Company NameShakespeare International Limited
Company StatusActive
Company Number02461465
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David James Styles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Thomas Alan Conroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2024(33 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMyron Philip Anthony
Date of BirthDecember 1917 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address4900 South Eastern Avenue
PO Box 22252
Los Angeles
California 90040
Foreign
Director NameBernard I Forester
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 April 2000)
RoleChairman & Chief Executive
Correspondence Address4900 South Eastern Avenue
Los Angeles
California
90040
Director NameHugh Vincent Hunter
Date of BirthJuly 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 May 1998)
RoleAccountant
Correspondence Address4900 South Eastern Avenue
PO Box 22252
Los Angeles
California 90040
United States
Director NameSusan E McConnell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 03 November 2000)
RoleCorporate Secretary
Correspondence Address4900 South Eastern Avenue
Los Angeles
California
90040
Secretary NameSusan E McConnell
NationalityAmerican
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address4900 South Eastern Avenue
Los Angeles
California
90040
Director NameMr John B Simon
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1998)
RoleExecutive
Correspondence Address510 Doheny Road
Beverly Hills
Los Angeles
California
90210
Director NameJohn Rangel
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 October 2007)
RoleSenior Vice President
Correspondence Address2051 Palomar Airport Rd
Carlsbad
Ca
92009
Director NameRichard Rodstein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2002)
RolePresident And CEO
Correspondence Address18239 Sheffield Lane
Northridge
California
91326
United States
Secretary NameDiana Crawford
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressK2 Inc 2051 Palomar Airport Rd
Carlsbad
California
Ca 92009
Director NameRichard Heckmann
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2002(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 October 2007)
RoleChief Executiive Officer
Correspondence Address210 N El Cield Road
Palm Springs
California
92262
United States
Secretary NameMonte Holt Baier
NationalityAmerican
StatusResigned
Appointed09 September 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleVp And General Counsel
Correspondence Address5818 El Camino Real
Carlsbad
Claifornia 92008
United States
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2007(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 2016)
RoleGeneral Counsel
Country of ResidenceFlorida United States Of America
Correspondence Address1401 111 Se 8th Avenue
Fort Lauderdale
Florida
Fl 33301
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2007(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 February 2018)
RoleChief Accounting
Country of ResidenceUnited States
Correspondence Address4 Silver Brook Road
Westport
06880
Connecticut
United States
Secretary NameMr John Edward Capps
NationalityAmerican
StatusResigned
Appointed11 October 2007(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 2016)
RoleGeneral Counsel
Country of ResidenceFlorida United States Of America
Correspondence Address1401 111 Se 8th Avenue
Fort Lauderdale
Florida
Fl 33301
Secretary NameMr Gary Walsh
StatusResigned
Appointed21 April 2016(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2017)
RoleCompany Director
Correspondence AddressEnterprise Way
Off Venture Road,Fleetwood
Lancashire
FY7 8RY
Director NameMr Raj Bhalchandra Dave
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2018(28 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address221 River Street
Hoboken
New Jersey
07030
Director NameMr Neil Robert Eibeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(28 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Pure Fishing (Uk) Ltd. Willowburn Trading Esta
Alnwick
Northumberland
NE66 2PF
Director NameMr Grant Ottignon-Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(28 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Fishing (Uk) Ltd. Willowburn Trading Esta
Alnwick
Northumberland
NE66 2PF
Director NameMr Kevin Michael Jayson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Gareth Moore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Stephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Fishing (Uk) Ltd Willowburn
Alnwick
Northumberland
NE66 2PF
Director NameMr Kjell Harry Clefjord
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 2024)
RoleManaging Director Emea
Country of ResidenceSweden
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY

Contact

Websitejardenuk.co.uk

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

1.6m at £1Shakespeare Company Llc
100.00%
Ordinary
3 at £1Outdoor Sports Gear Inc
0.00%
Ordinary

Financials

Year2014
Net Worth£1,564,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

25 March 2003Delivered on: 7 April 2003
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.
Outstanding

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
15 January 2024Termination of appointment of Kjell Harry Clefjord as a director on 2 January 2024 (1 page)
15 January 2024Appointment of Mr David James Styles as a director on 2 January 2024 (2 pages)
15 January 2024Appointment of Mr Thomas Alan Conroy as a director on 2 January 2024 (2 pages)
15 January 2024Termination of appointment of Kevin Michael Jayson as a director on 2 January 2024 (1 page)
15 January 2024Termination of appointment of Gareth Moore as a director on 2 January 2024 (1 page)
15 September 2023Full accounts made up to 31 December 2022 (25 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (26 pages)
24 January 2022Change of details for Pure Fishing Spirit Uk Limited as a person with significant control on 3 November 2021 (2 pages)
24 January 2022Director's details changed for Mr Kjell Harry Clefjord on 3 November 2021 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
3 November 2021Registered office address changed from C/O Pure Fishing (Uk) Ltd. Willowburn Trading Estate Alnwick Northumberland NE66 2PF United Kingdom to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 3 November 2021 (1 page)
3 September 2021Full accounts made up to 31 December 2020 (29 pages)
15 June 2021Termination of appointment of Stephen George Garrett as a director on 15 June 2021 (1 page)
15 June 2021Appointment of Mr John Steven Henderson as a director on 15 June 2021 (2 pages)
24 March 2021Full accounts made up to 31 December 2019 (22 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (15 pages)
16 October 2019Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page)
16 October 2019Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages)
16 October 2019Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages)
8 August 2019Register inspection address has been changed from Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
7 August 2019Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX (1 page)
5 March 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
4 March 2019Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page)
4 March 2019Cessation of Newell Brands as a person with significant control on 20 December 2018 (1 page)
4 March 2019Notification of Pure Fishing Spirit Uk Limited as a person with significant control on 20 December 2018 (2 pages)
8 January 2019Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages)
8 January 2019Appointment of Mr Neil Eibeler as a director on 21 December 2018 (2 pages)
8 January 2019Appointment of Mr Kevin Jayson as a director on 21 December 2018 (2 pages)
8 January 2019Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages)
8 January 2019Termination of appointment of Raj Bhalchandra Dave as a director on 21 December 2018 (1 page)
31 October 2018Registered office address changed from Enterprise Way Off Venture Road,Fleetwood Lancashire FY7 8RY to C/O Pure Fishing (Uk) Ltd. Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 31 October 2018 (1 page)
26 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 2
(8 pages)
1 October 2018Full accounts made up to 31 December 2017 (14 pages)
28 September 2018Solvency Statement dated 28/09/18 (1 page)
28 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2018Statement of capital on 28 September 2018
  • GBP 1
(6 pages)
28 September 2018Statement by Directors (1 page)
23 February 2018Appointment of Mr. Raj Bhalchandra Dave as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Richard Todd Sansone as a director on 21 February 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 January 2018Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX (2 pages)
19 January 2018Register inspection address has been changed to Dla Piper Uk Llp 1 st Pauls Place Sheffield South Yorkshire S1 2JX (2 pages)
24 October 2017Termination of appointment of Gary Walsh as a secretary on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Gary Walsh as a secretary on 24 October 2017 (1 page)
10 July 2017Full accounts made up to 31 December 2016 (11 pages)
10 July 2017Full accounts made up to 31 December 2016 (11 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
22 April 2016Termination of appointment of John Edward Capps as a secretary on 15 April 2016 (1 page)
22 April 2016Appointment of Mr Gary Walsh as a secretary on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
22 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
22 April 2016Appointment of Mr Gary Walsh as a secretary on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of John Edward Capps as a secretary on 15 April 2016 (1 page)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,564,424
(5 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,564,424
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,564,424
(5 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,564,424
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,564,424
(5 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,564,424
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (8 pages)
12 September 2013Full accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
18 March 2011Full accounts made up to 31 December 2009 (8 pages)
18 March 2011Full accounts made up to 31 December 2009 (8 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 December 2010Auditor's resignation (1 page)
14 December 2010Auditor's resignation (1 page)
11 February 2010Full accounts made up to 31 December 2008 (9 pages)
11 February 2010Full accounts made up to 31 December 2008 (9 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
8 December 2008Return made up to 16/02/08; full list of members (9 pages)
8 December 2008Return made up to 16/02/08; full list of members (9 pages)
18 November 2008Full accounts made up to 31 December 2007 (9 pages)
18 November 2008Full accounts made up to 31 December 2007 (9 pages)
21 November 2007Full accounts made up to 31 December 2006 (9 pages)
21 November 2007Full accounts made up to 31 December 2006 (9 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2005 (8 pages)
18 July 2007Full accounts made up to 31 December 2005 (8 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
26 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
23 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
10 February 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
23 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Group of companies' accounts made up to 31 December 2002 (17 pages)
27 January 2004Group of companies' accounts made up to 31 December 2002 (17 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 May 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2003Memorandum and Articles of Association (8 pages)
10 April 2003Memorandum and Articles of Association (8 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Particulars of mortgage/charge (9 pages)
7 April 2003Particulars of mortgage/charge (9 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
21 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
21 July 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
31 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 January 2002Return made up to 19/01/02; full list of members (6 pages)
12 December 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
12 December 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
30 May 2001Return made up to 19/01/01; full list of members; amend (8 pages)
30 May 2001Return made up to 19/01/01; full list of members; amend (8 pages)
29 March 2001Full group accounts made up to 31 December 1999 (16 pages)
29 March 2001Full group accounts made up to 31 December 1999 (16 pages)
2 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
28 January 2000Return made up to 19/01/00; full list of members (7 pages)
28 January 2000Return made up to 19/01/00; full list of members (7 pages)
26 October 1999Full group accounts made up to 31 December 1998 (17 pages)
26 October 1999Full group accounts made up to 31 December 1998 (17 pages)
16 February 1999Return made up to 19/01/99; no change of members (4 pages)
16 February 1999Return made up to 19/01/99; no change of members (4 pages)
27 November 1998Full accounts made up to 31 December 1997 (16 pages)
27 November 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
17 February 1998Return made up to 19/01/98; no change of members (4 pages)
17 February 1998Return made up to 19/01/98; no change of members (4 pages)
26 October 1997Full group accounts made up to 31 December 1996 (19 pages)
26 October 1997Full group accounts made up to 31 December 1996 (19 pages)
11 June 1997Return made up to 19/01/97; full list of members (6 pages)
11 June 1997Return made up to 19/01/97; full list of members (6 pages)
1 November 1996Full group accounts made up to 31 December 1995 (19 pages)
1 November 1996Full group accounts made up to 31 December 1995 (19 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
20 August 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
20 August 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
5 October 1995Full group accounts made up to 31 December 1994 (19 pages)
5 October 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
20 April 1993Ad 26/03/93--------- £ si 1564422@1=1564422 £ ic 2/1564424 (2 pages)
20 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 April 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 March 1990Company name changed busysize LIMITED\certificate issued on 14/03/90 (2 pages)
13 March 1990Company name changed busysize LIMITED\certificate issued on 14/03/90 (2 pages)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1990Memorandum and Articles of Association (22 pages)
8 February 1990Memorandum and Articles of Association (22 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1990Incorporation (9 pages)
19 January 1990Incorporation (9 pages)