London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mrs Catherine Susannah Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2013) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Dean Anthony Wright |
---|---|
Status | Resigned |
Appointed | 12 September 2012(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Secretary Name | Mr Daniel Yardley |
---|---|
Status | Resigned |
Appointed | 05 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.msqpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £110,329,000 |
Gross Profit | £51,290,000 |
Net Worth | -£16,381,000 |
Cash | £5,634,000 |
Current Liabilities | £26,070,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
10 May 2019 | Delivered on: 15 May 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Particulars: Trademark 'lloyd northover' registered under trade mark number UK00003225113. For further details please refer to the charging instrument. Outstanding |
16 July 2014 | Delivered on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Intellectual property rights held by msq partners:. Trade mark: msq partners registered in classes 35, 41 and 42.. domain names:. Award-entry.co.UK - expires 1 july 2014. msqit.co.UK - expires 30 november 2014. msq-it.co.UK - expires 30 november 2014. msqit.com - expires 30 november 2014. msq-it.com - expires 30 november 2014. stackworks.com - expires 6 april 2015. msqpartners.marketing - expires 16 april 2015. proplanukduodelice.co.UK - expires 23 may 2015. THE27THLETTERBLOG.co.UK - expires 14 august 2015. THE27THLETTERBLOG.com - expires 14 august 2015. description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Outstanding |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Particulars: Registered trademark, territory: china (via wipo), registration number 1163374 with a renewal date of 21 august 2022. registered trademark, territory: singapore (via wipo), registration number 1163374 (provisionally refused). Registered trademark, territory: european union, registration number 10707636 with a renewal date of 13 april 2022. please see schedule 5 of the attached document for further intellectual property (registered trademarks and domain names). Outstanding |
27 June 2023 | Delivered on: 3 July 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
24 June 2020 | Delivered on: 2 July 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The trademark "msqpartners" with trademark number UK00002613299. Please see part 2 of schedule 2 of the charging instrument for details of the intellectual property. Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: Trademark of msq partners, registered with mark number: UK00002613299. For more details please refer to the instrument. Outstanding |
10 May 2019 | Delivered on: 17 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 15 May 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 29 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 20 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (53 pages) |
---|---|
2 November 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (27 pages) |
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
10 August 2023 | Registration of charge 077456430018, created on 4 August 2023 (20 pages) |
3 July 2023 | Registration of charge 077456430017, created on 27 June 2023 (122 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 June 2023 | Satisfaction of charge 077456430010 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430007 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430008 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430012 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430015 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430009 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430011 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430013 in full (1 page) |
16 June 2023 | Satisfaction of charge 077456430014 in full (1 page) |
15 June 2023 | Registration of charge 077456430016, created on 12 June 2023 (16 pages) |
1 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages) |
1 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
1 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (26 pages) |
1 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (49 pages) |
7 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
7 February 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (2 pages) |
7 February 2022 | Audit exemption subsidiary accounts made up to 28 February 2021 (27 pages) |
22 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages) |
22 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 June 2021 | Change of details for Msq Partners Group Limited as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Registered 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) |
24 May 2021 | Change of details for Msq Partners Group Limited as a person with significant control on 24 May 2021 (2 pages) |
24 May 2021 | Registered office address changed from 90 Tottenham Court Road London W1T 4TJ to 34 Bow Street London WC2E 7DL on 24 May 2021 (1 page) |
3 February 2021 | Appointment of Mrs Catherine Susannah Howe as a director on 3 February 2021 (2 pages) |
30 September 2020 | Full accounts made up to 29 February 2020 (34 pages) |
11 September 2020 | Termination of appointment of Daniel Yardley as a secretary on 11 September 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 077456430015, created on 24 June 2020 (41 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (31 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
5 June 2019 | Consolidation and sub-division of shares on 10 May 2019 (6 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Resolutions
|
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 077456430013, created on 10 May 2019 (19 pages) |
20 May 2019 | Registration of charge 077456430012, created on 10 May 2019 (19 pages) |
20 May 2019 | Registration of charge 077456430014, created on 10 May 2019 (59 pages) |
17 May 2019 | Registration of charge 077456430011, created on 10 May 2019 (65 pages) |
15 May 2019 | Registration of charge 077456430010, created on 10 May 2019 (42 pages) |
15 May 2019 | Registration of charge 077456430009, created on 10 May 2019 (20 pages) |
14 May 2019 | Termination of appointment of Roger George Parry as a director on 10 May 2019 (1 page) |
14 May 2019 | Registration of charge 077456430007, created on 10 May 2019 (38 pages) |
14 May 2019 | Registration of charge 077456430008, created on 10 May 2019 (56 pages) |
14 May 2019 | Satisfaction of charge 077456430005 in full (1 page) |
14 May 2019 | Satisfaction of charge 077456430006 in full (1 page) |
14 May 2019 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 10 May 2019 (1 page) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 28 February 2018 (31 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (29 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (29 pages) |
19 September 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
19 September 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
30 September 2015 | Register inspection address has been changed from Fourth Floor,10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Register inspection address has been changed from Fourth Floor,10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
29 September 2015 | Register(s) moved to registered office address 90 Tottenham Court Road London W1T 4TJ (1 page) |
29 September 2015 | Register(s) moved to registered office address 90 Tottenham Court Road London W1T 4TJ (1 page) |
17 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
3 October 2014 | Group of companies' accounts made up to 28 February 2014 (29 pages) |
3 October 2014 | Group of companies' accounts made up to 28 February 2014 (29 pages) |
29 September 2014 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Second filing of SH01 previously delivered to Companies House
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (16 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (16 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (49 pages) |
18 September 2014 | Memorandum and Articles of Association (49 pages) |
18 September 2014 | Memorandum and Articles of Association (49 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 September 2014 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 September 2014 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 September 2014 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 September 2014 | Register(s) moved to registered inspection location Fourth Floor,10 Rathbone Place London W1T 1HP (1 page) |
17 September 2014 | Register inspection address has been changed to Fourth Floor,10 Rathbone Place London W1T 1HP (1 page) |
8 September 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
2 September 2014 | Satisfaction of charge 077456430004 in full (4 pages) |
2 September 2014 | Satisfaction of charge 2 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
2 September 2014 | Satisfaction of charge 2 in full (4 pages) |
2 September 2014 | Satisfaction of charge 077456430004 in full (4 pages) |
2 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
21 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
13 August 2014 | Registered office address changed from 6 York Street London W1U 6PL to 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 6 York Street London W1U 6PL to 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
22 July 2014 | Registration of charge 077456430006, created on 16 July 2014 (55 pages) |
22 July 2014 | Registration of charge 077456430006, created on 16 July 2014 (55 pages) |
21 July 2014 | Registration of charge 077456430005, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 077456430005, created on 16 July 2014 (59 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
4 April 2014 | Director's details changed for Mr Peter David Reid on 1 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Peter David Reid on 1 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Peter David Reid on 1 September 2013 (2 pages) |
25 November 2013 | Accounts made up to 28 February 2013 (27 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (27 pages) |
25 November 2013 | Accounts made up to 28 February 2013 (27 pages) |
24 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (12 pages) |
24 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (12 pages) |
4 October 2013 | Registration of charge 077456430004 (17 pages) |
4 October 2013 | Registration of charge 077456430004, created on 27 September 2013 (17 pages) |
4 October 2013 | Registration of charge 077456430004, created on 27 September 2013 (17 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
20 August 2013 | Appointment of Mr Daniel Yardley as a secretary (1 page) |
20 August 2013 | Appointment of Mr Daniel Yardley as a secretary on 5 August 2013 (1 page) |
20 August 2013 | Appointment of Mr Daniel Yardley as a secretary on 5 August 2013 (1 page) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a secretary (1 page) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a secretary on 31 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a secretary on 31 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
19 March 2013 | Cancellation of shares. Statement of capital on 19 March 2013
|
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Purchase of own shares. (3 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
14 September 2012 | Appointment of Tim Trotter as a director (2 pages) |
14 September 2012 | Appointment of Dean Anthony Wright as a secretary on 12 September 2012 (1 page) |
14 September 2012 | Appointment of Tim Trotter as a director on 14 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
14 September 2012 | Appointment of Dean Anthony Wright as a secretary (1 page) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (11 pages) |
14 September 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary on 12 September 2012 (1 page) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (11 pages) |
14 September 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary on 12 September 2012 (1 page) |
14 September 2012 | Appointment of Dean Anthony Wright as a secretary on 12 September 2012 (1 page) |
14 September 2012 | Appointment of Tim Trotter as a director on 14 September 2012 (2 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
1 March 2012 | Memorandum and Articles of Association (48 pages) |
1 March 2012 | Memorandum and Articles of Association (48 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 3
|
6 January 2012 | Duplicate mortgage certificatecharge no:2 (14 pages) |
6 January 2012 | Duplicate mortgage certificatecharge no:2 (14 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Accounts made up to 30 November 2011 (2 pages) |
16 December 2011 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
16 December 2011 | Sub-division of shares on 8 December 2011 (6 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Change of share class name or designation (2 pages) |
16 December 2011 | Accounts made up to 30 November 2011 (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
16 December 2011 | Change of share class name or designation (2 pages) |
16 December 2011 | Sub-division of shares on 8 December 2011 (6 pages) |
16 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
16 December 2011 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
16 December 2011 | Sub-division of shares on 8 December 2011 (6 pages) |
15 December 2011 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page) |
15 December 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
15 December 2011 | Appointment of Mr Dean Anthony Wright as a director on 15 December 2011 (2 pages) |
15 December 2011 | Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page) |
15 December 2011 | Appointment of Mr Dean Anthony Wright as a director on 15 December 2011 (2 pages) |
28 November 2011 | Company name changed sigma communications partners LTD\certificate issued on 28/11/11
|
28 November 2011 | Company name changed sigma communications partners LTD\certificate issued on 28/11/11
|
23 November 2011 | Appointment of Mr Peter David Reid as a director on 21 November 2011 (2 pages) |
23 November 2011 | Appointment of Mr Peter David Reid as a director on 21 November 2011 (2 pages) |
23 November 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
22 November 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Mitre Secretaries Limited as a director on 21 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
22 November 2011 | Company name changed intercede 2434 LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Appointment of Roger George Parry as a director on 21 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of William George Henry Yuill as a director on 21 November 2011 (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
22 November 2011 | Appointment of Roger George Parry as a director on 21 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of William George Henry Yuill as a director on 21 November 2011 (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
22 November 2011 | Termination of appointment of Mitre Directors Limited as a director on 21 November 2011 (1 page) |
22 November 2011 | Appointment of Roger George Parry as a director (2 pages) |
22 November 2011 | Company name changed intercede 2434 LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
22 November 2011 | Termination of appointment of Mitre Directors Limited as a director on 21 November 2011 (1 page) |
22 November 2011 | Termination of appointment of William Yuill as a director (1 page) |
22 November 2011 | Termination of appointment of Mitre Secretaries Limited as a director on 21 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 November 2011 (1 page) |
18 August 2011 | Incorporation (44 pages) |
18 August 2011 | Incorporation (44 pages) |