Company NameIntermediation Group Limited
DirectorJohn Martineau Kinder
Company StatusActive
Company Number03245756
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 7 months ago)
Previous NameAudioset Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed18 November 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePeter David Ashdown Barr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 days after company formation)
Appointment Duration15 years, 9 months (resigned 26 June 2012)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address3 Ventana
61a Endell Street
London
WC2H 9AJ
Secretary NameJohn Douglas Gunner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 days after company formation)
Appointment Duration14 years, 2 months (resigned 18 November 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Praetorian Court
Vesta Avenue
St Albans
Hertfordshire
AL1 2PP
Secretary NameJohn Douglas Gunner
NationalityBritish
StatusResigned
Appointed06 September 1996(2 days after company formation)
Appointment Duration14 years, 2 months (resigned 18 November 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Praetorian Court
Vesta Avenue
St Albans
Hertfordshire
AL1 2PP
Director NameKenneth Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 February 1999)
RoleLaw Costs Draughtsman
Correspondence Address87 Culverley Road
London
SE6 2LD
Director NameJohn Douglas Gunner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 03 November 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Praetorian Court
Vesta Avenue
St Albans
Hertfordshire
AL1 2PP
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2004)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameMr Frank Javier Varela
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElenge Plat
Grouse Road
Colgate
West Sussex
RH13 6HT
Director NameMr Derek Julian Barr
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Corfton Road
Ealing
London
W5 2HR
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Fordhook Avenue
Ealing
London
W5 3LR
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2003)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Contact

Websiteinterresolve.co.uk

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5.1m at £0.1Interresolve Holdings LTD
53.00%
Ordinary
300k at £1Interresolve Holdings LTD
31.47%
Redeemable Convertible Preference
148k at £1Interresolve Holdings LTD
15.53%
Preference

Financials

Year2014
Net Worth-£848,350
Cash£2,338
Current Liabilities£855,398

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

20 February 2012Delivered on: 12 March 2012
Satisfied on: 18 April 2012
Persons entitled: Balderton Capital Iv,L.P.as Nominee for Balderton Capital Iv,L.P. and Related Individuals Acting by It's General Partner Balderston Capital Partners Iv,L.P. Acting by It's General Partner Balderton Capital General Partner Iv, Llc

Classification: Debenture
Secured details: All monies due or to become due from the obligors 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.
Fully Satisfied
25 March 2002Delivered on: 3 April 2002
Satisfied on: 19 May 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or intermediation limited 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

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
29 November 2019Change of details for Interresolve Holdings Limited as a person with significant control on 29 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
30 November 2016Termination of appointment of John Douglas Gunner as a director on 3 November 2016 (1 page)
30 November 2016Termination of appointment of John Douglas Gunner as a director on 3 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 953,191
(7 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 953,191
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Registered office address changed from 2Nd Floor 45 Clarges Street London W1J 7EP United Kingdom to 1 Park Row Leeds LS1 5AB on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 2Nd Floor 45 Clarges Street London W1J 7EP United Kingdom to 1 Park Row Leeds LS1 5AB on 11 February 2015 (1 page)
16 January 2015Registered office address changed from 1 Park Row Leeds LS1 5AB to 2Nd Floor 45 Clarges Street London W1J 7EP on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 1 Park Row Leeds LS1 5AB to 2Nd Floor 45 Clarges Street London W1J 7EP on 16 January 2015 (1 page)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 953,191
(7 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 953,191
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 953,191
(7 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 953,191
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Termination of appointment of Simon Drew as a director (1 page)
2 July 2013Termination of appointment of Simon Drew as a director (1 page)
20 June 2013Appointment of Mr John Martineau Kinder as a director (2 pages)
20 June 2013Appointment of Mr John Martineau Kinder as a director (2 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Termination of appointment of Peter Ashdown Barr as a director (1 page)
27 June 2012Termination of appointment of Peter Ashdown Barr as a director (1 page)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
30 March 2012Termination of appointment of Derek Barr as a director (1 page)
30 March 2012Termination of appointment of Derek Barr as a director (1 page)
12 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
29 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
30 August 2011Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages)
30 August 2011Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages)
16 August 2011Statement of company's objects (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 August 2011Statement of company's objects (2 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Appointment of Mr Simon Richard Drew as a director (2 pages)
6 May 2011Appointment of Mr Simon Richard Drew as a director (2 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
13 December 2010Termination of appointment of John Gunner as a secretary (1 page)
13 December 2010Termination of appointment of John Gunner as a secretary (1 page)
1 December 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
1 December 2010Registered office address changed from 66 Chiltern Street London W1U 4JT on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 66 Chiltern Street London W1U 4JT on 1 December 2010 (1 page)
1 December 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
1 December 2010Registered office address changed from 66 Chiltern Street London W1U 4JT on 1 December 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 13 August 2005 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 13 August 2005 with a full list of shareholders (10 pages)
16 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Peter David Ashdown Barr on 24 November 2009 (2 pages)
16 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Peter David Ashdown Barr on 24 November 2009 (2 pages)
16 February 2010Director's details changed for John Douglas Gunner on 24 November 2009 (2 pages)
16 February 2010Director's details changed for John Douglas Gunner on 24 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Return made up to 04/09/07; no change of members (8 pages)
25 October 2007Return made up to 04/09/07; no change of members (8 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2005Return made up to 04/09/05; full list of members (15 pages)
17 November 2005Return made up to 04/09/05; full list of members (15 pages)
4 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 November 2004Ad 30/09/04--------- £ si 300000@1=300000 £ ic 653191/953191 (2 pages)
25 November 2004Ad 30/09/04--------- £ si 300000@1=300000 £ ic 653191/953191 (2 pages)
25 November 2004Nc inc already adjusted 30/09/04 (1 page)
25 November 2004Nc inc already adjusted 30/09/04 (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
29 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
15 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
15 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
3 February 2004Ad 23/04/03--------- £ si [email protected] (3 pages)
3 February 2004Conve 12/12/02 (1 page)
3 February 2004Particulars of contract relating to shares (3 pages)
3 February 2004Particulars of contract relating to shares (3 pages)
3 February 2004Nc inc already adjusted 12/12/02 (1 page)
3 February 2004Ad 23/04/03--------- £ si [email protected] (3 pages)
3 February 2004Nc inc already adjusted 12/12/02 (1 page)
3 February 2004Conve 12/12/02 (1 page)
6 January 2004Ad 16/11/01--------- £ si [email protected] (3 pages)
6 January 2004Ad 16/11/01--------- £ si [email protected] (3 pages)
31 December 2003Return made up to 04/09/03; full list of members (12 pages)
31 December 2003Return made up to 04/09/03; full list of members (12 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 42 bedford row london WC1R 4JL (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 42 bedford row london WC1R 4JL (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2003Memorandum and Articles of Association (40 pages)
23 April 2003Memorandum and Articles of Association (40 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
28 February 2003Return made up to 04/09/02; full list of members (17 pages)
28 February 2003Return made up to 04/09/02; full list of members (17 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 December 2002Director resigned (2 pages)
13 December 2002Director resigned (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 128 cheapside london EC2V 6BT (1 page)
17 October 2002Registered office changed on 17/10/02 from: 128 cheapside london EC2V 6BT (1 page)
14 May 2002£ nc 2996500/3000000 16/11/01 (1 page)
14 May 2002£ nc 297000/2996500 16/11/01 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 May 2002£ nc 2996500/3000000 16/11/01 (1 page)
14 May 2002£ nc 297000/2996500 16/11/01 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director's particulars changed (1 page)
5 February 2002Return made up to 04/09/01; full list of members; amend (17 pages)
5 February 2002Return made up to 04/09/01; full list of members; amend (17 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Amending 882 iss 09/02/00 (4 pages)
11 January 2002Amending 882 iss 09/02/00 (4 pages)
3 December 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
3 December 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
25 October 2001Return made up to 04/09/01; full list of members (17 pages)
25 October 2001Return made up to 04/09/01; full list of members (17 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
13 October 2000Ad 09/02/00--------- £ si [email protected] £ si 248640@1 (4 pages)
13 October 2000Return made up to 04/09/00; full list of members (10 pages)
13 October 2000Nc inc already adjusted 22/11/99 (1 page)
13 October 2000Return made up to 04/09/00; full list of members (10 pages)
13 October 2000Nc inc already adjusted 22/11/99 (1 page)
13 October 2000Ad 09/02/00--------- £ si [email protected] £ si 248640@1 (4 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
23 May 2000New director appointed (3 pages)
23 May 2000New director appointed (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
5 October 1999Return made up to 04/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
24 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
13 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Return made up to 04/09/97; full list of members (7 pages)
22 October 1997Return made up to 04/09/97; full list of members (7 pages)
25 June 1997Ad 03/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1997Ad 03/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 120 east road london N1 6AA (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Company name changed audioset LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Company name changed audioset LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 120 east road london N1 6AA (1 page)
4 September 1996Incorporation (15 pages)
4 September 1996Incorporation (15 pages)