Company NameSage Overseas Limited.
DirectorsPacome Gerard Pierre Lesage and Marie-Claude Chazot
Company StatusActive
Company Number02514472
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePacome Gerard Pierre Lesage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleMd Southern Europe
Country of ResidenceFrance
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMarie-Claude Chazot
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RolePeople Director, International And Southern Europe
Country of ResidenceFrance
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameAlan David Goldman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address13 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NamePeter Wilfrid Egerton
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address54 Callander
Ouston
Chester Le Street
County Durham
DH2 1LG
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed04 January 1995(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2000)
RoleSecretary
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(9 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed10 April 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed10 October 2001(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 2002)
RoleFinance Director
Correspondence Address8 Otterburn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed02 September 2002(12 years, 2 months after company formation)
Appointment Duration14 years (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House 9 Station Cottages
St Martins
Richmond
North Yorkshire
DL10 4LB
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(20 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameAlvaro Ramirez
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2011(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNorth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(21 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(26 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed20 March 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(27 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr David John Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMrs Mohor Roy
StatusResigned
Appointed01 March 2019(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2021)
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMs Julia McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2020(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 September 2021)
RoleVp Financial Accounting, Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ

Contact

Websitesage.com
Telephone0191 2943000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way
Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

88.6m at £1Sage Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,277,000
Cash£13,000
Current Liabilities£344,824,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

27 January 2021Full accounts made up to 30 September 2020 (24 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
6 August 2020Appointment of Jacqui Cartin as a director on 5 August 2020 (2 pages)
7 July 2020Full accounts made up to 30 September 2019 (26 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
9 October 2019Full accounts made up to 30 September 2018 (28 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Termination of appointment of David John Bailey as a director on 9 May 2019 (1 page)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
11 April 2019Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages)
10 April 2019Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019.
(2 pages)
10 October 2018Full accounts made up to 30 September 2017 (26 pages)
3 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
4 April 2018Appointment of Mr David John Bailey as a director on 3 April 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates
  • ANNOTATION Replaced The CS01 was replaced on 12/03/2019 as it was not properly delivered
(11 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
29 August 2017Full accounts made up to 30 September 2016 (25 pages)
29 August 2017Full accounts made up to 30 September 2016 (25 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 88,551,455
(4 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 88,551,455
(4 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
6 October 2015Termination of appointment of Alvaro Ramirez as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Alvaro Ramirez as a director on 30 September 2015 (1 page)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 88,551,455
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 88,551,455
(5 pages)
6 March 2015Full accounts made up to 30 September 2014 (24 pages)
6 March 2015Full accounts made up to 30 September 2014 (24 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
24 April 2014Full accounts made up to 30 September 2013 (24 pages)
24 April 2014Full accounts made up to 30 September 2013 (24 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 88,551,455
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 88,551,455
(5 pages)
13 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Statement by directors (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Statement by directors (1 page)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2013Full accounts made up to 30 September 2012 (23 pages)
7 June 2013Full accounts made up to 30 September 2012 (23 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 30 September 2011 (23 pages)
16 April 2012Full accounts made up to 30 September 2011 (23 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Termination of appointment of Paul Harrison as a director (1 page)
6 June 2011Appointment of Alvaro Ramirez as a director (3 pages)
6 June 2011Appointment of Alvaro Ramirez as a director (3 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
10 March 2011Full accounts made up to 30 September 2010 (22 pages)
10 March 2011Full accounts made up to 30 September 2010 (22 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2010Full accounts made up to 30 September 2009 (19 pages)
28 April 2010Full accounts made up to 30 September 2009 (19 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
27 July 2009Full accounts made up to 30 September 2008 (18 pages)
27 July 2009Full accounts made up to 30 September 2008 (18 pages)
8 April 2009Return made up to 14/03/09; full list of members (5 pages)
8 April 2009Return made up to 14/03/09; full list of members (5 pages)
24 July 2008Full accounts made up to 30 September 2007 (16 pages)
24 July 2008Full accounts made up to 30 September 2007 (16 pages)
2 May 2008Return made up to 14/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 14/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Full accounts made up to 30 September 2006 (17 pages)
18 September 2007Full accounts made up to 30 September 2006 (17 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
13 March 2007Ad 07/12/06--------- £ si 19000000@1 (2 pages)
13 March 2007Ad 07/12/06--------- £ si 19000000@1 (2 pages)
22 December 2006Ad 07/12/06--------- £ si 20000000@1=20000000 £ ic 69551455/89551455 (2 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2006Nc inc already adjusted 07/12/06 (1 page)
22 December 2006Nc inc already adjusted 07/12/06 (1 page)
22 December 2006Ad 07/12/06--------- £ si 20000000@1=20000000 £ ic 69551455/89551455 (2 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2006Accounts made up to 30 September 2005 (13 pages)
2 August 2006Accounts made up to 30 September 2005 (13 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
2 February 2006Accounts made up to 30 September 2004 (13 pages)
2 February 2006Accounts made up to 30 September 2004 (13 pages)
3 January 2006Nc inc already adjusted 21/11/05 (2 pages)
3 January 2006Ad 25/11/05--------- £ si 31611515@1=31611515 £ ic 37939940/69551455 (2 pages)
3 January 2006Ad 25/11/05--------- £ si 31611515@1=31611515 £ ic 37939940/69551455 (2 pages)
3 January 2006Nc inc already adjusted 21/11/05 (2 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Ad 30/09/05--------- £ si 97997@1=97997 £ ic 37841943/37939940 (2 pages)
31 October 2005Ad 30/09/05--------- £ si 61337@1=61337 £ ic 37780606/37841943 (2 pages)
31 October 2005Ad 30/09/05--------- £ si 61337@1=61337 £ ic 37780606/37841943 (2 pages)
31 October 2005Ad 30/09/05--------- £ si 97997@1=97997 £ ic 37841943/37939940 (2 pages)
21 October 2005Nc inc already adjusted 30/09/05 (1 page)
21 October 2005Ad 30/09/05--------- £ si 22432000@1=22432000 £ ic 15348606/37780606 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Ad 30/09/05--------- £ si 22432000@1=22432000 £ ic 15348606/37780606 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Nc inc already adjusted 30/09/05 (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
24 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2005Ad 01/06/05--------- £ si 609715@1=609715 £ ic 14738891/15348606 (2 pages)
24 June 2005Ad 01/06/05--------- £ si 609715@1=609715 £ ic 14738891/15348606 (2 pages)
13 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 August 2004Accounts made up to 30 September 2003 (13 pages)
6 August 2004Accounts made up to 30 September 2003 (13 pages)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
1 April 2004Return made up to 14/03/04; full list of members (7 pages)
17 November 2003£ nc 850100/20850100 23/10/03 (1 page)
17 November 2003£ nc 850100/20850100 23/10/03 (1 page)
17 November 2003Ad 23/10/03--------- £ si 13888889@1=13888889 £ ic 850002/14738891 (2 pages)
17 November 2003Ad 23/10/03--------- £ si 13888889@1=13888889 £ ic 850002/14738891 (2 pages)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2003Accounts made up to 30 September 2002 (13 pages)
4 August 2003Accounts made up to 30 September 2002 (13 pages)
28 April 2003Return made up to 14/03/03; full list of members (7 pages)
28 April 2003Return made up to 14/03/03; full list of members (7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
10 July 2002Accounts made up to 30 September 2001 (13 pages)
10 July 2002Accounts made up to 30 September 2001 (13 pages)
12 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
27 October 2001Accounts made up to 30 September 2000 (12 pages)
27 October 2001Accounts made up to 30 September 2000 (12 pages)
1 August 2001Return made up to 14/03/01; full list of members (6 pages)
1 August 2001Return made up to 14/03/01; full list of members (6 pages)
15 May 2001Accounts made up to 30 September 1999 (10 pages)
15 May 2001Accounts made up to 30 September 1999 (10 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
5 January 2000Accounts made up to 30 September 1998 (10 pages)
5 January 2000Accounts made up to 30 September 1998 (10 pages)
2 April 1999Return made up to 14/03/99; full list of members (6 pages)
2 April 1999Return made up to 14/03/99; full list of members (6 pages)
27 January 1999Memorandum and Articles of Association (11 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
27 January 1999Memorandum and Articles of Association (11 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
6 October 1998Accounts made up to 30 September 1997 (10 pages)
6 October 1998Accounts made up to 30 September 1997 (10 pages)
8 April 1998Return made up to 14/03/98; full list of members (6 pages)
8 April 1998Return made up to 14/03/98; full list of members (6 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
10 September 1997Accounts made up to 30 September 1996 (10 pages)
10 September 1997Accounts made up to 30 September 1996 (10 pages)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 June 1996Accounts made up to 30 September 1995 (9 pages)
25 June 1996Accounts made up to 30 September 1995 (9 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1995Accounts made up to 30 September 1994 (10 pages)
1 August 1995Accounts made up to 30 September 1994 (10 pages)
2 July 1995Secretary's particulars changed (2 pages)
2 July 1995Secretary's particulars changed (2 pages)
30 April 1995Return made up to 14/03/95; full list of members (6 pages)
30 April 1995Return made up to 14/03/95; full list of members (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1992Return made up to 22/06/92; full list of members (10 pages)
14 August 1992Return made up to 22/06/92; full list of members (10 pages)
20 March 1992Return made up to 22/06/91; full list of members (7 pages)
20 March 1992Return made up to 22/06/91; full list of members (7 pages)
21 August 1991Memorandum and Articles of Association (15 pages)
21 August 1991Memorandum and Articles of Association (15 pages)
26 July 1991Director resigned;new director appointed (2 pages)
26 July 1991Director resigned;new director appointed (2 pages)
2 May 1991Company name changed alnery no. 1059 LIMITED\certificate issued on 02/05/91 (2 pages)
2 May 1991Company name changed alnery no. 1059 LIMITED\certificate issued on 02/05/91 (2 pages)
22 June 1990Incorporation (20 pages)
22 June 1990Incorporation (20 pages)