Swinton
Manchester
M27 6DB
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Secretary Name | Timothy Mervyn Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Technology Director |
Correspondence Address | Trans-World House 100 City Road London EC1Y 2BP |
Director Name | Craig Gordon Beard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2012) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Trans-World House 100 City Road London EC1Y 2BP |
Director Name | Timothy Mervyn Wallis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2002) |
Role | Project Manager |
Correspondence Address | Flat 44 Iceland Wharf Surrey Quays London SE16 7AB |
Secretary Name | Timothy Mervyn Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2002) |
Role | Project Manager |
Correspondence Address | Flat 44 Iceland Wharf Surrey Quays London SE16 7AB |
Director Name | Timothy Mervyn Wallis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 May 2022) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Secretary Name | Mrs Kim Wallis |
---|---|
Status | Resigned |
Appointed | 31 May 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | contentandcode.com |
---|---|
Email address | [email protected] |
Telephone | 020 71010930 |
Telephone region | London |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Content & Cloud LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,497,799 |
Gross Profit | £3,508,432 |
Net Worth | £1,868,097 |
Cash | £732,780 |
Current Liabilities | £1,701,473 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
23 November 2018 | Delivered on: 3 December 2018 Persons entitled: Eci Ventures Nominees Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
2 May 2012 | Delivered 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 2009 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
23 February 2024 | Change of details for Content+Cloud Limited as a person with significant control on 10 November 2023 (2 pages) |
---|---|
23 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
10 November 2023 | Company name changed advania uk LIMITED\certificate issued on 10/11/23
|
10 November 2023 | Change of name notice (2 pages) |
10 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
21 February 2023 | Cessation of Content and Cloud Limited as a person with significant control on 31 December 2022 (1 page) |
21 February 2023 | Notification of Content+Cloud Limited as a person with significant control on 31 December 2022 (2 pages) |
18 January 2023 | Company name changed content & code LIMITED\certificate issued on 18/01/23
|
21 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
13 December 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
9 December 2022 | Termination of appointment of Peter Sweetbaum as a director on 7 December 2022 (1 page) |
10 May 2022 | Termination of appointment of Timothy Mervyn Wallis as a director on 5 May 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (25 pages) |
6 December 2021 | Registered 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 2021 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
9 March 2021 | Satisfaction of charge 042391030009 in full (1 page) |
9 March 2021 | Satisfaction of charge 042391030008 in full (1 page) |
9 March 2021 | Satisfaction of charge 042391030010 in full (1 page) |
9 March 2021 | Satisfaction of charge 042391030011 in full (1 page) |
26 February 2021 | Registration of charge 042391030012, created on 19 February 2021 (58 pages) |
17 February 2021 | Statement of company's objects (2 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Memorandum and Articles of Association (23 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (25 pages) |
1 October 2020 | Registered 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 2020 | Registration of charge 042391030011, created on 10 March 2020 (57 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
5 August 2019 | Registration of charge 042391030010, created on 31 July 2019 (53 pages) |
7 June 2019 | Previous accounting period extended from 29 December 2018 to 31 March 2019 (1 page) |
26 April 2019 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 25 April 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Kim Wallis as a secretary on 18 February 2019 (1 page) |
21 January 2019 | Satisfaction of charge 7 in full (1 page) |
3 December 2018 | Registration of charge 042391030009, created on 23 November 2018 (10 pages) |
26 November 2018 | Registration of charge 042391030008, created on 15 November 2018 (10 pages) |
18 October 2018 | Appointment of Mr Peter Sweetbaum as a director on 28 September 2018 (2 pages) |
17 October 2018 | Registered 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 2018 | Appointment of Mr Andrew David Paul Insley as a director on 28 September 2018 (2 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 21 June 2001
|
22 June 2018 | Annual return made up to 21 June 2002 with a full list of shareholders (5 pages) |
22 June 2018 | Annual return made up to 21 June 2009 with a full list of shareholders (5 pages) |
22 June 2018 | Cessation of Timothy Mervyn Wallis as a person with significant control on 6 April 2016 (3 pages) |
22 June 2018 | Notification of Content and Cloud Limited as a person with significant control on 6 April 2016 (4 pages) |
20 June 2018 | Second filing of the annual return made up to 21 June 2010 (18 pages) |
20 June 2018 | Second filing of the annual return made up to 1 June 2011 (18 pages) |
15 March 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 3 in full (1 page) |
4 July 2017 | Satisfaction of charge 3 in full (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 June 2014 | Secretary's details changed for Mrs Kim Wallis on 23 January 2013 (1 page) |
13 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Secretary's details changed for Mrs Kim Wallis on 23 January 2013 (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
23 January 2014 | Registered office address changed from Trans-World House 100 City Road London EC1Y 2BP on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Trans-World House 100 City Road London EC1Y 2BP on 23 January 2014 (1 page) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 February 2013 | Secretary's details changed for Ms Kim Simmonds on 20 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Ms Kim Simmonds on 20 February 2013 (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Appointment of Ms Kim Simmonds as a secretary (1 page) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Termination of appointment of Timothy Wallis as a secretary (1 page) |
1 June 2012 | Appointment of Ms Kim Simmonds as a secretary (1 page) |
1 June 2012 | Termination of appointment of Timothy Wallis as a secretary (1 page) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 May 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Statement 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 2012 | Resolutions
|
17 April 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Craig Beard as a director (1 page) |
13 April 2012 | Termination of appointment of Craig Beard as a director (1 page) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
21 January 2011 | Sect 519 (1 page) |
21 January 2011 | Sect 519 (1 page) |
12 January 2011 | Auditor's resignation (2 pages) |
12 January 2011 | Auditor's resignation (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Secretary's details changed for Timothy Mervyn Wallis on 1 February 2010 (1 page) |
24 June 2010 | Secretary's details changed for Timothy Mervyn Wallis on 1 February 2010 (1 page) |
24 June 2010 | Director's details changed for Timothy Mervyn Wallis on 1 February 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Timothy Mervyn Wallis on 1 February 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Timothy Mervyn Wallis on 1 February 2010 (1 page) |
24 June 2010 | Director's details changed for Timothy Mervyn Wallis on 1 February 2010 (2 pages) |
24 June 2010 | Director's details changed for Craig Gordon Beard on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders
|
24 June 2010 | Director's details changed for Craig Gordon Beard on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Craig Gordon Beard on 1 June 2010 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / timothy wallis / 02/02/2009 (1 page) |
5 February 2009 | Director and secretary's change of particulars / timothy wallis / 02/02/2009 (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 36-37 featherstone street london EC1Y 8QZ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 36-37 featherstone street london EC1Y 8QZ (1 page) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2008 | Prev ext from 30/06/2007 to 29/12/2007 (1 page) |
19 March 2008 | Prev ext from 30/06/2007 to 29/12/2007 (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Return made up to 21/06/05; full list of members; amend
|
29 July 2005 | Return made up to 21/06/05; full list of members; amend
|
22 July 2005 | Return made up to 21/06/05; full list of members
|
22 July 2005 | Return made up to 21/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
26 February 2005 | Director's particulars changed (1 page) |
26 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 45 city business centre lower road london SE16 2XB (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 45 city business centre lower road london SE16 2XB (1 page) |
3 November 2004 | Return made up to 21/06/04; full list of members (6 pages) |
3 November 2004 | Return made up to 21/06/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 August 2003 | Return made up to 21/06/03; full list of members
|
23 August 2003 | Return made up to 21/06/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 August 2002 | Return made up to 21/06/02; full list of members
|
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Return made up to 21/06/02; full list of members
|
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Company name changed polyplush LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed polyplush LIMITED\certificate issued on 24/07/01 (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: suite 27450 72 new bond street london W1S 1RR (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: suite 27450 72 new bond street london W1S 1RR (1 page) |
12 July 2001 | Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
3 July 2001 | Company name changed faulkner LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed faulkner LIMITED\certificate issued on 03/07/01 (2 pages) |
21 June 2001 | Incorporation (31 pages) |
21 June 2001 | Incorporation (31 pages) |