Company NameInnovation Business Vision Limited
Company StatusActive
Company Number02147152
CategoryPrivate Limited Company
Incorporation Date14 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Forsyth Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(20 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Director NameMr Richard John Beaven
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(25 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Secretary NameMr Robin Forsyth Grant
StatusCurrent
Appointed24 January 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Director NameMr Stephen Owen Porteous
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(34 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Director NameJulie Elizabeth Sams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressWhite Roses
Whitchurch
Ross On Wye
Herefordshire
HR9 6DQ
Wales
Director NameJames Victor Sams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2000)
RoleConsultant
Correspondence Address15 Balfour Avenue
London
W7 3HS
Secretary NameJames Victor Sams
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address15 Balfour Avenue
London
W7 3HS
Director NameJohn Elliott Symons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Secretary NameJohn Elliott Symons
NationalityBritish
StatusResigned
Appointed29 April 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Director NamePeter Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 years, 9 months after company formation)
Appointment Duration21 years (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NamePeter Hawkins
NationalityBritish
StatusResigned
Appointed31 October 1998(11 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameIan Miller
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 March 2014)
RoleConsultant
Country of ResidenceHong Kong
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Iain Zachary Watt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Merryburn Avenue
Glasgow
Lanarkshire
G46 6DQ
Scotland
Director NameGordon Brown Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mounthooly Loan
Edinburgh
EH10 7JE
Scotland
Director NameMr Henry Ian Windeler Cohen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barham Road
West Wimbledon
London
SW20 0ET
Director NameLianne Dewar
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Secretary NameMrs Lianne Dewar
StatusResigned
Appointed21 May 2018(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address155 Bath Street
Glasgow
G2 4SQ
Scotland

Contact

Websiteinnovationmediaservices.com

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

8k at £0.5Richard Beaven
8.18%
Ordinary B Non Voting
5.2k at £0.5Peter Hawkins
5.32%
Ordinary B Non Voting
20.2k at £1Peter Hawkins
41.31%
Ordinary A
2k at £1Robin Forsyth Grant
4.09%
Ordinary A
17.4k at £1Richard Beaven
35.58%
Ordinary A
2.8k at £0.5Suzie Hawkins
2.86%
Ordinary B Non Voting
900 at £0.5Richard Beaven
0.92%
Ordinary D
900 at £0.5Robin Grant
0.92%
Ordinary C
400 at £1James Philip Coley
0.82%
Ordinary A

Financials

Year2014
Net Worth£67,507
Cash£4,178
Current Liabilities£189,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

17 October 2005Delivered on: 21 October 2005
Persons entitled: Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates

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: £3,830.79.
Outstanding
17 March 2005Delivered on: 23 March 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: The company with full title guarantee charges £12,605 to the chargee.
Outstanding
24 July 2003Delivered on: 28 July 2003
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 July 1999Delivered on: 3 August 1999
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terems of the rent deposit deed dted 30TH july 1999.
Particulars: The company with full title gauarntee charges £12,605.
Outstanding
4 May 1993Delivered on: 20 May 1993
Satisfied on: 9 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
14 April 2022Appointment of Mr Stephen Owen Porteous as a director on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Richard John Beaven on 1 April 2022 (2 pages)
14 April 2022Secretary's details changed for Mr Robin Forsyth Grant on 1 April 2022 (1 page)
14 April 2022Director's details changed for Mr Robin Forsyth Grant on 1 April 2022 (2 pages)
8 March 2022Satisfaction of charge 2 in full (1 page)
8 March 2022Satisfaction of charge 5 in full (1 page)
8 March 2022Satisfaction of charge 4 in full (1 page)
8 March 2022Satisfaction of charge 3 in full (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
1 August 2020Director's details changed for Mr Robin Forsyth Grant on 22 March 2020 (2 pages)
1 August 2020Director's details changed for Mr Richard John Beaven on 22 March 2020 (2 pages)
1 August 2020Change of details for Richard John Beaven as a person with significant control on 22 March 2020 (2 pages)
22 April 2020Appointment of Mr Robin Forsyth Grant as a secretary on 24 January 2020 (2 pages)
22 April 2020Termination of appointment of Lianne Dewar as a director on 24 January 2020 (1 page)
22 April 2020Termination of appointment of Lianne Dewar as a secretary on 24 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 June 2018Appointment of Mrs Lianne Dewar as a secretary on 21 May 2018 (2 pages)
5 June 2018Cessation of Peter Hawkins as a person with significant control on 22 May 2018 (1 page)
5 June 2018Termination of appointment of Peter Hawkins as a director on 16 May 2018 (1 page)
5 June 2018Termination of appointment of Peter Hawkins as a secretary on 16 May 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Appointment of Lianne Dewar as a director on 14 October 2016 (2 pages)
14 December 2016Appointment of Lianne Dewar as a director on 14 October 2016 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 48,900
(8 pages)
14 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 48,900
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 48,900
(8 pages)
21 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 48,900
(8 pages)
21 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 48,900
(8 pages)
13 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 48,900
(8 pages)
13 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 48,900
(8 pages)
9 May 2014Termination of appointment of Ian Miller as a director (1 page)
9 May 2014Termination of appointment of Ian Miller as a director (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
24 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
20 September 2013Cancellation of shares. Statement of capital on 20 September 2013
  • GBP 48,900
(5 pages)
20 September 2013Cancellation of shares. Statement of capital on 20 September 2013
  • GBP 48,900
(5 pages)
10 July 2013Director's details changed for Robin Forsyth Grant on 28 June 2013 (2 pages)
10 July 2013Director's details changed for Peter Hawkins on 28 June 2013 (2 pages)
10 July 2013Appointment of Mr Richard John Beaven as a director (2 pages)
10 July 2013Termination of appointment of Iain Watt as a director (1 page)
10 July 2013Director's details changed for Ian Miller on 28 June 2013 (2 pages)
10 July 2013Secretary's details changed for Peter Hawkins on 28 June 2013 (2 pages)
10 July 2013Director's details changed for Peter Hawkins on 28 June 2013 (2 pages)
10 July 2013Secretary's details changed for Peter Hawkins on 28 June 2013 (2 pages)
10 July 2013Director's details changed for Ian Miller on 28 June 2013 (2 pages)
10 July 2013Termination of appointment of Iain Watt as a director (1 page)
10 July 2013Appointment of Mr Richard John Beaven as a director (2 pages)
10 July 2013Director's details changed for Robin Forsyth Grant on 28 June 2013 (2 pages)
6 March 2013Director's details changed for Ian Miller on 18 February 2013 (2 pages)
6 March 2013Director's details changed for Ian Miller on 18 February 2013 (2 pages)
19 February 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 50,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 50,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 50,000
(4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
10 July 2012Director's details changed for Ian Miller on 17 May 2012 (2 pages)
10 July 2012Director's details changed for Ian Miller on 17 May 2012 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Iain Zachary Watt on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Iain Zachary Watt on 30 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from c/o littlejohn 2ND floor, 1 westferry circus canary wharf london E14 4HD united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o littlejohn 2ND floor, 1 westferry circus canary wharf london E14 4HD united kingdom (1 page)
3 July 2009Return made up to 30/06/09; full list of members (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (6 pages)
11 March 2009Appointment terminated director gordon lee (1 page)
11 March 2009Appointment terminated director gordon lee (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Appointment terminated director henry cohen (1 page)
1 December 2008Appointment terminated director henry cohen (1 page)
24 November 2008Registered office changed on 24/11/2008 from unit 14 wrotham business park wrotham park barnet hertfordshire EN5 4SZ (1 page)
24 November 2008Registered office changed on 24/11/2008 from unit 14 wrotham business park wrotham park barnet hertfordshire EN5 4SZ (1 page)
26 September 2008Return made up to 30/06/08; full list of members (6 pages)
26 September 2008Return made up to 30/06/08; full list of members (6 pages)
14 May 2008Director appointed iain zachary watt (2 pages)
14 May 2008Director appointed iain zachary watt (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 30/06/07; full list of members (8 pages)
20 July 2007Return made up to 30/06/07; full list of members (8 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
22 November 2005Registered office changed on 22/11/05 from: 25 the london fruit and wool exchange brushfield street london E1 6EX (1 page)
22 November 2005Registered office changed on 22/11/05 from: 25 the london fruit and wool exchange brushfield street london E1 6EX (1 page)
21 October 2005Particulars of mortgage/charge (4 pages)
21 October 2005Particulars of mortgage/charge (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2003Particulars of mortgage/charge (11 pages)
28 July 2003Particulars of mortgage/charge (11 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
16 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
29 July 2002Return made up to 30/06/02; full list of members (11 pages)
29 July 2002Return made up to 30/06/02; full list of members (11 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (8 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Return made up to 30/06/01; full list of members (12 pages)
6 August 2001Return made up to 30/06/01; full list of members (12 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
12 October 1999Registered office changed on 12/10/99 from: 15TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
12 October 1999Registered office changed on 12/10/99 from: 15TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 September 1998Return made up to 30/06/98; full list of members (8 pages)
24 September 1998Return made up to 30/06/98; full list of members (8 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 February 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
19 February 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Nc inc already adjusted 22/09/97 (1 page)
2 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 1997Ad 22/09/97--------- £ si [email protected]=8000 £ ic 40000/48000 (4 pages)
2 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 November 1997Nc inc already adjusted 22/09/97 (1 page)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 1997Ad 22/09/97--------- £ si [email protected]=8000 £ ic 40000/48000 (4 pages)
7 October 1997Full accounts made up to 31 March 1996 (12 pages)
7 October 1997Full accounts made up to 31 March 1996 (12 pages)
11 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/97
(6 pages)
11 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/97
(6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Ad 01/05/97--------- £ si 39990@1=39990 £ ic 10/40000 (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Ad 01/05/97--------- £ si 39990@1=39990 £ ic 10/40000 (2 pages)
18 March 1997Company name changed widepivot LIMITED\certificate issued on 19/03/97 (2 pages)
18 March 1997Company name changed widepivot LIMITED\certificate issued on 19/03/97 (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 March 1997Return made up to 30/06/96; no change of members (6 pages)
14 March 1997Return made up to 30/06/96; no change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 September 1995Accounts for a small company made up to 31 March 1994 (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1994 (4 pages)
6 September 1995Return made up to 30/06/95; no change of members (6 pages)
6 September 1995Return made up to 30/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 December 1987Memorandum and Articles of Association (11 pages)
16 December 1987Memorandum and Articles of Association (11 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1987Incorporation (12 pages)
14 July 1987Incorporation (12 pages)