Cardiff
CF11 9AE
Wales
Director Name | Mr Paul John Clover |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 61 Cowbridge Road East Cardiff CF11 9AE Wales |
Director Name | Mr Neil Anthony Copeland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 61 Cowbridge Road East Cardiff CF11 9AE Wales |
Secretary Name | Mr Paul John Clover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 61 Cowbridge Road East Cardiff CF11 9AE Wales |
Director Name | Mr Andrew Jonathan Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cowbridge Road East Cardiff CF11 9AE Wales |
Director Name | Mr Amin Kiddy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cowbridge Road East Cardiff CF11 9AE Wales |
Secretary Name | Mr Amin Kiddy |
---|---|
Status | Resigned |
Appointed | 04 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Website | dhais.co.uk |
---|---|
Telephone | 0800 0743960 |
Telephone region | Freephone |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
49.5m at £0.001 | Jim Nominees LTD 80.58% Ordinary |
---|---|
2.9m at £0.001 | Phonak Group LTD 4.73% Ordinary |
- | OTHER 14.69% - |
Year | 2014 |
---|---|
Turnover | £10,578,102 |
Gross Profit | £5,895,948 |
Net Worth | -£2,284,560 |
Cash | £274,939 |
Current Liabilities | £2,250,237 |
Latest Accounts | 4 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 December 2012 | Delivered on: 4 January 2013 Persons entitled: Gn Resound Limited Classification: A security agreement 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: 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 see image for full details. Outstanding |
---|
27 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2023 | Notice of move from Administration to Dissolution (24 pages) |
17 February 2023 | Administrator's progress report (23 pages) |
22 August 2022 | Administrator's progress report (22 pages) |
17 February 2022 | Administrator's progress report (24 pages) |
18 January 2022 | Notice of extension of period of Administration (3 pages) |
12 November 2021 | Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages) |
23 August 2021 | Administrator's progress report (26 pages) |
24 February 2021 | Administrator's progress report (23 pages) |
24 September 2020 | Notice of extension of period of Administration (3 pages) |
5 September 2020 | Administrator's progress report (54 pages) |
10 August 2020 | Statement of affairs with form AM02SOA (9 pages) |
6 March 2020 | Termination of appointment of Amin Kiddy as a secretary on 13 February 2020 (1 page) |
24 February 2020 | Notice of deemed approval of proposals (3 pages) |
11 February 2020 | Termination of appointment of Neil Anthony Copeland as a director on 31 January 2020 (1 page) |
11 February 2020 | Termination of appointment of Amin Kiddy as a director on 31 January 2020 (1 page) |
11 February 2020 | Termination of appointment of Paul John Clover as a director on 31 January 2020 (1 page) |
7 February 2020 | Statement of administrator's proposal (32 pages) |
5 February 2020 | Registered office address changed from 61 Cowbridge Road East Cardiff CF11 9AE to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 5 February 2020 (2 pages) |
4 February 2020 | Appointment of an administrator (3 pages) |
18 September 2019 | Group of companies' accounts made up to 4 January 2019 (40 pages) |
2 July 2019 | Confirmation statement made on 4 June 2019 with updates (6 pages) |
27 January 2019 | Termination of appointment of Andrew Jonathan Williams as a director on 14 January 2019 (1 page) |
3 January 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 January 2019 | Re-registration of Memorandum and Articles (15 pages) |
3 January 2019 | Re-registration from a public company to a private limited company (2 pages) |
3 January 2019 | Resolutions
|
29 October 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
5 July 2018 | Notification of Paul Clover as a person with significant control on 18 April 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
5 July 2018 | Notification of Neil Copeland as a person with significant control on 18 April 2018 (2 pages) |
5 July 2018 | Notification of Mark Moss as a person with significant control on 18 April 2018 (2 pages) |
5 July 2018 | Notification of Amin Kiddy as a person with significant control on 18 April 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Paul John Clover on 8 April 2018 (2 pages) |
26 April 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
12 June 2017 | Director's details changed for Mr Mark Moss on 22 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Mark Moss on 22 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
12 August 2016 | Register inspection address has been changed to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
12 August 2016 | Register(s) moved to registered inspection location C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
12 August 2016 | Annual return made up to 4 June 2016 no member list Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 4 June 2016 no member list Statement of capital on 2016-08-12
|
12 August 2016 | Register inspection address has been changed to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
12 August 2016 | Register(s) moved to registered inspection location C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
11 August 2016 | Termination of appointment of Paul John Clover as a secretary on 4 December 2015 (1 page) |
11 August 2016 | Termination of appointment of Paul John Clover as a secretary on 4 December 2015 (1 page) |
11 August 2016 | Appointment of Mr Amin Kiddy as a secretary on 4 December 2015 (2 pages) |
11 August 2016 | Appointment of Mr Amin Kiddy as a secretary on 4 December 2015 (2 pages) |
16 December 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
16 December 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
29 July 2015 | Annual return made up to 4 June 2015 no member list Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 June 2015 no member list Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 June 2015 no member list Statement of capital on 2015-07-29
|
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
7 July 2014 | Annual return made up to 4 June 2014 no member list Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 no member list Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 no member list Statement of capital on 2014-07-07
|
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
23 July 2013 | Annual return made up to 4 June 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 4 June 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 4 June 2013 no member list (9 pages) |
22 July 2013 | Register(s) moved to registered office address (1 page) |
22 July 2013 | Register(s) moved to registered office address (1 page) |
19 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
8 January 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
8 January 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
15 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
15 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
15 June 2012 | Register(s) moved to registered office address (1 page) |
15 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
15 June 2012 | Register(s) moved to registered office address (1 page) |
15 June 2012 | Annual return made up to 4 June 2012 no member list (8 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
17 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
8 January 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
8 January 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Resolutions
|
11 January 2011 | Cancellation of shares. Statement of capital on 11 January 2011
|
11 January 2011 | Resolutions
|
6 January 2011 | Purchase of own shares. (3 pages) |
6 January 2011 | Purchase of own shares. (3 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
19 July 2010 | Director's details changed for Neil Copeland on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Neil Copeland on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Neil Copeland on 7 July 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Paul John Clover on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul John Clover on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Amin Kiddy on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Amin Kiddy on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul John Clover on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Amin Kiddy on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Paul John Clover on 3 May 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Andrew Jonathan Williams on 3 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Paul John Clover on 3 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Paul John Clover on 3 May 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Mark Moss on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Copeland on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul John Clover on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul John Clover on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Jonathan Williams on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Mark Moss on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Copeland on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Mark Moss on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Paul John Clover on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Jonathan Williams on 3 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Copeland on 3 May 2010 (2 pages) |
6 February 2010 | Purchase of own shares. (3 pages) |
6 February 2010 | Purchase of own shares. (3 pages) |
1 February 2010 | Resolutions
|
1 February 2010 | Cancellation of shares. Statement of capital on 1 February 2010
|
1 February 2010 | Cancellation of shares. Statement of capital on 1 February 2010
|
1 February 2010 | Resolutions
|
1 February 2010 | Cancellation of shares. Statement of capital on 1 February 2010
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
9 January 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
9 January 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Director's change of particulars / andrew williams / 01/06/2009 (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / andrew williams / 01/06/2009 (1 page) |
3 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 June 2009 | Statement of affairs (15 pages) |
26 June 2009 | Ad 11/06/09\gbp si [email protected]=6909.09\gbp ic 52576.923/59486.013\ (2 pages) |
26 June 2009 | Statement of affairs (15 pages) |
26 June 2009 | Ad 11/06/09\gbp si [email protected]=6909.09\gbp ic 52576.923/59486.013\ (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
12 December 2008 | Statement of affairs (70 pages) |
12 December 2008 | Director appointed amin kiddy (3 pages) |
12 December 2008 | Ad 28/11/08\gbp si [email protected]=2576.923\gbp ic 50000/52576.923\ (2 pages) |
12 December 2008 | Director appointed amin kiddy (3 pages) |
12 December 2008 | Ad 28/11/08\gbp si [email protected]=2576.923\gbp ic 50000/52576.923\ (2 pages) |
12 December 2008 | Statement of affairs (70 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (18 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (18 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
11 June 2008 | Director and secretary's change of particulars / paul clover / 22/05/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / paul clover / 22/05/2008 (1 page) |
28 May 2008 | S-div (1 page) |
28 May 2008 | Ad 13/05/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
28 May 2008 | Ad 13/05/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
28 May 2008 | S-div (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Re-registration of Memorandum and Articles (33 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Auditor's report (2 pages) |
22 May 2008 | Auditor's statement (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Certificate re-reg and con pri to PLC (1 page) |
22 May 2008 | Declaration rereg as PLC (1 page) |
22 May 2008 | Application rereg as PLC (1 page) |
22 May 2008 | Auditor's report (2 pages) |
22 May 2008 | Balance Sheet (1 page) |
22 May 2008 | Certificate re-reg and con pri to PLC (1 page) |
22 May 2008 | Re-registration of Memorandum and Articles (33 pages) |
22 May 2008 | Application rereg as PLC (1 page) |
22 May 2008 | Declaration rereg as PLC (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Balance Sheet (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Auditor's statement (1 page) |
20 May 2008 | Director appointed mr mark moss (2 pages) |
20 May 2008 | Director appointed mr mark moss (2 pages) |
19 May 2008 | Director appointed mr andrew jonathan williams (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from samian house 85 borough high street london SE1 1NH (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from samian house 85 borough high street london SE1 1NH (1 page) |
19 May 2008 | Director appointed mr andrew jonathan williams (2 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 November 2006 | £ ic 113/100 08/08/06 £ sr 13@1=13 (2 pages) |
17 November 2006 | £ ic 113/100 08/08/06 £ sr 13@1=13 (2 pages) |
26 October 2006 | Ad 28/09/06--------- £ si 13@1=13 £ ic 100/113 (2 pages) |
26 October 2006 | Ad 28/09/06--------- £ si 13@1=13 £ ic 100/113 (2 pages) |
25 August 2006 | Return made up to 04/06/06; full list of members (3 pages) |
25 August 2006 | Return made up to 04/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 September 2005 | Return made up to 04/06/05; full list of members
|
13 September 2005 | Return made up to 04/06/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 December 2004 | Ad 26/02/04--------- £ si 99@1 (2 pages) |
16 December 2004 | Ad 26/02/04--------- £ si 99@1 (2 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 June 2003 | Return made up to 04/06/03; full list of members
|
16 June 2003 | Return made up to 04/06/03; full list of members
|
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members
|
27 June 2002 | Return made up to 04/06/02; full list of members
|
4 June 2001 | Incorporation (13 pages) |
4 June 2001 | Incorporation (13 pages) |