York
YO1 9WP
Secretary Name | Mr Adam Matthew Doyle |
---|---|
Status | Current |
Appointed | 19 December 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Kings House 12 King Street York YO1 9WP |
Director Name | Mr Toby Samuel Peter Barnes-Yallowley |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 12 King Street York YO1 9WP |
Director Name | Mr Scott Ryan Saklad |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 12 King Street York YO1 9WP |
Director Name | Mr Robert John Arntsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 24 years (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gatehouse Hopperton Knaresborough HG5 8NX |
Secretary Name | Yvonne Frances Arntsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | Old Gate House Hopperton Knaresborough North Yorkshire HG5 8NX |
Director Name | Dennis Bertram James |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goldsborough Court Goldsborough Knaresborough North Yorkshire HG5 8AP |
Director Name | Mr Michael Moran |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Walk Terrace York North Yorkshire YO10 4BG |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Potterton Close Barwick In Elmet Leeds LS15 4DY |
Director Name | Mr Adam Matthew Doyle |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 George Hudson Street York YO1 6WR |
Secretary Name | Mrs Susan Jane Pearson |
---|---|
Status | Resigned |
Appointed | 27 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2016) |
Role | Company Director |
Correspondence Address | 20 George Hudson Street York YO1 6WR |
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 37a Micklegate York North Yorkshire YO1 6JH |
Director Name | Ms Helen Christine Arntsen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2024) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 11 Copper Beech Way Leighton Buzzard LU7 3BD |
Director Name | Ms Wendy Anne Arntsen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green 87 Meldreth Road Whaddon Royston SG8 5RS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.myknowledgemap.com |
---|---|
Email address | [email protected] |
Telephone | 01904 659465 |
Telephone region | York |
Registered Address | Kings House 12 King Street York YO1 9WP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Adam Doyle 8.72% Ordinary |
---|---|
11.3k at £1 | Robert John Arntsen 77.11% Ordinary |
715 at £1 | Peter Thompson 4.88% Ordinary |
680 at £1 | Dennis Bertram James 4.64% Ordinary |
680 at £1 | Jacqueline Moran 4.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,713 |
Cash | £205,331 |
Current Liabilities | £580,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
9 April 2018 | Delivered on: 11 April 2018 Persons entitled: Creative England Limited Classification: A registered charge Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture). Outstanding |
---|---|
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: Creative England Limited Classification: A registered charge Outstanding |
6 November 2012 | Delivered on: 7 November 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All sums due or to become due. 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 see image for full details. Outstanding |
30 July 2008 | Delivered on: 6 August 2008 Satisfied on: 13 August 2014 Persons entitled: Yorkshire & Humber Equity Fund No 1 LP 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 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 |
17 February 2004 | Delivered on: 19 February 2004 Satisfied on: 13 August 2014 Persons entitled: Richard William Austen, Stephen Butterfield, Nicholas Evans and David Hugh Hebditch Classification: Rental deposit deed Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sum of £5,000. Fully Satisfied |
1 September 2023 | Amended total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
6 June 2023 | Satisfaction of charge 3 in full (1 page) |
8 May 2023 | Appointment of Ms Helen Christine Arntsen as a director on 26 April 2023 (2 pages) |
28 April 2023 | Appointment of Ms Wendy Anne Arntsen as a director on 26 April 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
29 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
9 March 2021 | Satisfaction of charge 039543870005 in full (1 page) |
29 January 2021 | Change of details for Mr Robert John Arntsen as a person with significant control on 21 January 2021 (2 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 February 2020 | Second filing of the annual return made up to 21 March 2016 (22 pages) |
7 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Second filing of the annual return made up to 21 March 2015 (22 pages) |
7 February 2020 | Second filing of the annual return made up to 21 March 2014 (22 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Cancellation of shares. Statement of capital on 17 January 2020
|
29 January 2020 | Second filing of Confirmation Statement dated 21/03/2019 (5 pages) |
31 December 2019 | Registered office address changed from , 20 George Hudson Street, York, YO1 6WR to Kings House 12 King Street York YO1 9WP on 31 December 2019 (1 page) |
20 November 2019 | Resolutions
|
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates
|
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 April 2018 | Registration of charge 039543870005, created on 9 April 2018 (24 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 September 2017 | Satisfaction of charge 039543870004 in full (1 page) |
21 September 2017 | Satisfaction of charge 039543870004 in full (1 page) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | 21/03/17 Statement of Capital gbp 1536.30 (5 pages) |
30 March 2017 | Appointment of Mr Adam Matthew Doyle as a director on 19 December 2016 (2 pages) |
30 March 2017 | Appointment of Mr Adam Matthew Doyle as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Adam Matthew Doyle as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Adam Matthew Doyle as a secretary on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Susan Jane Pearson as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Susan Jane Pearson as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Adam Matthew Doyle as a secretary on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Adam Matthew Doyle as a director on 19 December 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 January 2015 | Registered office address changed from , 37a Micklegate, York, North Yorkshire, YO1 6JH to Kings House 12 King Street York YO1 9WP on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 37a Micklegate York North Yorkshire YO1 6JH to 20 George Hudson Street York YO1 6WR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 37a Micklegate York North Yorkshire YO1 6JH to 20 George Hudson Street York YO1 6WR on 6 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Registration of charge 039543870004, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 039543870004, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 039543870004, created on 9 September 2014 (26 pages) |
13 August 2014 | Satisfaction of charge 2 in full (1 page) |
13 August 2014 | Satisfaction of charge 1 in full (1 page) |
13 August 2014 | Satisfaction of charge 2 in full (1 page) |
13 August 2014 | Satisfaction of charge 1 in full (1 page) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 March 2014 | Change of share class name or designation (2 pages) |
18 March 2014 | Change of share class name or designation (2 pages) |
22 January 2014 | Termination of appointment of Peter Thompson as a director (1 page) |
22 January 2014 | Termination of appointment of Peter Thompson as a director (1 page) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
16 January 2013 | Memorandum and Articles of Association (23 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Memorandum and Articles of Association (23 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
21 November 2012 | Change of share class name or designation (2 pages) |
21 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2012 | Change of share class name or designation (2 pages) |
8 November 2012 | Duplicate mortgage certificatecharge no:3 (6 pages) |
8 November 2012 | Duplicate mortgage certificatecharge no:3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
8 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Termination of appointment of Michael Moran as a director (1 page) |
2 April 2012 | Termination of appointment of Michael Green as a director (1 page) |
2 April 2012 | Termination of appointment of Michael Moran as a director (1 page) |
2 April 2012 | Termination of appointment of Michael Green as a director (1 page) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
24 August 2011 | Appointment of Mr Peter John Thompson as a director (2 pages) |
24 August 2011 | Appointment of Mr Peter John Thompson as a director (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Mr Michael Green as a director (2 pages) |
1 March 2011 | Appointment of Mr Michael Green as a director (2 pages) |
28 September 2010 | Termination of appointment of Dennis James as a director (1 page) |
28 September 2010 | Termination of appointment of Dennis James as a director (1 page) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 August 2010 | Appointment of Mrs Susan Jane Pearson as a secretary (1 page) |
5 August 2010 | Appointment of Mrs Susan Jane Pearson as a secretary (1 page) |
5 August 2010 | Termination of appointment of Yvonne Arntsen as a secretary (1 page) |
5 August 2010 | Termination of appointment of Yvonne Arntsen as a secretary (1 page) |
4 August 2010 | Appointment of Mr Adam Matthew Doyle as a director (2 pages) |
4 August 2010 | Appointment of Mr Adam Matthew Doyle as a director (2 pages) |
3 June 2010 | Director's details changed for Robert John Arntsen on 22 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Robert John Arntsen on 22 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Dennis Bertram James on 22 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Dennis Bertram James on 22 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Dennis Bertram James on 1 January 2002 (1 page) |
1 June 2010 | Director's details changed for Robert John Arntsen on 4 April 2000 (1 page) |
1 June 2010 | Director's details changed for Dennis Bertram James on 1 January 2002 (1 page) |
1 June 2010 | Secretary's details changed for Yvonne Frances Arntsen on 4 April 2000 (1 page) |
1 June 2010 | Secretary's details changed for Yvonne Frances Arntsen on 4 April 2000 (1 page) |
1 June 2010 | Director's details changed for Robert John Arntsen on 4 April 2000 (1 page) |
1 June 2010 | Director's details changed for Robert John Arntsen on 4 April 2000 (1 page) |
1 June 2010 | Director's details changed for Dennis Bertram James on 1 January 2002 (1 page) |
1 June 2010 | Secretary's details changed for Yvonne Frances Arntsen on 4 April 2000 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Memorandum and Articles of Association (44 pages) |
27 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
27 January 2010 | Memorandum and Articles of Association (44 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 22/03/08; no change of members; amend (7 pages) |
17 October 2008 | Return made up to 22/03/07; full list of members; amend (7 pages) |
17 October 2008 | Return made up to 22/03/08; no change of members; amend (7 pages) |
17 October 2008 | Return made up to 22/03/07; full list of members; amend (7 pages) |
2 September 2008 | Return made up to 22/03/08; no change of members (7 pages) |
2 September 2008 | Return made up to 22/03/08; no change of members (7 pages) |
21 August 2008 | Div (1 page) |
21 August 2008 | Div (1 page) |
18 August 2008 | Memorandum and Articles of Association (22 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Memorandum and Articles of Association (22 pages) |
18 August 2008 | Resolutions
|
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
4 September 2007 | Return made up to 22/03/07; full list of members (7 pages) |
4 September 2007 | Return made up to 22/03/07; full list of members (7 pages) |
28 August 2007 | £ ic 11520/11512 15/12/06 £ sr [email protected]=8 (2 pages) |
28 August 2007 | £ ic 11520/11512 15/12/06 £ sr [email protected]=8 (2 pages) |
17 August 2007 | Ad 03/06/05--------- £ si [email protected] (2 pages) |
17 August 2007 | Statement of affairs (72 pages) |
17 August 2007 | Statement of affairs (64 pages) |
17 August 2007 | Ad 03/06/05--------- £ si [email protected] (2 pages) |
17 August 2007 | Statement of affairs (64 pages) |
17 August 2007 | Ad 03/06/05--------- £ si [email protected] (2 pages) |
17 August 2007 | Ad 03/06/05--------- £ si [email protected] (2 pages) |
17 August 2007 | Statement of affairs (72 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 17 clifford street, york, YO1 9RG (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 17 clifford street, york, YO1 9RG (1 page) |
14 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Ad 01/07/03-11/08/03 £ si [email protected]=136 £ ic 1000/1136 (2 pages) |
22 January 2004 | Ad 01/07/03-11/08/03 £ si [email protected]=136 £ ic 1000/1136 (2 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
1 April 2003 | S-div 28/02/03 (1 page) |
1 April 2003 | Nc inc already adjusted 28/02/03 (1 page) |
1 April 2003 | S-div 28/02/03 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Nc inc already adjusted 28/02/03 (1 page) |
1 April 2003 | Resolutions
|
27 January 2003 | Company name changed myknowledgemap.com LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed myknowledgemap.com LIMITED\certificate issued on 27/01/03 (2 pages) |
17 January 2003 | S-div 01/11/02 (1 page) |
17 January 2003 | S-div 01/11/02 (1 page) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members
|
4 April 2002 | Return made up to 22/03/02; full list of members
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
10 May 2000 | New director appointed (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
10 May 2000 | New director appointed (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
10 May 2000 | New secretary appointed (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (1 page) |
10 May 2000 | Director resigned (1 page) |
22 March 2000 | Incorporation (21 pages) |
22 March 2000 | Incorporation (21 pages) |