Trafford Wharf Road
Manchester
M17 1HH
Director Name | Mr Stephen Tatlock |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3-4 Wharfside The Boatyard Worsley Manchester M28 2WN |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Secretary Name | Andrew William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 August 1998) |
Role | Solicitor |
Correspondence Address | 126 Padfield Main Road Padfield Derbyshire SK13 1ET |
Director Name | David John Dace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Troutbeck Windermere Cumbria LA23 1PL |
Director Name | Mr David Ian Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashfield Terrace Appley Bridge Wigan Lancashire WN6 9AG |
Director Name | Thomas Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | New House Bradley Lane Fredsham Cheshire WA6 6QA |
Secretary Name | David John Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Troutbeck Windermere Cumbria LA23 1PL |
Director Name | Thomas Adam Milne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barnfield Urmston Manchester Lancashire M41 9EW |
Secretary Name | Mr John Hamersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH |
Director Name | Mr Jan Krzysztof Hyla |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 68 Captain Lees Road Westhoughton Bolton Lancs BL5 3UB |
Director Name | Mr John Hamersley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH |
Director Name | Mr Anthony Thomas Paulden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH |
Secretary Name | Mrs Elizabeth Rachel Armstrong |
---|---|
Status | Resigned |
Appointed | 31 July 2015(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Innvotec Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2003) |
Correspondence Address | 1 Castle Lane London SW1E 6DR |
Website | saturnvisual.com |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
21.9k at £0.5 | Craig Lyon 7.13% Ordinary A |
---|---|
21.9k at £0.5 | Joseph Till 7.13% Ordinary A |
52.7k at £1 | Megafund LTD 34.36% Ordinary |
76.5k at £0.5 | Christopher Welsh 24.95% Ordinary A |
76.5k at £0.5 | Elderhill Limited 24.95% Ordinary A |
4.5k at £0.5 | Megafund LTD 1.48% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,003,900 |
Gross Profit | £1,684,252 |
Net Worth | £417,841 |
Cash | £426,376 |
Current Liabilities | £734,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 October 2012 | Delivered on: 30 October 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 October 2001 | Delivered on: 29 October 2001 Satisfied on: 28 May 2012 Persons entitled: Thomas a Milne Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter and/or the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
7 June 2001 | Delivered on: 20 June 2001 Satisfied on: 26 October 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Satisfaction of charge 036003880004 in full (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 March 2021 | Termination of appointment of Anthony Thomas Paulden as a director on 1 March 2021 (1 page) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
14 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
5 August 2019 | Change of details for Elderhill Limited as a person with significant control on 26 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
26 July 2019 | Change of name notice (3 pages) |
26 July 2019 | Resolutions
|
5 June 2019 | Statement by Directors (1 page) |
5 June 2019 | Solvency Statement dated 22/05/19 (1 page) |
5 June 2019 | Statement of capital on 5 June 2019
|
5 June 2019 | Resolutions
|
16 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
26 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on 22 December 2017 (1 page) |
19 December 2017 | Cessation of Christopher David Welsh as a person with significant control on 31 October 2017 (1 page) |
19 December 2017 | Change of details for Elderhill Limited as a person with significant control on 31 October 2017 (2 pages) |
19 December 2017 | Cessation of Christopher David Welsh as a person with significant control on 31 October 2017 (1 page) |
19 December 2017 | Change of details for Elderhill Limited as a person with significant control on 31 October 2017 (2 pages) |
1 September 2017 | Satisfaction of charge 3 in part (1 page) |
1 September 2017 | Termination of appointment of Elizabeth Rachel Armstrong as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (1 page) |
1 September 2017 | Termination of appointment of Elizabeth Rachel Armstrong as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in part (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Registration of charge 036003880004, created on 4 August 2017 (5 pages) |
7 August 2017 | Registration of charge 036003880004, created on 4 August 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
18 September 2016 | Cancellation of shares. Statement of capital on 10 April 2016
|
18 September 2016 | Purchase of own shares. (3 pages) |
18 September 2016 | Purchase of own shares. (3 pages) |
18 September 2016 | Cancellation of shares. Statement of capital on 10 April 2016
|
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
23 October 2015 | Appointment of Mr Stephen Tatlock as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Stephen Tatlock as a director on 1 October 2015 (2 pages) |
22 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 September 2015 | Appointment of Mrs Elizabeth Rachel Armstrong as a secretary on 31 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Elizabeth Rachel Armstrong as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 July 2015 | Termination of appointment of John Hamersley as a secretary on 22 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Hamersley as a secretary on 22 June 2015 (1 page) |
30 June 2015 | Termination of appointment of John Hamersley as a director on 22 June 2015 (1 page) |
30 June 2015 | Termination of appointment of John Hamersley as a director on 22 June 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
30 December 2014 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 July 2014 | Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH on 15 July 2014 (1 page) |
4 April 2014 | Appointment of Mr Anthony Thomas Paulden as a director (2 pages) |
4 April 2014 | Appointment of Mr Anthony Thomas Paulden as a director (2 pages) |
24 January 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
24 January 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
17 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages) |
17 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages) |
8 August 2013 | Director's details changed for Mr Christopher David Welsh on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for John Hamersley on 20 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for John Hamersley on 20 July 2013 (1 page) |
8 August 2013 | Director's details changed for John Hamersley on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Christopher David Welsh on 20 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Secretary's details changed for John Hamersley on 20 July 2013 (1 page) |
9 April 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page) |
13 February 2013 | Cancellation of shares. Statement of capital on 13 February 2013
|
13 February 2013 | Purchase of own shares. (3 pages) |
13 February 2013 | Purchase of own shares. (3 pages) |
13 February 2013 | Cancellation of shares. Statement of capital on 13 February 2013
|
7 February 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
7 February 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | SH30 - re purchase of shares outof capital section 714 ca 2006 - 30/10/12 (2 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | SH30 - re purchase of shares outof capital section 714 ca 2006 - 30/10/12 (2 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 September 2012 | Annual return made up to 20 July 2012. List of shareholders has changed (16 pages) |
11 September 2012 | Annual return made up to 20 July 2012. List of shareholders has changed (16 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
24 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (15 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
8 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
8 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
23 December 2008 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
23 December 2008 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
18 April 2008 | Group of companies' accounts made up to 30 September 2007 (13 pages) |
18 April 2008 | Group of companies' accounts made up to 30 September 2007 (13 pages) |
15 September 2007 | Return made up to 20/07/07; full list of members (9 pages) |
15 September 2007 | Return made up to 20/07/07; full list of members (9 pages) |
30 July 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
30 July 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
25 August 2006 | Return made up to 20/07/06; full list of members (11 pages) |
25 August 2006 | Return made up to 20/07/06; full list of members (11 pages) |
3 August 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
3 August 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
1 September 2005 | Return made up to 20/07/05; full list of members (10 pages) |
1 September 2005 | Return made up to 20/07/05; full list of members (10 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
4 August 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
8 October 2004 | Return made up to 20/07/04; full list of members (12 pages) |
8 October 2004 | Return made up to 20/07/04; full list of members (12 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Director resigned (1 page) |
5 August 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
5 August 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
28 July 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
28 July 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
22 July 2003 | Return made up to 20/07/03; full list of members
|
22 July 2003 | Return made up to 20/07/03; full list of members
|
27 February 2003 | Ad 03/02/03--------- £ si [email protected]=100642 £ ic 227095/327737 (2 pages) |
27 February 2003 | Nc inc already adjusted 03/02/03 (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Nc inc already adjusted 03/02/03 (2 pages) |
27 February 2003 | Ad 03/02/03--------- £ si [email protected]=100642 £ ic 227095/327737 (2 pages) |
27 February 2003 | Director resigned (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
8 November 2002 | Return made up to 20/07/02; full list of members (9 pages) |
8 November 2002 | Return made up to 20/07/02; full list of members (9 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
26 June 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
15 November 2001 | £ nc 227095/234550 31/10/01 (2 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | £ nc 227095/234550 31/10/01 (2 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
29 October 2001 | Particulars of mortgage/charge (11 pages) |
29 October 2001 | Particulars of mortgage/charge (11 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 20/07/01; full list of members
|
20 August 2001 | Return made up to 20/07/01; full list of members
|
20 June 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Full group accounts made up to 30 September 2000 (14 pages) |
19 April 2001 | Full group accounts made up to 30 September 2000 (14 pages) |
11 January 2001 | Ad 30/11/00--------- £ si 209@1=209 £ ic 226886/227095 (2 pages) |
11 January 2001 | Ad 30/11/00--------- £ si 209@1=209 £ ic 226886/227095 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
23 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
23 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
21 August 2000 | Ad 31/07/00--------- £ si 658@1=658 £ ic 226228/226886 (2 pages) |
21 August 2000 | Ad 31/07/00--------- £ si 658@1=658 £ ic 226228/226886 (2 pages) |
4 August 2000 | Nc inc already adjusted 12/06/00 (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Ad 15/06/00--------- £ si 4328@1=4328 £ ic 221900/226228 (2 pages) |
4 August 2000 | Nc inc already adjusted 12/06/00 (1 page) |
4 August 2000 | Ad 15/06/00--------- £ si 4328@1=4328 £ ic 221900/226228 (2 pages) |
4 August 2000 | Resolutions
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 June 2000 | Full group accounts made up to 30 September 1999 (14 pages) |
30 June 2000 | Full group accounts made up to 30 September 1999 (14 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 20/07/99; full list of members (8 pages) |
9 September 1999 | Return made up to 20/07/99; full list of members (8 pages) |
24 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
24 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (3 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Ad 14/08/98--------- £ si 1198@1=1198 £ ic 220702/221900 (2 pages) |
29 September 1998 | New director appointed (3 pages) |
29 September 1998 | Ad 14/08/98--------- £ si 1198@1=1198 £ ic 220702/221900 (2 pages) |
29 September 1998 | Ad 14/08/98--------- £ si 220700@1=220700 £ ic 2/220702 (2 pages) |
29 September 1998 | £ nc 1000/222000 14/08/98 (2 pages) |
29 September 1998 | £ nc 1000/222000 14/08/98 (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (3 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Ad 14/08/98--------- £ si 220700@1=220700 £ ic 2/220702 (2 pages) |
29 September 1998 | New director appointed (3 pages) |
29 September 1998 | Director resigned (1 page) |
18 September 1998 | Company name changed dateover LIMITED\certificate issued on 21/09/98 (2 pages) |
18 September 1998 | Company name changed dateover LIMITED\certificate issued on 21/09/98 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Incorporation (13 pages) |
20 July 1998 | Incorporation (13 pages) |