Company NameCrosswind Limited
Company StatusActive
Company Number01865570
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Mary Harmon-Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(29 years after company formation)
Appointment Duration10 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Mark James Zimmerman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(29 years after company formation)
Appointment Duration10 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Malcolm John Willet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleFoundry Worker
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Joanne Tracy Hendy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Neil Leigh Valentine
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(7 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 May 1993)
RoleChartered Surveyor
Correspondence Address18 Queens Park Avenue
Queens Park
Bournemouth
Dorset
BH8 9LG
Director NameMr Dell Adrian Freeborn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 April 1993)
RoleBricklayer
Correspondence Address51 Willow Way
Christchurch
Dorset
BH23 1LA
Secretary NameMr Christopher Julian Rhodes
NationalityBritish
StatusResigned
Appointed17 October 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address53 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameCollette Jane Payne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 1995)
RoleRegistered General Nurse
Correspondence Address48 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Christopher Julian Rhodes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1995)
RoleCivil Servant
Correspondence Address53 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameRaymond Henry Harding
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1997)
RolePostal Officer
Correspondence Address31 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Mark James Zimmerman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleElectronics Enginerr
Country of ResidenceEngland
Correspondence Address32 Willow Way
Christchurch
Dorset
BH23 1LA
Secretary NameRaymond Henry Harding
NationalityBritish
StatusResigned
Appointed25 May 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1997)
RolePostal Officer
Correspondence Address31 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameJanice Rosemary Beaven
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1999)
RoleHealth Service Manager
Correspondence Address53 Willow Way
Christchurch
Dorset
BH23 1LA
Secretary NamePeter Francis Beaven
NationalityBritish
StatusResigned
Appointed20 February 1997(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 July 2004)
RoleChartered Accountant
Correspondence Address28 Cornford Way
Christchurch
Dorset
BH23 4QU
Director NameWilliam Maurice Hesp
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2004)
RoleCivil Servant
Correspondence Address10 Bendigo Road
Christchurch
Dorset
BH23 2HR
Director NameMr Ralph Elliott-King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameJoy Gwinnett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2006)
RoleAdministrator
Correspondence Address52 Willow Way
Christchurch
Dorset
BH23 1LA
Secretary NameMr Ralph Elliott-King
NationalityBritish
StatusResigned
Appointed15 July 2004(19 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Andrew Malcolm McCheyne
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2011)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address42 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Peter Soteriou
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Devonshire Road
Hornchurch
Essex
RM12 4LG
Director NameMr Keith Roy Webber
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2009(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Russell Aubrey Babidge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2013(29 years after company formation)
Appointment Duration8 months (resigned 31 July 2014)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address50 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Paul Edwin Fisher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2015)
RoleEngineering Services Manager
Country of ResidenceEngland
Correspondence Address56 Willow Way
Christchurch
Dorset
BH23 1LA
Director NameMr Albert Frank Proctor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2016)
RoleRetired
Country of ResidenceWales
Correspondence Address50 Ridgeway Avenue
Newport
Gwent
NP20 5AH
Wales
Director NameMr Malcolm John Willet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2015)
RoleFoundry Worker
Country of ResidenceEngland
Correspondence Address55 Nat West Bank Chambers
Station Road
New Milton
Hampshire
BH25 6JA
Director NameMr Malcolm John Willet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2015)
RoleFoundry Worker
Country of ResidenceEngland
Correspondence Address55 Nat West Bank Chambers
Station Road
New Milton
Hampshire
BH25 6JA
Director NameMr Keith Roy Webber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2016(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2017)
RoleRetired Academic
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Contact

Websitecrosswindestate.co.uk

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Dave Blair & Natalie Blair
3.57%
Ordinary
1 at £1Jeanette Christine Proctor
3.57%
Ordinary
1 at £1Joanne Hendy
3.57%
Ordinary
1 at £1Kim Lynn & David Lynn
3.57%
Ordinary
1 at £1Louise Sandra Maria Gould
3.57%
Ordinary
1 at £1Mark Bruce
3.57%
Ordinary
1 at £1Mr Anthony John Howl & Mrs Sylvia Howl
3.57%
Ordinary
1 at £1Mr Charles Harvey
3.57%
Ordinary
1 at £1Mr D. Dawson
3.57%
Ordinary
1 at £1Mr K.p. Webber & G.p. Webber
3.57%
Ordinary
1 at £1Mr Malcolm John Willett & Mrs Jacqueline Willett
3.57%
Ordinary
1 at £1Mr Mark James Zimmerman
3.57%
Ordinary
1 at £1Mr Paul Fisher
3.57%
Ordinary
1 at £1Mr Peter Henry Rice
3.57%
Ordinary
1 at £1Mr Peter Soteriou & Mrs W. Jane Soteriou
3.57%
Ordinary
1 at £1Mr R. Elliott-king & Mrs Y.b. Elliott-king
3.57%
Ordinary
1 at £1Mr Saman Bakhtiar
3.57%
Ordinary
1 at £1Mrs A. Broomfield
3.57%
Ordinary
1 at £1Mrs Greta J. Holmes
3.57%
Ordinary
1 at £1Mrs June G. Martin
3.57%
Ordinary
1 at £1Mrs Sandra Cross
3.57%
Ordinary
1 at £1Ms Fiona Catherine Mcdougall & Mr Steven Russell Galley
3.57%
Ordinary
1 at £1Ms Kim Alexandria Downing
3.57%
Ordinary
1 at £1Nicolas Ingram Copp
3.57%
Ordinary
1 at £1Russel A. Babidge
3.57%
Ordinary
1 at £1Sally Mooney & Pamela Aubin
3.57%
Ordinary
1 at £1Steven Lee Baker
3.57%
Ordinary
1 at £1Susan Harmon-smith & Kevin Harmon-smith
3.57%
Ordinary

Financials

Year2014
Net Worth£28
Cash£577
Current Liabilities£533

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
6 January 2021Second filing of Confirmation Statement dated 17 December 2019 (5 pages)
31 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
(6 pages)
24 July 2019Director's details changed for Mrs Joanne Tracy Hendy on 24 July 2019 (2 pages)
21 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
4 October 2018Director's details changed for Mrs Susan Mary Harmon-Smith on 30 November 2013 (2 pages)
3 October 2018Director's details changed for Mrs Susan Mary Harmon-Smith on 2 October 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
31 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
25 July 2017Termination of appointment of Keith Roy Webber as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Keith Roy Webber as a director on 24 July 2017 (1 page)
27 June 2017Appointment of Mrs Joanne Tracy Hendy as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mrs Joanne Tracy Hendy as a director on 27 June 2017 (2 pages)
25 June 2017Appointment of Mr Malcolm John Willet as a director on 25 June 2017 (2 pages)
25 June 2017Appointment of Mr Malcolm John Willet as a director on 25 June 2017 (2 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 April 2016Termination of appointment of Albert Frank Proctor as a director on 10 April 2016 (1 page)
10 April 2016Termination of appointment of Albert Frank Proctor as a director on 10 April 2016 (1 page)
9 April 2016Appointment of Mr Keith Roy Webber as a director on 9 April 2016 (2 pages)
9 April 2016Appointment of Mr Keith Roy Webber as a director on 9 April 2016 (2 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 28
(8 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 28
(8 pages)
26 September 2015Registered office address changed from 55 Nat West Bank Chambers Station Road New Milton Hampshire BH25 6JA to 83 Ducie Street Manchester M1 2JQ on 26 September 2015 (1 page)
26 September 2015Registered office address changed from 55 Nat West Bank Chambers Station Road New Milton Hampshire BH25 6JA to 83 Ducie Street Manchester M1 2JQ on 26 September 2015 (1 page)
5 May 2015Termination of appointment of Paul Edwin Fisher as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Paul Edwin Fisher as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Paul Edwin Fisher as a director on 5 May 2015 (1 page)
10 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 March 2015Termination of appointment of Malcolm John Willett as a director on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Malcolm John Willett as a director on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Malcolm John Willett as a director on 1 March 2015 (1 page)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 28
(9 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 28
(9 pages)
10 October 2014Statement of capital following an allotment of shares on 22 February 2014
  • GBP 28.00
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 22 February 2014
  • GBP 28.00
(4 pages)
18 September 2014Statement of company's objects (2 pages)
18 September 2014Statement of company's objects (2 pages)
18 September 2014Memorandum and Articles of Association (11 pages)
18 September 2014Memorandum and Articles of Association (11 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2014Termination of appointment of Russell Aubrey Babidge as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Russell Aubrey Babidge as a director on 31 July 2014 (1 page)
19 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 December 2013Appointment of Mr Mark James Zimmerman as a director on 5 December 2013 (2 pages)
5 December 2013Appointment of Mr Malcolm John Willett as a director on 5 December 2013 (2 pages)
5 December 2013Appointment of Mr Paul Edwin Fisher as a director on 30 November 2013 (2 pages)
5 December 2013Appointment of Mr Albert Frank Proctor as a director on 30 November 2013 (2 pages)
5 December 2013Appointment of Mr Malcolm John Willett as a director on 5 December 2013 (2 pages)
5 December 2013Appointment of Mr Mark James Zimmerman as a director on 5 December 2013 (2 pages)
5 December 2013Appointment of Mrs Susan Mary Harmon-Smith as a director on 30 November 2013 (2 pages)
5 December 2013Appointment of Mr Paul Edwin Fisher as a director on 30 November 2013 (2 pages)
5 December 2013Appointment of Mr Albert Frank Proctor as a director on 30 November 2013 (2 pages)
5 December 2013Appointment of Mr Mark James Zimmerman as a director on 5 December 2013 (2 pages)
5 December 2013Appointment of Mr Malcolm John Willett as a director on 5 December 2013 (2 pages)
5 December 2013Appointment of Mrs Susan Mary Harmon-Smith as a director on 30 November 2013 (2 pages)
3 December 2013Registered office address changed from 44 Willow Way Christchurch Dorset BH23 1LA on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 44 Willow Way Christchurch Dorset BH23 1LA on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 44 Willow Way Christchurch Dorset BH23 1LA on 3 December 2013 (1 page)
2 December 2013Termination of appointment of Ralph Elliott-King as a director on 2 November 2013 (1 page)
2 December 2013Termination of appointment of Ralph Elliott-King as a director on 2 November 2013 (1 page)
2 December 2013Appointment of Mr Russell Aubrey Babidge as a director on 30 November 2013 (2 pages)
2 December 2013Appointment of Mr Russell Aubrey Babidge as a director on 30 November 2013 (2 pages)
2 December 2013Termination of appointment of Ralph Elliott-King as a director on 2 November 2013 (1 page)
26 November 2013Termination of appointment of Keith Roy Webber as a director on 31 October 2013 (1 page)
26 November 2013Termination of appointment of Ralph Elliott-King as a secretary on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Keith Roy Webber as a director on 31 October 2013 (1 page)
26 November 2013Termination of appointment of Ralph Elliott-King as a secretary on 26 November 2013 (1 page)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (8 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (8 pages)
31 October 2013Termination of appointment of Keith Roy Webber as a director on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Keith Roy Webber as a director on 31 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
30 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Registered office address changed from 47 Bargates Christchurch Dorset BH23 1QD on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 47 Bargates Christchurch Dorset BH23 1QD on 30 August 2011 (1 page)
18 August 2011Termination of appointment of Peter Soteriou as a director (1 page)
18 August 2011Termination of appointment of Peter Soteriou as a director (1 page)
10 February 2011Termination of appointment of Andrew Mccheyne as a director (2 pages)
10 February 2011Termination of appointment of Andrew Mccheyne as a director (2 pages)
12 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (17 pages)
15 February 2010Director's details changed for Andrew Malcolm Mccheyne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ralph Elliott-King on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ralph Elliott-King on 15 February 2010 (1 page)
15 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (17 pages)
15 February 2010Director's details changed for Mr Ralph Elliott-King on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ralph Elliott-King on 15 February 2010 (1 page)
15 February 2010Director's details changed for Andrew Malcolm Mccheyne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter Soteriou on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter Soteriou on 15 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Appointment of Mr Keith Roy Webber as a director (2 pages)
25 October 2009Appointment of Mr Keith Roy Webber as a director (2 pages)
9 February 2009Return made up to 17/10/08; full list of members (22 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 17/10/08; full list of members (22 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 January 2008Registered office changed on 14/01/08 from: 21 oxford road bournemouth dorset BH8 8ET (1 page)
14 January 2008Registered office changed on 14/01/08 from: 21 oxford road bournemouth dorset BH8 8ET (1 page)
12 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 November 2007Return made up to 17/10/07; change of members (7 pages)
21 November 2007Return made up to 17/10/07; change of members (7 pages)
20 July 2007Registered office changed on 20/07/07 from: vibe new media house 47 bargates christchurch dorset BH23 1QD (1 page)
20 July 2007Registered office changed on 20/07/07 from: vibe new media house 47 bargates christchurch dorset BH23 1QD (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2006Return made up to 17/10/06; full list of members (15 pages)
8 November 2006Return made up to 17/10/06; full list of members (15 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
8 December 2005Return made up to 17/10/05; change of members (7 pages)
8 December 2005Return made up to 17/10/05; change of members (7 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 April 2005Registered office changed on 06/04/05 from: 228 tuckton road bournemouth dorset BH6 3AA (1 page)
6 April 2005Registered office changed on 06/04/05 from: 228 tuckton road bournemouth dorset BH6 3AA (1 page)
4 January 2005Return made up to 17/10/04; change of members (7 pages)
4 January 2005Return made up to 17/10/04; change of members (7 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
21 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: christchurch business centre grange road christchurch dorset BH23 4JD (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: christchurch business centre grange road christchurch dorset BH23 4JD (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
30 October 2003Return made up to 17/10/02; full list of members (7 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 October 2003Return made up to 17/10/02; full list of members (7 pages)
30 October 2003Return made up to 17/10/03; full list of members (7 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Return made up to 17/10/00; full list of members (7 pages)
29 November 2001Return made up to 17/10/00; full list of members (7 pages)
29 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2000Return made up to 17/10/99; no change of members (6 pages)
22 May 2000Return made up to 17/10/99; no change of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 November 1998Return made up to 17/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 November 1998Return made up to 17/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 October 1998Registered office changed on 06/10/98 from: 51 bargates christchurch dorset BH23 1QE (1 page)
6 October 1998Registered office changed on 06/10/98 from: 51 bargates christchurch dorset BH23 1QE (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
29 December 1997Accounting reference date shortened from 30/09/98 to 31/12/97 (2 pages)
29 December 1997Accounting reference date shortened from 30/09/98 to 31/12/97 (2 pages)
2 December 1997Full accounts made up to 30 September 1997 (7 pages)
2 December 1997Full accounts made up to 30 September 1997 (7 pages)
26 November 1997Registered office changed on 26/11/97 from: the saxon centre 11 bargates christchurch dorset BH23 1PZ (1 page)
26 November 1997Registered office changed on 26/11/97 from: the saxon centre 11 bargates christchurch dorset BH23 1PZ (1 page)
7 July 1997Return made up to 17/10/96; change of members (8 pages)
7 July 1997Return made up to 17/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1997Return made up to 17/10/96; change of members (8 pages)
7 July 1997Return made up to 17/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1997Full accounts made up to 31 March 1996 (8 pages)
18 March 1997Full accounts made up to 31 March 1996 (8 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
22 June 1995Return made up to 17/10/94; no change of members (4 pages)
22 June 1995Return made up to 17/10/94; no change of members (4 pages)
14 June 1995Secretary resigned;director resigned (2 pages)
14 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Secretary resigned;director resigned (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 November 1984Incorporation (15 pages)
22 November 1984Incorporation (15 pages)