Company NameTDL Infomedia Limited
Company StatusDissolved
Company Number03794451
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)
Previous NameWatchgreen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMassimo Cristofori
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed23 July 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 September 2015)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Director NameMr Gautam Giorgio Sahgal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed06 March 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Director NameMr Elio Schiavo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed14 April 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Director NamePaolo Giuri
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 26 September 2015)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Director NameMr Vincenzo Santelia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed12 December 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2015)
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameDouglas Bisset
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressThree Hedges
Dungells Lane
Yateley
Hampshire
GU46 6EY
Director NameMr Gary Chuckna List
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish,American
StatusResigned
Appointed30 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressGlenbrook Cavendish Road
Weybridge
Surrey
KT13 0JX
Director NameTom Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleVenture Capitalist
Correspondence Address45 Elgin Crescent
London
W11 2JU
Director NameLinda Pancratz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressConnaught Four Winds Park
Old Avenue St Georges Hill
Weybridge
Surrey
KT13 0QA
Director NameHumphrey William Battcock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleVenture Capitalist
Correspondence Address20 Norham Road
Oxford
Oxfordshire
OX2 6SF
Secretary NameGeraldine Bridget Caruana
NationalityBritish
StatusResigned
Appointed10 September 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 15 September 2012)
RoleCompany Director
Correspondence AddressThomson House 296 Farnborough Rd
Farnborough
Hampshire
GU14 7NU
Director NameMalcolm Lindsay Gloak
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2000)
RoleInvestment Banker
Correspondence AddressLittlestone Cottage
Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameGiacomo Casassa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2005)
RoleOperation Officer
Correspondence AddressVia Cardinal M Fossati
Turin
2-10100
Italy
Director NameFabio Cappelletti
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleLawyer
Correspondence AddressVia Barozz 1
20122 Milano
Italy
Director NameAngelo Novati
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2004)
RoleChief Financial Officer
Correspondence AddressCorso Vittorio
Emanuele Ii
Torino
92 10100
Italy
Director NamePaolo Marcattilj
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleManagement Officer
Correspondence AddressVia Ariberto
8-20123
Milano
Italy
Director NameDomenico Labianca
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleBusiness & Credit Management
Correspondence AddressCorso Torino 9
Rivoli
10098
Italy
Director NameFrancesco Nigri
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleManager
Correspondence AddressVg Casalis N.28 - 10143 Torino
Torino 10143
Italy
Director NameMarco Sala
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2002(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 February 2003)
RoleDirector Of Business Area Dire
Correspondence AddressVia Parmigianino 14
Milan
20148
Foreign
Director NameGiovanni Rando Mazzarino
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2002(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 April 2003)
RoleProcesses And Systems Director
Correspondence AddressVia Talucchi 25
Turin
10143
Italy
Director NamePietro Scott Iovane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2002(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 April 2003)
RoleGroup Controller Seat
Correspondence AddressVia G.G. Mora 12
Milan
20123
Foreign
Director NameErnesto Riccardo Mauri
Date of BirthDecember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2003(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2003)
RoleDirector Of Business Area Dire
Correspondence AddressVia Pietro Mascagni , 20
Milan
20122
Foreign
Director NamePaulo Giuri
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressVia Giacomo Medici ,26
Turin
10143
Italy
Director NameFabrizio Grassi
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2003(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2003)
RoleChief Operating Officerof Seat
Correspondence AddressC/O Seat P G Via C.Colombo 142
Rome
00147
Foreign
Director NamePaolo Ferrari
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2003(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 January 2004)
RoleOperations Director
Correspondence Address14a Abingdon Court
Abingdon Villas
London
W8 6BS
Director NameLuca Majocchi
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2009)
RoleChief Executive Officer
Correspondence AddressVia Degli Alberoni 13/A
Turin
Italy
Director NameMaurizia Squinzi
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2008)
RoleChief Financial Officer
Correspondence AddressVia Bassi, 21
Trezzano Sul Naviglio (Mi)
Italy
Director NameGiacomo Casassa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2005(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2006)
RoleOperations Officer
Correspondence AddressVia Cardinal M Fossati
Turin
2-10100
Italy
Director NameGian Luca Bruni
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2005(6 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressVia Pancaldo 98
37138 Verona
Foreign
Director NameMs Penelope Jane Holt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomson House 296 Farnborough Rd
Farnborough
Hampshire
GU14 7NU
Director NameStefano Collmann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2007(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 12 December 2012)
RoleHead Of Finance
Country of ResidenceItaly
Correspondence AddressThomson House 296 Farnborough Rd
Farnborough
Hampshire
GU14 7NU
Director NameAlberto Cappellini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(9 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2012)
RoleCEO
Country of ResidenceItaly
Correspondence AddressThomson House 296 Farnborough Rd
Farnborough
Hampshire
GU14 7NU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.thomsonlocal.com

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

13.9m at £0.01Seat Pagine Gialle Italia Spa
99.59%
Ordinary
18.9k at £0.01Seat Pagine Gialle Italia Spa
0.14%
A Investment
18.9k at £0.01Seat Pagine Gialle Italia Spa
0.14%
B Investment
18.9k at £0.01Seat Pagine Gialle Italia Spa
0.14%
C Investment

Financials

Year2014
Turnover£52,823,000
Gross Profit£22,316,000
Net Worth-£19,786,000
Cash£8,716,000
Current Liabilities£45,388,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Administrator's progress report to 18 June 2015 (13 pages)
28 July 2015Administrator's progress report to 18 June 2015 (13 pages)
26 June 2015Notice of move from Administration to Dissolution on 18 June 2015 (11 pages)
26 June 2015Notice of move from Administration to Dissolution on 18 June 2015 (11 pages)
11 March 2015Result of meeting of creditors (19 pages)
11 March 2015Result of meeting of creditors (19 pages)
26 January 2015Administrator's progress report to 1 January 2015 (19 pages)
26 January 2015Administrator's progress report to 1 January 2015 (19 pages)
26 January 2015Administrator's progress report to 1 January 2015 (19 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
11 August 2014Administrator's progress report to 1 July 2014 (16 pages)
11 August 2014Administrator's progress report to 1 July 2014 (16 pages)
11 August 2014Administrator's progress report to 1 July 2014 (16 pages)
8 August 2014Notice of extension of period of Administration (1 page)
8 August 2014Notice of extension of period of Administration (1 page)
17 March 2014Administrator's progress report to 13 February 2014 (18 pages)
17 March 2014Administrator's progress report to 13 February 2014 (18 pages)
11 October 2013Notice of deemed approval of proposals (1 page)
11 October 2013Notice of deemed approval of proposals (1 page)
7 October 2013Statement of affairs with form 2.14B (6 pages)
7 October 2013Statement of affairs with form 2.14B (6 pages)
1 October 2013Statement of administrator's proposal (46 pages)
1 October 2013Statement of administrator's proposal (46 pages)
20 August 2013Registered office address changed from Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU on 20 August 2013 (2 pages)
19 August 2013Appointment of an administrator (1 page)
19 August 2013Appointment of an administrator (1 page)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 14 June 2013 (19 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 14 June 2013 (19 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 139,524.78
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(8 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 139,524.78
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(8 pages)
17 January 2013Termination of appointment of Stefano Collmann as a director (1 page)
17 January 2013Appointment of Mr Vincenzo Santelia as a director (2 pages)
17 January 2013Appointment of Mr Vincenzo Santelia as a director (2 pages)
17 January 2013Termination of appointment of Stefano Collmann as a director (1 page)
16 October 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (65 pages)
24 September 2012Termination of appointment of Geraldine Caruana as a secretary (1 page)
24 September 2012Termination of appointment of Geraldine Caruana as a secretary (1 page)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 June 2012Director's details changed for Gautam Giorgio Sahgal on 1 April 2012 (2 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
20 June 2012Director's details changed for Gautam Giorgio Sahgal on 1 April 2012 (2 pages)
20 June 2012Director's details changed for Gautam Giorgio Sahgal on 1 April 2012 (2 pages)
25 May 2012Termination of appointment of Alberto Cappellini as a director (1 page)
25 May 2012Termination of appointment of Alberto Cappellini as a director (1 page)
9 May 2012Appointment of Paolo Giuri as a director (2 pages)
9 May 2012Appointment of Paolo Giuri as a director (2 pages)
8 May 2012Director's details changed for Gautam Giorgio Sahgal on 1 March 2012 (2 pages)
8 May 2012Director's details changed for Gautam Giorgio Sahgal on 1 March 2012 (2 pages)
8 May 2012Director's details changed for Gautam Giorgio Sahgal on 1 March 2012 (2 pages)
13 September 2011Termination of appointment of Penelope Holt as a director (1 page)
13 September 2011Termination of appointment of Penelope Holt as a director (1 page)
8 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
14 October 2010Resolutions
  • RES13 ‐ Purchase agreement 01/10/2010
(2 pages)
14 October 2010Resolutions
  • RES13 ‐ Purchase agreement 01/10/2010
(2 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
15 April 2010Appointment of Mr Elio Schiavo as a director (2 pages)
15 April 2010Appointment of Mr Elio Schiavo as a director (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
29 January 2010Resolutions
  • RES13 ‐ Re facility agreement 21/01/2010
(2 pages)
29 January 2010Resolutions
  • RES13 ‐ Re facility agreement 21/01/2010
(2 pages)
20 October 2009Director's details changed for Alberto Cappellini on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Geraldine Bridget Caruana on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Geraldine Bridget Caruana on 20 October 2009 (1 page)
20 October 2009Director's details changed for Alberto Cappellini on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Penny Jane Holt on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Penny Jane Holt on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Massimo Cristofori on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gautam Giorgio Sahgal on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Stefano Collmann on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Massimo Cristofori on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gautam Giorgio Sahgal on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Stefano Collmann on 20 October 2009 (2 pages)
26 August 2009Appointment terminated director luca majocchi (1 page)
26 August 2009Appointment terminated director luca majocchi (1 page)
4 August 2009Director appointed alberto cappellini (2 pages)
4 August 2009Director appointed alberto cappellini (2 pages)
23 June 2009Return made up to 14/06/09; full list of members (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (5 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
25 March 2009Director appointed gautam giorgio sahgal (2 pages)
25 March 2009Director appointed gautam giorgio sahgal (2 pages)
5 August 2008Director appointed massimo cristofori (2 pages)
5 August 2008Director appointed massimo cristofori (2 pages)
4 July 2008Return made up to 14/06/08; full list of members (5 pages)
4 July 2008Return made up to 14/06/08; full list of members (5 pages)
16 May 2008Memorandum and Articles of Association (8 pages)
16 May 2008Memorandum and Articles of Association (8 pages)
23 April 2008Appointment terminated director maurizia squinzi (1 page)
23 April 2008Appointment terminated director maurizia squinzi (1 page)
7 April 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
18 July 2007Return made up to 14/06/07; no change of members (8 pages)
18 July 2007Return made up to 14/06/07; no change of members (8 pages)
31 March 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
31 March 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
13 July 2006Return made up to 14/06/06; full list of members (9 pages)
13 July 2006Return made up to 14/06/06; full list of members (9 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
3 May 2006Group of companies' accounts made up to 31 December 2005 (54 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (54 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Memorandum and Articles of Association (8 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Memorandum and Articles of Association (8 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
24 July 2005Return made up to 14/06/05; full list of members (10 pages)
24 July 2005Return made up to 14/06/05; full list of members (10 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Particulars of mortgage/charge (16 pages)
10 June 2005Particulars of mortgage/charge (16 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
15 April 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
5 February 2005Resolutions
  • RES13 ‐ Agreement approved 13/01/05
(1 page)
5 February 2005Resolutions
  • RES13 ‐ Agreement approved 13/01/05
(1 page)
21 January 2005Particulars of mortgage/charge (11 pages)
21 January 2005Particulars of mortgage/charge (11 pages)
18 January 2005Particulars of property mortgage/charge (3 pages)
18 January 2005Particulars of property mortgage/charge (3 pages)
6 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
6 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
25 March 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
23 July 2003Return made up to 14/06/03; change of members (18 pages)
23 July 2003Return made up to 14/06/03; change of members (18 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
8 August 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
10 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 July 2002Ad 03/09/01--------- £ si [email protected] (7 pages)
10 July 2002Ad 03/09/01--------- £ si [email protected] (7 pages)
10 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
27 June 2002Return made up to 14/06/02; full list of members (18 pages)
27 June 2002Return made up to 14/06/02; full list of members (18 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
11 September 2001Auditor's resignation (2 pages)
11 September 2001Auditor's resignation (2 pages)
21 August 2001Auditor's resignation (2 pages)
21 August 2001Auditor's resignation (2 pages)
2 July 2001Return made up to 14/06/01; full list of members (14 pages)
2 July 2001Return made up to 14/06/01; full list of members (14 pages)
28 June 2001£ nc 139509/139530 13/06/01 (1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001£ nc 139509/139530 13/06/01 (1 page)
19 June 2001Full group accounts made up to 31 December 2000 (39 pages)
19 June 2001Full group accounts made up to 31 December 2000 (39 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
13 October 2000Conve 01/08/00 (1 page)
13 October 2000£ nc 100000/139509 01/08/00 (1 page)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
13 October 2000Ad 01/08/00--------- £ si [email protected]=38957 £ ic 100000/138957 (6 pages)
13 October 2000Ad 01/08/00--------- £ si [email protected]=38957 £ ic 100000/138957 (6 pages)
13 October 2000Conve 01/08/00 (1 page)
13 October 2000£ nc 100000/139509 01/08/00 (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
2 August 2000Ad 29/09/99--------- premium £ si [email protected] (2 pages)
2 August 2000Ad 29/09/99--------- premium £ si [email protected] (2 pages)
25 July 2000Return made up to 23/06/00; full list of members (13 pages)
25 July 2000Return made up to 23/06/00; full list of members (13 pages)
30 May 2000Full group accounts made up to 31 December 1999 (35 pages)
30 May 2000Full group accounts made up to 31 December 1999 (35 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
9 September 1999Ad 30/07/99--------- £ si [email protected]=94786 £ ic 2/94788 (6 pages)
9 September 1999Ad 30/07/99--------- £ si [email protected]=94786 £ ic 2/94788 (6 pages)
3 September 1999Nc inc already adjusted 30/07/99 (1 page)
3 September 1999S-div 30/07/99 (1 page)
3 September 1999S-div 30/07/99 (1 page)
3 September 1999Nc inc already adjusted 30/07/99 (1 page)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (3 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999Registered office changed on 17/08/99 from: 200 aldergate street, london, EC1A 4JJ (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 200 aldergate street, london, EC1A 4JJ (1 page)
17 August 1999New director appointed (3 pages)
17 August 1999Director resigned (1 page)
17 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
6 August 1999Particulars of mortgage/charge (12 pages)
6 August 1999Particulars of mortgage/charge (12 pages)
28 July 1999Company name changed watchgreen LIMITED\certificate issued on 28/07/99 (2 pages)
28 July 1999Company name changed watchgreen LIMITED\certificate issued on 28/07/99 (2 pages)
23 June 1999Incorporation (24 pages)
23 June 1999Incorporation (24 pages)