Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director Name | Mr John Joseph Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Scott Michael Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | David Wade Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Advertising Agent |
Correspondence Address | Manor Cottage Manor Park Chislehurst Kent BR7 5QE |
Director Name | Gerrard McSharry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Advertising Agent |
Correspondence Address | 64 Blackbrook Lane Bromley Kent BR2 8AY |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Downe Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | Mr Adrian John Baulf |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Michael'S Limpsfield Surrey RH8 0QL |
Director Name | Christopher John Lintott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(6 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Gerrard Road London N1 8AY |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Durham Leys Barn Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(14 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PH |
Director Name | Mr Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Nicholas James Dunton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Streamside Close Hildenborough TN11 9AL |
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Nicholas James Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2023(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 September 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kineticww.com |
---|---|
Telephone | 01908 851677 |
Telephone region | Milton Keynes |
Registered Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
13.7k at £1 | Poster Publicitygroup LTD 33.36% Ordinary A |
---|---|
13.7k at £1 | Poster Publicitygroup LTD 33.32% Ordinary B |
13.7k at €1 | Poster Publicitygroup LTD 33.32% Non Redeemable |
Year | 2014 |
---|---|
Net Worth | £28,110,912 |
Current Liabilities | £5,583,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
20 June 2002 | Delivered on: 22 June 2002 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
18 August 1999 | Delivered on: 20 August 1999 Satisfied on: 29 June 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
13 February 1998 | Delivered on: 18 February 1998 Satisfied on: 29 June 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
25 June 1996 | Delivered on: 29 June 1996 Satisfied on: 29 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company; .. 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. See the mortgage charge document for full details. Fully Satisfied |
11 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
13 September 2023 | Appointment of Mr Scott Michael Clark as a director on 11 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Nicholas James Parker as a director on 11 September 2023 (1 page) |
7 February 2023 | Change of details for Poster Publicity Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page) |
31 January 2023 | Appointment of Nicholas James Parker as a director on 27 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 July 2019 | Director's details changed for Mr John Joseph Davidson on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Stuart Michael Taylor as a director on 30 June 2019 (1 page) |
16 July 2019 | Appointment of Mr John Joseph Davidson as a director on 1 July 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 March 2018 | Appointment of Mr Stuart Michael Taylor as a director on 19 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 February 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page) |
24 February 2016 | Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 April 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
7 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
16 October 2013 | Appointment of Mr Nicholas Dunton as a director (2 pages) |
16 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
16 October 2013 | Appointment of Mr Nicholas Dunton as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PH on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PH on 16 July 2012 (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
5 April 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
5 April 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
1 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
1 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Appointment of Mr Paul Delaney as a director (2 pages) |
22 December 2010 | Appointment of Mr Paul Delaney as a director (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
29 February 2008 | Location of register of members (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
19 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
21 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 April 2005 | Return made up to 11/03/05; no change of members (7 pages) |
9 April 2005 | Return made up to 11/03/05; no change of members (7 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
2 April 2004 | Return made up to 11/03/04; no change of members (7 pages) |
2 April 2004 | Return made up to 11/03/04; no change of members (7 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
23 April 2003 | Return made up to 11/03/03; full list of members
|
23 April 2003 | Return made up to 11/03/03; full list of members
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
31 July 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
31 July 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
16 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 03/04/02--------- eur si 13700@1=13700 eur ic 0/13700 (2 pages) |
12 April 2002 | Eur nc 0/13700 28/03/02 (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Memorandum and Articles of Association (14 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Memorandum and Articles of Association (14 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Eur nc 0/13700 28/03/02 (1 page) |
12 April 2002 | Ad 03/04/02--------- eur si 13700@1=13700 eur ic 0/13700 (2 pages) |
12 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (8 pages) |
1 August 2001 | Group of companies' accounts made up to 30 June 2000 (25 pages) |
1 August 2001 | Group of companies' accounts made up to 30 June 2000 (25 pages) |
10 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
28 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
2 November 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
21 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
16 June 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
16 June 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 11/03/99; no change of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 11/03/99; no change of members
|
27 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
11 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New director appointed (3 pages) |
17 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
17 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
15 May 1997 | Company name changed adwing LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed adwing LIMITED\certificate issued on 16/05/97 (2 pages) |
15 April 1997 | Return made up to 11/03/97; full list of members
|
15 April 1997 | Return made up to 11/03/97; full list of members
|
27 October 1996 | Ad 25/06/96--------- £ si 27414@1 (2 pages) |
27 October 1996 | Ad 25/06/96--------- £ si 27414@1 (2 pages) |
27 October 1996 | Particulars of contract relating to shares (3 pages) |
27 October 1996 | Particulars of contract relating to shares (3 pages) |
6 October 1996 | Ad 25/06/96--------- £ si 27414@1=27414 £ ic 2/27416 (2 pages) |
6 October 1996 | Ad 25/06/96--------- £ si 27414@1=27414 £ ic 2/27416 (2 pages) |
12 September 1996 | Accounting reference date notified as 30/06 (1 page) |
12 September 1996 | Accounting reference date notified as 30/06 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (15 pages) |
3 July 1996 | £ nc 100/30000 25/06/96 (1 page) |
3 July 1996 | Memorandum and Articles of Association (15 pages) |
3 July 1996 | £ nc 100/30000 25/06/96 (1 page) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 March 1996 | Secretary resigned;director resigned (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Secretary resigned;director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Resolutions
|
11 March 1996 | Incorporation (15 pages) |
11 March 1996 | Incorporation (15 pages) |