Company NameAdvania Dormant Limited
Company StatusActive
Company Number04239103
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(17 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Secretary NameTimothy Mervyn Wallis
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleTechnology Director
Correspondence AddressTrans-World House 100 City Road
London
EC1Y 2BP
Director NameCraig Gordon Beard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2012)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrans-World House 100 City Road
London
EC1Y 2BP
Director NameTimothy Mervyn Wallis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2002)
RoleProject Manager
Correspondence AddressFlat 44
Iceland Wharf
Surrey Quays
London
SE16 7AB
Secretary NameTimothy Mervyn Wallis
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2002)
RoleProject Manager
Correspondence AddressFlat 44
Iceland Wharf
Surrey Quays
London
SE16 7AB
Director NameTimothy Mervyn Wallis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 May 2022)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Secretary NameMrs Kim Wallis
StatusResigned
Appointed31 May 2012(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecontentandcode.com
Email address[email protected]
Telephone020 71010930
Telephone regionLondon

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Content & Cloud LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,497,799
Gross Profit£3,508,432
Net Worth£1,868,097
Cash£732,780
Current Liabilities£1,701,473

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

23 November 2018Delivered on: 3 December 2018
Persons entitled: Eci Ventures Nominees Limited as Security Agent

Classification: A registered charge
Outstanding
15 November 2018Delivered on: 26 November 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
2 May 2012Delivered on: 4 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2009Delivered on: 22 January 2009
Persons entitled: Lms (City Road) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge interest in the interest earning deposit account in which the landlord shall place the initial deposit of £18,955.69. see image for full details.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
10 March 2020Delivered on: 23 March 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 November 2011Delivered on: 9 November 2011
Satisfied on: 19 April 2012
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
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.
Fully Satisfied
11 February 2011Delivered on: 23 February 2011
Satisfied on: 8 March 2012
Persons entitled: Coface Receivables Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the security holder 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.
Fully Satisfied
10 August 2010Delivered on: 14 August 2010
Satisfied on: 12 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2008Delivered on: 11 April 2008
Satisfied on: 5 May 2012
Persons entitled: Lms (City Road) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the interest earning deposit account to be opened by the landlord with an initial deposit of £5,875.00 see image for full details.
Fully Satisfied
17 March 2005Delivered on: 23 March 2005
Satisfied on: 30 May 2012
Persons entitled: The New River Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,400 together with all interest thereon.
Fully Satisfied

Filing History

23 February 2024Change of details for Content+Cloud Limited as a person with significant control on 10 November 2023 (2 pages)
23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
10 November 2023Company name changed advania uk LIMITED\certificate issued on 10/11/23
  • RES15 ‐ Change company name resolution on 2023-11-01
(2 pages)
10 November 2023Change of name notice (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (25 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
21 February 2023Cessation of Content and Cloud Limited as a person with significant control on 31 December 2022 (1 page)
21 February 2023Notification of Content+Cloud Limited as a person with significant control on 31 December 2022 (2 pages)
18 January 2023Company name changed content & code LIMITED\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-17
(3 pages)
21 December 2022Full accounts made up to 31 December 2021 (23 pages)
13 December 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
9 December 2022Termination of appointment of Peter Sweetbaum as a director on 7 December 2022 (1 page)
10 May 2022Termination of appointment of Timothy Mervyn Wallis as a director on 5 May 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (25 pages)
6 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page)
10 September 2021Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages)
10 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
9 March 2021Satisfaction of charge 042391030009 in full (1 page)
9 March 2021Satisfaction of charge 042391030008 in full (1 page)
9 March 2021Satisfaction of charge 042391030010 in full (1 page)
9 March 2021Satisfaction of charge 042391030011 in full (1 page)
26 February 2021Registration of charge 042391030012, created on 19 February 2021 (58 pages)
17 February 2021Statement of company's objects (2 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 February 2021Memorandum and Articles of Association (23 pages)
28 January 2021Full accounts made up to 31 March 2020 (25 pages)
1 October 2020Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 1 October 2020 (1 page)
23 March 2020Registration of charge 042391030011, created on 10 March 2020 (57 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (24 pages)
5 August 2019Registration of charge 042391030010, created on 31 July 2019 (53 pages)
7 June 2019Previous accounting period extended from 29 December 2018 to 31 March 2019 (1 page)
26 April 2019Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 25 April 2019 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Kim Wallis as a secretary on 18 February 2019 (1 page)
21 January 2019Satisfaction of charge 7 in full (1 page)
3 December 2018Registration of charge 042391030009, created on 23 November 2018 (10 pages)
26 November 2018Registration of charge 042391030008, created on 15 November 2018 (10 pages)
18 October 2018Appointment of Mr Peter Sweetbaum as a director on 28 September 2018 (2 pages)
17 October 2018Registered office address changed from 4th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ to 40 Bernard Street London WC1N 1LE on 17 October 2018 (1 page)
17 October 2018Appointment of Mr Andrew David Paul Insley as a director on 28 September 2018 (2 pages)
26 June 2018Statement of capital following an allotment of shares on 21 June 2001
  • GBP 1,000
(2 pages)
22 June 2018Annual return made up to 21 June 2002 with a full list of shareholders (5 pages)
22 June 2018Annual return made up to 21 June 2009 with a full list of shareholders (5 pages)
22 June 2018Cessation of Timothy Mervyn Wallis as a person with significant control on 6 April 2016 (3 pages)
22 June 2018Notification of Content and Cloud Limited as a person with significant control on 6 April 2016 (4 pages)
20 June 2018Second filing of the annual return made up to 21 June 2010 (18 pages)
20 June 2018Second filing of the annual return made up to 1 June 2011 (18 pages)
15 March 2018Full accounts made up to 31 December 2017 (17 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 July 2017Satisfaction of charge 3 in full (1 page)
4 July 2017Satisfaction of charge 3 in full (1 page)
23 June 2017Full accounts made up to 31 December 2016 (14 pages)
23 June 2017Full accounts made up to 31 December 2016 (14 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
26 June 2014Full accounts made up to 31 December 2013 (21 pages)
26 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Secretary's details changed for Mrs Kim Wallis on 23 January 2013 (1 page)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Secretary's details changed for Mrs Kim Wallis on 23 January 2013 (1 page)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
23 January 2014Registered office address changed from Trans-World House 100 City Road London EC1Y 2BP on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Trans-World House 100 City Road London EC1Y 2BP on 23 January 2014 (1 page)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
21 March 2013Full accounts made up to 31 December 2012 (23 pages)
21 March 2013Full accounts made up to 31 December 2012 (23 pages)
20 February 2013Secretary's details changed for Ms Kim Simmonds on 20 February 2013 (1 page)
20 February 2013Secretary's details changed for Ms Kim Simmonds on 20 February 2013 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (29 pages)
5 October 2012Full accounts made up to 31 December 2011 (29 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Appointment of Ms Kim Simmonds as a secretary (1 page)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Timothy Wallis as a secretary (1 page)
1 June 2012Appointment of Ms Kim Simmonds as a secretary (1 page)
1 June 2012Termination of appointment of Timothy Wallis as a secretary (1 page)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
24 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 April 2012Termination of appointment of Craig Beard as a director (1 page)
13 April 2012Termination of appointment of Craig Beard as a director (1 page)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2018.
(4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Full accounts made up to 31 December 2010 (24 pages)
16 March 2011Full accounts made up to 31 December 2010 (24 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
21 January 2011Sect 519 (1 page)
21 January 2011Sect 519 (1 page)
12 January 2011Auditor's resignation (2 pages)
12 January 2011Auditor's resignation (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Secretary's details changed for Timothy Mervyn Wallis on 1 February 2010 (1 page)
24 June 2010Secretary's details changed for Timothy Mervyn Wallis on 1 February 2010 (1 page)
24 June 2010Director's details changed for Timothy Mervyn Wallis on 1 February 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Timothy Mervyn Wallis on 1 February 2010 (2 pages)
24 June 2010Secretary's details changed for Timothy Mervyn Wallis on 1 February 2010 (1 page)
24 June 2010Director's details changed for Timothy Mervyn Wallis on 1 February 2010 (2 pages)
24 June 2010Director's details changed for Craig Gordon Beard on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2018.
(5 pages)
24 June 2010Director's details changed for Craig Gordon Beard on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Craig Gordon Beard on 1 June 2010 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Full accounts made up to 31 December 2008 (19 pages)
4 February 2010Full accounts made up to 31 December 2008 (19 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 21/06/09; full list of members (4 pages)
28 September 2009Return made up to 21/06/09; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / timothy wallis / 02/02/2009 (1 page)
5 February 2009Director and secretary's change of particulars / timothy wallis / 02/02/2009 (1 page)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 36-37 featherstone street london EC1Y 8QZ (1 page)
23 December 2008Registered office changed on 23/12/2008 from 36-37 featherstone street london EC1Y 8QZ (1 page)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2008Prev ext from 30/06/2007 to 29/12/2007 (1 page)
19 March 2008Prev ext from 30/06/2007 to 29/12/2007 (1 page)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
10 July 2006Return made up to 21/06/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 21/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2005Return made up to 21/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(3 pages)
22 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
23 March 2005Particulars of mortgage/charge (4 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
26 February 2005Director's particulars changed (1 page)
26 February 2005Director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 45 city business centre lower road london SE16 2XB (1 page)
10 February 2005Registered office changed on 10/02/05 from: 45 city business centre lower road london SE16 2XB (1 page)
3 November 2004Return made up to 21/06/04; full list of members (6 pages)
3 November 2004Return made up to 21/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
23 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/08/02
(7 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
24 July 2001Company name changed polyplush LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed polyplush LIMITED\certificate issued on 24/07/01 (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: suite 27450 72 new bond street london W1S 1RR (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2001Registered office changed on 12/07/01 from: suite 27450 72 new bond street london W1S 1RR (1 page)
12 July 2001Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2001New director appointed (2 pages)
3 July 2001Company name changed faulkner LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed faulkner LIMITED\certificate issued on 03/07/01 (2 pages)
21 June 2001Incorporation (31 pages)
21 June 2001Incorporation (31 pages)