Company NameRSCR Direct Marketing Limited
Company StatusActive
Company Number02908698
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAdrian Francis Rowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMrs Rosemary Walton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMark Dowds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(12 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMark Dowds
NationalityBritish
StatusCurrent
Appointed01 November 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Stephen Paul White
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameHoward Victor Seaton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(3 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vale Road
Bowdon
Cheshire
WA14 3JA
Secretary NameStephen Andrew Foster
NationalityBritish
StatusResigned
Appointed12 April 1994(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1995)
RoleSolicitor
Correspondence AddressBerg & Co Solicitors
Byrom Court 7 Byrom Street
Manchester
Greater Manchester
M16 9LP
Director NameArthur Patrick Dowds
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year after company formation)
Appointment Duration1 day (resigned 23 March 1995)
RoleFinance Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Director NamePhilip Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stubbings
Bruchetts Green Lane Bruchetts Green
Maidenhead
Berkshire
SL6 3QP
Director NameIrene Culverwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address19 Fairway Avenue
Brooklands
Sale
Cheshire
M23 9JP
Director NameGeoffrey Cotton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address9 Juniper Rise
The Orchards Priory Lane
Macclesfield
Cheshire
SK10 4XT
Secretary NameDorothy Withers
NationalityBritish
StatusResigned
Appointed11 August 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1998)
RoleCompany Director
Correspondence Address32 Barnsfold Road Hawk Green
Marple
Stockport
Cheshire
SK6 7JB
Director NameRoderick Kilgour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2001)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameArthur Patrick Dowds
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Director NameAlison Clynes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address6 Alma Road
Stockport
Cheshire
SK4 4PU
Director NameMr Peter James Bailey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 1999)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence Address25 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameMark Teakle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2005)
RoleAccount Executive
Correspondence Address44 Spenser Road
London
SE24 0NR
Secretary NameArthur Patrick Dowds
NationalityBritish
StatusResigned
Appointed09 September 1998(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Director NameCatherine Louise Cointre
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2006)
RoleCompany Director
Correspondence AddressRiverside
Low Wath Road
Pately Bridge
North Yorkshire
HG3 5HL
Director NameSusannah Claire Lee Kilgariff
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleA C Executive
Correspondence AddressCourtyard Cottage
48a Boothfields
Knutsford
Cheshire
WA16 8JU
Director NameMr Julian Craig Gratton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(12 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.redcmarketing.net/
Telephone0161 8721361
Telephone regionManchester

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£605,754
Cash£47,119
Current Liabilities£618,804

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

27 September 2000Delivered on: 18 October 2000
Persons entitled: The Virgin Clothing Company Limited

Classification: Rent deposit deed
Secured details: The obligations of the company to the chargee arising under an underlease.
Particulars: The sum of £33,465 plus vat cash paid by the company to the mortgagee.
Outstanding
30 June 1994Delivered on: 7 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
3 November 2022Notification of Mark Dowds as a person with significant control on 28 October 2022 (2 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
14 February 2022Confirmation statement made on 16 December 2021 with updates (4 pages)
27 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 43,169
(3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
15 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
19 March 2018Notification of Rosemary Walton as a person with significant control on 13 July 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 40,988
(4 pages)
28 September 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 40,988
(4 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 42,296
(4 pages)
25 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 42,296
(4 pages)
18 January 2017Cancellation of shares. Statement of capital on 25 April 2016
  • GBP 43,604
(4 pages)
18 January 2017Cancellation of shares. Statement of capital on 25 April 2016
  • GBP 43,604
(4 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 44,796
(4 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 42,615
(6 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 42,615
(6 pages)
8 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 44,796
(4 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Purchase of own shares. (3 pages)
30 September 2015Purchase of own shares. (3 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
17 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 42,615
(4 pages)
17 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 42,615
(4 pages)
7 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 42,615
(4 pages)
7 September 2015Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 42,615
(4 pages)
27 August 2015Termination of appointment of Julian Craig Gratton as a director on 27 July 2015 (1 page)
27 August 2015Termination of appointment of Julian Craig Gratton as a director on 27 July 2015 (1 page)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 46,193
(6 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 46,193
(6 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 46,193
(6 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 46,193
(6 pages)
28 February 2014Director's details changed for Mr Julian Craig Gratton on 27 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Julian Craig Gratton on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Adrian Francis Rowe on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mrs Rosemary Walton on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Adrian Francis Rowe on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mark Dowds on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mrs Rosemary Walton on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mark Dowds on 27 February 2014 (2 pages)
4 February 2014Appointment of Mr Stephen Paul White as a director (2 pages)
4 February 2014Appointment of Mr Stephen Paul White as a director (2 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Director's details changed for Julian Craig Gratton on 8 November 2012 (2 pages)
21 March 2013Director's details changed for Julian Craig Gratton on 8 November 2012 (2 pages)
21 March 2013Director's details changed for Julian Craig Gratton on 8 November 2012 (2 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 March 2012Director's details changed for Julian Craig Gratton on 30 April 2011 (2 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Julian Craig Gratton on 30 April 2011 (2 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
6 December 2010Purchase of own shares. (3 pages)
6 December 2010Purchase of own shares. (3 pages)
10 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 47,693.00
(4 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 47,693.00
(4 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Secretary's details changed for Mark Dowds on 15 March 2010 (1 page)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Adrian Francis Rowe on 15 March 2010 (2 pages)
19 April 2010Director's details changed for Mark Dowds on 15 March 2010 (2 pages)
19 April 2010Director's details changed for Adrian Francis Rowe on 15 March 2010 (2 pages)
19 April 2010Secretary's details changed for Mark Dowds on 15 March 2010 (1 page)
19 April 2010Director's details changed for Mark Dowds on 15 March 2010 (2 pages)
19 April 2010Director's details changed for Julian Craig Gratton on 15 March 2010 (2 pages)
19 April 2010Director's details changed for Julian Craig Gratton on 15 March 2010 (2 pages)
13 April 2010Termination of appointment of Irene Culverwell as a director (1 page)
13 April 2010Termination of appointment of Irene Culverwell as a director (1 page)
10 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 15/03/09; no change of members (12 pages)
20 May 2009Return made up to 15/03/09; no change of members (12 pages)
28 April 2009Appointment terminated director and secretary arthur dowds (1 page)
28 April 2009Appointment terminated director and secretary arthur dowds (1 page)
27 April 2009Secretary appointed mark dowds (1 page)
27 April 2009Secretary appointed mark dowds (1 page)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Director's change of particulars / rosemary walton / 14/06/2002 (1 page)
29 April 2008Director's change of particulars / rosemary walton / 14/06/2002 (1 page)
22 April 2008Gbp ic 62918/49423\31/03/08\gbp sr 13495@1=13495\ (1 page)
22 April 2008Gbp ic 62918/49423\31/03/08\gbp sr 13495@1=13495\ (1 page)
11 April 2008Appointment terminated director susannah lee kilgariff (1 page)
11 April 2008Appointment terminated director susannah lee kilgariff (1 page)
11 April 2008Return made up to 15/03/08; full list of members (8 pages)
11 April 2008Return made up to 15/03/08; full list of members (8 pages)
11 April 2008Appointment terminated director alison clynes (1 page)
11 April 2008Appointment terminated director alison clynes (1 page)
9 April 2008Appointment terminate, director howard victoria seaton logged form (1 page)
9 April 2008Appointment terminate, director howard victoria seaton logged form (1 page)
9 April 2008Resolutions
  • RES13 ‐ Agreement 31/03/2008
(6 pages)
9 April 2008Resolutions
  • RES13 ‐ Agreement 31/03/2008
(6 pages)
9 April 2008Resolutions
  • RES13 ‐ Agreement 31/03/2008
(6 pages)
9 April 2008Resolutions
  • RES13 ‐ Agreement 31/03/2008
(6 pages)
1 April 2008Appointment terminated director howard seaton (1 page)
1 April 2008Appointment terminated director howard seaton (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 June 2007Return made up to 15/03/07; full list of members (12 pages)
14 June 2007Return made up to 15/03/07; full list of members (12 pages)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
27 February 2007£ ic 62918/56418 16/01/07 £ sr 6500@1=6500 (2 pages)
27 February 2007£ ic 62918/56418 16/01/07 £ sr 6500@1=6500 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (2 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 15/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2005Return made up to 15/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
25 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003Return made up to 15/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2003Return made up to 15/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 15/03/02; full list of members (10 pages)
22 April 2002Return made up to 15/03/02; full list of members (10 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2001£ nc 50000/500000 07/08/01 (1 page)
4 September 2001Memorandum and Articles of Association (7 pages)
4 September 2001£ nc 50000/500000 07/08/01 (1 page)
4 September 2001Ad 07/08/01--------- £ si 30185@1=30185 £ ic 32733/62918 (3 pages)
4 September 2001Ad 07/08/01--------- £ si 30185@1=30185 £ ic 32733/62918 (3 pages)
4 September 2001Memorandum and Articles of Association (7 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2001£ ic 44975/32733 24/04/01 £ sr 12242@1=12242 (1 page)
12 June 2001£ ic 44975/32733 24/04/01 £ sr 12242@1=12242 (1 page)
1 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 April 2001Return made up to 15/03/01; no change of members (8 pages)
26 April 2001Return made up to 15/03/01; no change of members (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
26 March 2001Company name changed reese,seaton,cotton and rowe dir ect marketing LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed reese,seaton,cotton and rowe dir ect marketing LIMITED\certificate issued on 26/03/01 (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Return made up to 15/03/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 March 2000Return made up to 15/03/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 April 1999Return made up to 15/03/99; full list of members (8 pages)
29 April 1999Return made up to 15/03/99; full list of members (8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
7 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
7 October 1998£ ic 50000/44975 29/09/98 £ sr 5025@1=5025 (1 page)
7 October 1998£ ic 50000/44975 29/09/98 £ sr 5025@1=5025 (1 page)
7 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
3 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Return made up to 15/03/97; change of members (8 pages)
23 April 1997Return made up to 15/03/97; change of members (8 pages)
19 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
19 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
8 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
11 June 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1996Memorandum and Articles of Association (18 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1996Memorandum and Articles of Association (18 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Ad 20/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 May 1995£ nc 100/50000 22/03/95 (1 page)
5 May 1995£ nc 100/50000 22/03/95 (1 page)
5 May 1995Ad 20/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 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 (21 pages)
15 March 1994Incorporation (15 pages)
15 March 1994Incorporation (15 pages)