Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary Name | Miss Susan Phillips |
---|---|
Status | Closed |
Appointed | 01 May 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Director Name | Mr James Michael Hunter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Court Whitefriars Norwich NR3 1RU |
Director Name | Mr Jonathan Aubrey Eric Hustler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Ms Fiona Winifred Mary Ryder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2016) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Secretary Name | Mr John Oliver Ellison |
---|---|
Status | Resigned |
Appointed | 23 July 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Luke Martin Stone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Patrick Geoffrey Peal |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Richard John Last |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2014) |
Role | University College Principal & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Graham Robert Tuttle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Richard Geoffrey Palmer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | City College Norwich Ipswich Road Norwich NR2 2LJ |
Director Name | Mr David John McLeavy Hill |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | St James Mill Whitefriars Norwich NR3 1SH |
Director Name | Mr Peter Charles Mitchell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarrold & Sons Ltd London Street Norwich NR2 1JF |
Director Name | Mr Miller Hogg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mrs Corrienne Peasgood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 2014) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | City College Norwich Ipswich Road Norwich NR2 2LJ |
Secretary Name | Miss Tara Cross |
---|---|
Status | Resigned |
Appointed | 15 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Jeffrey Lawrence Henry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Brian Gerard McCarthy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Rouen Road Norwich NR1 1RE |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Website | mustardnorwich.com |
---|
Registered Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
333.3k at £1 | Archant Community Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £312,619 |
Net Worth | -£790,176 |
Cash | £1,861 |
Current Liabilities | £128,082 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Stn Services Limited Classification: A registered charge Particulars: The freehold, leasehold and commonhold property of the company both present and future. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2021 | Satisfaction of charge 079823600001 in full (1 page) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the company off the register (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 December 2020 | Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages) |
27 November 2020 | Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages) |
14 May 2020 | Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 (1 page) |
5 May 2020 | Director's details changed for Mr Daniel Cass on 1 May 2020 (2 pages) |
5 May 2020 | Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
4 January 2020 | Director's details changed for Mr Daniel Cass on 31 December 2019 (2 pages) |
4 January 2020 | Director's details changed for Mr Edward Douglas Simons on 31 December 2019 (2 pages) |
3 January 2020 | Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 3 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
4 October 2018 | Current accounting period extended from 1 September 2018 to 31 December 2018 (1 page) |
3 July 2018 | Registration of charge 079823600001, created on 28 June 2018 (24 pages) |
25 June 2018 | Total exemption full accounts made up to 1 September 2017 (14 pages) |
8 May 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
6 September 2017 | Cessation of Archant Community Media Limited as a person with significant control on 1 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Daniel Cass as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Edward Douglas Simons as a director on 1 September 2017 (2 pages) |
6 September 2017 | Previous accounting period shortened from 31 December 2017 to 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Jeffrey Lawrence Henry as a director on 1 September 2017 (1 page) |
6 September 2017 | Notification of That's Media Limited as a person with significant control on 1 September 2017 (1 page) |
6 September 2017 | Cessation of Archant Community Media Limited as a person with significant control on 1 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Edward Douglas Simons as a director on 1 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Prospect House Rouen Road Norwich England NR1 1RE to 7 st. Johns Road Harrow HA1 2EY on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Tara Cross as a secretary on 1 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Daniel Cass as a director on 1 September 2017 (2 pages) |
6 September 2017 | Notification of That's Media Limited as a person with significant control on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Brian Gerard Mccarthy as a director on 1 September 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 December 2017 to 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Brian Gerard Mccarthy as a director on 1 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Prospect House Rouen Road Norwich England NR1 1RE to 7 st. Johns Road Harrow HA1 2EY on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Tara Cross as a secretary on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Jeffrey Lawrence Henry as a director on 1 September 2017 (1 page) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages) |
17 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (88 pages) |
1 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (88 pages) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 March 2016 | Termination of appointment of Fiona Winifred Mary Ryder as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Fiona Winifred Mary Ryder as a director on 18 March 2016 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
3 August 2015 | Director's details changed for Mr Jeffrey Lawrence Henry on 28 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Jeffrey Lawrence Henry on 28 July 2015 (2 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Fiona Winifred Mary Ryder on 23 July 2012 (2 pages) |
18 March 2015 | Director's details changed for Mr Fiona Winifred Mary Ryder on 23 July 2012 (2 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 December 2014 | Appointment of Mr Jeffrey Lawrence Henry as a director on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jeffrey Lawrence Henry as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Peter Charles Mitchell as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Corrienne Peasgood as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Peter Charles Mitchell as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Corrienne Peasgood as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Michael John Hughes as a director on 5 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Brian Gerard Mccarthy as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Michael John Hughes as a director on 5 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Geoffrey Peal as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Luke Martin Stone as a director on 3 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Geoffrey Peal as a director on 28 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Brian Gerard Mccarthy as a director on 3 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jeffrey Lawrence Henry as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Luke Martin Stone as a director on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Brian Gerard Mccarthy as a director on 3 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Richard John Last as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Luke Martin Stone as a director on 3 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Michael John Hughes as a director on 5 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Richard John Last as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Miller Hogg as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Miller Hogg as a director on 30 November 2014 (1 page) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (83 pages) |
7 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (83 pages) |
7 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 May 2014 | Appointment of Miss Tara Cross as a secretary (2 pages) |
16 May 2014 | Termination of appointment of John Ellison as a secretary (1 page) |
16 May 2014 | Appointment of Miss Tara Cross as a secretary (2 pages) |
16 May 2014 | Termination of appointment of John Ellison as a secretary (1 page) |
25 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 February 2014 | Appointment of Mr Peter Charles Mitchell as a director (2 pages) |
6 February 2014 | Appointment of Mr Miller Hogg as a director (2 pages) |
6 February 2014 | Appointment of Mr Peter Charles Mitchell as a director (2 pages) |
6 February 2014 | Termination of appointment of David Mcleavy Hill as a director (1 page) |
6 February 2014 | Appointment of Mr Mi Hogg as a director (2 pages) |
6 February 2014 | Termination of appointment of Mi Hogg as a director (1 page) |
6 February 2014 | Appointment of Mrs Corrienne Peasgood as a director (2 pages) |
6 February 2014 | Appointment of Mr Mi Hogg as a director (2 pages) |
6 February 2014 | Appointment of Mr Miller Hogg as a director (2 pages) |
6 February 2014 | Appointment of Mrs Corrienne Peasgood as a director (2 pages) |
6 February 2014 | Termination of appointment of Mi Hogg as a director (1 page) |
6 February 2014 | Termination of appointment of David Mcleavy Hill as a director (1 page) |
13 December 2013 | Director's details changed for Mr Michael John Hughes on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Michael John Hughes on 13 December 2013 (2 pages) |
22 November 2013 | Termination of appointment of Richard Palmer as a director (1 page) |
22 November 2013 | Termination of appointment of Richard Palmer as a director (1 page) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (84 pages) |
25 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (84 pages) |
10 September 2013 | Termination of appointment of Jonathan Hustler as a director (1 page) |
10 September 2013 | Termination of appointment of Jonathan Hustler as a director (1 page) |
22 August 2013 | Termination of appointment of Graham Tuttle as a director (1 page) |
22 August 2013 | Termination of appointment of Graham Tuttle as a director (1 page) |
11 June 2013 | Director's details changed for Mr Michael John Hughes on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Michael John Hughes on 11 June 2013 (2 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Director's details changed for Mr Richard John Last on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Richard John Last on 15 March 2013 (2 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
16 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
16 November 2012 | Resolutions
|
16 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
16 November 2012 | Resolutions
|
12 November 2012 | Appointment of Mr David John Mcleavy Hill as a director (2 pages) |
12 November 2012 | Appointment of Mr Richard Geoffrey Palmer as a director (2 pages) |
12 November 2012 | Appointment of Mr Richard Geoffrey Palmer as a director (2 pages) |
12 November 2012 | Appointment of Mr David John Mcleavy Hill as a director (2 pages) |
10 October 2012 | Appointment of Mr Michael John Hughes as a director (2 pages) |
10 October 2012 | Appointment of Mr Richard John Last as a director (2 pages) |
10 October 2012 | Appointment of Mr Patrick Geoffrey Peal as a director (2 pages) |
10 October 2012 | Appointment of Mr Patrick Geoffrey Peal as a director (2 pages) |
10 October 2012 | Appointment of Mr Richard John Last as a director (2 pages) |
10 October 2012 | Appointment of Mr Michael John Hughes as a director (2 pages) |
9 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Mr Graham Robert Tuttle as a director (2 pages) |
9 October 2012 | Appointment of Mr Graham Robert Tuttle as a director (2 pages) |
9 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Luke Martin Stone as a director (2 pages) |
30 July 2012 | Appointment of Mr Luke Martin Stone as a director (2 pages) |
26 July 2012 | Appointment of Mr John Oliver Ellison as a secretary (1 page) |
26 July 2012 | Appointment of Mr John Oliver Ellison as a secretary (1 page) |
25 July 2012 | Registered office address changed from 1 St James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of James Hunter as a director (1 page) |
25 July 2012 | Registered office address changed from 1 St James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Appointment of Mr Jonathan Aubrey Eric Hustler as a director (2 pages) |
25 July 2012 | Termination of appointment of James Hunter as a director (1 page) |
25 July 2012 | Appointment of Fiona Winifred Mary Ryder as a director (2 pages) |
25 July 2012 | Appointment of Fiona Winifred Mary Ryder as a director (2 pages) |
25 July 2012 | Appointment of Mr Jonathan Aubrey Eric Hustler as a director (2 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|