Manchester
M2 5GP
Secretary Name | John Edward Spence |
---|---|
Status | Current |
Appointed | 24 March 2017(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Richard Poskitt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr John Edward Spence |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Nigel John Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Secretary Name | Mr John Player Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 18 Culver Road Reading Berkshire RG6 1QA |
Secretary Name | Janice Margaret Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Houghton Hall Lodge The Green Houghton Regis Dunstable Bedfordshire LU5 5DY |
Director Name | Mr Brendan James Austin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Urlay Nook Road Eaglescliffe Cleveland TS16 0JN |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Mr Jamie Brendan Austin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(20 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG |
Director Name | Mr Jonathan Jay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Ms Kudelka Malgorzata |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 December 2015(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Website | marketing-guild.com |
---|
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Gm Jay LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
10 July 2019 | Delivered on: 11 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Malgorzata Kudelka Jonathan Jay Classification: A registered charge Particulars: A fixed and floating charge over all present and future property of the company including all land vested in or charged in the company, all fixtures and fittings attached to any such land, all rents receivable from any lease granted out of any such land and all intellectual property (for more details please refer to the instrument). Outstanding |
18 December 2000 | Delivered on: 23 December 2000 Satisfied on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
13 March 2000 | Delivered on: 21 March 2000 Satisfied on: 27 September 2003 Persons entitled: Chamberlain Holdings PLC Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13TH march 2000. Particulars: The sum of £2,437.50 together with all interest accruing thereon as deposited in a deposit account in the name of the chargee with their solicitors bankers. Fully Satisfied |
7 April 1987 | Delivered on: 15 April 1987 Satisfied on: 22 December 2000 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 November 2023 | Confirmation statement made on 19 November 2023 with updates (5 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 19 November 2022 with updates (5 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 June 2022 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 24 June 2022 (1 page) |
24 June 2022 | Director's details changed for Mr Richard Poskitt on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Grant James Barton on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr John Edward Spence on 24 June 2022 (2 pages) |
24 June 2022 | Secretary's details changed for John Edward Spence on 24 June 2022 (1 page) |
26 November 2021 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
27 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page) |
28 September 2020 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr John Edward Spence on 21 September 2020 (2 pages) |
28 September 2020 | Secretary's details changed for John Edward Spence on 21 September 2020 (1 page) |
28 September 2020 | Director's details changed for Mr Grant James Barton on 21 September 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
27 November 2019 | Change of details for a person with significant control (2 pages) |
27 November 2019 | Cessation of Jonathan Jay as a person with significant control on 24 March 2017 (1 page) |
27 November 2019 | Notification of Thrive Media Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2019 | Secretary's details changed for John Edward Spence on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr John Edward Spence as a director on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Grant James Barton on 30 October 2019 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 July 2019 | Registration of charge 020198780005, created on 10 July 2019 (23 pages) |
15 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
7 November 2018 | Registered office address changed from Melbourne House, 44-46 Grosvenor Street Stalybridge SK15 2JN England to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 November 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
27 September 2018 | Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 January 2018 | Micro company accounts made up to 29 November 2016 (2 pages) |
8 January 2018 | Micro company accounts made up to 29 November 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
29 March 2017 | Registration of charge 020198780004, created on 24 March 2017 (10 pages) |
28 March 2017 | Current accounting period extended from 29 November 2017 to 31 December 2017 (1 page) |
28 March 2017 | Current accounting period extended from 29 November 2017 to 31 December 2017 (1 page) |
27 March 2017 | Termination of appointment of Kudelka Malgorzata as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Jonathan Jay as a director on 24 March 2017 (1 page) |
27 March 2017 | Secretary's details changed for John Edward Spence on 24 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Melbourne House, 44-46 Grosvenor Street Stalybridge SK15 2JN on 27 March 2017 (1 page) |
27 March 2017 | Appointment of John Edward Spence as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Grant James Barton on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Kudelka Malgorzata as a director on 24 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Grant James Barton as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of John Edward Spence as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Secretary's details changed for John Edward Spence on 24 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Melbourne House, 44-46 Grosvenor Street Stalybridge SK15 2JN on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Grant James Barton as a director on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Jonathan Jay as a director on 24 March 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Grant James Barton on 24 March 2017 (2 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
16 February 2017 | Appointment of Ms Kudelka Malgorzata as a director on 1 December 2015 (2 pages) |
16 February 2017 | Appointment of Ms Kudelka Malgorzata as a director on 1 December 2015 (2 pages) |
8 February 2017 | Director's details changed for Mr Jonathan Jay on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Jonathan Jay on 8 February 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-08-26
|
9 August 2016 | Resolutions
|
9 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
9 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2016 | Resolutions
|
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
19 January 2016 | Director's details changed for Mr Jonathan Jay on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Jonathan Jay on 19 January 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 October 2015 | Director's details changed for Mr Jonathan Jay on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Jonathan Jay on 26 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Jonathan Jay as a director on 18 February 2015 (2 pages) |
16 October 2015 | Registered office address changed from C/O Idigital Marketing Ltd York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from , C/O Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Jamie Brendan Austin as a director on 18 February 2015 (1 page) |
16 October 2015 | Termination of appointment of Jamie Brendan Austin as a director on 18 February 2015 (1 page) |
16 October 2015 | Appointment of Mr Jonathan Jay as a director on 18 February 2015 (2 pages) |
16 October 2015 | Registered office address changed from , C/O Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 October 2015 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
22 July 2015 | Director's details changed (2 pages) |
22 July 2015 | Director's details changed (2 pages) |
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 May 2014 | Register inspection address has been changed from C/O Ccf Accountancy 4B South Park Road Harrogate North Yorkshire HG1 5QU England (1 page) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register inspection address has been changed from C/O Ccf Accountancy 4B South Park Road Harrogate North Yorkshire HG1 5QU England (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 April 2012 | Registered office address changed from , Regency House Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, United Kingdom on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from C/O Idigital Marketing Ltd York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from , C/O Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG, United Kingdom on 22 April 2012 (1 page) |
22 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Registered office address changed from , Regency House Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, United Kingdom on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from , C/O Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG, United Kingdom on 22 April 2012 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Termination of appointment of Colin Davies as a secretary (1 page) |
8 June 2011 | Director's details changed for Jamie Brendan Austin on 1 January 2011 (2 pages) |
8 June 2011 | Director's details changed for Jamie Brendan Austin on 1 January 2011 (2 pages) |
8 June 2011 | Termination of appointment of Colin Davies as a secretary (1 page) |
8 June 2011 | Director's details changed for Jamie Brendan Austin on 1 January 2011 (2 pages) |
8 June 2011 | Register inspection address has been changed from C/O Burns Partnership Llp 77 School Lane Manchester M20 6WN England (1 page) |
8 June 2011 | Register inspection address has been changed from C/O Burns Partnership Llp 77 School Lane Manchester M20 6WN England (1 page) |
16 March 2011 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from , 77 School Lane, Manchester, M20 6WN, United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from , 77 School Lane, Manchester, M20 6WN, United Kingdom on 16 March 2011 (1 page) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Jamie Brendan Austin on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jamie Brendan Austin on 1 April 2010 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Jamie Brendan Austin on 1 April 2010 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from regency house westminster place york business park york YO26 6RW (1 page) |
29 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from, regency house, westminster place, york business park, york, YO26 6RW (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from, regency house, westminster place, york business park, york, YO26 6RW (1 page) |
29 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
8 February 2009 | Auditor's resignation (1 page) |
8 February 2009 | Auditor's resignation (1 page) |
10 September 2008 | Appointment terminated director brendan austin (1 page) |
10 September 2008 | Appointment terminated director brendan austin (1 page) |
3 July 2008 | Full accounts made up to 30 November 2007 (15 pages) |
3 July 2008 | Full accounts made up to 30 November 2007 (15 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
7 June 2007 | Full accounts made up to 30 November 2006 (16 pages) |
7 June 2007 | Full accounts made up to 30 November 2006 (16 pages) |
8 May 2007 | Return made up to 16/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 16/04/07; no change of members (7 pages) |
8 August 2006 | Return made up to 16/04/06; full list of members (7 pages) |
8 August 2006 | Return made up to 16/04/06; full list of members (7 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
15 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
15 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
5 October 2005 | Auditor's resignation (2 pages) |
5 October 2005 | Auditor's resignation (2 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (15 pages) |
7 July 2005 | Full accounts made up to 30 November 2004 (15 pages) |
2 June 2005 | Return made up to 16/04/05; full list of members (2 pages) |
2 June 2005 | Return made up to 16/04/05; full list of members (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
4 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house, 10 school lane, didsbury, manchester M20 6RD (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
1 August 2001 | Return made up to 16/04/01; full list of members (6 pages) |
1 August 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: the granary, escrick road, wheldrake, york, north yorkshire YO19 6BQ (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: the granary escrick road, wheldrake york north yorkshire YO19 6BQ (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2001 | Ad 19/12/00--------- £ si 93735@1=93735 £ ic 100/93835 (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 29 cardiff road, luton, beds, LU1 1PP (1 page) |
10 January 2001 | Nc inc already adjusted 18/12/00 (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Nc inc already adjusted 18/12/00 (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 29 cardiff road luton beds LU1 1PP (1 page) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | Ad 19/12/00--------- £ si 93735@1=93735 £ ic 100/93835 (2 pages) |
28 December 2000 | Full accounts made up to 30 November 2000 (9 pages) |
28 December 2000 | Full accounts made up to 30 November 2000 (9 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
23 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 November 1999 (10 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members
|
17 May 2000 | Return made up to 16/04/00; full list of members
|
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
12 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
8 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
11 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
11 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
25 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 30 November 1995 (10 pages) |
3 July 1996 | Full accounts made up to 30 November 1995 (10 pages) |
21 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
21 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
21 July 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
20 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 September 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
26 September 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
30 September 1992 | Full accounts made up to 30 November 1991 (10 pages) |
30 September 1992 | Full accounts made up to 30 November 1991 (10 pages) |
31 July 1989 | Company name changed datanews international LIMITED\certificate issued on 01/08/89 (2 pages) |
31 July 1989 | Company name changed datanews international LIMITED\certificate issued on 01/08/89 (2 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
15 May 1986 | Incorporation (15 pages) |
15 May 1986 | Incorporation (14 pages) |
15 May 1986 | Incorporation (15 pages) |
15 May 1986 | Incorporation (14 pages) |