Company NameStrikeback A Limited
Company StatusDissolved
Company Number04823611
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 07 December 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 07 December 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(12 years, 4 months after company formation)
Appointment Duration6 years (closed 07 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMs Angela McMullen
StatusClosed
Appointed12 November 2015(12 years, 4 months after company formation)
Appointment Duration6 years (closed 07 December 2021)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameDr Mimi Ajibade
StatusClosed
Appointed19 September 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr David Liddiment
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Lonsdale Road
London
W4 1ND
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed25 August 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Michael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 13 September 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address48 Sheffield Terrace
London
W8 7NA
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2006)
RoleExecutive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Farah Ramzan Golant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteall3media.com
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2m at £0.1All3media Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,522,001
Cash£7,670

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 June 2014Delivered on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 2 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 September 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) 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 see image for full details.
Fully Satisfied
28 February 2007Delivered on: 17 March 2007
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC and the Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due of the borrowers (or any of them) to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 June 2005Delivered on: 11 July 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Supplemental deed relating to a deed of assignment of keyman life policy originally dated 29 august 2003
Secured details: All monies due or to become due from each group company to the security beneficiaries on any account whatsoever.
Particulars: The policy being insurer skandia life policy no CH11018050230 life assured julian burns sum assured £500,000 duration of cover 5 years. Policy no C11018050156 life assured david liddiment sum assured £250,000 duration of cover 5 years. Policy no C11018050644 life assured stephen morrison sum assured £500,000 duration of cover 5 years. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 9 July 2005
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 2003Delivered on: 7 November 2003
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies being, insurer: skandia life , policy number: CI1018050230, life assured: julian burns, sum assured: £500,000, duration of cover: 5 years, insurer: skandia life, policy no: CI1018050156, life assured: david liddiment, sum assured: £250,000, duration of cover: 5 years, insurer: skandia life, policy no: CI1018050644, life assured: stephen morrison, sum assured: £500,000, duration of cover: 5 years. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 9 September 2003
Satisfied on: 30 October 2006
Persons entitled: Chrysalis Group PLC

Classification: Composite guarantee and debenture
Secured details: All 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: 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
29 August 2003Delivered on: 6 September 2003
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each group company to the chargee under the terms of the aformentioned instrument creating or evidencing the charge.
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

17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (24 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 198,576.1
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 198,576.1
(4 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
26 November 2014Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Registration of charge 048236110010, created on 23 September 2014 (87 pages)
1 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 198,575.9
(4 pages)
30 September 2014Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014 (1 page)
30 September 2014Termination of appointment of Julian Delisle Burns as a director on 24 September 2014 (1 page)
18 August 2014Satisfaction of charge 7 in full (12 pages)
18 August 2014Satisfaction of charge 6 in full (13 pages)
18 August 2014Satisfaction of charge 8 in full (21 pages)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 198,575.9
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 198,575.9
(5 pages)
30 June 2014Registration of charge 048236110009 (36 pages)
13 June 2014Satisfaction of charge 5 in full (7 pages)
13 June 2014Satisfaction of charge 1 in full (11 pages)
28 May 2014Group of companies' accounts made up to 31 August 2013 (16 pages)
7 November 2013Appointment of Mrs Farah Ramzan Golant as a director (2 pages)
2 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
2 September 2013Termination of appointment of Adam Jones as a director (1 page)
2 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
2 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
3 May 2013Full accounts made up to 31 August 2012 (16 pages)
18 March 2013Appointment of Mrs Victoria Jane Turton as a director (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 June 2012Company name changed all 3 media group LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
(2 pages)
8 June 2012Change of name notice (2 pages)
28 March 2012Memorandum and Articles of Association (24 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2012Full accounts made up to 31 August 2011 (16 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Adam Maxwell Jones on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Julian Delisle Burns on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Adam Maxwell Jones on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Stephen Roger Morrison on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Stephen Roger Morrison on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Julian Delisle Burns on 7 July 2011 (2 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
9 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
26 June 2009Full accounts made up to 31 August 2008 (16 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 19/01/2009
(2 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (16 pages)
21 August 2007Declaration of assistance for shares acquisition (10 pages)
12 July 2007Return made up to 07/07/07; full list of members (5 pages)
11 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
29 June 2007Group of companies' accounts made up to 31 August 2006 (37 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2007Particulars of mortgage/charge (9 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Director's particulars changed (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
19 October 2006Declaration of assistance for shares acquisition (10 pages)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 October 2006Director resigned (1 page)
10 October 2006Ad 27/09/06--------- £ si [email protected]=127 £ ic 197587/197714 (2 pages)
10 October 2006Ad 27/09/06--------- £ si [email protected]=709 £ ic 192835/193544 (2 pages)
10 October 2006Ad 27/09/06--------- £ si [email protected]=3971 £ ic 193544/197515 (2 pages)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
10 October 2006Ad 27/09/06--------- £ si [email protected]=859 £ ic 197714/198573 (2 pages)
10 October 2006Ad 27/09/06--------- £ si [email protected]=72 £ ic 197515/197587 (2 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
26 September 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 September 2006Director resigned (1 page)
8 August 2006Return made up to 07/07/06; full list of members (11 pages)
19 June 2006Group of companies' accounts made up to 31 August 2005 (38 pages)
5 June 2006Ad 05/03/04--------- £ si [email protected]=1985 (1 page)
14 March 2006Ad 24/02/06--------- £ si [email protected]=10 £ ic 189562/189572 (2 pages)
14 March 2006Ad 20/02/06--------- £ si [email protected]=3262 £ ic 189572/192834 (2 pages)
15 December 2005Auditor's resignation (2 pages)
19 October 2005Ad 25/08/05--------- £ si [email protected]=1052 £ ic 187614/188666 (2 pages)
10 August 2005Ad 14/09/04-01/02/05 £ si [email protected] (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 87-91 newman street london W1T 3EY (1 page)
3 August 2005Return made up to 07/07/05; full list of members (5 pages)
11 July 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
11 May 2005Group of companies' accounts made up to 31 August 2004 (33 pages)
7 September 2004New director appointed (3 pages)
10 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2004New director appointed (4 pages)
15 December 2003Registered office changed on 15/12/03 from: 90 high holborn london WC1V 6XX (1 page)
8 December 2003Company name changed newincco 267 LIMITED\certificate issued on 08/12/03 (2 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Ad 25/08/03--------- £ si [email protected]=3475 £ ic 178717/182192 (2 pages)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Ad 25/08/03--------- £ si [email protected]=39675 £ ic 139042/178717 (2 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 September 2003Ad 29/08/03--------- £ si [email protected]=139002 £ ic 40/139042 (2 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003New director appointed (2 pages)
6 September 2003Particulars of mortgage/charge (19 pages)
28 August 2003Nc inc already adjusted 31/07/03 (2 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 August 2003S-div 31/07/03 (1 page)
27 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 July 2003Ad 07/07/03--------- £ si 18@1=18 £ ic 22/40 (2 pages)
7 July 2003Incorporation (24 pages)