Company NameBirch Worldwide Limited
DirectorsLaura Lynn Fese and Jennifer Grafton
Company StatusActive
Company Number04565956
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Previous NameBirch Marketing Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLaura Lynn Fese
StatusCurrent
Appointed10 November 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameLaura Lynn Fese
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail
Suite 300e
Austin
Texas 78759
United States
Director NameJennifer Grafton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence AddressBlue Tower Blue Tower, 14th Floor
Media City Uk
Salford
M50 2ST
Director NameMr John Charles Barkaway
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address10 Birch Drive
Blackwater
Camberley
Surrey
GU17 9BY
Director NameAntony Robert White
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunfold
Bramshill Road
Heckfield
Hampshire
RG27 0LA
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed01 January 2003(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 August 2003)
RoleManager
Correspondence AddressNahoon
Down End
Chieveley
Berkshire
RG20 8TS
Director NameMrs Gina Stroud
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(10 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon House Exeter Road
Rewe
Devon
EX5 4EU
Director NameChristine White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(10 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunfold
Bramshill Road
Heckfield
Hampshire
RG27 0LA
Director NameMr John Norman Stroud
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon House Exeter Road
Rewe
Devon
EX5 4EU
Secretary NameJohn Norman Stroud
NationalityBritish
StatusResigned
Appointed31 August 2003(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon House Exeter Road
Rewe
Devon
EX5 4EU
Director NameDavid John Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Unit 16
Fishponds Road
Wokingham
Berkshire
RG41 2GY
Director NameJohn David Harding
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Andromeda House Calleva Park
Aldermaston
Berkshire
RG7 8AP
Director NameMrs Christine White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalbury View
Pottery Lane
Inkpen
Berkshire
RG17 9QA
Director NameMr Edward Stanley Dimbero
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(15 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 November 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePeter Robert Hantman
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameThorsten Guido Bachmann
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2017(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
Director NameJarett Jay Janik
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9600 Great Hills Trail, Suite 300e
Austin
Tx 78759
United States
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2017(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitebirchworldwide.com

Location

Registered AddressBlue Tower Blue Tower, 14th Floor
Media City Uk
Salford
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

26k at £1Tony White
91.00%
Ordinary
1.3k at £1David John Griffiths
4.50%
Ordinary
1.3k at £1John David Harding
4.50%
Ordinary

Financials

Year2014
Net Worth£43,083
Cash£28,688
Current Liabilities£731,041

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2011Delivered on: 20 January 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: 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.
Outstanding
25 May 2010Delivered on: 3 June 2010
Persons entitled: Andrew Ag

Classification: Rent deposit deed
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: The deposit of £40,000 pursuant to a rent deposit deed.
Outstanding
16 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2005Delivered on: 26 February 2005
Persons entitled: Andrew Ag

Classification: Rent security 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: £40,000.00 plus interest thereon.
Outstanding

Filing History

20 November 2023Accounts for a small company made up to 28 February 2023 (19 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
9 June 2023Cessation of Zyme Solutions Uk Pvt Limited as a person with significant control on 22 December 2022 (1 page)
9 June 2023Notification of E2Open Parent Holdings, Inc. as a person with significant control on 22 December 2022 (2 pages)
14 April 2023Appointment of Stephen Gregory Pittman as a director on 1 April 2023 (2 pages)
14 April 2023Appointment of Stephen Gregory Pittman as a secretary on 1 April 2023 (2 pages)
14 April 2023Termination of appointment of Laura Lynn Fese as a director on 1 April 2023 (1 page)
14 April 2023Termination of appointment of Laura Lynn Fese as a secretary on 1 April 2023 (1 page)
2 March 2023Accounts for a small company made up to 28 February 2022 (18 pages)
7 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 August 2022Registered office address changed from 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS to Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st on 22 August 2022 (1 page)
30 June 2022Termination of appointment of Abogado Nominees Limited as a secretary on 29 June 2022 (1 page)
27 June 2022Appointment of Jennifer Grafton as a director on 24 June 2022 (2 pages)
27 June 2022Termination of appointment of Jarett Jay Janik as a director on 24 June 2022 (1 page)
26 November 2021Accounts for a small company made up to 28 February 2021 (18 pages)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 29 February 2020 (11 pages)
2 March 2021Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 March 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS on 1 March 2021 (1 page)
1 March 2021Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
5 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 28 February 2019 (10 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Thorsten Guido Bachmann as a director on 30 September 2019 (1 page)
4 October 2019Appointment of Laura Lynn Fese as a director on 2 October 2019 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Accounts for a small company made up to 28 February 2018 (12 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Appointment of Jarett Jay Janik as a director on 17 September 2018 (2 pages)
5 October 2018Termination of appointment of Peter Robert Hantman as a director on 31 August 2018 (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
12 February 2018Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017 (2 pages)
22 January 2018Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
20 January 2018Second filing for the appointment of Edward Stanley Dimbero as a director (6 pages)
18 January 2018Satisfaction of charge 2 in full (4 pages)
18 January 2018Cessation of David John Griffiths as a person with significant control on 31 October 2017 (1 page)
18 January 2018Cessation of Christine White as a person with significant control on 31 October 2017 (1 page)
18 January 2018Cessation of John David Harding as a person with significant control on 31 October 2017 (1 page)
18 January 2018Satisfaction of charge 4 in full (4 pages)
18 January 2018Cessation of Antony Robert White as a person with significant control on 31 October 2017 (1 page)
18 January 2018Notification of Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017 (2 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 28,546
(6 pages)
16 January 2018Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 32,491.00
(6 pages)
16 January 2018Cancellation of shares. Statement of capital on 1 December 2013
  • GBP 35,316
(6 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Purchase of own shares. (3 pages)
16 November 2017Appointment of Peter Robert Hantman as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Peter Robert Hantman as a director on 10 November 2017 (2 pages)
15 November 2017Registered office address changed from 1 Andromeda House Calleva Park Aldermaston RG7 8AP to 100 New Bridge Street London EC4V 6JA on 15 November 2017 (1 page)
15 November 2017Appointment of Laura Lynn Fese as a secretary on 10 November 2017 (2 pages)
15 November 2017Appointment of Laura Lynn Fese as a secretary on 10 November 2017 (2 pages)
15 November 2017Registered office address changed from 1 Andromeda House Calleva Park Aldermaston RG7 8AP to 100 New Bridge Street London EC4V 6JA on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Edward Dimbero as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Thorsten Guido Bachmann as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Edward Dimbero as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Abogado Nominees Limited as a secretary on 10 November 2017 (2 pages)
15 November 2017Appointment of Abogado Nominees Limited as a secretary on 10 November 2017 (2 pages)
15 November 2017Appointment of Thorsten Guido Bachmann as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Edward Dimbero as a director on 13 October 2017 (2 pages)
14 November 2017Appointment of Mr Edward Dimbero as a director on 13 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2018.
(3 pages)
13 November 2017Termination of appointment of Antony Robert White as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Christine White as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of David John Griffiths as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Antony Robert White as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of David John Griffiths as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Christine White as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of John David Harding as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of John David Harding as a director on 31 October 2017 (1 page)
11 October 2017Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages)
11 October 2017Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Director's details changed for John David Harding on 26 May 2017 (2 pages)
10 October 2017Director's details changed for John David Harding on 26 May 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages)
10 October 2017Director's details changed for John David Harding on 26 May 2017 (2 pages)
10 October 2017Director's details changed for John David Harding on 26 May 2017 (2 pages)
10 October 2017Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 March 2017Satisfaction of charge 3 in full (1 page)
10 March 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Satisfaction of charge 3 in full (1 page)
10 March 2017Satisfaction of charge 1 in full (1 page)
7 December 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
28 October 2016Appointment of Mrs Christine White as a director on 1 July 2016 (2 pages)
28 October 2016Appointment of Mrs Christine White as a director on 1 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Director's details changed for Antony Robert White on 19 February 2016 (2 pages)
24 February 2016Director's details changed for Antony Robert White on 19 February 2016 (2 pages)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 28,546
(6 pages)
9 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 28,546
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 28,546
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 28,546
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 28,546
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Appointment of David John Griffiths as a director (3 pages)
7 January 2014Appointment of John David Harding as a director (4 pages)
7 January 2014Appointment of John David Harding as a director (4 pages)
7 January 2014Appointment of David John Griffiths as a director (3 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 36,446
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 36,446
(4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 36,446
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 34,030
(5 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 34,030
(5 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 34,030
(5 pages)
6 September 2013Purchase of own shares. (3 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 35,725
(5 pages)
21 August 2013Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 35,725
(5 pages)
21 August 2013Purchase of own shares. (3 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 38,550
(5 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 38,550
(5 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2012Termination of appointment of John Stroud as a director (2 pages)
9 November 2012Termination of appointment of John Stroud as a secretary (2 pages)
9 November 2012Termination of appointment of John Stroud as a director (2 pages)
9 November 2012Termination of appointment of John Stroud as a secretary (2 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
29 June 2012Termination of appointment of Gina Stroud as a director (1 page)
29 June 2012Termination of appointment of Gina Stroud as a director (1 page)
29 June 2012Termination of appointment of Christine White as a director (1 page)
29 June 2012Termination of appointment of Christine White as a director (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Gina Stroud on 1 April 2010 (3 pages)
19 October 2010Director's details changed for John Norman Stroud on 1 April 2010 (3 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
19 October 2010Secretary's details changed for John Norman Stroud on 1 April 2010 (2 pages)
19 October 2010Secretary's details changed for John Norman Stroud on 1 April 2010 (2 pages)
19 October 2010Director's details changed for John Norman Stroud on 1 April 2010 (3 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for John Norman Stroud on 1 April 2010 (3 pages)
19 October 2010Secretary's details changed for John Norman Stroud on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Gina Stroud on 1 April 2010 (3 pages)
19 October 2010Director's details changed for Gina Stroud on 1 April 2010 (3 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Director's details changed for Gina Stroud on 20 October 2009 (2 pages)
10 November 2009Director's details changed for Christine White on 20 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for John Norman Stroud on 20 October 2009 (2 pages)
10 November 2009Director's details changed for John Norman Stroud on 20 October 2009 (2 pages)
10 November 2009Director's details changed for Antony Robert White on 20 October 2009 (2 pages)
10 November 2009Director's details changed for Gina Stroud on 20 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Christine White on 20 October 2009 (2 pages)
10 November 2009Director's details changed for Antony Robert White on 20 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Company name changed birch marketing services LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed birch marketing services LIMITED\certificate issued on 01/11/07 (2 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 October 2006Return made up to 04/10/06; full list of members (3 pages)
24 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
12 December 2002£ nc 50000/99000 07/11/02 (1 page)
12 December 2002£ nc 50000/99000 07/11/02 (1 page)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 December 2002Ad 07/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 December 2002Ad 07/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: exa house alexandra court wokingham RG40 2SJ (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: exa house alexandra court wokingham RG40 2SJ (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
17 October 2002Incorporation (9 pages)
17 October 2002Incorporation (9 pages)