Company NameTP Sound Services Limited
Company StatusDissolved
Company Number03576150
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date23 December 2020 (3 years, 4 months ago)
Previous NameHackremco (No.1358) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ellen Marie Ingersoll
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2014(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameSteven Moster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2014(16 years, 6 months after company formation)
Appointment Duration6 years (closed 23 December 2020)
RoleChairman, President And Ceo Of Viad Corp
Country of ResidenceUnited States
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Secretary NameMr Michael Stewart
StatusClosed
Appointed09 January 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 December 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2000)
RoleDirector/Company Secretary
Correspondence Address1a Cambridge Road
Twickenham
Middlesex
TW1 2HN
Secretary NameDigby John Davies
NationalityBritish
StatusResigned
Appointed23 July 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 1999)
RoleDirector/Company Secretary
Correspondence Address1a Cambridge Road
Twickenham
Middlesex
TW1 2HN
Secretary NameRussell John Cook
NationalityBritish
StatusResigned
Appointed08 June 1999(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address26 Egmont Road
Surbiton
Surrey
KT6 7AT
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr Nicholas John Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House
Fieldgate Lawn, Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameCharles Edward Kenneth Beddow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Manor Road
Barton Le Clay
Bedfordshire
MK45 4NU
Director NameMr Michael John Breen
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Wieland Road
Northwood
Middlesex
HA6 3QX
Secretary NameChristopher Alexander Coryton Day
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2002)
RoleGroup Financial Controller
Correspondence Address48 Whitley Court Road
Quinton
Birmingham
West Midlands
B32 1EY
Secretary NameDavid Peacefull Wakeley
NationalityBritish
StatusResigned
Appointed11 November 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HN
Secretary NameDaxshaben Patel
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address2 Millers Court
Vicars Bridge Close
Alperton
Middlesex
HA0 1XG
Director NameMichael Watts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleFinance Director
Correspondence AddressBay Tree Cottage Bottle Lane
Littlewick Green
Berks
SL6 3SB
Director NameMr Neil Arthur Gordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage, Burrows Lea
Hook Lane, Shere
Guildford
Surrey
GU5 9QQ
Secretary NameMr Neil Arthur Gordon
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage, Burrows Lea
Hook Lane, Shere
Guildford
Surrey
GU5 9QQ
Director NameMr Munir Akberali Samji
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100
Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Secretary NameMr Ashok Makanji
NationalityBritish
StatusResigned
Appointed31 March 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100
Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Director NameMr Ashok Makanji
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100
Centennial Avenue
Elstree
Hertfordshire
WD6 3SA
Director NameMr Paul Brian Dykstra
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Secretary NameAshok Makanji
StatusResigned
Appointed16 September 2014(16 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Secretary NameMr Paul McKenna
StatusResigned
Appointed15 December 2014(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressC/O Paul McKenna Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameMr Jason Popp
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(20 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGes Silverstone Drive
Gallagher Business Park
Coventry
CV6 6PA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteblitzcommunications.co.uk
Telephone020 83271000
Telephone regionLondon

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Blitz Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 May 2000Delivered on: 16 May 2000
Satisfied on: 26 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined)
Secured details: All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 11 August 1998
Satisfied on: 22 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the financing documents including the guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
23 September 2020Return of final meeting in a members' voluntary winding up (10 pages)
18 February 2020Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Uk Central Square, Fifth Floor Leeds LS1 4DL (2 pages)
18 February 2020Register(s) moved to registered inspection location Rsm Uk Central Square, Fifth Floor Leeds LS1 4DL (2 pages)
23 January 2020Registered office address changed from , Ges Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA, England to Deloitte Llp 1 City Square Leeds LS1 2AL on 23 January 2020 (2 pages)
22 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
(1 page)
22 January 2020Declaration of solvency (6 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
4 November 2019Termination of appointment of Jason Popp as a director on 20 September 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 June 2019Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
11 June 2019Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Jason Popp as a director on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from , C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Michael Stewart as a secretary on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Paul Mckenna as a secretary on 9 January 2019 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
19 December 2014Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
19 December 2014Termination of appointment of Ashok Makanji as a secretary on 15 December 2014 (1 page)
19 December 2014Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
19 December 2014Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
19 December 2014Termination of appointment of Ashok Makanji as a secretary on 15 December 2014 (1 page)
19 December 2014Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
19 December 2014Appointment of Steven Moster as a director on 3 December 2014 (2 pages)
19 December 2014Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Paul Mckenna as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Paul Mckenna as a secretary on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , Unit 100, Centennial Avenue, Elstree, Hertfordshire, WD6 3SA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014 (1 page)
22 October 2014Appointment of Ashok Makanji as a secretary on 16 September 2014 (2 pages)
22 October 2014Appointment of Ashok Makanji as a secretary on 16 September 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas John Marshall as a director on 16 September 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas John Marshall as a director on 16 September 2014 (2 pages)
16 October 2014Termination of appointment of Ashok Makanji as a director on 16 September 2014 (1 page)
16 October 2014Termination of appointment of Ashok Makanji as a secretary on 16 September 2014 (1 page)
16 October 2014Termination of appointment of Munir Akberali Samji as a director on 16 September 2014 (1 page)
16 October 2014Termination of appointment of Ashok Makanji as a director on 16 September 2014 (1 page)
16 October 2014Appointment of Ellen Marie Ingersoll as a director on 16 September 2014 (2 pages)
16 October 2014Termination of appointment of Ashok Makanji as a secretary on 16 September 2014 (1 page)
16 October 2014Appointment of Ellen Marie Ingersoll as a director on 16 September 2014 (2 pages)
16 October 2014Appointment of Paul Brian Dykstra as a director on 16 September 2014 (2 pages)
16 October 2014Appointment of Paul Brian Dykstra as a director on 16 September 2014 (2 pages)
16 October 2014Termination of appointment of Munir Akberali Samji as a director on 16 September 2014 (1 page)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Appointment of Mr Ashok Makanji as a director (2 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 June 2012Appointment of Mr Ashok Makanji as a director (2 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Munir Samji on 5 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Ashok Makanji on 5 June 2010 (1 page)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mr Ashok Makanji on 5 June 2010 (1 page)
8 June 2010Director's details changed for Mr Munir Samji on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mr Ashok Makanji on 5 June 2010 (1 page)
8 June 2010Director's details changed for Mr Munir Samji on 5 June 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 August 2006Return made up to 05/06/06; full list of members (2 pages)
21 August 2006Return made up to 05/06/06; full list of members (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (3 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed;new director appointed (3 pages)
25 June 2005Return made up to 05/06/05; full list of members (7 pages)
25 June 2005Return made up to 05/06/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 August 2004Return made up to 05/06/04; full list of members (5 pages)
18 August 2004Return made up to 05/06/04; full list of members (5 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
1 July 2004Registered office changed on 01/07/04 from: 3 elm court, arden street, stratford upon avon, warwickshire CV37 6PA (1 page)
1 July 2004Registered office changed on 01/07/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Location of register of members (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Location of register of members (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 June 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
30 July 2002Full accounts made up to 31 December 2001 (6 pages)
30 July 2002Full accounts made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 05/06/02; full list of members (7 pages)
6 June 2002Return made up to 05/06/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition centre birmingham B40 1PJ (1 page)
27 February 2002Registered office changed on 27/02/02 from: unit 14 industrial estate, national exhibition centre, birmingham, B40 1PJ (1 page)
11 January 2002Location of register of members (1 page)
11 January 2002Location of register of members (1 page)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
19 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
19 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(7 pages)
23 November 2000Full accounts made up to 31 December 1999 (8 pages)
23 November 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 12-50 kingsgate road, kingston upon thames, surrey KT2 5AA (1 page)
17 August 2000Return made up to 05/06/00; full list of members (7 pages)
17 August 2000Return made up to 05/06/00; full list of members (7 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of assistance for shares acquisition (7 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 June 2000Declaration of assistance for shares acquisition (7 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
16 May 2000Particulars of mortgage/charge (11 pages)
16 May 2000Particulars of mortgage/charge (11 pages)
3 March 2000Registered office changed on 03/03/00 from: 15 little green, richmond, surrey, TW9 1QH (1 page)
3 March 2000Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH (1 page)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
9 June 1999Return made up to 05/06/99; full list of members (8 pages)
9 June 1999Return made up to 05/06/99; full list of members (8 pages)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Registered office changed on 09/09/98 from: 45 montague road richmond surrey TW10 6QJ (1 page)
9 September 1998Registered office changed on 09/09/98 from: 45 montague road, richmond, surrey TW10 6QJ (1 page)
13 August 1998Company name changed hackremco (no.1358) LIMITED\certificate issued on 13/08/98 (2 pages)
13 August 1998Company name changed hackremco (no.1358) LIMITED\certificate issued on 13/08/98 (2 pages)
13 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1998Particulars of mortgage/charge (18 pages)
11 August 1998Particulars of mortgage/charge (18 pages)
28 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
28 July 1998Registered office changed on 28/07/98 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
28 July 1998Registered office changed on 28/07/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 July 1998New director appointed (2 pages)
5 June 1998Incorporation (16 pages)
5 June 1998Incorporation (16 pages)