Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director Name | Mr Philip Michael Coverdale |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Marketing And Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 86 Church Road Gateshead Tyne And Wear NE9 5XB |
Director Name | Mr Alisdair Russell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Ian Peter Davidson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Charles Henry Cullen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Rise Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | Mr Christopher Anthony Hill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 08 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hebron House Hebron Village Morpeth Northumberland NE61 3LA |
Director Name | John Roger Maxfield |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 48 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EJ |
Director Name | James Miller |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 1 Queensway Newminster Park Morpeth Northumberland NE61 2BG |
Director Name | Michael David Smyth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 25 Longwood Crescent Leeds West Yorkshire LS17 8SR |
Director Name | Peter Straughan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 25 Lily Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SQ |
Secretary Name | Katherine Nanette Clubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Whitton Farmstead Whitton Rothbury Northumberland NE65 7RL |
Director Name | Grahame David Easthope |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 5 Blayney Row Newcastle Upon Tyne Tyne And Wear NE15 8QD |
Director Name | Simon Kitchman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 1999) |
Role | Company Director |
Correspondence Address | Ruardean Highford Lane Hexham Northumberland NE46 2DP |
Director Name | Alan Williamson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 57 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HJ |
Director Name | Mr Martin Carl Porton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clayworth Road Brunton Park Gosforth Newcastle Upon Tyne NE3 5AB |
Director Name | Catherine Louise Atkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2011) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glamis Crescent Rowlands Gill Tyne & Wear NE39 1AT |
Director Name | Alan Harvey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 May 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hallgarth Close Corbridge Northumberland NE45 5BS |
Director Name | Michael Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2020) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Copse Prudhoe Northumberland NE42 5DA |
Director Name | Mr Lee Christopher Durham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moor Lane Ponteland Newcastle Upon Tyne NE20 9AD |
Secretary Name | Mr Martin Carl Porton |
---|---|
Status | Resigned |
Appointed | 14 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 42 Leazes Park Road Newcastle Upon Tyne NE1 4PL |
Website | cravens.co.uk |
---|---|
Telephone | 0191 4841270 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
6k at £1 | Mike Smith 9.81% Ordinary |
---|---|
4.5k at £1 | Cathy Atkinson 7.34% Ordinary |
3.8k at £1 | Cravens Advertising Employee Trust Company LTD 6.27% Ordinary |
16k at £1 | Phil Coverdale 26.20% Ordinary |
11k at £1 | Jeremy Nickalls 18.00% Ordinary |
10.6k at £1 | Martin Carl Porton 17.38% Ordinary |
9.2k at £1 | Lee Durham 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,316 |
Cash | £209,754 |
Current Liabilities | £317,654 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
26 July 1993 | Delivered on: 28 July 1993 Satisfied on: 4 February 2009 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Legal mortgage over the property k/a 46 leazes park road newcastle upon tyne t/NOTY68362. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
7 July 1988 | Delivered on: 14 July 1988 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
8 June 2020 | Termination of appointment of Michael Smith as a director on 28 February 2020 (1 page) |
21 May 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
21 May 2020 | Purchase of own shares. (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 March 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
12 March 2018 | Resolutions
|
12 March 2018 | Purchase of own shares. (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
24 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
20 February 2017 | Appointment of Mr Alisdair Russell as a director on 11 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Alisdair Russell as a director on 11 January 2017 (2 pages) |
17 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
17 January 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Termination of appointment of Lee Christopher Durham as a director on 2 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Lee Christopher Durham as a director on 2 November 2015 (1 page) |
14 January 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
14 January 2016 | Cancellation of shares. Statement of capital on 23 November 2015
|
17 December 2015 | Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England to Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle upon Tyne NE1 1PG on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England to Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle upon Tyne NE1 1PG on 17 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ on 15 December 2015 (1 page) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 May 2015 | Termination of appointment of Alan Harvey as a director on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Alan Harvey as a director on 15 May 2015 (1 page) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr. Lee Christopher Durham on 19 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr. Lee Christopher Durham on 19 September 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 September 2013 | Registered office address changed from 42 Leazes Park Road Newcastle upon Tyne NE1 4PL on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Registered office address changed from 42 Leazes Park Road Newcastle upon Tyne NE1 4PL on 24 September 2013 (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 June 2013 | Termination of appointment of Martin Porton as a secretary (1 page) |
7 June 2013 | Termination of appointment of Martin Porton as a director (1 page) |
7 June 2013 | Termination of appointment of Martin Porton as a secretary (1 page) |
7 June 2013 | Termination of appointment of Martin Porton as a director (1 page) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
13 July 2012 | Termination of appointment of Christopher Hill as a director (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
15 November 2011 | Termination of appointment of Catharine Atkinson as a director (1 page) |
15 November 2011 | Termination of appointment of Catharine Atkinson as a director (1 page) |
14 October 2011 | Termination of appointment of Katherine Clubley as a secretary (1 page) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Appointment of Mr Martin Carl Porton as a secretary (1 page) |
14 October 2011 | Appointment of Mr Martin Carl Porton as a secretary (1 page) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Termination of appointment of Katherine Clubley as a secretary (1 page) |
9 June 2011 | Appointment of Mr Lee Christopher Durham as a director (2 pages) |
9 June 2011 | Appointment of Mr Lee Christopher Durham as a director (2 pages) |
14 April 2011 | Memorandum and Articles of Association (6 pages) |
14 April 2011 | Memorandum and Articles of Association (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
14 October 2010 | Director's details changed for Philip Coverdale on 19 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Director's details changed for Michael Smith on 19 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Director's details changed for Philip Coverdale on 19 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Michael Smith on 19 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Alan Harvey on 19 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Alan Harvey on 19 September 2010 (2 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (7 pages) |
16 June 2009 | Gbp ic 91300/83500\17/04/09\gbp sr 7800@1=7800\ (1 page) |
16 June 2009 | Gbp ic 91300/83500\17/04/09\gbp sr 7800@1=7800\ (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 January 2009 | Appointment terminated director charles cullen (1 page) |
14 January 2009 | Appointment terminated director charles cullen (1 page) |
8 January 2009 | Gbp ic 106000/91300\17/12/08\gbp sr 14700@1=14700\ (2 pages) |
8 January 2009 | Gbp ic 106000/91300\17/12/08\gbp sr 14700@1=14700\ (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
15 October 2008 | Director's change of particulars / jeremy nickalls / 01/09/2008 (1 page) |
15 October 2008 | Return made up to 19/09/08; full list of members (7 pages) |
15 October 2008 | Director's change of particulars / jeremy nickalls / 01/09/2008 (1 page) |
15 October 2008 | Return made up to 19/09/08; full list of members (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 March 2008 | Memorandum and Articles of Association (13 pages) |
31 March 2008 | Memorandum and Articles of Association (13 pages) |
18 March 2008 | Company name changed\certificate issued on 18/03/08 (2 pages) |
18 March 2008 | Company name changed\certificate issued on 18/03/08 (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
10 October 2007 | Return made up to 19/09/07; full list of members (4 pages) |
10 October 2007 | Return made up to 19/09/07; full list of members (4 pages) |
14 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
14 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 October 2005 (21 pages) |
21 August 2006 | Full accounts made up to 31 October 2005 (21 pages) |
21 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
29 July 2005 | Full accounts made up to 31 October 2004 (23 pages) |
29 July 2005 | Full accounts made up to 31 October 2004 (23 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (23 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (23 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 October 2002 (24 pages) |
6 May 2003 | Full accounts made up to 31 October 2002 (24 pages) |
26 November 2002 | Auditor's resignation (1 page) |
26 November 2002 | Auditor's resignation (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
21 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (9 pages) |
17 July 2002 | Full accounts made up to 31 October 2001 (24 pages) |
17 July 2002 | Full accounts made up to 31 October 2001 (24 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
1 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
1 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
10 July 2001 | Full accounts made up to 31 October 2000 (23 pages) |
10 July 2001 | Full accounts made up to 31 October 2000 (23 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (8 pages) |
20 July 2000 | Full accounts made up to 31 October 1999 (22 pages) |
20 July 2000 | Full accounts made up to 31 October 1999 (22 pages) |
29 October 1999 | Return made up to 19/09/99; no change of members (8 pages) |
29 October 1999 | Return made up to 19/09/99; no change of members (8 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
2 April 1999 | Auditor's resignation (1 page) |
2 April 1999 | Auditor's resignation (1 page) |
19 October 1998 | Return made up to 19/09/98; full list of members (8 pages) |
19 October 1998 | Return made up to 19/09/98; full list of members (8 pages) |
14 October 1998 | Memorandum and Articles of Association (7 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Memorandum and Articles of Association (7 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
20 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
1 July 1997 | Full accounts made up to 31 October 1996 (20 pages) |
1 July 1997 | Full accounts made up to 31 October 1996 (20 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 19/09/96; no change of members (6 pages) |
7 October 1996 | Return made up to 19/09/96; no change of members (6 pages) |
9 June 1996 | Full accounts made up to 31 October 1995 (20 pages) |
9 June 1996 | Full accounts made up to 31 October 1995 (20 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
31 March 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
31 March 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
29 June 1994 | Director resigned (2 pages) |
29 June 1994 | Director resigned (2 pages) |
6 October 1993 | Return made up to 19/09/93; full list of members
|
6 October 1993 | Return made up to 19/09/93; full list of members
|
28 July 1993 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1993 | Ad 19/02/93--------- £ si 6000@1=6000 £ ic 100000/106000 (2 pages) |
12 March 1993 | Ad 19/02/93--------- £ si 6000@1=6000 £ ic 100000/106000 (2 pages) |
10 March 1993 | New director appointed (2 pages) |
10 March 1993 | New director appointed (2 pages) |
13 January 1993 | New director appointed (2 pages) |
13 January 1993 | New director appointed (2 pages) |
23 September 1991 | Return made up to 19/09/91; change of members (6 pages) |
23 September 1991 | Return made up to 19/09/91; change of members (6 pages) |
25 July 1991 | Ad 15/07/91--------- £ si 14875@1=14875 £ ic 85125/100000 (2 pages) |
25 July 1991 | Ad 15/07/91--------- £ si 14875@1=14875 £ ic 85125/100000 (2 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | £ nc 100000/200000 12/06/91 (1 page) |
25 June 1991 | Resolutions
|
25 June 1991 | £ nc 100000/200000 12/06/91 (1 page) |
25 April 1991 | Ad 31/10/89--------- £ si 5125@1 (2 pages) |
25 April 1991 | Ad 31/10/89--------- £ si 5125@1 (2 pages) |
22 October 1990 | Return made up to 11/10/90; full list of members (6 pages) |
22 October 1990 | Return made up to 11/10/90; full list of members (6 pages) |
16 November 1989 | Ad 31/10/89--------- £ si 5125@1=5125 £ ic 80000/85125 (2 pages) |
16 November 1989 | Ad 31/10/89--------- £ si 5125@1=5125 £ ic 80000/85125 (2 pages) |
26 September 1989 | Return made up to 14/09/89; full list of members (6 pages) |
26 September 1989 | Return made up to 14/09/89; full list of members (6 pages) |
10 March 1989 | New director appointed (2 pages) |
10 March 1989 | New director appointed (2 pages) |
22 August 1988 | Wd 06/07/88 ad 07/07/88--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
22 August 1988 | Wd 06/07/88 ad 07/07/88--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
18 August 1988 | Secretary resigned;new secretary appointed (4 pages) |
18 August 1988 | Secretary resigned;new secretary appointed (4 pages) |
17 August 1988 | Resolutions
|
17 August 1988 | Resolutions
|
16 August 1988 | Resolutions
|
16 August 1988 | Resolutions
|
26 July 1988 | Company name changed profileware LIMITED\certificate issued on 27/07/88 (2 pages) |
26 July 1988 | Company name changed profileware LIMITED\certificate issued on 27/07/88 (2 pages) |
21 July 1988 | New director appointed (2 pages) |
21 July 1988 | New director appointed (2 pages) |
14 July 1988 | Particulars of mortgage/charge (3 pages) |
14 July 1988 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1988 | Memorandum and Articles of Association (11 pages) |
25 April 1988 | Memorandum and Articles of Association (11 pages) |
21 April 1988 | Director resigned;new director appointed (2 pages) |
21 April 1988 | Resolutions
|
21 April 1988 | Resolutions
|
21 April 1988 | Director resigned;new director appointed (2 pages) |
21 March 1988 | Incorporation (9 pages) |
21 March 1988 | Incorporation (9 pages) |