Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | John Morningstar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Vice-President |
Correspondence Address | 3 Cudlipp Street Ct 06853 Rowayton United States |
Director Name | Howard Morgan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 August 2007) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | One Peach Hill Road, Ct 06820 Darien United States |
Secretary Name | John Morningstar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Vice-President |
Correspondence Address | 3 Cudlipp Street Ct 06853 Rowayton United States |
Director Name | Justin Bellows Wender |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 137 E. 36th Street, Apt. 17/18f New York Ny 10016 United States |
Director Name | Thoams Myron Hickey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2007) |
Role | Managing Director |
Correspondence Address | 238 E 77th St Pha New York Ny 10021 |
Secretary Name | Thoams Myron Hickey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2007) |
Role | Managing Director |
Correspondence Address | 238 E 77th St Pha New York Ny 10021 |
Director Name | Mr Paul Michael Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2023(19 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,620,000 |
Current Liabilities | £2,437,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
20 May 2014 | Delivered on: 27 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Folio 37854 county down and situate at dromore road lurgan. Folio DN5047 county down and situate at dromore road lurgan. Folio 25403 county down and situate at springhill road magheralin craigavon. Outstanding |
---|---|
20 May 2014 | Delivered on: 27 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land on west side of coulman road doncaster t/no SYK290363. Land and buildings at new hythe business park college road aylesford kent t/nos K740317 and K949552. Land and buildings on west side of neale road doncaster t/nos SYK326807 SYK291990 SYK207465 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All that the land and premises comprised in folio 37854 county down and situate at dromore road, lurgan and other assets as more particularly described in schedule 1 of the instrument. Outstanding |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land on the west side of coulman road, doncaster (title number SYK290363) and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee) Classification: A registered charge Particulars: All and whole (first) the subjects known as and forming 2410 london road, glasgow G32 8XZ extending to 2.9 hectares in measurement and being the subjects registered in the land register of scotland under title number LAN66734 and (second) the subjects on the south side of london road, glasgow being the subjects registered in the land register of scotland under title number LAN78570. Outstanding |
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrumen) Classification: A registered charge Particulars: The subjects known as 2410 london road, glasgow registered in the land register of scotland under tile numbers LAN66734 and LAN78570. For more details please refer to the instrument. Outstanding |
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that the lands and premises comprised in folio 37854 county down and situate at dromore road, lurgan, and other assets as more particularly described in schedule 1 of the instrument. Outstanding |
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: All that the lands and premises:. (A) comprised in folio 37854 county down and situate at dromore road, lurgan;. (B) comprised in folio DN5047 county down and situate at dromore road, lurgan; and. (C) comprised in folio 25403 county down and situate at springhill road, magheralin, craigavon. Outstanding |
19 November 2018 | Delivered on: 22 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on west side of coulman road, doncaster with title number SYK290363, and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
10 August 2015 | Delivered on: 17 August 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 2410 london road glasgow t/no LAN66734 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee Classification: A registered charge Particulars: Land on the west side of coulman road doncaster title number SYK290363 for further details please refer to the instrument. Outstanding |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Lloyds bank PLC as security trustee for the secured parties land and premises comprises in folio 37854 county down and situate at dromore road lurgan and other the other properties listed in schedule 1 to the instrument. Outstanding |
27 May 2014 | Delivered on: 30 May 2014 Persons entitled: Lloyds Bank PLC, as Security Agent and Trustee Classification: A registered charge Particulars: All and whole the subjects k/a and forming 2410 london road glasgow extending to 2.9 hectares in measurement and being the subjects registered under title no LAN66734 and the subjects on the south side of london road glasgow being the subjects registered under title no LAN78570. Outstanding |
7 December 2011 | Delivered on: 4 May 2012 Satisfied on: 29 May 2014 Persons entitled: Deutsche Bank Ag (The "Security Agent"), London Branch Classification: Mortgage 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: Land at springhill road, magheralin, craigavon, county down comprised in folio 25403 county down see image for full details. Fully Satisfied |
7 December 2011 | Delivered on: 4 May 2012 Satisfied on: 29 May 2014 Persons entitled: Deutsche Bank Ag (The "Security Agent"), London Branch Classification: Mortgage 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: Land at dromore road, lurgan, craigavon, county down comprised in folio 37854 county down see image for full details. Fully Satisfied |
29 December 2011 | Delivered on: 14 January 2012 Satisfied on: 30 May 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: Standard security executed on 01 december 2011 Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 2410 london road mount vernon glasgow t/n's LAN66734 and LAN78570 see image for full details. Fully Satisfied |
7 December 2011 | Delivered on: 10 December 2011 Satisfied on: 29 May 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charge all the secured assets see image for full details. Fully Satisfied |
8 November 2010 | Delivered on: 11 November 2010 Satisfied on: 29 May 2014 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) 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,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 October 2005 | Delivered on: 9 November 2005 Satisfied on: 15 November 2010 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) 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 uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
2 September 2005 | Delivered on: 20 September 2005 Satisfied on: 8 November 2005 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch Classification: An equitable charge over shares Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initially charged shares and any other shares in the company together with all dividends stocks shares warrants securities rights monies or other property accruing on or derived from such shares. See the mortgage charge document for full details. Fully Satisfied |
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
1 November 2023 | Termination of appointment of Emma Gayle Versluys as a director on 1 November 2023 (1 page) |
4 October 2023 | Appointment of Ms Emma Gayle Versluys as a director on 30 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
13 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
5 July 2023 | Termination of appointment of Matthew Grant Pullen as a director on 30 June 2023 (1 page) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
23 August 2022 | Satisfaction of charge 051542310014 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310020 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310015 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310012 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310010 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310011 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310018 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310019 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310009 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310013 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310008 in full (1 page) |
23 August 2022 | Satisfaction of charge 051542310017 in full (1 page) |
6 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 June 2022 | Cessation of Paul Anthony James as a person with significant control on 22 June 2022 (1 page) |
22 June 2022 | Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Mr Matthew Grant Pullen as a director on 25 May 2022 (2 pages) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
7 December 2021 | Change of details for Pipe Holdings 2 Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
14 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 051542310020, created on 4 May 2020 (27 pages) |
15 May 2020 | Registration of charge 051542310019, created on 4 May 2020 (106 pages) |
6 May 2020 | Registration of charge 051542310018, created on 5 May 2020 (15 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 December 2018 | Notification of Pipe Holdings 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
28 November 2018 | Registration of charge 051542310017, created on 26 November 2018 (15 pages) |
26 November 2018 | Registration of charge 051542310015, created on 19 November 2018 (27 pages) |
26 November 2018 | Registration of charge 051542310016, created on 19 November 2018 (27 pages) |
22 November 2018 | Registration of charge 051542310014, created on 19 November 2018 (103 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Emma Gayle Versluys as a director on 19 March 2018 (1 page) |
19 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages) |
8 January 2018 | Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages) |
8 January 2018 | Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
17 August 2015 | Registration of charge 051542310013, created on 10 August 2015 (16 pages) |
17 August 2015 | Registration of charge 051542310013, created on 10 August 2015 (16 pages) |
7 August 2015 | Registration of charge 051542310012, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 051542310012, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 051542310012, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 051542310011, created on 4 August 2015 (29 pages) |
7 August 2015 | Registration of charge 051542310011, created on 4 August 2015 (29 pages) |
7 August 2015 | Registration of charge 051542310011, created on 4 August 2015 (29 pages) |
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 May 2014 | Registration of charge 051542310010 (16 pages) |
30 May 2014 | Satisfaction of charge 5 in full (4 pages) |
30 May 2014 | Registration of charge 051542310010 (16 pages) |
30 May 2014 | Satisfaction of charge 5 in full (4 pages) |
29 May 2014 | Satisfaction of charge 3 in full (4 pages) |
29 May 2014 | Satisfaction of charge 3 in full (4 pages) |
29 May 2014 | Satisfaction of charge 4 in full (4 pages) |
29 May 2014 | Satisfaction of charge 7 in full (4 pages) |
29 May 2014 | Satisfaction of charge 4 in full (4 pages) |
29 May 2014 | Satisfaction of charge 7 in full (4 pages) |
29 May 2014 | Satisfaction of charge 6 in full (4 pages) |
29 May 2014 | Satisfaction of charge 6 in full (4 pages) |
27 May 2014 | Registration of charge 051542310008 (83 pages) |
27 May 2014 | Registration of charge 051542310009 (30 pages) |
27 May 2014 | Registration of charge 051542310009 (30 pages) |
27 May 2014 | Registration of charge 051542310008 (83 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
13 March 2014 | Statement of capital following an allotment of shares on 9 September 2013
|
13 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 9 September 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 9 September 2013
|
13 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Paul Rice on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Paul Rice on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Resignation of an auditor (2 pages) |
19 December 2012 | Resignation of an auditor (2 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 7 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 7 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 6 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 6 (8 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
14 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 5 (7 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated secretary thomas hickey (1 page) |
27 May 2008 | Appointment terminated secretary thomas hickey (1 page) |
5 September 2007 | New secretary appointed;new director appointed (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (3 pages) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
10 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
9 November 2005 | Particulars of mortgage/charge (12 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
4 October 2005 | Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page) |
20 September 2005 | Full accounts made up to 30 June 2005 (8 pages) |
20 September 2005 | Particulars of mortgage/charge (10 pages) |
20 September 2005 | Full accounts made up to 30 June 2005 (8 pages) |
20 September 2005 | Particulars of mortgage/charge (10 pages) |
14 September 2005 | Memorandum and Articles of Association (5 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Memorandum and Articles of Association (5 pages) |
2 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
2 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
1 September 2005 | Ad 24/08/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
1 September 2005 | Ad 24/08/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
25 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
25 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
25 August 2005 | Application to commence business (2 pages) |
25 August 2005 | Application to commence business (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
12 August 2005 | Company name changed musichigh PUBLIC LIMITED COMPANY\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Company name changed musichigh PUBLIC LIMITED COMPANY\certificate issued on 12/08/05 (2 pages) |
15 June 2004 | Incorporation (17 pages) |
15 June 2004 | Incorporation (17 pages) |