Company NameThat's Productions Limited
Company StatusDissolved
Company Number07982360
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameMustard Tv Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Daniel Cass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary NameMiss Susan Phillips
StatusClosed
Appointed01 May 2020(8 years, 1 month after company formation)
Appointment Duration1 year (closed 04 May 2021)
RoleCompany Director
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameMr James Michael Hunter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Court
Whitefriars
Norwich
NR3 1RU
Director NameMr Jonathan Aubrey Eric Hustler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMs Fiona Winifred Mary Ryder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2016)
RoleProducer
Country of ResidenceEngland
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Secretary NameMr John Oliver Ellison
StatusResigned
Appointed23 July 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Luke Martin Stone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Patrick Geoffrey Peal
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Richard John Last
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2014)
RoleUniversity College Principal & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Michael John Hughes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Graham Robert Tuttle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Richard Geoffrey Palmer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 months after company formation)
Appointment Duration1 year (resigned 21 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCity College Norwich Ipswich Road
Norwich
NR2 2LJ
Director NameMr David John McLeavy Hill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSt James Mill Whitefriars
Norwich
NR3 1SH
Director NameMr Peter Charles Mitchell
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2014(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarrold & Sons Ltd London Street
Norwich
NR2 1JF
Director NameMr Miller Hogg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMrs Corrienne Peasgood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2014)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressCity College Norwich Ipswich Road
Norwich
NR2 2LJ
Secretary NameMiss Tara Cross
StatusResigned
Appointed15 May 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Jeffrey Lawrence Henry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Brian Gerard McCarthy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House Rouen Road
Norwich
NR1 1RE
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ

Contact

Websitemustardnorwich.com

Location

Registered Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

333.3k at £1Archant Community Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£312,619
Net Worth-£790,176
Cash£1,861
Current Liabilities£128,082

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 2018Delivered 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

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2021Satisfaction of charge 079823600001 in full (1 page)
8 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 December 2020Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages)
27 November 2020Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages)
14 May 2020Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 (1 page)
5 May 2020Director's details changed for Mr Daniel Cass on 1 May 2020 (2 pages)
5 May 2020Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
4 January 2020Director's details changed for Mr Daniel Cass on 31 December 2019 (2 pages)
4 January 2020Director's details changed for Mr Edward Douglas Simons on 31 December 2019 (2 pages)
3 January 2020Registered 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 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
4 October 2018Current accounting period extended from 1 September 2018 to 31 December 2018 (1 page)
3 July 2018Registration of charge 079823600001, created on 28 June 2018 (24 pages)
25 June 2018Total exemption full accounts made up to 1 September 2017 (14 pages)
8 May 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
6 September 2017Cessation of Archant Community Media Limited as a person with significant control on 1 September 2017 (1 page)
6 September 2017Appointment of Mr Daniel Cass as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Edward Douglas Simons as a director on 1 September 2017 (2 pages)
6 September 2017Previous accounting period shortened from 31 December 2017 to 1 September 2017 (1 page)
6 September 2017Termination of appointment of Jeffrey Lawrence Henry as a director on 1 September 2017 (1 page)
6 September 2017Notification of That's Media Limited as a person with significant control on 1 September 2017 (1 page)
6 September 2017Cessation of Archant Community Media Limited as a person with significant control on 1 September 2017 (1 page)
6 September 2017Appointment of Mr Edward Douglas Simons as a director on 1 September 2017 (2 pages)
6 September 2017Registered 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 2017Termination of appointment of Tara Cross as a secretary on 1 September 2017 (1 page)
6 September 2017Appointment of Mr Daniel Cass as a director on 1 September 2017 (2 pages)
6 September 2017Notification of That's Media Limited as a person with significant control on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Brian Gerard Mccarthy as a director on 1 September 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 December 2017 to 1 September 2017 (1 page)
6 September 2017Termination of appointment of Brian Gerard Mccarthy as a director on 1 September 2017 (1 page)
6 September 2017Registered 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 2017Termination of appointment of Tara Cross as a secretary on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Jeffrey Lawrence Henry as a director on 1 September 2017 (1 page)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
17 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
1 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (88 pages)
1 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
1 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (88 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 333,336
(4 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 333,336
(4 pages)
21 March 2016Termination of appointment of Fiona Winifred Mary Ryder as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Fiona Winifred Mary Ryder as a director on 18 March 2016 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (56 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
3 August 2015Director's details changed for Mr Jeffrey Lawrence Henry on 28 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Jeffrey Lawrence Henry on 28 July 2015 (2 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 333,336
(4 pages)
18 March 2015Director's details changed for Mr Fiona Winifred Mary Ryder on 23 July 2012 (2 pages)
18 March 2015Director's details changed for Mr Fiona Winifred Mary Ryder on 23 July 2012 (2 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 333,336
(4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 333,336
(4 pages)
15 December 2014Appointment of Mr Jeffrey Lawrence Henry as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Jeffrey Lawrence Henry as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Peter Charles Mitchell as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Corrienne Peasgood as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Peter Charles Mitchell as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Corrienne Peasgood as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Michael John Hughes as a director on 5 December 2014 (1 page)
15 December 2014Appointment of Mr Brian Gerard Mccarthy as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Michael John Hughes as a director on 5 December 2014 (1 page)
15 December 2014Termination of appointment of Patrick Geoffrey Peal as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Luke Martin Stone as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Patrick Geoffrey Peal as a director on 28 November 2014 (1 page)
15 December 2014Appointment of Mr Brian Gerard Mccarthy as a director on 3 December 2014 (2 pages)
15 December 2014Appointment of Mr Jeffrey Lawrence Henry as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Luke Martin Stone as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Brian Gerard Mccarthy as a director on 3 December 2014 (2 pages)
15 December 2014Termination of appointment of Richard John Last as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Luke Martin Stone as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Michael John Hughes as a director on 5 December 2014 (1 page)
15 December 2014Termination of appointment of Richard John Last as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Miller Hogg as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Miller Hogg as a director on 30 November 2014 (1 page)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (83 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (83 pages)
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 May 2014Appointment of Miss Tara Cross as a secretary (2 pages)
16 May 2014Termination of appointment of John Ellison as a secretary (1 page)
16 May 2014Appointment of Miss Tara Cross as a secretary (2 pages)
16 May 2014Termination of appointment of John Ellison as a secretary (1 page)
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 333,336
(9 pages)
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 333,336
(9 pages)
25 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 333,336
(9 pages)
6 February 2014Appointment of Mr Peter Charles Mitchell as a director (2 pages)
6 February 2014Appointment of Mr Miller Hogg as a director (2 pages)
6 February 2014Appointment of Mr Peter Charles Mitchell as a director (2 pages)
6 February 2014Termination of appointment of David Mcleavy Hill as a director (1 page)
6 February 2014Appointment of Mr Mi Hogg as a director (2 pages)
6 February 2014Termination of appointment of Mi Hogg as a director (1 page)
6 February 2014Appointment of Mrs Corrienne Peasgood as a director (2 pages)
6 February 2014Appointment of Mr Mi Hogg as a director (2 pages)
6 February 2014Appointment of Mr Miller Hogg as a director (2 pages)
6 February 2014Appointment of Mrs Corrienne Peasgood as a director (2 pages)
6 February 2014Termination of appointment of Mi Hogg as a director (1 page)
6 February 2014Termination of appointment of David Mcleavy Hill as a director (1 page)
13 December 2013Director's details changed for Mr Michael John Hughes on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Michael John Hughes on 13 December 2013 (2 pages)
22 November 2013Termination of appointment of Richard Palmer as a director (1 page)
22 November 2013Termination of appointment of Richard Palmer as a director (1 page)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (84 pages)
25 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
25 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (84 pages)
10 September 2013Termination of appointment of Jonathan Hustler as a director (1 page)
10 September 2013Termination of appointment of Jonathan Hustler as a director (1 page)
22 August 2013Termination of appointment of Graham Tuttle as a director (1 page)
22 August 2013Termination of appointment of Graham Tuttle as a director (1 page)
11 June 2013Director's details changed for Mr Michael John Hughes on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Michael John Hughes on 11 June 2013 (2 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (9 pages)
15 March 2013Director's details changed for Mr Richard John Last on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Richard John Last on 15 March 2013 (2 pages)
30 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 333,336
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 333,336
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 166,668.00
(4 pages)
16 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 166,668.00
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 166,668.00
(4 pages)
16 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2012Appointment of Mr David John Mcleavy Hill as a director (2 pages)
12 November 2012Appointment of Mr Richard Geoffrey Palmer as a director (2 pages)
12 November 2012Appointment of Mr Richard Geoffrey Palmer as a director (2 pages)
12 November 2012Appointment of Mr David John Mcleavy Hill as a director (2 pages)
10 October 2012Appointment of Mr Michael John Hughes as a director (2 pages)
10 October 2012Appointment of Mr Richard John Last as a director (2 pages)
10 October 2012Appointment of Mr Patrick Geoffrey Peal as a director (2 pages)
10 October 2012Appointment of Mr Patrick Geoffrey Peal as a director (2 pages)
10 October 2012Appointment of Mr Richard John Last as a director (2 pages)
10 October 2012Appointment of Mr Michael John Hughes as a director (2 pages)
9 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 October 2012Appointment of Mr Graham Robert Tuttle as a director (2 pages)
9 October 2012Appointment of Mr Graham Robert Tuttle as a director (2 pages)
9 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Luke Martin Stone as a director (2 pages)
30 July 2012Appointment of Mr Luke Martin Stone as a director (2 pages)
26 July 2012Appointment of Mr John Oliver Ellison as a secretary (1 page)
26 July 2012Appointment of Mr John Oliver Ellison as a secretary (1 page)
25 July 2012Registered office address changed from 1 St James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom on 25 July 2012 (1 page)
25 July 2012Termination of appointment of James Hunter as a director (1 page)
25 July 2012Registered office address changed from 1 St James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom on 25 July 2012 (1 page)
25 July 2012Appointment of Mr Jonathan Aubrey Eric Hustler as a director (2 pages)
25 July 2012Termination of appointment of James Hunter as a director (1 page)
25 July 2012Appointment of Fiona Winifred Mary Ryder as a director (2 pages)
25 July 2012Appointment of Fiona Winifred Mary Ryder as a director (2 pages)
25 July 2012Appointment of Mr Jonathan Aubrey Eric Hustler as a director (2 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)