Company NameThe Marketing Guild Limited
Company StatusActive
Company Number02019878
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)
Previous NameDatanews International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Grant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Secretary NameJohn Edward Spence
StatusCurrent
Appointed24 March 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Richard Poskitt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr John Edward Spence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Nigel John Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Secretary NameMr John Player Robinson
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address18 Culver Road
Reading
Berkshire
RG6 1QA
Secretary NameJanice Margaret Robinson
NationalityIrish
StatusResigned
Appointed07 November 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressHoughton Hall Lodge
The Green Houghton Regis
Dunstable
Bedfordshire
LU5 5DY
Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0JN
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Secretary NameMr Colin Ernest Davies
NationalityBritish
StatusResigned
Appointed19 December 2000(14 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Jamie Brendan Austin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(20 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMs Kudelka Malgorzata
Date of BirthMay 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed01 December 2015(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY

Contact

Websitemarketing-guild.com

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Gm Jay LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

10 July 2019Delivered 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 2017Delivered 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 2000Delivered 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 2000Delivered 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 1987Delivered 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

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with updates (5 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 December 2022Confirmation statement made on 19 November 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 June 2022Registered 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 2022Director's details changed for Mr Richard Poskitt on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Grant James Barton on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr John Edward Spence on 24 June 2022 (2 pages)
24 June 2022Secretary's details changed for John Edward Spence on 24 June 2022 (1 page)
26 November 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 December 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
27 November 2020Registered 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 2020Registered 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 2020Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Mr John Edward Spence on 21 September 2020 (2 pages)
28 September 2020Secretary's details changed for John Edward Spence on 21 September 2020 (1 page)
28 September 2020Director's details changed for Mr Grant James Barton on 21 September 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
27 November 2019Change of details for a person with significant control (2 pages)
27 November 2019Cessation of Jonathan Jay as a person with significant control on 24 March 2017 (1 page)
27 November 2019Notification of Thrive Media Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2019Secretary's details changed for John Edward Spence on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages)
30 October 2019Appointment of Mr John Edward Spence as a director on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Grant James Barton on 30 October 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 July 2019Registration of charge 020198780005, created on 10 July 2019 (23 pages)
15 February 2019Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
7 November 2018Registered 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 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 September 2018Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Micro company accounts made up to 29 November 2016 (2 pages)
8 January 2018Micro company accounts made up to 29 November 2016 (2 pages)
8 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 March 2017Registration of charge 020198780004, created on 24 March 2017 (10 pages)
28 March 2017Current accounting period extended from 29 November 2017 to 31 December 2017 (1 page)
28 March 2017Current accounting period extended from 29 November 2017 to 31 December 2017 (1 page)
27 March 2017Termination of appointment of Kudelka Malgorzata as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Jonathan Jay as a director on 24 March 2017 (1 page)
27 March 2017Secretary's details changed for John Edward Spence on 24 March 2017 (1 page)
27 March 2017Registered 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 2017Appointment of John Edward Spence as a secretary on 24 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Grant James Barton on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Kudelka Malgorzata as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mr Grant James Barton as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of John Edward Spence as a secretary on 24 March 2017 (2 pages)
27 March 2017Secretary's details changed for John Edward Spence on 24 March 2017 (1 page)
27 March 2017Registered 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 2017Appointment of Mr Grant James Barton as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Jonathan Jay as a director on 24 March 2017 (1 page)
27 March 2017Director's details changed for Mr Grant James Barton on 24 March 2017 (2 pages)
17 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 54,100
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 54,100
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 54,100
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 54,100
(3 pages)
16 February 2017Appointment of Ms Kudelka Malgorzata as a director on 1 December 2015 (2 pages)
16 February 2017Appointment of Ms Kudelka Malgorzata as a director on 1 December 2015 (2 pages)
8 February 2017Director's details changed for Mr Jonathan Jay on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Jonathan Jay on 8 February 2017 (2 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/01/2016 as it was not properly delivered
(24 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/01/2016 as it was not properly delivered
(24 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 August 2016Particulars of variation of rights attached to shares (2 pages)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 August 2016Particulars of variation of rights attached to shares (2 pages)
9 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 26/08/2016
(5 pages)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 26/08/2016
(5 pages)
19 January 2016Director's details changed for Mr Jonathan Jay on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Jonathan Jay on 19 January 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 October 2015Director's details changed for Mr Jonathan Jay on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Jonathan Jay on 26 October 2015 (2 pages)
16 October 2015Appointment of Mr Jonathan Jay as a director on 18 February 2015 (2 pages)
16 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Jamie Brendan Austin as a director on 18 February 2015 (1 page)
16 October 2015Termination of appointment of Jamie Brendan Austin as a director on 18 February 2015 (1 page)
16 October 2015Appointment of Mr Jonathan Jay as a director on 18 February 2015 (2 pages)
16 October 2015Registered 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 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
22 July 2015Director's details changed (2 pages)
22 July 2015Director's details changed (2 pages)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 May 2014Register inspection address has been changed from C/O Ccf Accountancy 4B South Park Road Harrogate North Yorkshire HG1 5QU England (1 page)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Register inspection address has been changed from C/O Ccf Accountancy 4B South Park Road Harrogate North Yorkshire HG1 5QU England (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 April 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
8 June 2011Termination of appointment of Colin Davies as a secretary (1 page)
8 June 2011Director's details changed for Jamie Brendan Austin on 1 January 2011 (2 pages)
8 June 2011Director's details changed for Jamie Brendan Austin on 1 January 2011 (2 pages)
8 June 2011Termination of appointment of Colin Davies as a secretary (1 page)
8 June 2011Director's details changed for Jamie Brendan Austin on 1 January 2011 (2 pages)
8 June 2011Register inspection address has been changed from C/O Burns Partnership Llp 77 School Lane Manchester M20 6WN England (1 page)
8 June 2011Register inspection address has been changed from C/O Burns Partnership Llp 77 School Lane Manchester M20 6WN England (1 page)
16 March 2011Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from , 77 School Lane, Manchester, M20 6WN, United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from , 77 School Lane, Manchester, M20 6WN, United Kingdom on 16 March 2011 (1 page)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Jamie Brendan Austin on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Jamie Brendan Austin on 1 April 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Jamie Brendan Austin on 1 April 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 May 2009Registered office changed on 29/05/2009 from regency house westminster place york business park york YO26 6RW (1 page)
29 May 2009Return made up to 16/04/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from, regency house, westminster place, york business park, york, YO26 6RW (1 page)
29 May 2009Registered office changed on 29/05/2009 from, regency house, westminster place, york business park, york, YO26 6RW (1 page)
29 May 2009Return made up to 16/04/09; full list of members (3 pages)
8 February 2009Auditor's resignation (1 page)
8 February 2009Auditor's resignation (1 page)
10 September 2008Appointment terminated director brendan austin (1 page)
10 September 2008Appointment terminated director brendan austin (1 page)
3 July 2008Full accounts made up to 30 November 2007 (15 pages)
3 July 2008Full accounts made up to 30 November 2007 (15 pages)
4 June 2008Return made up to 16/04/08; full list of members (3 pages)
4 June 2008Return made up to 16/04/08; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
7 June 2007Full accounts made up to 30 November 2006 (16 pages)
7 June 2007Full accounts made up to 30 November 2006 (16 pages)
8 May 2007Return made up to 16/04/07; no change of members (7 pages)
8 May 2007Return made up to 16/04/07; no change of members (7 pages)
8 August 2006Return made up to 16/04/06; full list of members (7 pages)
8 August 2006Return made up to 16/04/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
15 June 2006Full accounts made up to 30 November 2005 (15 pages)
15 June 2006Full accounts made up to 30 November 2005 (15 pages)
5 October 2005Auditor's resignation (2 pages)
5 October 2005Auditor's resignation (2 pages)
7 July 2005Full accounts made up to 30 November 2004 (15 pages)
7 July 2005Full accounts made up to 30 November 2004 (15 pages)
2 June 2005Return made up to 16/04/05; full list of members (2 pages)
2 June 2005Return made up to 16/04/05; full list of members (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Full accounts made up to 30 November 2003 (12 pages)
5 August 2004Full accounts made up to 30 November 2003 (12 pages)
4 May 2004Return made up to 16/04/04; full list of members (7 pages)
4 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
6 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: xenon house, 10 school lane, didsbury, manchester M20 6RD (1 page)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester M20 6RD (1 page)
1 August 2001Return made up to 16/04/01; full list of members (6 pages)
1 August 2001Return made up to 16/04/01; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: the granary, escrick road, wheldrake, york, north yorkshire YO19 6BQ (1 page)
2 February 2001Registered office changed on 02/02/01 from: the granary escrick road, wheldrake york north yorkshire YO19 6BQ (1 page)
12 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
12 January 2001Declaration of assistance for shares acquisition (6 pages)
12 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
12 January 2001Declaration of assistance for shares acquisition (6 pages)
10 January 2001Ad 19/12/00--------- £ si 93735@1=93735 £ ic 100/93835 (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 29 cardiff road, luton, beds, LU1 1PP (1 page)
10 January 2001Nc inc already adjusted 18/12/00 (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Nc inc already adjusted 18/12/00 (1 page)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 29 cardiff road luton beds LU1 1PP (1 page)
10 January 2001New director appointed (3 pages)
10 January 2001Ad 19/12/00--------- £ si 93735@1=93735 £ ic 100/93835 (2 pages)
28 December 2000Full accounts made up to 30 November 2000 (9 pages)
28 December 2000Full accounts made up to 30 November 2000 (9 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000Full accounts made up to 30 November 1999 (10 pages)
31 July 2000Full accounts made up to 30 November 1999 (10 pages)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
6 September 1999Full accounts made up to 30 November 1998 (10 pages)
6 September 1999Full accounts made up to 30 November 1998 (10 pages)
12 May 1999Return made up to 16/04/99; no change of members (4 pages)
12 May 1999Return made up to 16/04/99; no change of members (4 pages)
13 August 1998Full accounts made up to 30 November 1997 (10 pages)
13 August 1998Full accounts made up to 30 November 1997 (10 pages)
8 May 1998Return made up to 16/04/98; no change of members (4 pages)
8 May 1998Return made up to 16/04/98; no change of members (4 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 June 1997Full accounts made up to 30 November 1996 (10 pages)
11 June 1997Full accounts made up to 30 November 1996 (10 pages)
25 April 1997Return made up to 16/04/97; full list of members (6 pages)
25 April 1997Return made up to 16/04/97; full list of members (6 pages)
3 July 1996Full accounts made up to 30 November 1995 (10 pages)
3 July 1996Full accounts made up to 30 November 1995 (10 pages)
21 April 1996Return made up to 16/04/96; no change of members (4 pages)
21 April 1996Return made up to 16/04/96; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 30 November 1994 (10 pages)
21 July 1995Accounts for a small company made up to 30 November 1994 (10 pages)
20 April 1995Return made up to 16/04/95; no change of members (4 pages)
20 April 1995Return made up to 16/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 September 1994Accounts for a small company made up to 30 November 1993 (9 pages)
26 September 1994Accounts for a small company made up to 30 November 1993 (9 pages)
30 September 1992Full accounts made up to 30 November 1991 (10 pages)
30 September 1992Full accounts made up to 30 November 1991 (10 pages)
31 July 1989Company name changed datanews international LIMITED\certificate issued on 01/08/89 (2 pages)
31 July 1989Company name changed datanews international LIMITED\certificate issued on 01/08/89 (2 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
15 May 1986Incorporation (15 pages)
15 May 1986Incorporation (14 pages)
15 May 1986Incorporation (15 pages)
15 May 1986Incorporation (14 pages)