Company NameOctopus Marketing Limited
Company StatusActive
Company Number02687285
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Previous NamesDalmaline Limited and Final Call Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Daniel James Bellamy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(10 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Simon Geoffrey Gallimore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMrs Linda Bellamy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 01 November 2009)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressDenbigh House
Jacksons Lane
Hazel Grove Stockport
Cheshire
SK7 6EL
Secretary NameMrs Linda Bellamy
NationalityBritish
StatusResigned
Appointed02 April 1992(1 month, 2 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 21 December 2017)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameRodney John Bellamy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director NameMr Stephen Paul Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone0161 4952020
Telephone regionManchester

Location

Registered AddressNew Acre House Shentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Edam Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,317,230
Cash£48,671
Current Liabilities£1,581,045

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

15 February 2021Delivered on: 2 March 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Gareth Robert Berry

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Daniel James Bellamy

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Simon Jon Bellamy

Classification: A registered charge
Outstanding
9 June 2010Delivered on: 12 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2008Delivered on: 13 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 November 2006Delivered on: 15 November 2006
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Daniel James Bellamy as a director on 12 January 2023 (1 page)
16 January 2023Termination of appointment of Simon Jon Bellamy as a director on 12 January 2023 (1 page)
13 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
9 June 2022Accounts for a small company made up to 31 March 2021 (21 pages)
18 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
17 June 2021Accounts for a small company made up to 31 March 2020 (22 pages)
5 June 2021Appointment of Mr Simon Geoffrey Gallimore as a director on 4 June 2021 (2 pages)
6 May 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 March 2021Registration of charge 026872850008, created on 15 February 2021 (67 pages)
14 January 2021Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page)
9 October 2020Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page)
9 October 2020Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Linda Bellamy as a secretary on 21 December 2017 (1 page)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
2 January 2018Satisfaction of charge 026872850006 in full (1 page)
2 January 2018Satisfaction of charge 026872850004 in full (1 page)
2 January 2018Satisfaction of charge 026872850006 in full (1 page)
2 January 2018Satisfaction of charge 026872850004 in full (1 page)
2 January 2018Satisfaction of charge 026872850005 in full (1 page)
2 January 2018Satisfaction of charge 026872850005 in full (1 page)
29 December 2017Registration of charge 026872850007, created on 21 December 2017 (15 pages)
29 December 2017Registration of charge 026872850007, created on 21 December 2017 (15 pages)
7 September 2017Auditor's resignation (1 page)
7 September 2017Auditor's resignation (1 page)
16 March 2017Secretary's details changed for Mrs Linda Bellamy on 16 March 2017 (1 page)
16 March 2017Secretary's details changed for Mrs Linda Bellamy on 16 March 2017 (1 page)
16 March 2017Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Simon Jon Bellamy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Daniel James Bellamy on 16 March 2017 (2 pages)
22 February 2017Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP to New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP to New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW on 22 February 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 March 2016Registration of charge 026872850005, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 026872850006, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 026872850004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 026872850005, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 026872850004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 026872850006, created on 3 March 2016 (32 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(6 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
13 February 2015Secretary's details changed for Mrs Linda Bellamy on 21 August 2014 (1 page)
13 February 2015Director's details changed for Mr Daniel James Bellamy on 21 August 2014 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(5 pages)
13 February 2015Registered office address changed from , Denbigh House Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL to 5300 Lakeside Cheadle Cheshire SK8 3GP on 13 February 2015 (1 page)
13 February 2015Secretary's details changed for Mrs Linda Bellamy on 21 August 2014 (1 page)
13 February 2015Director's details changed for Mr Simon Jon Bellamy on 21 August 2014 (2 pages)
13 February 2015Director's details changed for Mr Daniel James Bellamy on 21 August 2014 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(5 pages)
13 February 2015Registered office address changed from Denbigh House Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL to 5300 Lakeside Cheadle Cheshire SK8 3GP on 13 February 2015 (1 page)
13 February 2015Director's details changed for Mr Simon Jon Bellamy on 21 August 2014 (2 pages)
13 February 2015Registered office address changed from , Denbigh House Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL to 5300 Lakeside Cheadle Cheshire SK8 3GP on 13 February 2015 (1 page)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from New Acre House Shentonfield Road Wythenshawe Manchester M22 4RW England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from , New Acre House Shentonfield Road, Wythenshawe, Manchester, M22 4RW, England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from , New Acre House Shentonfield Road, Wythenshawe, Manchester, M22 4RW, England on 23 January 2013 (1 page)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 May 2011Registered office address changed from , Acre House, Shentonfield Road Sharston, Wythenshawe, Manchester, M22 4RW on 5 May 2011 (1 page)
5 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from , Acre House, Shentonfield Road Sharston, Wythenshawe, Manchester, M22 4RW on 5 May 2011 (1 page)
5 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from Acre House Shentonfield Road Sharston Wythenshawe Manchester M22 4RW on 5 May 2011 (1 page)
18 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2010Director's details changed for Mr Daniel James Bellamy on 1 November 2009 (2 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
14 April 2010Termination of appointment of Linda Bellamy as a director (1 page)
14 April 2010Director's details changed for Mr Simon Jon Bellamy on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mr Simon Jon Bellamy on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mr Daniel James Bellamy on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mr Daniel James Bellamy on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Mr Simon Jon Bellamy on 1 November 2009 (2 pages)
14 April 2010Termination of appointment of Linda Bellamy as a director (1 page)
20 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 April 2009Return made up to 13/02/09; full list of members (4 pages)
30 April 2009Return made up to 13/02/09; full list of members (4 pages)
2 December 2008Return made up to 13/02/08; full list of members (4 pages)
2 December 2008Return made up to 13/02/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 March 2007Return made up to 13/02/07; full list of members (8 pages)
29 March 2007Return made up to 13/02/07; full list of members (8 pages)
20 March 2007Registered office changed on 20/03/07 from: acrehouse shntonfield road, sharston ind estate, wythenshawe, manchester M22 4RW (1 page)
20 March 2007Registered office changed on 20/03/07 from: acrehouse shntonfield road sharston ind estate wythenshawe manchester M22 4RW (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Return made up to 13/02/06; full list of members (8 pages)
17 March 2006Return made up to 13/02/06; full list of members (8 pages)
9 February 2006Registered office changed on 09/02/06 from: denbigh house,, jacksons lane,, hazel grove, stockport,, cheshire, SK7 6EL. (1 page)
9 February 2006Registered office changed on 09/02/06 from: denbigh house, jacksons lane, hazel grove, stockport, cheshire, SK7 6EL. (1 page)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 13/02/05; full list of members (8 pages)
7 March 2005Return made up to 13/02/05; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 13/02/04; full list of members (7 pages)
17 March 2004Return made up to 13/02/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 April 2003Return made up to 13/02/03; full list of members (6 pages)
1 April 2003Return made up to 13/02/03; full list of members (6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 March 2002Return made up to 13/02/02; full list of members (6 pages)
28 March 2002Return made up to 13/02/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
15 May 2001Return made up to 13/02/01; full list of members; amend (8 pages)
15 May 2001Return made up to 13/02/01; full list of members; amend (8 pages)
23 April 2001Return made up to 13/02/01; full list of members (8 pages)
23 April 2001Return made up to 13/02/01; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Return made up to 13/02/00; full list of members; amend (7 pages)
13 September 2000Return made up to 13/02/00; full list of members; amend (7 pages)
3 July 2000Ad 18/05/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
3 July 2000Ad 18/05/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
8 March 2000Return made up to 13/02/00; full list of members (7 pages)
8 March 2000Return made up to 13/02/00; full list of members (7 pages)
14 September 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 September 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 April 1999Ad 21/12/98--------- £ si 39900@1 (2 pages)
8 April 1999Nc inc already adjusted 21/12/98 (1 page)
8 April 1999Ad 21/12/98--------- £ si 39900@1 (2 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1999Nc inc already adjusted 21/12/98 (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Return made up to 13/02/99; change of members (6 pages)
16 March 1999Return made up to 13/02/99; change of members (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
5 March 1998Return made up to 13/02/98; no change of members (4 pages)
5 March 1998Return made up to 13/02/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 February 1997Return made up to 13/02/97; full list of members (6 pages)
24 February 1997Return made up to 13/02/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
12 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 March 1995Return made up to 13/02/95; no change of members (4 pages)
29 March 1995Return made up to 13/02/95; no change of members (4 pages)
19 February 1994Return made up to 13/02/94; full list of members (5 pages)
19 February 1994Return made up to 13/02/94; full list of members (5 pages)
16 July 1993Company name changed final call travel LIMITED\certificate issued on 19/07/93 (2 pages)
16 July 1993Company name changed final call travel LIMITED\certificate issued on 19/07/93 (2 pages)
14 May 1993Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1993Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1993Return made up to 13/02/93; full list of members (5 pages)
6 May 1993Return made up to 13/02/93; full list of members (5 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 April 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
10 April 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
23 March 1992Company name changed\certificate issued on 23/03/92 (2 pages)
23 March 1992Company name changed\certificate issued on 23/03/92 (2 pages)
13 February 1992Incorporation (17 pages)
13 February 1992Incorporation (17 pages)