Company NameKonica Minolta Marketing Services Emea Limited
Company StatusActive
Company Number06437202
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Previous NamesOval (2166) Limited and Charterhouse Pm Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Yves Christian Rogivue
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed01 September 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
Director NameMr Jens Venrath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleGeneral Manager Pan-European Finance Beu
Country of ResidenceGermany
Correspondence AddressKonica Minolta Business Solutions Europe Gmbh Euro
Langenhagen
D-30855
Director NameMr Ian James Stockley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address34 Upper East Hayes
Bath
BA1 6LP
Director NameMr Toshiyuki Yamada
Date of BirthDecember 1975 (Born 48 years ago)
NationalityJapanese
StatusCurrent
Appointed07 November 2023(15 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
Director NameMr Jason Roger Hammond
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. Gabriels Road
London
NW2 4DT
Director NameMr Gary Stephen Mahoney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Camlet Way
Hadley Wood
Herts
EN4 0LJ
Director NameMr Anthony William Hawkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnells Farm Snells Lane
Amersham
Buckinghamshire
HP7 9QN
Director NameMr Matthew Stevens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChegworth Manor Barn
Chegworth Lane
Ulcombe
Kent
ME17 1DB
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harrow 1 Clenches Farm
Clenches Farm Road
Sevenoaks
Kent
TN13 2NT
Director NameMr Jason Hammond
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. Gabriels Road
London
NW2 4DT
Secretary NameJohn Kenneth Ross Munro
NationalityIrish
StatusResigned
Appointed20 December 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harrow 1 Clenches Farm
Clenches Farm Road
Sevenoaks
Kent
TN13 2NT
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2009)
RoleCo Director
Country of ResidenceScotland
Correspondence Address24 Drumsheugh Gardens
Edinburgh
Lothian
EH3 7RN
Scotland
Director NameDavid Nolan Fincham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadlands Way
Colchester
Essex
CO4 0AN
Director NameMr Clive Robert Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Belvedere Avenue
London
SW19 7PP
Director NameNeal Carter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Almond Grove
Hempstead
Gillingham
Kent
ME7 3SE
Director NameBen Barker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2012)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House 87 Great North Road
Hatfield
Hertfordshire
AL9 5DA
Director NameCatherine Jean Preshner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2012)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House 87 Great North Road
Hatfield
Herts
AL9 5DA
Director NameChrystel Sophie Adams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleEuropean Account Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House 87 Great North Road
Hatfield
Herts
AL9 5DA
Secretary NameNeal Carter
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address58 Almond Grove
Gillingham
Kent
ME7 3SE
Director NameJunya Suhara
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressJp Tower
272 Marunouchi
Chiyoda-Ku
Tokyo 100-7014
Japan
Director NameKen Osuga
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2013(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2014)
RoleManaging Director Of Konica Minolta Business
Country of ResidenceGermany
Correspondence AddressSchildhof 15
30853 Langenhagen
Germany
Director NameMr Ikuo Nakagawa
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2018)
RolePresident
Country of ResidenceGermany
Correspondence AddressSchildhof 15
Langenhagen
30853
Germany
Director NameDavid Alistair Cane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2015)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address17a Well Walk
Hampstead
London
NW1 3BY
Secretary NameNeil Fanthome-Hodgson
StatusResigned
Appointed01 April 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressHedgefield House Marden Road
Staplehurst
Kent
TN12 0PD
Director NameMr Yasuhiro Kawasugi
Date of BirthJune 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Linkside
London
N12 7LF
Director NameToshimitsu Taiko
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2016(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressColonial House 87 Great North Road
Hatfield
Hertfordshire
AL9 5DA
Director NameMs Yoshiko Ito
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2020)
RoleCoo In Konica Minolta Marketing Services
Country of ResidenceAustralia
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Hidenori Toyoda
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2023)
RoleSenior General Manager
Country of ResidenceJapan
Correspondence AddressJp Tower Konica Minolta Inc.
2-7-2 Marunouchi
Chiyoda-Ku
Tokyo
100 7014
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecharterhouseproduction.com
Telephone0121 3050735
Telephone regionBirmingham

Location

Registered Address26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £0.1Konica Minolta Business Solutions Europe Gmbh
37.76%
Ordinary Deferred B
100k at £1Konica Minolta Business Solutions Europe Gmbh
30.30%
Ordinary B
100k at £1Konica Minolta Business Solutions Europe Gmbh
30.30%
Ordinary Deferred A
53.8k at £0.1Konica Minolta Business Solutions Europe Gmbh
1.63%
Ordinary

Financials

Year2014
Turnover£125,156,000
Gross Profit£23,292,000
Net Worth-£25,948,000
Cash£3,620,000
Current Liabilities£64,564,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

21 December 2007Delivered on: 3 January 2008
Satisfied on: 19 December 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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 book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Director's details changed for Mr Yves Christian Rogivue on 30 November 2019 (2 pages)
8 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 July 2020Group of companies' accounts made up to 31 March 2019 (41 pages)
17 July 2020Termination of appointment of Yoshiko Ito as a director on 17 July 2020 (1 page)
17 July 2020Appointment of Mr Ian James Stockley as a director on 17 July 2020 (2 pages)
10 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
19 November 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
16 August 2018Notification of Konica Minolta Business Solutions Europe Gmbh as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (2 pages)
23 April 2018Appointment of Mr Jens Venrath as a director on 1 April 2018 (2 pages)
21 April 2018Termination of appointment of Toshimitsu Taiko as a director on 1 April 2017 (1 page)
20 April 2018Termination of appointment of Ikuo Nakagawa as a director on 1 April 2018 (1 page)
20 April 2018Termination of appointment of Yasuhiro Kawasugi as a director on 1 April 2018 (1 page)
28 February 2018Appointment of Yoshiko Ito as a director on 1 January 2018 (2 pages)
27 February 2018Appointment of Mr Hidenori Toyoda as a director on 1 January 2018 (2 pages)
28 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 December 2017Termination of appointment of Clive Robert Williams as a director on 31 March 2017 (1 page)
6 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
10 May 2017Termination of appointment of Neil Fanthome-Hodgson as a secretary on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Neil Fanthome-Hodgson as a secretary on 30 April 2017 (1 page)
3 April 2017Registered office address changed from Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA to 322 High Holborn London WC1V 7PB on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA to 322 High Holborn London WC1V 7PB on 3 April 2017 (1 page)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
3 March 2017Termination of appointment of Anthony William Hawkins as a director on 31 January 2017 (1 page)
3 March 2017Termination of appointment of Neal Carter as a director on 30 November 2016 (1 page)
3 March 2017Termination of appointment of Anthony William Hawkins as a director on 31 January 2017 (1 page)
3 March 2017Termination of appointment of Neal Carter as a director on 30 November 2016 (1 page)
30 November 2016Director's details changed for Mr Yves Christian Rogivue on 28 November 2016 (2 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Toshimitsu Taiko on 28 November 2016 (2 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Mr Yves Christian Rogivue on 28 November 2016 (2 pages)
30 November 2016Director's details changed for Toshimitsu Taiko on 28 November 2016 (2 pages)
18 October 2016Appointment of Toshimitsu Taiko as a director on 1 September 2016 (2 pages)
18 October 2016Termination of appointment of Gary Stephen Mahoney as a director on 31 August 2016 (1 page)
18 October 2016Appointment of Toshimitsu Taiko as a director on 1 September 2016 (2 pages)
18 October 2016Appointment of Yves Christian Rogivue as a director on 1 September 2016 (2 pages)
18 October 2016Termination of appointment of Gary Stephen Mahoney as a director on 31 August 2016 (1 page)
18 October 2016Appointment of Yves Christian Rogivue as a director on 1 September 2016 (2 pages)
19 August 2016Sub-division of shares on 29 June 2016 (6 pages)
19 August 2016Sub-division of shares on 29 June 2016 (6 pages)
14 July 2016Particulars of variation of rights attached to shares (2 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of cap 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 July 2016Particulars of variation of rights attached to shares (2 pages)
14 July 2016Change of share class name or designation (2 pages)
14 July 2016Change of share class name or designation (2 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of cap 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 July 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
5 July 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
22 April 2016Termination of appointment of Junya Suhara as a director on 1 April 2016 (1 page)
22 April 2016Appointment of Yasuhiro Kawasugi as a director on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Junya Suhara as a director on 1 April 2016 (1 page)
22 April 2016Appointment of Yasuhiro Kawasugi as a director on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Neal Carter on 31 January 2016 (2 pages)
12 April 2016Director's details changed for Anthony William Hawkins on 1 March 2016 (2 pages)
12 April 2016Director's details changed for Neal Carter on 31 January 2016 (2 pages)
12 April 2016Director's details changed for Anthony William Hawkins on 1 March 2016 (2 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 439,998.9
(11 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 439,998.9
(11 pages)
3 August 2015Termination of appointment of David Alistair Cane as a director on 10 July 2015 (1 page)
3 August 2015Termination of appointment of David Alistair Cane as a director on 10 July 2015 (1 page)
21 July 2015Secretary's details changed for Neil Fanthorne-Hodgson on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for Neil Fanthorne-Hodgson on 21 July 2015 (1 page)
18 June 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
2 June 2015Appointment of Neil Fanthorne-Hodgson as a secretary on 1 April 2015 (3 pages)
2 June 2015Appointment of Neil Fanthorne-Hodgson as a secretary on 1 April 2015 (3 pages)
2 June 2015Appointment of David Alistair Cane as a director on 1 April 2015 (3 pages)
2 June 2015Appointment of David Alistair Cane as a director on 1 April 2015 (3 pages)
2 June 2015Appointment of Neal Carter as a director on 1 April 2015 (3 pages)
2 June 2015Appointment of Neil Fanthorne-Hodgson as a secretary on 1 April 2015 (3 pages)
2 June 2015Appointment of Neal Carter as a director on 1 April 2015 (3 pages)
2 June 2015Appointment of Neal Carter as a director on 1 April 2015 (3 pages)
2 June 2015Appointment of David Alistair Cane as a director on 1 April 2015 (3 pages)
15 May 2015Termination of appointment of Chrystel Sophie Adams as a director on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Neal Carter as a secretary on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Neal Carter as a secretary on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Neal Carter as a secretary on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Chrystel Sophie Adams as a director on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Chrystel Sophie Adams as a director on 1 April 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 439,999
(6 pages)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 439,999
(6 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 329,998.9
(11 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 329,998.9
(11 pages)
14 July 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
14 July 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
29 April 2014Appointment of Ikuo Nakagawa as a director (3 pages)
29 April 2014Appointment of Ikuo Nakagawa as a director (3 pages)
23 April 2014Termination of appointment of Jason Hammond as a director (1 page)
23 April 2014Termination of appointment of Ken Osuga as a director (1 page)
23 April 2014Termination of appointment of Ken Osuga as a director (1 page)
23 April 2014Termination of appointment of Jason Hammond as a director (1 page)
11 February 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 February 2014Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
31 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 329,998.9
(15 pages)
31 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 329,998.9
(15 pages)
31 December 2013Sec 519 (1 page)
31 December 2013Sec 519 (1 page)
12 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
13 May 2013Appointment of Ken Osuga as a director (3 pages)
13 May 2013Appointment of Ken Osuga as a director (3 pages)
1 May 2013Appointment of Junya Suhara as a director (3 pages)
1 May 2013Appointment of Junya Suhara as a director (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
20 December 2012Termination of appointment of Ben Barker as a director (2 pages)
20 December 2012Termination of appointment of Ben Barker as a director (2 pages)
20 December 2012Appointment of Neal Carter as a secretary (3 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Termination of appointment of Catherine Preshner as a director (2 pages)
20 December 2012Termination of appointment of Neal Carter as a director (2 pages)
20 December 2012Appointment of Neal Carter as a secretary (3 pages)
20 December 2012Termination of appointment of Catherine Preshner as a director (2 pages)
20 December 2012Termination of appointment of Neal Carter as a director (2 pages)
20 December 2012Change of share class name or designation (2 pages)
17 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (13 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (13 pages)
23 November 2012Group of companies' accounts made up to 31 May 2012 (28 pages)
23 November 2012Group of companies' accounts made up to 31 May 2012 (28 pages)
5 April 2012Termination of appointment of David Fincham as a director (1 page)
5 April 2012Termination of appointment of David Fincham as a director (1 page)
3 April 2012Director's details changed for Gary Stephen Mahoney on 27 March 2012 (3 pages)
3 April 2012Director's details changed for Gary Stephen Mahoney on 27 March 2012 (3 pages)
3 April 2012Director's details changed for Jason Hammond on 27 March 2012 (3 pages)
3 April 2012Director's details changed for Jason Hammond on 27 March 2012 (3 pages)
30 November 2011Director's details changed for Jason Hammond on 30 November 2011 (2 pages)
30 November 2011Director's details changed for David Nolan Fincham on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Gary Stephen Mahoney on 30 November 2011 (2 pages)
30 November 2011Director's details changed for David Nolan Fincham on 30 November 2011 (2 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
30 November 2011Director's details changed for Anthony William Hawkins on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Anthony William Hawkins on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Jason Hammond on 30 November 2011 (2 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (14 pages)
30 November 2011Director's details changed for Gary Stephen Mahoney on 30 November 2011 (2 pages)
1 November 2011Group of companies' accounts made up to 31 May 2011 (28 pages)
1 November 2011Group of companies' accounts made up to 31 May 2011 (28 pages)
6 June 2011Appointment of Catherine Jean Preshner as a director (3 pages)
6 June 2011Appointment of Catherine Jean Preshner as a director (3 pages)
6 June 2011Appointment of Chrystel Sophie Adams as a director (3 pages)
6 June 2011Appointment of Chrystel Sophie Adams as a director (3 pages)
20 May 2011Memorandum and Articles of Association (31 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Memorandum and Articles of Association (31 pages)
14 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (12 pages)
11 January 2011Register(s) moved to registered inspection location (2 pages)
11 January 2011Register(s) moved to registered inspection location (2 pages)
11 January 2011Register inspection address has been changed (2 pages)
11 January 2011Register inspection address has been changed (2 pages)
2 October 2010Group of companies' accounts made up to 31 May 2010 (26 pages)
2 October 2010Group of companies' accounts made up to 31 May 2010 (26 pages)
3 August 2010Appointment of Ben Barker as a director (3 pages)
3 August 2010Appointment of Ben Barker as a director (3 pages)
12 January 2010Termination of appointment of James Faulds as a director (1 page)
12 January 2010Termination of appointment of James Faulds as a director (1 page)
7 January 2010Appointment of Neal Carter as a director (3 pages)
7 January 2010Appointment of Neal Carter as a director (3 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
5 November 2009Group of companies' accounts made up to 31 May 2009 (27 pages)
5 November 2009Group of companies' accounts made up to 31 May 2009 (27 pages)
3 July 2009Appointment terminated director and secretary john munro (1 page)
3 July 2009Director appointed clive robert williams (2 pages)
3 July 2009Director appointed clive robert williams (2 pages)
3 July 2009Appointment terminated director matthew stevens (1 page)
3 July 2009Appointment terminated director matthew stevens (1 page)
3 July 2009Appointment terminated director and secretary john munro (1 page)
17 June 2009Statement of affairs (24 pages)
17 June 2009Ad 08/05/09\gbp si [email protected]=40000\gbp si 99999@1=99999\gbp ic 189999.9/329998.9\ (2 pages)
17 June 2009Ad 08/05/09\gbp si [email protected]=40000\gbp si 99999@1=99999\gbp ic 189999.9/329998.9\ (2 pages)
17 June 2009Statement of affairs (24 pages)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
27 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
27 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
22 May 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
22 May 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
5 January 2009Return made up to 26/11/08; full list of members (9 pages)
5 January 2009Return made up to 26/11/08; full list of members (9 pages)
1 May 2008Director appointed james joseph michael faulds (2 pages)
1 May 2008Director appointed james joseph michael faulds (2 pages)
24 April 2008Director appointed david nolan fincham (1 page)
24 April 2008Director appointed david nolan fincham (1 page)
9 January 2008Ad 21/12/07-21/12/07 £ si [email protected]=89998 £ ic 100001/189999 (4 pages)
9 January 2008Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Ad 21/12/07-21/12/07 £ si 100000@1=100000 £ ic 1/100001 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (4 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New secretary appointed;new director appointed (7 pages)
9 January 2008Ad 21/12/07-21/12/07 £ si 100000@1=100000 £ ic 1/100001 (2 pages)
9 January 2008Nc inc already adjusted 21/12/07 (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 2 temple back east bristol BS1 6EG (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Nc inc already adjusted 21/12/07 (2 pages)
9 January 2008S-div 21/12/07 (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
9 January 2008Ad 21/12/07-21/12/07 £ si [email protected]=89998 £ ic 100001/189999 (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 2 temple back east bristol BS1 6EG (1 page)
9 January 2008New director appointed (4 pages)
9 January 2008S-div 21/12/07 (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed;new director appointed (7 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (2 pages)
3 January 2008Particulars of mortgage/charge (14 pages)
3 January 2008Particulars of mortgage/charge (14 pages)
3 December 2007Company name changed oval (2166) LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed oval (2166) LIMITED\certificate issued on 03/12/07 (2 pages)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)