Company NameKameleon Worldwide Limited
Company StatusActive
Company Number06611178
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous NameWG&M Shelf Company 182 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Donald Edward Armstrong
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Ben Charles Rudman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NamePeter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameAnthony Jacques Edwards
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2009)
RoleManaging Partner
Correspondence Address23a Esmond Road
London
NW6 7HF
Director NameMr Mark Jonathan Webster
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 15 December 2017)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address53 Frith Street
2nd Floor
London
W1D 4SN
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 2011)
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(2 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 07 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Andrew James Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 February 2013)
RoleDigital Media Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr David Peter Stubley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Toby Jonathan Walter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Dryden Street
London
WC2E 9NA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Ian David Maude
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
2nd Floor
London
W1D 4SN
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
2nd Floor
London
W1D 4SN
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
2nd Floor
London
W1D 4SN
Director NameMr Simon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
2nd Floor
London
W1D 4SN

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8k at £0.01Mark Jonathan Webster
25.00%
Ordinary B1
1.8k at £0.01Nia Mccallum
25.00%
Ordinary A2
1.8k at £0.01Nicola Webster
25.00%
Ordinary B2
1.8k at £0.01Richard Donald Edwards Armstrong
25.00%
Ordinary A1

Financials

Year2014
Net Worth£133,760
Cash£89,673
Current Liabilities£387,633

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 June 2017Delivered on: 7 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2013Delivered on: 2 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 2012Delivered on: 18 August 2012
Persons entitled: Diageo Pension Trust (Property Custodian Limited) and Diageo Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge with full title guarantee all right and entitlements to the deposit balance see image for full details.
Outstanding

Filing History

2 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
2 November 2023Audit exemption subsidiary accounts made up to 28 February 2023 (14 pages)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (53 pages)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (14 pages)
1 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
1 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages)
1 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 28/02/21 (2 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
7 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (49 pages)
22 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
22 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 June 2021Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 7 June 2021 (1 page)
7 June 2021Change of details for Be Heard Group Limited as a person with significant control on 7 June 2021 (2 pages)
24 May 2021Change of details for Be Heard Group Limited as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Registered office address changed from 53 Frith Street 2nd Floor London W1D 4SN to 34 Bow Street London WC2E 7DL on 24 May 2021 (1 page)
25 September 2020Satisfaction of charge 066111780003 in full (4 pages)
23 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
16 September 2020Change of details for Be Heard Group Plc as a person with significant control on 16 September 2020 (3 pages)
7 September 2020Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
4 September 2020Appointment of Mr Daniel John Yardley as a director on 1 September 2020 (2 pages)
4 September 2020Termination of appointment of Simon John Pyper as a director on 1 September 2020 (1 page)
4 September 2020Appointment of Peter David Reid as a director on 1 September 2020 (2 pages)
25 August 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Simon John Pyper as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Ben Rudman as a director on 13 December 2018 (2 pages)
8 September 2018Termination of appointment of Peter John Scott as a director on 4 September 2018 (1 page)
1 June 2018Termination of appointment of Robin Mark Dodgson Price as a director on 9 April 2018 (1 page)
1 June 2018Termination of appointment of Ian David Maude as a director on 9 April 2018 (1 page)
15 May 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
19 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Mark Jonathan Webster as a director on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Mark Jonathan Webster as a director on 15 December 2017 (1 page)
19 December 2017Registered office address changed from 53 - 2nd Floor Frith Street London W1D 4SN England to 53 Frith Street 2nd Floor London W1D 4SN on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from 53 - 2nd Floor Frith Street London W1D 4SN England to 53 Frith Street 2nd Floor London W1D 4SN on 19 December 2017 (2 pages)
13 December 2017Registered office address changed from 12 Dryden Street London WC2E 9NA to 53 - 2nd Floor Frith Street London W1D 4SN on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 12 Dryden Street London WC2E 9NA to 53 - 2nd Floor Frith Street London W1D 4SN on 13 December 2017 (1 page)
7 July 2017Registration of charge 066111780003, created on 29 June 2017 (8 pages)
7 July 2017Registration of charge 066111780003, created on 29 June 2017 (8 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
6 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2017Resolutions
  • RES13 ‐ Loan agreements ratified 05/12/2016
(1 page)
6 January 2017Resolutions
  • RES13 ‐ Loan agreements ratified 05/12/2016
(1 page)
6 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
23 December 2016Appointment of Mr Robin Mark Dodgson Price as a director on 6 December 2016 (3 pages)
23 December 2016Appointment of Mr Peter John Scott as a director on 6 December 2016 (3 pages)
23 December 2016Appointment of Mr Robin Mark Dodgson Price as a director on 6 December 2016 (3 pages)
23 December 2016Appointment of Mr Ian David Maude as a director on 6 December 2016 (3 pages)
23 December 2016Appointment of Mr Peter John Scott as a director on 6 December 2016 (3 pages)
23 December 2016Appointment of Mr Ian David Maude as a director on 6 December 2016 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 73
(5 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 73
(5 pages)
4 March 2016Satisfaction of charge 066111780002 in full (1 page)
4 March 2016Satisfaction of charge 066111780002 in full (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 73
(5 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 73
(5 pages)
21 April 2015Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015 (2 pages)
27 March 2015Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014 (1 page)
27 March 2015Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014 (1 page)
27 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 March 2015Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014 (1 page)
18 March 2015Registered office address changed from 201 Haverstock Hill London NW3 4QG to 12 Dryden Street London WC2E 9NA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 201 Haverstock Hill London NW3 4QG to 12 Dryden Street London WC2E 9NA on 18 March 2015 (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 73
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 73
(6 pages)
11 February 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Purchase of own shares. (3 pages)
29 January 2014Termination of appointment of Neil Bright as a secretary (2 pages)
29 January 2014Registered office address changed from 201 Haverstock Hill London NW3 4QG on 29 January 2014 (2 pages)
29 January 2014Termination of appointment of Neil Bright as a secretary (2 pages)
29 January 2014Cancellation of shares. Statement of capital on 29 January 2014
  • GBP 73.00
(4 pages)
29 January 2014Termination of appointment of Robert Brown as a director (2 pages)
29 January 2014Registered office address changed from 201 Haverstock Hill London NW3 4QG on 29 January 2014 (2 pages)
29 January 2014Termination of appointment of Robert Brown as a director (2 pages)
29 January 2014Cancellation of shares. Statement of capital on 29 January 2014
  • GBP 73.00
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 December 2013Registration of charge 066111780002 (5 pages)
2 December 2013Registration of charge 066111780002 (5 pages)
21 October 2013Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA on 21 October 2013 (2 pages)
12 September 2013Termination of appointment of David Stubley as a director (2 pages)
12 September 2013Termination of appointment of David Stubley as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
25 February 2013Termination of appointment of Andrew Taylor as a director (1 page)
25 February 2013Appointment of Robert John Johnston Brown as a director (2 pages)
25 February 2013Termination of appointment of Andrew Taylor as a director (1 page)
25 February 2013Appointment of Robert John Johnston Brown as a director (2 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
7 June 2012Appointment of Mr Toby Jonathan Walter as a director (2 pages)
7 June 2012Appointment of Mr Toby Jonathan Walter as a director (2 pages)
20 March 2012Full accounts made up to 31 August 2011 (18 pages)
20 March 2012Full accounts made up to 31 August 2011 (18 pages)
16 June 2011Director's details changed for Mr Andrew Taylor on 4 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Andrew Taylor on 4 June 2011 (2 pages)
16 June 2011Director's details changed for Mr. David Peter Stubley on 4 June 2011 (2 pages)
16 June 2011Director's details changed for Mr. David Peter Stubley on 4 June 2011 (2 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Mr. David Peter Stubley on 4 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Andrew Taylor on 4 June 2011 (2 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
24 February 2011Termination of appointment of Julian Burns as a director (2 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Termination of appointment of Victoria Turton as a director (2 pages)
24 February 2011Termination of appointment of Adam Jones as a director (2 pages)
24 February 2011Termination of appointment of Adam Jones as a director (2 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Termination of appointment of Victoria Turton as a director (2 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Termination of appointment of Stephen Morrison as a director (2 pages)
24 February 2011Appointment of Mr Andrew Taylor as a director (3 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 February 2011Particulars of variation of rights attached to shares (4 pages)
24 February 2011Appointment of Mr. David Peter Stubley as a director (3 pages)
24 February 2011Particulars of variation of rights attached to shares (4 pages)
24 February 2011Termination of appointment of Stephen Morrison as a director (2 pages)
24 February 2011Appointment of Mr. David Peter Stubley as a director (3 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 February 2011Appointment of Mr Andrew Taylor as a director (3 pages)
24 February 2011Termination of appointment of Julian Burns as a director (2 pages)
24 February 2011Change of share class name or designation (2 pages)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
27 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
27 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
4 March 2010Full accounts made up to 31 August 2009 (14 pages)
4 March 2010Full accounts made up to 31 August 2009 (14 pages)
3 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jonathan Webster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jonathan Webster on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Donald Edwards Armstrong on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Donald Edwards Armstrong on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Donald Edwards Armstrong on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jonathan Webster on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
9 September 2009Appointment terminated director anthony edwards (1 page)
9 September 2009Appointment terminated director anthony edwards (1 page)
7 July 2009Return made up to 04/06/09; full list of members (6 pages)
7 July 2009Return made up to 04/06/09; full list of members (6 pages)
11 March 2009Notice of assignment of name or new name to shares (1 page)
11 March 2009Notice of assignment of name or new name to shares (1 page)
24 February 2009Resolutions
  • RES13 ‐ Re-designate share 12/01/2009
(4 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175(a) quoted 30/01/2009
(4 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175(a) quoted 30/01/2009
(4 pages)
24 February 2009Resolutions
  • RES13 ‐ Re-designate share 12/01/2009
(4 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 September 2008Director appointed mark jonathan webster (2 pages)
23 September 2008Director appointed anthony jacques edwards (2 pages)
23 September 2008Director appointed mark jonathan webster (2 pages)
23 September 2008Ad 15/09/08\gbp si [email protected]=95.21\gbp ic 0.01/95.22\ (2 pages)
23 September 2008Director appointed richard donald edwards armstrong (2 pages)
23 September 2008Director appointed anthony jacques edwards (2 pages)
23 September 2008Ad 15/09/08\gbp si [email protected]=95.21\gbp ic 0.01/95.22\ (2 pages)
23 September 2008Director appointed richard donald edwards armstrong (2 pages)
16 June 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
16 June 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
12 June 2008Company name changed wg&m shelf company 182 LIMITED\certificate issued on 12/06/08 (3 pages)
12 June 2008Company name changed wg&m shelf company 182 LIMITED\certificate issued on 12/06/08 (3 pages)
4 June 2008Incorporation (35 pages)
4 June 2008Incorporation (35 pages)