Sutton
Surrey
SM1 4LA
Director Name | Mr Mark Richard Garrard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Mark Hopwood Charlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Aintree Drive Chippenham Wiltshire SN14 0FA |
Director Name | Mr Alan John Humphrey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Mr Mark Hopwood Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Aintree Drive Chippenham Wiltshire SN14 0FA |
Director Name | Mr Dominic Paul McKenna |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allins Barn Allins Barn Allins Lane East Hendred Wantage Oxfordshire OX12 8JR |
Director Name | Mr Graeme Anthony Underhill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Stephen John Carter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Ian Arthur Hendrie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Michael Hugh Neil |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Glenn Peter Leech |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Secretary Name | Mr Colin Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2010) |
Role | Secretary |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Jonathan Michael Bunting |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 February 2018) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Secretary Name | Daniel James Murray |
---|---|
Status | Resigned |
Appointed | 24 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 January 2011) |
Role | Company Director |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Secretary Name | Mr Colin Anthony White |
---|---|
Status | Resigned |
Appointed | 14 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Nicholas William Harknett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2012) |
Role | Managing Director/Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Secretary Name | Mr Stuart Marriner |
---|---|
Status | Resigned |
Appointed | 22 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2018) |
Role | Company Director |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Justin Peter Renwick Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Duncan James Orange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr David Gregory Bauernfeind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH |
Director Name | Mr Ian Brian Michael Sheppard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Nicholas David Goodwin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Broadland Business Park Norwich Norfolk NR7 0WF |
Director Name | Mr Stephen Edward Moon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Glasshouse Street London W1B 5DG |
Website | https://www.bertrams.com/BertWeb/welcome.jsp |
---|
Registered Address | 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1m at £1 | Smiths News Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,263,000 |
Gross Profit | £17,810,000 |
Net Worth | £1,094,000 |
Cash | £2,270,000 |
Current Liabilities | £36,967,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2019 | Delivered on: 13 August 2019 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
---|---|
14 February 2018 | Delivered on: 27 February 2018 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: All intellectual property listed in part 4 of schedule 1, intellectual property, of the debenture owed by the company, including trade mark number UK00002393315 and domain name dawsonbooks.co.za. For more details please refer to the instrument. Outstanding |
10 March 2011 | Delivered on: 25 March 2011 Satisfied on: 11 February 2014 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 March 2009 | Delivered on: 27 March 2009 Satisfied on: 9 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company formerly known as smiths news 2009 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2023 | Notice of move from Administration to Dissolution (59 pages) |
19 January 2023 | Administrator's progress report (44 pages) |
21 July 2022 | Administrator's progress report (49 pages) |
21 June 2022 | Notice of extension of period of Administration (3 pages) |
17 January 2022 | Administrator's progress report (54 pages) |
29 July 2021 | Administrator's progress report (54 pages) |
31 March 2021 | Notice of extension of period of Administration (3 pages) |
20 January 2021 | Administrator's progress report (52 pages) |
5 November 2020 | Establishment of creditors or liquidation committee (7 pages) |
15 September 2020 | Notice of deemed approval of proposals (3 pages) |
2 September 2020 | Statement of administrator's proposal (137 pages) |
11 August 2020 | Statement of affairs with form AM02SOA/AM02SOC (63 pages) |
5 August 2020 | Registered office address changed from 1 Broadland Business Park Norwich Norfolk NR7 0WF England to 1 Westmead Road Sutton Surrey SM1 4LA on 5 August 2020 (2 pages) |
2 July 2020 | Appointment of an administrator (3 pages) |
24 April 2020 | Satisfaction of charge 068498880003 in full (1 page) |
24 April 2020 | All of the property or undertaking has been released from charge 068498880003 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
13 August 2019 | Registration of charge 068498880004, created on 9 August 2019 (59 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
29 July 2019 | Termination of appointment of Stephen Edward Moon as a director on 26 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Mark Richard Garrard as a director on 26 July 2019 (2 pages) |
27 July 2019 | Appointment of Mr Rajesh Patel as a director on 26 July 2019 (2 pages) |
11 June 2019 | Termination of appointment of Nicholas David Goodwin as a director on 31 May 2019 (1 page) |
4 June 2019 | Change of details for Aurelius Omega Limited as a person with significant control on 4 June 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Stephen Edward Moon as a director on 8 February 2019 (2 pages) |
20 August 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
20 August 2018 | Termination of appointment of Ian Brian Michael Sheppard as a director on 19 May 2018 (1 page) |
5 June 2018 | Full accounts made up to 31 August 2017 (27 pages) |
16 April 2018 | Termination of appointment of Justin Peter Renwick Adams as a director on 11 April 2018 (1 page) |
28 March 2018 | Appointment of Mr Nicholas David Goodwin as a director on 28 March 2018 (2 pages) |
27 February 2018 | Registration of charge 068498880003, created on 14 February 2018 (33 pages) |
26 February 2018 | Resolutions
|
23 February 2018 | Appointment of Mr Ian Brian Michael Sheppard as a director on 14 February 2018 (2 pages) |
19 February 2018 | Cessation of Smiths News Investments Limited as a person with significant control on 14 February 2018 (1 page) |
19 February 2018 | Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 1 Broadland Business Park Norwich Norfolk NR7 0WF on 19 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Stuart Marriner as a secretary on 14 February 2018 (1 page) |
19 February 2018 | Notification of Aurelius Omega Limited as a person with significant control on 14 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Jonathan Michael Bunting as a director on 14 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Mark Richard Cashmore as a director on 14 February 2018 (1 page) |
19 February 2018 | Termination of appointment of David Gregory Bauernfeind as a director on 14 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
9 August 2017 | Notification of Smiths News Investments Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Smiths News Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Full accounts made up to 31 August 2016 (26 pages) |
9 March 2017 | Full accounts made up to 31 August 2016 (26 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Duncan James Orange as a director on 1 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Duncan James Orange as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 February 2016 | Full accounts made up to 31 August 2015 (23 pages) |
11 February 2016 | Full accounts made up to 31 August 2015 (23 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 November 2014 | Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Justin Peter Adams as a director on 4 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Duncan James Orange as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 (2 pages) |
10 June 2014 | Full accounts made up to 31 August 2013 (22 pages) |
10 June 2014 | Full accounts made up to 31 August 2013 (22 pages) |
4 April 2014 | Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 (2 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 February 2014 | Termination of appointment of Ian Hendrie as a director (1 page) |
28 February 2014 | Termination of appointment of Ian Hendrie as a director (1 page) |
11 February 2014 | Satisfaction of charge 2 in full (4 pages) |
11 February 2014 | Satisfaction of charge 2 in full (4 pages) |
10 June 2013 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (24 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (24 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2012 | Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 (1 page) |
25 June 2012 | Appointment of Mr Stuart Marriner as a secretary (1 page) |
25 June 2012 | Termination of appointment of Colin White as a secretary (1 page) |
25 June 2012 | Termination of appointment of Colin White as a secretary (1 page) |
25 June 2012 | Appointment of Mr Stuart Marriner as a secretary (1 page) |
1 June 2012 | Full accounts made up to 31 August 2011 (25 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (25 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Nicholas Harknett as a director (1 page) |
7 March 2012 | Termination of appointment of Nicholas Harknett as a director (1 page) |
3 October 2011 | Termination of appointment of Glenn Leech as a director (1 page) |
3 October 2011 | Termination of appointment of Glenn Leech as a director (1 page) |
13 September 2011 | Appointment of Mr Nicholas William Harknett as a director (2 pages) |
13 September 2011 | Appointment of Mr Nicholas William Harknett as a director (2 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 March 2011 | Termination of appointment of Stephen Carter as a director (1 page) |
24 March 2011 | Termination of appointment of Stephen Carter as a director (1 page) |
23 February 2011 | Full accounts made up to 31 August 2010 (24 pages) |
23 February 2011 | Full accounts made up to 31 August 2010 (24 pages) |
14 January 2011 | Termination of appointment of Daniel Murray as a secretary (1 page) |
14 January 2011 | Appointment of Mr Colin Anthony White as a secretary (1 page) |
14 January 2011 | Appointment of Mr Colin Anthony White as a secretary (1 page) |
14 January 2011 | Termination of appointment of Michael Neil as a director (1 page) |
14 January 2011 | Termination of appointment of Michael Neil as a director (1 page) |
14 January 2011 | Termination of appointment of Daniel Murray as a secretary (1 page) |
6 October 2010 | Appointment of Daniel James Murray as a secretary (1 page) |
6 October 2010 | Appointment of Daniel James Murray as a secretary (1 page) |
6 October 2010 | Termination of appointment of Colin White as a secretary (1 page) |
6 October 2010 | Termination of appointment of Colin White as a secretary (1 page) |
22 September 2010 | Director's details changed for Mr Glenn Peter Leech on 9 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Glenn Peter Leech on 9 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Glenn Peter Leech on 9 September 2010 (2 pages) |
13 September 2010 | Termination of appointment of Alan Humphrey as a director (1 page) |
13 September 2010 | Appointment of Nicholas John Gresham as a director (2 pages) |
13 September 2010 | Termination of appointment of Alan Humphrey as a director (1 page) |
13 September 2010 | Appointment of Nicholas John Gresham as a director (2 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Resolutions
|
13 April 2010 | Appointment of Mr Jonathan Michael Bunting as a director (2 pages) |
13 April 2010 | Appointment of Mr Jonathan Michael Bunting as a director (2 pages) |
19 March 2010 | Director's details changed for Ian Arthur Hendrie on 17 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Colin Anthony White on 17 March 2010 (1 page) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Glenn Peter Leech on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Glenn Peter Leech on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen John Carter on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Hugh Neil on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Alan John Humphrey on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Stephen John Carter on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Mark Richard Cashmore on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Alan John Humphrey on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Mark Richard Cashmore on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Hugh Neil on 17 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Colin Anthony White on 17 March 2010 (1 page) |
19 March 2010 | Director's details changed for Ian Arthur Hendrie on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Graeme Anthony Underhill on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Graeme Anthony Underhill on 17 March 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 August 2009 (25 pages) |
15 December 2009 | Full accounts made up to 31 August 2009 (25 pages) |
11 June 2009 | Ad 01/06/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (2 pages) |
11 June 2009 | Ad 01/06/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (2 pages) |
11 June 2009 | Nc inc already adjusted 01/06/09 (2 pages) |
11 June 2009 | Nc inc already adjusted 01/06/09 (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
9 May 2009 | Appointment terminated secretary mark hopwood charlton (1 page) |
9 May 2009 | Director appointed glenn peter leech (2 pages) |
9 May 2009 | Appointment terminated secretary mark hopwood charlton (1 page) |
9 May 2009 | Secretary appointed colin anthony white (2 pages) |
9 May 2009 | Secretary appointed colin anthony white (2 pages) |
9 May 2009 | Appointment terminated director dominic mckenna (1 page) |
9 May 2009 | Director appointed glenn peter leech (2 pages) |
9 May 2009 | Appointment terminated director dominic mckenna (1 page) |
5 May 2009 | Director appointed graeme anthony underhill (2 pages) |
5 May 2009 | Director appointed graeme anthony underhill (2 pages) |
5 May 2009 | Director appointed dominic paul mckenna (2 pages) |
5 May 2009 | Director appointed dominic paul mckenna (2 pages) |
7 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page) |
7 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 (1 page) |
5 April 2009 | Director appointed ian arthur hendrie (2 pages) |
5 April 2009 | Director appointed michael hugh neil (2 pages) |
5 April 2009 | Director appointed stephen john carter (2 pages) |
5 April 2009 | Director appointed stephen john carter (2 pages) |
5 April 2009 | Director appointed michael hugh neil (2 pages) |
5 April 2009 | Director appointed ian arthur hendrie (2 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2009 | Memorandum and Articles of Association (27 pages) |
26 March 2009 | Memorandum and Articles of Association (27 pages) |
25 March 2009 | Appointment terminated director mark hopwood charlton (1 page) |
25 March 2009 | Appointment terminated director mark hopwood charlton (1 page) |
24 March 2009 | Company name changed smiths news 2009 LIMITED\certificate issued on 24/03/09 (4 pages) |
24 March 2009 | Company name changed smiths news 2009 LIMITED\certificate issued on 24/03/09 (4 pages) |
17 March 2009 | Incorporation (31 pages) |
17 March 2009 | Incorporation (31 pages) |