Company NameMyknowledgemap Limited
Company StatusActive
Company Number03954387
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NameMyknowledgemap.com Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Matthew Doyle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKings House 12 King Street
York
YO1 9WP
Secretary NameMr Adam Matthew Doyle
StatusCurrent
Appointed19 December 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressKings House 12 King Street
York
YO1 9WP
Director NameMr Toby Samuel Peter Barnes-Yallowley
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(24 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 12 King Street
York
YO1 9WP
Director NameMr Scott Ryan Saklad
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2024(24 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 12 King Street
York
YO1 9WP
Director NameMr Robert John Arntsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 5 days after company formation)
Appointment Duration24 years (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gatehouse Hopperton
Knaresborough
HG5 8NX
Secretary NameYvonne Frances Arntsen
NationalityBritish
StatusResigned
Appointed04 April 2000(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 27 July 2010)
RoleCompany Director
Correspondence AddressOld Gate House Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Director NameDennis Bertram James
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goldsborough Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8AP
Director NameMr Michael Moran
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Walk Terrace
York
North Yorkshire
YO10 4BG
Director NameMr Michael Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
LS15 4DY
Director NameMr Adam Matthew Doyle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 George Hudson Street
York
YO1 6WR
Secretary NameMrs Susan Jane Pearson
StatusResigned
Appointed27 July 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2016)
RoleCompany Director
Correspondence Address20 George Hudson Street
York
YO1 6WR
Director NameMr Peter John Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37a Micklegate
York
North Yorkshire
YO1 6JH
Director NameMs Helen Christine Arntsen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2024)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address11 Copper Beech Way
Leighton Buzzard
LU7 3BD
Director NameMs Wendy Anne Arntsen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green 87 Meldreth Road
Whaddon
Royston
SG8 5RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.myknowledgemap.com
Email address[email protected]
Telephone01904 659465
Telephone regionYork

Location

Registered AddressKings House
12 King Street
York
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Adam Doyle
8.72%
Ordinary
11.3k at £1Robert John Arntsen
77.11%
Ordinary
715 at £1Peter Thompson
4.88%
Ordinary
680 at £1Dennis Bertram James
4.64%
Ordinary
680 at £1Jacqueline Moran
4.64%
Ordinary

Financials

Year2014
Net Worth-£69,713
Cash£205,331
Current Liabilities£580,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

9 April 2018Delivered 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 2014Delivered on: 16 September 2014
Persons entitled: Creative England Limited

Classification: A registered charge
Outstanding
6 November 2012Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

1 September 2023Amended total exemption full accounts made up to 31 March 2023 (14 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
6 June 2023Satisfaction of charge 3 in full (1 page)
8 May 2023Appointment of Ms Helen Christine Arntsen as a director on 26 April 2023 (2 pages)
28 April 2023Appointment of Ms Wendy Anne Arntsen as a director on 26 April 2023 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
29 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
9 March 2021Satisfaction of charge 039543870005 in full (1 page)
29 January 2021Change of details for Mr Robert John Arntsen as a person with significant control on 21 January 2021 (2 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 February 2020Second filing of the annual return made up to 21 March 2016 (22 pages)
7 February 2020Purchase of own shares. (3 pages)
7 February 2020Second filing of the annual return made up to 21 March 2015 (22 pages)
7 February 2020Second filing of the annual return made up to 21 March 2014 (22 pages)
6 February 2020Resolutions
  • RES13 ‐ Contract/article 16 hereby disapplied in relation to the purchase by the company 28/11/2019
(8 pages)
6 February 2020Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 1,464.80
(4 pages)
29 January 2020Second filing of Confirmation Statement dated 21/03/2019 (5 pages)
31 December 2019Registered 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 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 29/01/2020.
(4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 April 2018Registration of charge 039543870005, created on 9 April 2018 (24 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 September 2017Satisfaction of charge 039543870004 in full (1 page)
21 September 2017Satisfaction of charge 039543870004 in full (1 page)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 201721/03/17 Statement of Capital gbp 1536.30 (5 pages)
30 March 2017Appointment of Mr Adam Matthew Doyle as a director on 19 December 2016 (2 pages)
30 March 2017Appointment of Mr Adam Matthew Doyle as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Adam Matthew Doyle as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Adam Matthew Doyle as a secretary on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Susan Jane Pearson as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Susan Jane Pearson as a secretary on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Adam Matthew Doyle as a secretary on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Adam Matthew Doyle as a director on 19 December 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 14,648
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2020.
(7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 14,648
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 14,648
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2020.
(6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 14,648
(5 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Registration of charge 039543870004, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 039543870004, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 039543870004, created on 9 September 2014 (26 pages)
13 August 2014Satisfaction of charge 2 in full (1 page)
13 August 2014Satisfaction of charge 1 in full (1 page)
13 August 2014Satisfaction of charge 2 in full (1 page)
13 August 2014Satisfaction of charge 1 in full (1 page)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,363
(5 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15,363
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2020.
(6 pages)
18 March 2014Change of share class name or designation (2 pages)
18 March 2014Change of share class name or designation (2 pages)
22 January 2014Termination of appointment of Peter Thompson as a director (1 page)
22 January 2014Termination of appointment of Peter Thompson as a director (1 page)
10 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,536.30
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,536.30
(4 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,536.30
(4 pages)
16 January 2013Memorandum and Articles of Association (23 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2013Memorandum and Articles of Association (23 pages)
16 January 2013Resolutions
  • RES13 ‐ Company business 18/10/2012
(6 pages)
16 January 2013Resolutions
  • RES13 ‐ Company business 18/10/2012
(6 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2012Change of share class name or designation (2 pages)
21 November 2012Particulars of variation of rights attached to shares (2 pages)
21 November 2012Particulars of variation of rights attached to shares (2 pages)
21 November 2012Change of share class name or designation (2 pages)
8 November 2012Duplicate mortgage certificatecharge no:3 (6 pages)
8 November 2012Duplicate mortgage certificatecharge no:3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,304.4
(9 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,304.4
(9 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
2 April 2012Termination of appointment of Michael Moran as a director (1 page)
2 April 2012Termination of appointment of Michael Green as a director (1 page)
2 April 2012Termination of appointment of Michael Moran as a director (1 page)
2 April 2012Termination of appointment of Michael Green as a director (1 page)
5 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 August 2011Appointment of Mr Peter John Thompson as a director (2 pages)
24 August 2011Appointment of Mr Peter John Thompson as a director (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
1 March 2011Appointment of Mr Michael Green as a director (2 pages)
1 March 2011Appointment of Mr Michael Green as a director (2 pages)
28 September 2010Termination of appointment of Dennis James as a director (1 page)
28 September 2010Termination of appointment of Dennis James as a director (1 page)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 August 2010Appointment of Mrs Susan Jane Pearson as a secretary (1 page)
5 August 2010Appointment of Mrs Susan Jane Pearson as a secretary (1 page)
5 August 2010Termination of appointment of Yvonne Arntsen as a secretary (1 page)
5 August 2010Termination of appointment of Yvonne Arntsen as a secretary (1 page)
4 August 2010Appointment of Mr Adam Matthew Doyle as a director (2 pages)
4 August 2010Appointment of Mr Adam Matthew Doyle as a director (2 pages)
3 June 2010Director's details changed for Robert John Arntsen on 22 March 2010 (2 pages)
3 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Robert John Arntsen on 22 March 2010 (2 pages)
3 June 2010Director's details changed for Dennis Bertram James on 22 March 2010 (2 pages)
3 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Dennis Bertram James on 22 March 2010 (2 pages)
1 June 2010Director's details changed for Dennis Bertram James on 1 January 2002 (1 page)
1 June 2010Director's details changed for Robert John Arntsen on 4 April 2000 (1 page)
1 June 2010Director's details changed for Dennis Bertram James on 1 January 2002 (1 page)
1 June 2010Secretary's details changed for Yvonne Frances Arntsen on 4 April 2000 (1 page)
1 June 2010Secretary's details changed for Yvonne Frances Arntsen on 4 April 2000 (1 page)
1 June 2010Director's details changed for Robert John Arntsen on 4 April 2000 (1 page)
1 June 2010Director's details changed for Robert John Arntsen on 4 April 2000 (1 page)
1 June 2010Director's details changed for Dennis Bertram James on 1 January 2002 (1 page)
1 June 2010Secretary's details changed for Yvonne Frances Arntsen on 4 April 2000 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2010Memorandum and Articles of Association (44 pages)
27 January 2010Notice of Restriction on the Company's Articles (2 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2010Notice of Restriction on the Company's Articles (2 pages)
27 January 2010Memorandum and Articles of Association (44 pages)
15 April 2009Return made up to 22/03/09; full list of members (5 pages)
15 April 2009Return made up to 22/03/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 22/03/08; no change of members; amend (7 pages)
17 October 2008Return made up to 22/03/07; full list of members; amend (7 pages)
17 October 2008Return made up to 22/03/08; no change of members; amend (7 pages)
17 October 2008Return made up to 22/03/07; full list of members; amend (7 pages)
2 September 2008Return made up to 22/03/08; no change of members (7 pages)
2 September 2008Return made up to 22/03/08; no change of members (7 pages)
21 August 2008Div (1 page)
21 August 2008Div (1 page)
18 August 2008Memorandum and Articles of Association (22 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 August 2008Memorandum and Articles of Association (22 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 September 2007Return made up to 22/03/07; full list of members (7 pages)
4 September 2007Return 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 2007Ad 03/06/05--------- £ si [email protected] (2 pages)
17 August 2007Statement of affairs (72 pages)
17 August 2007Statement of affairs (64 pages)
17 August 2007Ad 03/06/05--------- £ si [email protected] (2 pages)
17 August 2007Statement of affairs (64 pages)
17 August 2007Ad 03/06/05--------- £ si [email protected] (2 pages)
17 August 2007Ad 03/06/05--------- £ si [email protected] (2 pages)
17 August 2007Statement of affairs (72 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 May 2004Registered office changed on 13/05/04 from: 17 clifford street, york, YO1 9RG (1 page)
13 May 2004Registered office changed on 13/05/04 from: 17 clifford street, york, YO1 9RG (1 page)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Ad 01/07/03-11/08/03 £ si [email protected]=136 £ ic 1000/1136 (2 pages)
22 January 2004Ad 01/07/03-11/08/03 £ si [email protected]=136 £ ic 1000/1136 (2 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
1 April 2003S-div 28/02/03 (1 page)
1 April 2003Nc inc already adjusted 28/02/03 (1 page)
1 April 2003S-div 28/02/03 (1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 April 2003Nc inc already adjusted 28/02/03 (1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2003Company name changed myknowledgemap.com LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed myknowledgemap.com LIMITED\certificate issued on 27/01/03 (2 pages)
17 January 2003S-div 01/11/02 (1 page)
17 January 2003S-div 01/11/02 (1 page)
8 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 April 2001Return made up to 22/03/01; full list of members (6 pages)
24 April 2001Return made up to 22/03/01; full list of members (6 pages)
10 May 2000New director appointed (1 page)
10 May 2000Registered office changed on 10/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
10 May 2000New director appointed (1 page)
10 May 2000Registered office changed on 10/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
10 May 2000New secretary appointed (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (1 page)
10 May 2000Director resigned (1 page)
22 March 2000Incorporation (21 pages)
22 March 2000Incorporation (21 pages)