Company NameDigital World Centre Limited
Company StatusActive
Company Number03611801
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Previous NameLaseradmin Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(24 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(25 years after company formation)
Appointment Duration8 months
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameFelicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address27 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Secretary NameMr Christopher Gordon Hulme
NationalityEnglish
StatusResigned
Appointed18 September 1998(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 11 October 2002)
RoleCompany Director
Correspondence Address1 Jessop Drive
Marple
Cheshire
SK6 6QB
Director NamePeter John Whitehead
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Terrace
Lytham St Annes
Lancashire
FY8 5QG
Director NameJames Henry Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 July 2009)
RoleAccountant
Correspondence AddressWinston
Glen Auldyn
Lezayre
Isle Of Man
IM7 2AF
Director NameRichard Paul Daly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Main Road
Union Mills
Isle Of Man
IM4 4BB
Director NameMr Stephen Thorncroft
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 September 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address22 Woodhouse Lane
Sale
Cheshire
M33 4JX
Director NamePaul Devitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMr Jonathan Michael Brabbin
NationalityBritish
StatusResigned
Appointed11 October 2002(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA
Director NameMr John Richard Walley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
10a Carrwood Road, Bramhall
Stockport
Cheshire
SK7 3EL
Director NameMr Rodney Holmes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressBracken Grange Bracken
Kilnwick
East Yorkshire
YO25 9JQ
Director NameMr Gordon Hood
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2014)
RoleUrban Regeneration Consultant
Country of ResidenceEngland
Correspondence Address71 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
Director NameMr John Alexander Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 2010)
RoleChartered Architect
Country of ResidenceIsle Of Man
Correspondence Address20 River Walk
Braddan
Isle Of Man
IM4 4TJ
Director NameMrs Julia Fawcett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longsight Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6PW
Director NameMr Bretton Lee Woods
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(12 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 03 September 2014)
RoleChartered Surveyor
Country of ResidenceIsle Of Man
Correspondence AddressRiverside House Main Road
Union Mills
Isle Of Man
IM4 4AJ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
Lancs
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameNeil Lees
NationalityBritish
StatusResigned
Appointed03 September 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Peel Media Digital Limited
50.00%
Ordinary A
50k at £1Peel Media Digital Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£1,027,000
Gross Profit£707,000
Net Worth£2,093,000
Cash£579,000
Current Liabilities£11,526,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

25 March 2013Delivered on: 28 March 2013
Satisfied on: 18 September 2014
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned to nationwide the rent. See image for full details.
Fully Satisfied
25 March 2013Delivered on: 28 March 2013
Satisfied on: 18 September 2014
Persons entitled: Nationwide Building Society

Classification: Charge over a rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in the charged balance. See image for full details.
Fully Satisfied
1 August 2002Delivered on: 6 August 2002
Satisfied on: 16 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the entire beneficial interest of the agreements and all documents,the proceeds of any insurance and all contracts for the sale of the property (relating to a development at salford quays manchester).
Fully Satisfied
1 August 2002Delivered on: 6 August 2002
Satisfied on: 16 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 13/7/2001 in respect of certain car parking spaces as detailed therein. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2002Delivered on: 6 August 2002
Satisfied on: 16 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land at the quays salford; t/no GM877830. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2002Delivered on: 6 August 2002
Satisfied on: 16 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £400,000 credited to account no 10670564 with the bank and any addition thereto in any currency.
Fully Satisfied
1 August 2002Delivered on: 6 August 2002
Satisfied on: 16 October 2004
Persons entitled: The Royal Bank of Scotland 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 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
16 March 2004Delivered on: 2 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a land at the quays salford t/n GM877830. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 March 2004Delivered on: 31 March 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future.
Outstanding
16 May 2017Delivered on: 16 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as land at the quays, salford registered with title number GM877830 and the leasehold land comprising 136 car parking spaces on the top floor of the multi-storey car park, lowry galleria, pier 8, salford quays registered with title number MAN11281.
Outstanding
1 May 2015Delivered on: 8 May 2015
Persons entitled: Nationwide Building Society (As Security Trustee)

Classification: A registered charge
Particulars: Land at the quays, salford, lancashire and more particularly set out in title number GM877830.. 136 car parking spaces on the top floor of multistorey cark park, lowry galleria, pier 8, salford quays and more particularly set out in title number MAN11281.
Outstanding

Filing History

9 February 2021Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages)
7 January 2021Change of details for Peel L&P Real Estate (Properties) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
12 October 2020Full accounts made up to 31 March 2020 (25 pages)
13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
27 March 2020Change of details for a person with significant control (2 pages)
26 March 2020Change of details for Peel Real Estate (Properties) Limited as a person with significant control on 23 March 2020 (2 pages)
17 October 2019Full accounts made up to 31 March 2019 (23 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
26 November 2018Full accounts made up to 31 March 2018 (23 pages)
17 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
12 January 2018Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
24 August 2017Change of details for Peel Leisure (Properties) Limited as a person with significant control on 2 June 2017 (2 pages)
24 August 2017Change of details for Peel Leisure (Properties) Limited as a person with significant control on 2 June 2017 (2 pages)
26 July 2017Notification of Peel Leisure (Properties) Limited as a person with significant control on 16 May 2017 (2 pages)
26 July 2017Notification of Peel Leisure (Properties) Limited as a person with significant control on 16 May 2017 (2 pages)
25 July 2017Cessation of Peel Media Digital Limited as a person with significant control on 16 May 2017 (1 page)
25 July 2017Cessation of Peel Media Digital Limited as a person with significant control on 16 May 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 July 2017Notification of Peel Media Digital Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peel Media Digital Limited as a person with significant control on 6 April 2016 (2 pages)
20 May 2017Satisfaction of charge 7 in full (4 pages)
20 May 2017Satisfaction of charge 6 in full (4 pages)
20 May 2017Satisfaction of charge 7 in full (4 pages)
20 May 2017Satisfaction of charge 036118010010 in full (4 pages)
20 May 2017Satisfaction of charge 036118010010 in full (4 pages)
20 May 2017Satisfaction of charge 6 in full (4 pages)
16 May 2017Registration of charge 036118010011, created on 16 May 2017 (34 pages)
16 May 2017Registration of charge 036118010011, created on 16 May 2017 (34 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(7 pages)
5 July 2016Secretary's details changed for Neil Lees on 11 May 2016 (1 page)
5 July 2016Secretary's details changed for Neil Lees on 11 May 2016 (1 page)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancs M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Lancs M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
10 September 2015Full accounts made up to 31 March 2015 (19 pages)
10 September 2015Full accounts made up to 31 March 2015 (19 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(8 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(8 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(8 pages)
2 June 2015Memorandum and Articles of Association (13 pages)
2 June 2015Memorandum and Articles of Association (13 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 May 2015Registration of charge 036118010010, created on 1 May 2015 (50 pages)
8 May 2015Registration of charge 036118010010, created on 1 May 2015 (50 pages)
8 May 2015Registration of charge 036118010010, created on 1 May 2015 (50 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
4 November 2014Termination of appointment of Richard Paul Daly as a director on 3 September 2014 (2 pages)
4 November 2014Registered office address changed from The Lowry Pier 8 Salford Quays M50 3AZ to Peel Dome the Trafford Centre Manchester Lancs M17 8PL on 4 November 2014 (2 pages)
4 November 2014Appointment of Neil Lees as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Richard Paul Daly as a director on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Gordon Hood as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of Neil Lees as a secretary on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Jonathan Michael Brabbin as a secretary on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Jonathan Michael Brabbin as a secretary on 3 September 2014 (2 pages)
4 November 2014Appointment of Mr Paul Philip Wainscott as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Stephen Thorncroft as a director on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Gordon Hood as a director on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Jonathan Michael Brabbin as a secretary on 3 September 2014 (2 pages)
4 November 2014Registered office address changed from The Lowry Pier 8 Salford Quays M50 3AZ to Peel Dome the Trafford Centre Manchester Lancs M17 8PL on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Stephen Thorncroft as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of Neil Lees as a director on 3 September 2014 (3 pages)
4 November 2014Appointment of Neil Lees as a secretary on 3 September 2014 (3 pages)
4 November 2014Appointment of Steven Underwood as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Julia Fawcett as a director on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Bretton Lee Woods as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of Steven Underwood as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Gordon Hood as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of Mr Paul Philip Wainscott as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Julia Fawcett as a director on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Richard Paul Daly as a director on 3 September 2014 (2 pages)
4 November 2014Registered office address changed from The Lowry Pier 8 Salford Quays M50 3AZ to Peel Dome the Trafford Centre Manchester Lancs M17 8PL on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Julia Fawcett as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of John Whittaker as a director on 3 September 2014 (3 pages)
4 November 2014Appointment of Mr Paul Philip Wainscott as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Bretton Lee Woods as a director on 3 September 2014 (2 pages)
4 November 2014Termination of appointment of Bretton Lee Woods as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of Neil Lees as a director on 3 September 2014 (3 pages)
4 November 2014Appointment of Neil Lees as a secretary on 3 September 2014 (3 pages)
4 November 2014Appointment of John Whittaker as a director on 3 September 2014 (3 pages)
4 November 2014Appointment of Steven Underwood as a director on 3 September 2014 (3 pages)
4 November 2014Termination of appointment of Stephen Thorncroft as a director on 3 September 2014 (2 pages)
4 November 2014Appointment of John Whittaker as a director on 3 September 2014 (3 pages)
13 October 2014Full accounts made up to 31 March 2014 (17 pages)
13 October 2014Full accounts made up to 31 March 2014 (17 pages)
18 September 2014Satisfaction of charge 9 in full (4 pages)
18 September 2014Satisfaction of charge 9 in full (4 pages)
18 September 2014Satisfaction of charge 8 in full (4 pages)
18 September 2014Satisfaction of charge 8 in full (4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(9 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(9 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(9 pages)
21 May 2014Full accounts made up to 31 March 2013 (19 pages)
21 May 2014Full accounts made up to 31 March 2013 (19 pages)
24 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(9 pages)
24 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(9 pages)
24 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(9 pages)
3 June 2013Full accounts made up to 31 March 2012 (18 pages)
3 June 2013Full accounts made up to 31 March 2012 (18 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
30 August 2012Director's details changed for Mrs Julia Fawcett on 23 August 2012 (2 pages)
30 August 2012Director's details changed for Mrs Julia Fawcett on 23 August 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2011Termination of appointment of Rodney Holmes as a director (1 page)
29 November 2011Termination of appointment of Rodney Holmes as a director (1 page)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
20 January 2011Full accounts made up to 31 March 2010 (16 pages)
20 January 2011Full accounts made up to 31 March 2010 (16 pages)
14 December 2010Secretary's details changed for Dr Jonathan Michael Brabbin on 14 December 2010 (1 page)
14 December 2010Secretary's details changed for Dr Jonathan Michael Brabbin on 14 December 2010 (1 page)
22 September 2010Appointment of Mr Bretton Lee Woods as a director (2 pages)
22 September 2010Appointment of Mr Bretton Lee Woods as a director (2 pages)
3 September 2010Director's details changed for Mrs Julia Fawcett on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Gordon Hood on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Gordon Hood on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Gordon Hood on 7 August 2010 (2 pages)
3 September 2010Director's details changed for Mrs Julia Fawcett on 7 August 2010 (2 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (10 pages)
3 September 2010Director's details changed for Mrs Julia Fawcett on 7 August 2010 (2 pages)
19 August 2010Termination of appointment of John Wilson as a director (1 page)
19 August 2010Termination of appointment of John Wilson as a director (1 page)
25 November 2009Appointment of Mrs Julia Fawcett as a director (2 pages)
25 November 2009Appointment of Mrs Julia Fawcett as a director (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (18 pages)
7 October 2009Appointment of Mr John Alexander Wilson as a director (2 pages)
7 October 2009Appointment of Mr John Alexander Wilson as a director (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (18 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
22 July 2009Appointment terminated director james jackson (1 page)
22 July 2009Appointment terminated director james jackson (1 page)
8 June 2009Appointment terminated director john walley (1 page)
8 June 2009Appointment terminated director john walley (1 page)
14 May 2009Full accounts made up to 31 March 2008 (16 pages)
14 May 2009Full accounts made up to 31 March 2008 (16 pages)
2 September 2008Return made up to 07/08/08; full list of members (5 pages)
2 September 2008Return made up to 07/08/08; full list of members (5 pages)
4 July 2008Director's change of particulars / rodney holmes / 26/06/2008 (1 page)
4 July 2008Director's change of particulars / rodney holmes / 26/06/2008 (1 page)
9 November 2007Full accounts made up to 31 March 2007 (17 pages)
9 November 2007Full accounts made up to 31 March 2007 (17 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 07/08/07; full list of members (3 pages)
29 August 2007Return made up to 07/08/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (18 pages)
31 January 2007Full accounts made up to 31 March 2006 (18 pages)
31 August 2006Return made up to 07/08/06; full list of members (3 pages)
31 August 2006Return made up to 07/08/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 March 2005 (16 pages)
3 November 2005Full accounts made up to 31 March 2005 (16 pages)
8 September 2005Return made up to 07/08/05; full list of members (9 pages)
8 September 2005Return made up to 07/08/05; full list of members (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
3 September 2004Return made up to 07/08/04; full list of members (8 pages)
3 September 2004Return made up to 07/08/04; full list of members (8 pages)
29 June 2004Full accounts made up to 31 March 2003 (14 pages)
29 June 2004Full accounts made up to 31 March 2003 (14 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
23 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
8 August 2002Statement of affairs (46 pages)
8 August 2002Nc inc already adjusted 19/07/02 (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2002Statement of affairs (46 pages)
8 August 2002Ad 01/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Ad 01/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Nc inc already adjusted 19/07/02 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 June 2002Registered office changed on 06/06/02 from: the lowry pier 8 salford quays greater manchester M5 2AZ (1 page)
6 June 2002Registered office changed on 06/06/02 from: the lowry pier 8 salford quays greater manchester M5 2AZ (1 page)
28 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
20 September 2000Return made up to 07/08/00; full list of members (6 pages)
20 September 2000Return made up to 07/08/00; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: west pavilion harbour city salford quays salford greater manchester M5 2BH (1 page)
20 September 2000Registered office changed on 20/09/00 from: west pavilion harbour city salford quays salford greater manchester M5 2BH (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
2 December 1999Return made up to 07/08/99; full list of members (7 pages)
2 December 1999Return made up to 07/08/99; full list of members (7 pages)
7 September 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
7 September 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 October 1998Registered office changed on 21/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1998Registered office changed on 21/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1998Memorandum and Articles of Association (15 pages)
21 October 1998Memorandum and Articles of Association (15 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
18 September 1998Company name changed laseradmin LIMITED\certificate issued on 18/09/98 (3 pages)
18 September 1998Company name changed laseradmin LIMITED\certificate issued on 18/09/98 (3 pages)
7 August 1998Incorporation (13 pages)
7 August 1998Incorporation (13 pages)