Southend-On-Sea
Essex
SS1 1EA
Director Name | Mr Richard John Beaven |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(25 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Secretary Name | Mr Robin Forsyth Grant |
---|---|
Status | Current |
Appointed | 24 January 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Director Name | Mr Stephen Owen Porteous |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(34 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Director Name | Julie Elizabeth Sams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | White Roses Whitchurch Ross On Wye Herefordshire HR9 6DQ Wales |
Director Name | James Victor Sams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 October 2000) |
Role | Consultant |
Correspondence Address | 15 Balfour Avenue London W7 3HS |
Secretary Name | James Victor Sams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 15 Balfour Avenue London W7 3HS |
Director Name | John Elliott Symons |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Secretary Name | John Elliott Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Director Name | Peter Hawkins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Peter Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Ian Miller |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 March 2014) |
Role | Consultant |
Country of Residence | Hong Kong |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Iain Zachary Watt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Merryburn Avenue Glasgow Lanarkshire G46 6DQ Scotland |
Director Name | Gordon Brown Lee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mounthooly Loan Edinburgh EH10 7JE Scotland |
Director Name | Mr Henry Ian Windeler Cohen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Barham Road West Wimbledon London SW20 0ET |
Director Name | Lianne Dewar |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Secretary Name | Mrs Lianne Dewar |
---|---|
Status | Resigned |
Appointed | 21 May 2018(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 155 Bath Street Glasgow G2 4SQ Scotland |
Website | innovationmediaservices.com |
---|
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
8k at £0.5 | Richard Beaven 8.18% Ordinary B Non Voting |
---|---|
5.2k at £0.5 | Peter Hawkins 5.32% Ordinary B Non Voting |
20.2k at £1 | Peter Hawkins 41.31% Ordinary A |
2k at £1 | Robin Forsyth Grant 4.09% Ordinary A |
17.4k at £1 | Richard Beaven 35.58% Ordinary A |
2.8k at £0.5 | Suzie Hawkins 2.86% Ordinary B Non Voting |
900 at £0.5 | Richard Beaven 0.92% Ordinary D |
900 at £0.5 | Robin Grant 0.92% Ordinary C |
400 at £1 | James Philip Coley 0.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £67,507 |
Cash | £4,178 |
Current Liabilities | £189,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 October 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
14 April 2022 | Appointment of Mr Stephen Owen Porteous as a director on 14 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr Richard John Beaven on 1 April 2022 (2 pages) |
14 April 2022 | Secretary's details changed for Mr Robin Forsyth Grant on 1 April 2022 (1 page) |
14 April 2022 | Director's details changed for Mr Robin Forsyth Grant on 1 April 2022 (2 pages) |
8 March 2022 | Satisfaction of charge 2 in full (1 page) |
8 March 2022 | Satisfaction of charge 5 in full (1 page) |
8 March 2022 | Satisfaction of charge 4 in full (1 page) |
8 March 2022 | Satisfaction of charge 3 in full (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
1 August 2020 | Director's details changed for Mr Robin Forsyth Grant on 22 March 2020 (2 pages) |
1 August 2020 | Director's details changed for Mr Richard John Beaven on 22 March 2020 (2 pages) |
1 August 2020 | Change of details for Richard John Beaven as a person with significant control on 22 March 2020 (2 pages) |
22 April 2020 | Appointment of Mr Robin Forsyth Grant as a secretary on 24 January 2020 (2 pages) |
22 April 2020 | Termination of appointment of Lianne Dewar as a director on 24 January 2020 (1 page) |
22 April 2020 | Termination of appointment of Lianne Dewar as a secretary on 24 January 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
5 June 2018 | Appointment of Mrs Lianne Dewar as a secretary on 21 May 2018 (2 pages) |
5 June 2018 | Cessation of Peter Hawkins as a person with significant control on 22 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Peter Hawkins as a director on 16 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Peter Hawkins as a secretary on 16 May 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Appointment of Lianne Dewar as a director on 14 October 2016 (2 pages) |
14 December 2016 | Appointment of Lianne Dewar as a director on 14 October 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 May 2014 | Termination of appointment of Ian Miller as a director (1 page) |
9 May 2014 | Termination of appointment of Ian Miller as a director (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
24 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
20 September 2013 | Cancellation of shares. Statement of capital on 20 September 2013
|
20 September 2013 | Cancellation of shares. Statement of capital on 20 September 2013
|
10 July 2013 | Director's details changed for Robin Forsyth Grant on 28 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Peter Hawkins on 28 June 2013 (2 pages) |
10 July 2013 | Appointment of Mr Richard John Beaven as a director (2 pages) |
10 July 2013 | Termination of appointment of Iain Watt as a director (1 page) |
10 July 2013 | Director's details changed for Ian Miller on 28 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Peter Hawkins on 28 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Peter Hawkins on 28 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Peter Hawkins on 28 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Ian Miller on 28 June 2013 (2 pages) |
10 July 2013 | Termination of appointment of Iain Watt as a director (1 page) |
10 July 2013 | Appointment of Mr Richard John Beaven as a director (2 pages) |
10 July 2013 | Director's details changed for Robin Forsyth Grant on 28 June 2013 (2 pages) |
6 March 2013 | Director's details changed for Ian Miller on 18 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Ian Miller on 18 February 2013 (2 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Director's details changed for Ian Miller on 17 May 2012 (2 pages) |
10 July 2012 | Director's details changed for Ian Miller on 17 May 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Iain Zachary Watt on 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Iain Zachary Watt on 30 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 30/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
11 March 2009 | Appointment terminated director gordon lee (1 page) |
11 March 2009 | Appointment terminated director gordon lee (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Appointment terminated director henry cohen (1 page) |
1 December 2008 | Appointment terminated director henry cohen (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 14 wrotham business park wrotham park barnet hertfordshire EN5 4SZ (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 14 wrotham business park wrotham park barnet hertfordshire EN5 4SZ (1 page) |
26 September 2008 | Return made up to 30/06/08; full list of members (6 pages) |
26 September 2008 | Return made up to 30/06/08; full list of members (6 pages) |
14 May 2008 | Director appointed iain zachary watt (2 pages) |
14 May 2008 | Director appointed iain zachary watt (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 25 the london fruit and wool exchange brushfield street london E1 6EX (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 25 the london fruit and wool exchange brushfield street london E1 6EX (1 page) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
27 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 July 2003 | Particulars of mortgage/charge (11 pages) |
28 July 2003 | Particulars of mortgage/charge (11 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Return made up to 30/06/01; full list of members (12 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (12 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
7 August 2000 | Return made up to 30/06/00; full list of members
|
7 August 2000 | Return made up to 30/06/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (3 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 15TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 15TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 September 1998 | Return made up to 30/06/98; full list of members (8 pages) |
24 September 1998 | Return made up to 30/06/98; full list of members (8 pages) |
19 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 February 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
19 February 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 November 1997 | Nc inc already adjusted 22/09/97 (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | Ad 22/09/97--------- £ si [email protected]=8000 £ ic 40000/48000 (4 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Nc inc already adjusted 22/09/97 (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Ad 22/09/97--------- £ si [email protected]=8000 £ ic 40000/48000 (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members
|
11 August 1997 | Return made up to 30/06/97; full list of members
|
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Ad 01/05/97--------- £ si 39990@1=39990 £ ic 10/40000 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Ad 01/05/97--------- £ si 39990@1=39990 £ ic 10/40000 (2 pages) |
18 March 1997 | Company name changed widepivot LIMITED\certificate issued on 19/03/97 (2 pages) |
18 March 1997 | Company name changed widepivot LIMITED\certificate issued on 19/03/97 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
14 March 1997 | Return made up to 30/06/96; no change of members (6 pages) |
14 March 1997 | Return made up to 30/06/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
6 September 1995 | Return made up to 30/06/95; no change of members (6 pages) |
6 September 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 December 1987 | Memorandum and Articles of Association (11 pages) |
16 December 1987 | Memorandum and Articles of Association (11 pages) |
8 December 1987 | Resolutions
|
8 December 1987 | Resolutions
|
14 July 1987 | Incorporation (12 pages) |
14 July 1987 | Incorporation (12 pages) |