Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director Name | Mr David James Styles |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Thomas Alan Conroy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 2024(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Myron Philip Anthony |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 1996) |
Role | Chairman |
Correspondence Address | 4900 South Eastern Avenue PO Box 22252 Los Angeles California 90040 Foreign |
Director Name | Mr John Lawrence Tomsett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Walk Bridge Street Evesham Warwickshire WR11 4SL |
Director Name | Bernard I Forester |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 1997) |
Role | Chairman |
Correspondence Address | 4900 South Eastern Avenue Los Angeles California 90040 |
Director Name | Hugh Vincent Hunter |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 4900 South Eastern Avenue PO Box 22252 Los Angeles California 90040 United States |
Secretary Name | Susan E McConnell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 4900 South Eastern Avenue Los Angeles California 90040 |
Director Name | Richard Rodstein |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1997(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2002) |
Role | Business Executive |
Correspondence Address | 18239 Sheffield Lane Northridge California 91326 United States |
Director Name | John Rangel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1997(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 August 2007) |
Role | Business Executive |
Correspondence Address | 1015 Via Romales San Dimas Los Angeles 91773 Usa |
Secretary Name | Diana Crawford |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 263 Chesterfield Newport Beach California Ca 92660 |
Director Name | Richard Heckmann |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Role | Chief Executive Officer |
Correspondence Address | 210 N El Cield Road Palm Springs California 92262 United States |
Director Name | Paul Casey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2008) |
Role | Managing Director |
Correspondence Address | The Barn Upper Berrow Farm Feckenham Redditch Worcs B96 6QS |
Secretary Name | Paul Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2007) |
Role | Managing Director |
Correspondence Address | The Barn Upper Berrow Farm Feckenham Redditch Worcs B96 6QS |
Director Name | Mr Damon Richard Street |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Bawnmore Road Rugby Warwickshire CV22 7QN |
Secretary Name | Anita Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(19 years after company formation) |
Appointment Duration | 1 year (resigned 17 October 2008) |
Role | Financial Controller |
Correspondence Address | 68 Doverdale Close Redditch Worcestershire B98 7SD |
Director Name | Mr Graham Thomas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thornhill Road Heaton Mersey Stockport SK4 3HL |
Director Name | Stewart John Downing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Church Road Flixton Bungay Suffolk NR35 1NU |
Secretary Name | Mr Graham Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(20 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thornhill Road Heaton Mersey Stockport SK4 3HL |
Secretary Name | Mark Anthony Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2013) |
Role | Company Director |
Correspondence Address | 44 Emmerson Avenue Stratford Upon Avon Warwickshire CV37 9DX |
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2009(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Country of Residence | Florida United States Of America |
Correspondence Address | 1401 111 Se 8th Avenue Fort Lauderdale Florida Fl 33301 |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2009(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | 4 Silver Brook Road Westport 06880 Connecticut United States |
Director Name | Mr Alistair Michael Thorburn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2013) |
Role | General Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Pure Fishing Dorset House 287 Kingston Road Leatherhead Surrey KT22 7PL |
Secretary Name | Mr Gilbert Alejandro Huerta |
---|---|
Status | Resigned |
Appointed | 28 May 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Willowburn Willowburn Alnwick Northumberland NE66 2PF |
Director Name | Mr Brian James Decker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2018(29 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6655 Peachtree Dunwoody Road Atlanta 30328 Georgia |
Director Name | Mr Ben Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(29 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 100 Hammersmith Road London W6 7JP |
Director Name | Mr Neil Robert Eibeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(30 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
Director Name | Mr Grant Ottignon-Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
Director Name | Mr Kevin Michael Jayson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Gareth Moore |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Pure Fishing (Uk) Ltd Willowburn Alnwick Northumberland NE66 2PF |
Director Name | Mr Kjell Harry Clefjord |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 January 2024) |
Role | Managing Director Emea |
Country of Residence | Sweden |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2017) |
Correspondence Address | 1 Glass Wharf Bristol BS2 0ZX |
Website | shakespeare-fishing.co.uk |
---|
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
750k at £1 | Shakespeare International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,478,000 |
Gross Profit | £9,161,000 |
Net Worth | -£4,535,000 |
Cash | £12,000 |
Current Liabilities | £28,745,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
19 March 2007 | Delivered on: 3 April 2007 Satisfied on: 25 June 2009 Persons entitled: J P Morgan Chase Bank Na in Its Capacity as Trustees for the Beneficiaries (The Securitytrustee or UK Security Trustee) Classification: Assignation of receivables and bank accounts Secured details: All monies due or to become due to the UK borrowers and all monies due fromthe UK obligated parties to the lenders or to any lender, any agent, the UK security trustee or any indemnified party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights, title and interest in and to the receivables and each receivable account and each payables account and any other bank account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 March 2003 | Delivered on: 7 April 2003 Satisfied on: 25 June 2009 Persons entitled: Bank One, N.A. Classification: Syndicated composite guarantee and debenture Secured details: All monies due or to become due from the UK borrowers and the UK obligated parties to the lenders, the agent and the security trustee 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. Fully Satisfied |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 October 2019 | Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page) |
16 October 2019 | Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages) |
8 August 2019 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Change of details for Shakespeare International Limited as a person with significant control on 21 December 2018 (2 pages) |
30 July 2019 | Notification of Pure Fishing Spirit Uk Ltd as a person with significant control on 21 December 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Ben Hartley as a director on 21 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Brian James Decker as a director on 21 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages) |
8 January 2019 | Appointment of Mr Kevin Jayson as a director on 21 December 2018 (2 pages) |
8 January 2019 | Appointment of Mr Neil Eibeler as a director on 21 December 2018 (2 pages) |
8 January 2019 | Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages) |
30 October 2018 | Resolutions
|
29 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr. Brian James Decker as a director on 14 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
30 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
5 May 2017 | Register inspection address has been changed from 1 Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
5 May 2017 | Register inspection address has been changed from 1 Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
5 May 2017 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 May 2016 | Psc register (2 pages) |
10 May 2016 | Psc register (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
9 May 2014 | Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
9 April 2014 | Register(s) moved to registered inspection location (2 pages) |
9 April 2014 | Appointment of Quayseco Limited as a secretary (3 pages) |
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Appointment of Quayseco Limited as a secretary (3 pages) |
9 April 2014 | Register(s) moved to registered inspection location (2 pages) |
9 April 2014 | Termination of appointment of Gilbert Huerta as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Gilbert Huerta as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014 (1 page) |
13 December 2013 | Termination of appointment of Alistair Thorburn as a director (1 page) |
13 December 2013 | Termination of appointment of Alistair Thorburn as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 June 2013 | Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page) |
10 June 2013 | Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mark Oliver as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mark Oliver as a secretary (1 page) |
16 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Damon Street as a director (1 page) |
11 January 2013 | Termination of appointment of Damon Street as a director (1 page) |
4 January 2013 | Termination of appointment of Stewart Downing as a director (1 page) |
4 January 2013 | Termination of appointment of Stewart Downing as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Director's details changed for Mr Damon Richard Street on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Damon Richard Street on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Auditor's resignation (1 page) |
29 October 2010 | Auditor's resignation (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Appointment of Alistair Michael Thorburn as a director (3 pages) |
15 July 2010 | Appointment of Alistair Michael Thorburn as a director (3 pages) |
7 July 2010 | Termination of appointment of Graham Thomas as a director (1 page) |
7 July 2010 | Termination of appointment of Graham Thomas as a director (1 page) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Damon Richard Street on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Damon Richard Street on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stewart John Downing on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stewart John Downing on 29 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from P.O.box 1 broad ground road lakeside redditch B98 8NQ (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from P.O.box 1 broad ground road lakeside redditch B98 8NQ (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Auditor's resignation (1 page) |
29 April 2009 | Auditor's resignation (1 page) |
28 April 2009 | Auditor's resignation (1 page) |
28 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Director appointed richard todd sansone (2 pages) |
9 April 2009 | Director appointed john edward capps (2 pages) |
9 April 2009 | Director appointed john edward capps (2 pages) |
9 April 2009 | Director appointed richard todd sansone (2 pages) |
13 March 2009 | Secretary appointed mark anthony oliver (2 pages) |
13 March 2009 | Appointment terminated secretary graham thomas (1 page) |
13 March 2009 | Secretary appointed mark anthony oliver (2 pages) |
13 March 2009 | Appointment terminated secretary graham thomas (1 page) |
10 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
10 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
31 December 2008 | Secretary appointed graham thomas (2 pages) |
31 December 2008 | Appointment terminated secretary anita richmond (1 page) |
31 December 2008 | Appointment terminated secretary anita richmond (1 page) |
31 December 2008 | Secretary appointed graham thomas (2 pages) |
3 December 2008 | Company name changed shakespeare company (uk) LIMITED\certificate issued on 03/12/08 (2 pages) |
3 December 2008 | Company name changed shakespeare company (uk) LIMITED\certificate issued on 03/12/08 (2 pages) |
4 August 2008 | Appointment terminated director paul casey (1 page) |
4 August 2008 | Appointment terminated director paul casey (1 page) |
4 August 2008 | Director appointed graham thomas (2 pages) |
4 August 2008 | Director appointed stewart john downing (2 pages) |
4 August 2008 | Director appointed graham thomas (2 pages) |
4 August 2008 | Director appointed stewart john downing (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (21 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
3 April 2007 | Particulars of mortgage/charge (11 pages) |
3 April 2007 | Particulars of mortgage/charge (11 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 May 2006 | Return made up to 29/04/06; full list of members
|
12 May 2006 | Return made up to 29/04/06; full list of members
|
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
20 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
15 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Memorandum and Articles of Association (8 pages) |
10 April 2003 | Memorandum and Articles of Association (8 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
7 April 2003 | Particulars of mortgage/charge (9 pages) |
7 April 2003 | Particulars of mortgage/charge (9 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 May 2002 | Return made up to 29/04/02; full list of members
|
16 May 2002 | Return made up to 29/04/02; full list of members
|
12 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members (5 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members (5 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
20 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 29/04/97; no change of members
|
23 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 May 1997 | Return made up to 29/04/97; no change of members
|
28 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
28 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
12 January 1989 | Company name changed neejam 18 LIMITED\certificate issued on 13/01/89 (2 pages) |
12 January 1989 | Company name changed neejam 18 LIMITED\certificate issued on 13/01/89 (2 pages) |
21 September 1988 | Incorporation (23 pages) |
21 September 1988 | Incorporation (23 pages) |