solvency statement dated 02/03/12 (1 page)
12 April 2012Resolutions
  • RES13 ‐ Subdiv 02/03/2012
(1 page)
12 April 2012Statement of capital on 12 April 2012
  • GBP 2,700.95
(4 pages)
12 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2012Solvency statement dated 02/03/12 (1 page)
12 April 2012Statement of capital on 12 April 2012
  • GBP 2,700.95
(4 pages)
12 April 2012Resolutions
  • RES13 ‐ Subdiv 02/03/2012
(1 page)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 April 2012Sub-division of shares on 2 March 2012 (5 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 2
(4 pages)
2 April 2012Sub-division of shares on 2 March 2012 (5 pages)
2 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,700.95
(4 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 2
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,700.95
(4 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 2
(4 pages)
2 April 2012Sub-division of shares on 2 March 2012 (5 pages)
2 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,700.95
(4 pages)
21 March 2012Statement of capital on 21 March 2012
  • GBP 1,002
(4 pages)
21 March 2012Statement of capital on 21 March 2012
  • GBP 1,002
(4 pages)
21 March 2012Solvency statement dated 30/04/11 (1 page)
21 March 2012Solvency statement dated 30/04/11 (1 page)
14 March 2012Statement by directors (1 page)
14 March 2012Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 1,002
(4 pages)
14 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 March 2012Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 1,002
(4 pages)
14 March 2012Statement by directors (1 page)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
13 April 2011Resolutions
  • RES13 ‐ Issue of ordinary non voting shares 31/03/2011
(1 page)
13 April 2011Resolutions
  • RES13 ‐ Issue of ordinary non voting shares 31/03/2011
(1 page)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 20,127,920
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 20,127,920
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 20,000,002
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 20,000,002
(4 pages)
4 March 2011Particulars of variation of rights attached to shares (2 pages)
4 March 2011Statement of company's objects (1 page)
4 March 2011Particulars of variation of rights attached to shares (2 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2011Statement of company's objects (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Guy Insull on 10 May 2010 (2 pages)
27 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mark Insull on 10 May 2010 (1 page)
27 July 2010Secretary's details changed for Mark Insull on 10 May 2010 (1 page)
27 July 2010Director's details changed for Guy Insull on 10 May 2010 (2 pages)
14 May 2010Notice of Restriction on the Company's Articles (2 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
14 May 2010Notice of Restriction on the Company's Articles (2 pages)
11 May 2010Particulars of variation of rights attached to shares (2 pages)
11 May 2010Statement of capital following an allotment of shares on 10 May 2007
  • GBP 1,000
(2 pages)
11 May 2010Particulars of variation of rights attached to shares (2 pages)
11 May 2010Statement of capital following an allotment of shares on 10 May 2007
  • GBP 1,000
(2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
27 July 2009Return made up to 10/05/09; full list of members (3 pages)
27 July 2009Return made up to 10/05/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
10 February 2009Registered office changed on 10/02/2009 from 4 conduit house hyde vale london SE10 8HW (1 page)
10 February 2009Registered office changed on 10/02/2009 from 4 conduit house hyde vale london SE10 8HW (1 page)
10 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 June 2008Return made up to 10/05/08; full list of members (3 pages)
15 October 2007Ad 12/09/07--------- £ si 990@1=990 £ ic 10/1000 (3 pages)
15 October 2007Ad 12/09/07--------- £ si 990@1=990 £ ic 10/1000 (3 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 53 fairmead avenue westcliff-on-sea essex SS0 9RY (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 53 fairmead avenue westcliff-on-sea essex SS0 9RY (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
10 May 2007Incorporation (12 pages)
10 May 2007Incorporation (12 pages)