Company NameImmunodiagnostic Systems Limited
DirectorsNicola Mitton and Dirk Beecker
Company StatusActive
Company Number03141527
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Nicola Mitton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameDirk Beecker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(28 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameDr Roger Thomas Patrick Duggan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 month after company formation)
Appointment Duration16 years, 8 months (resigned 19 September 2012)
RoleScientific Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Side
Shadforth
Durham
County Durham
DH6 1LL
Director NameMr Paul Hailes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(2 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Potters Close
Durham
Tyne & Wear
DH1 3UB
Director NameDr James Rienewerf Stoker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2002)
RoleConsultant
Correspondence Address115 Putnam Park Road
Bethel
Conneticut
06801
Secretary NameMr Paul Hailes
NationalityBritish
StatusResigned
Appointed30 April 1996(4 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Potters Close
Durham
Tyne & Wear
DH1 3UB
Director NameDr Gerald John Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2004)
RoleTechnical Director
Correspondence Address28 Harthope Close
Rickleton
Washington
Tyne & Wear
NE38 9DZ
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressHolly Lodge,No 6 Auchenkiln Holdings
Chapelton Road
Condorrat
G67 4HA
Scotland
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Pettycur Road
Kinghorn
Fife
KY9 3RN
Scotland
Director NameMr Michel Grandjean
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMiss Lynda Ann Merrill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2012(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoldon Business Park
Boldon
Tyne & Wear
NE35 9PD
Secretary NameMr Gerard Thomas Murray
StatusResigned
Appointed01 April 2012(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressBoldon Business Park
Boldon
Tyne & Wear
NE35 9PD
Secretary NameMr Barry Kenneth Hextall
StatusResigned
Appointed01 December 2012(16 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2013)
RoleCompany Director
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Patrik Olof Dahlen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed05 September 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Chris Henry Francis Yates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameDr Burkhard Wittek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2016)
RoleChairman
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Carlos Patricio Lacalle Zando
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed15 April 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Paul James Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Jaap Stuut
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Secretary NameMs Gemma Lydia Jones
StatusResigned
Appointed11 November 2021(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2022)
RoleCompany Director
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Gareth Mark Dixon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(26 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed02 January 1996(6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 January 1996)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1996)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.idsplc.com/
Telephone0191 5190660
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

196.7k at £1Immunodiagnostic Systems Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£28,324,597
Gross Profit£12,972,378
Net Worth£37,205,309
Cash£623,943
Current Liabilities£2,233,191

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

25 July 2007Delivered on: 9 August 2007
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee or any other company which is a member of the same group of companies on any account whatsoever 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. See the mortgage charge document for full details.
Outstanding
12 November 2003Delivered on: 14 November 2003
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 2003Delivered on: 23 October 2003
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 4 sunshine close, ledbury, herefordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 2002Delivered on: 17 October 2002
Satisfied on: 11 July 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee arising under an agreement for the purchase of debts between the company and the security holder or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
30 April 1996Delivered on: 14 May 1996
Satisfied on: 11 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

9 March 2021Full accounts made up to 31 March 2020 (43 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 March 2019 (37 pages)
18 March 2019Auditor's resignation (1 page)
9 January 2019Satisfaction of charge 5 in full (1 page)
22 December 2018Full accounts made up to 31 March 2018 (35 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
1 June 2018Director's details changed for Nicola Trewin on 17 May 2018 (2 pages)
29 March 2018Appointment of Mr Jaap Stuut as a director on 26 March 2018 (2 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (35 pages)
10 October 2017Full accounts made up to 31 March 2017 (35 pages)
31 March 2017Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (42 pages)
9 January 2017Full accounts made up to 31 March 2016 (42 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
17 August 2016Appointment of Mr Paul James Martin as a director on 28 July 2016 (2 pages)
17 August 2016Termination of appointment of Burkhard Wittek as a director on 28 July 2016 (1 page)
17 August 2016Termination of appointment of Burkhard Wittek as a director on 28 July 2016 (1 page)
17 August 2016Appointment of Mr Paul James Martin as a director on 28 July 2016 (2 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 196,666
(4 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 196,666
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (31 pages)
5 January 2016Full accounts made up to 31 March 2015 (31 pages)
6 August 2015Appointment of Nicola Trewin as a director on 4 August 2015 (2 pages)
6 August 2015Appointment of Nicola Trewin as a director on 4 August 2015 (2 pages)
6 August 2015Appointment of Nicola Trewin as a director on 4 August 2015 (2 pages)
30 June 2015Termination of appointment of Chris Yates as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Chris Yates as a director on 30 June 2015 (1 page)
23 April 2015Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015 (2 pages)
23 April 2015Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015 (2 pages)
18 February 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page)
18 February 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page)
18 February 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page)
11 February 2015Appointment of Dr Burkhard Wittek as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Dr Burkhard Wittek as a director on 11 February 2015 (2 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 196,666
(4 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 196,666
(4 pages)
7 January 2015Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD (1 page)
7 January 2015Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD (1 page)
3 January 2015Full accounts made up to 31 March 2014 (31 pages)
3 January 2015Full accounts made up to 31 March 2014 (31 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 196,666
(4 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 196,666
(4 pages)
2 January 2014Full accounts made up to 31 March 2013 (32 pages)
2 January 2014Full accounts made up to 31 March 2013 (32 pages)
10 September 2013Termination of appointment of Lynda Merrill as a director (1 page)
10 September 2013Termination of appointment of Barry Hextall as a secretary (1 page)
10 September 2013Appointment of Mr Chris Yates as a director (2 pages)
10 September 2013Termination of appointment of Lynda Merrill as a director (1 page)
10 September 2013Appointment of Mr Patrik Olof Dahlen as a director (2 pages)
10 September 2013Termination of appointment of Barry Hextall as a secretary (1 page)
10 September 2013Appointment of Mr Chris Yates as a director (2 pages)
10 September 2013Appointment of Mr Patrik Olof Dahlen as a director (2 pages)
22 August 2013Termination of appointment of Michel Grandjean as a director (1 page)
22 August 2013Termination of appointment of Michel Grandjean as a director (1 page)
18 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013 (1 page)
17 December 2012Termination of appointment of Gerard Murray as a secretary (1 page)
17 December 2012Appointment of Mr Barry Kenneth Hextall as a secretary (1 page)
17 December 2012Termination of appointment of Gerard Murray as a director (1 page)
17 December 2012Termination of appointment of Gerard Murray as a secretary (1 page)
17 December 2012Appointment of Mr Barry Kenneth Hextall as a secretary (1 page)
17 December 2012Termination of appointment of Gerard Murray as a director (1 page)
23 October 2012Full accounts made up to 31 March 2012 (36 pages)
23 October 2012Full accounts made up to 31 March 2012 (36 pages)
2 October 2012Termination of appointment of Roger Duggan as a director (1 page)
2 October 2012Termination of appointment of Roger Duggan as a director (1 page)
20 June 2012Appointment of Miss Lynda Ann Merrill as a director (2 pages)
20 June 2012Appointment of Miss Lynda Ann Merrill as a director (2 pages)
19 June 2012Appointment of Mr Michel Grandjean as a director (2 pages)
19 June 2012Appointment of Mr Gerard Thomas Murray as a director (2 pages)
19 June 2012Appointment of Mr Michel Grandjean as a director (2 pages)
19 June 2012Appointment of Mr Gerard Thomas Murray as a secretary (1 page)
19 June 2012Appointment of Mr Gerard Thomas Murray as a secretary (1 page)
19 June 2012Termination of appointment of Paul Hailes as a secretary (1 page)
19 June 2012Termination of appointment of Paul Hailes as a director (1 page)
19 June 2012Appointment of Mr Gerard Thomas Murray as a director (2 pages)
19 June 2012Termination of appointment of Paul Hailes as a director (1 page)
19 June 2012Termination of appointment of Paul Hailes as a secretary (1 page)
27 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 31 March 2011 (38 pages)
24 November 2011Full accounts made up to 31 March 2011 (38 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
9 November 2010Full accounts made up to 31 March 2010 (38 pages)
9 November 2010Full accounts made up to 31 March 2010 (38 pages)
28 June 2010Termination of appointment of David Evans as a director (1 page)
28 June 2010Termination of appointment of David Evans as a director (1 page)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr. Paul Hailes on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr. Paul Hailes on 29 January 2010 (2 pages)
1 November 2009Full accounts made up to 31 March 2009 (31 pages)
1 November 2009Full accounts made up to 31 March 2009 (31 pages)
11 August 2009Return made up to 13/12/08; full list of members (4 pages)
11 August 2009Return made up to 13/12/08; full list of members (4 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (35 pages)
2 February 2009Full accounts made up to 31 March 2008 (35 pages)
15 May 2008Director and secretary's change of particulars / paul hailes / 08/06/2007 (2 pages)
15 May 2008Return made up to 13/12/07; full list of members (4 pages)
15 May 2008Director and secretary's change of particulars / paul hailes / 08/06/2007 (2 pages)
15 May 2008Return made up to 13/12/07; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (33 pages)
31 January 2008Full accounts made up to 31 March 2007 (33 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
11 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Full accounts made up to 31 March 2006 (26 pages)
1 November 2006Full accounts made up to 31 March 2006 (26 pages)
5 January 2006Return made up to 13/12/05; full list of members (7 pages)
5 January 2006Return made up to 13/12/05; full list of members (7 pages)
15 September 2005Full accounts made up to 31 March 2005 (29 pages)
15 September 2005Full accounts made up to 31 March 2005 (29 pages)
17 March 2005Return made up to 13/12/04; full list of members; amend (9 pages)
17 March 2005Return made up to 13/12/04; full list of members; amend (9 pages)
2 February 2005Return made up to 13/12/04; full list of members (9 pages)
2 February 2005Return made up to 13/12/04; full list of members (9 pages)
29 December 2004New director appointed (3 pages)
29 December 2004Location of register of members (non legible) (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004Location of register of members (non legible) (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 March 2004 (28 pages)
4 August 2004Full accounts made up to 31 March 2004 (28 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
5 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
7 December 2003Return made up to 13/12/03; full list of members (9 pages)
7 December 2003Return made up to 13/12/03; full list of members (9 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
3 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
3 April 2002Company name changed visionbrief LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed visionbrief LIMITED\certificate issued on 03/04/02 (2 pages)
1 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 January 2001 (16 pages)
22 May 2001Full accounts made up to 31 January 2001 (16 pages)
14 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 July 2000Full accounts made up to 31 January 2000 (17 pages)
13 July 2000Full accounts made up to 31 January 2000 (17 pages)
17 December 1999Return made up to 13/12/99; full list of members (9 pages)
17 December 1999Return made up to 13/12/99; full list of members (9 pages)
1 June 1999Full accounts made up to 31 January 1999 (16 pages)
1 June 1999Full accounts made up to 31 January 1999 (16 pages)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Return made up to 27/12/98; no change of members (4 pages)
15 December 1998Return made up to 27/12/98; no change of members (4 pages)
3 August 1998Full accounts made up to 31 January 1998 (17 pages)
3 August 1998Full accounts made up to 31 January 1998 (17 pages)
29 May 1998Secretary's particulars changed;director's particulars changed (1 page)
29 May 1998Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
19 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
29 September 1997Full accounts made up to 31 January 1997 (17 pages)
29 September 1997Full accounts made up to 31 January 1997 (17 pages)
22 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(33 pages)
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831 (2 pages)
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996£ nc 100/202496 30/04/96 (1 page)
24 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
24 May 1996Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
24 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(13 pages)
24 May 1996Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496 (3 pages)
24 May 1996£ nc 100/202496 30/04/96 (1 page)
24 May 1996Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831 (2 pages)
24 May 1996Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496 (3 pages)
24 May 1996Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
24 May 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(13 pages)
24 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(33 pages)
24 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
24 May 1996Memorandum and Articles of Association (16 pages)
24 May 1996Memorandum and Articles of Association (16 pages)
16 May 1996Accounting reference date notified as 31/01 (1 page)
16 May 1996Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
16 May 1996Accounting reference date notified as 31/01 (1 page)
16 May 1996Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
5 February 1996Director resigned;new director appointed (2 pages)
5 February 1996Director resigned;new director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
27 December 1995Incorporation (20 pages)
27 December 1995Incorporation (20 pages)