Download leads from Nexok and grow your business. Find out more

Promethean Limited

Documents

Total Documents363
Total Pages2,970

Filing History

15 February 2024Termination of appointment of Simon Leung Lim Kin as a director on 15 February 2024
15 February 2024Appointment of Mr Arthur Gregory Giterman as a director on 15 February 2024
11 January 2024All of the property or undertaking has been released from charge 013089380020
20 November 2023Full accounts made up to 31 December 2022
14 September 2023Confirmation statement made on 10 September 2023 with updates
3 March 2023Full accounts made up to 31 December 2021
24 January 2023Registration of charge 013089380022, created on 19 January 2023
20 September 2022Confirmation statement made on 10 September 2022 with no updates
6 September 2022Satisfaction of charge 013089380017 in full
8 April 2022Registration of charge 013089380021, created on 30 March 2022
7 January 2022Full accounts made up to 31 December 2020
15 December 2021Register inspection address has been changed from Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5th
7 October 2021Confirmation statement made on 10 September 2021 with updates
4 February 2021Termination of appointment of Ian David Curtis as a director on 2 February 2021
27 January 2021Appointment of Mrs Allyson Guy Krause as a director on 18 January 2021
27 January 2021Appointment of Mr Vincent Patrick Riera as a director on 18 January 2021
6 January 2021Full accounts made up to 31 December 2019
8 October 2020Confirmation statement made on 10 September 2020 with no updates
19 May 2020Registration of charge 013089380020, created on 8 May 2020
19 September 2019Confirmation statement made on 10 September 2019 with no updates
23 August 2019Full accounts made up to 31 December 2018
5 November 2018Registration of charge 013089380019, created on 26 October 2018
21 September 2018Confirmation statement made on 10 September 2018 with no updates
11 September 2018Full accounts made up to 31 December 2017
23 August 2018Termination of appointment of Iain Home as a director on 14 August 2018
27 June 2018Registration of charge 013089380018, created on 25 June 2018
18 April 2018Termination of appointment of John William Pilkington as a director on 12 March 2018
8 February 2018Registration of charge 013089380017, created on 7 February 2018
9 November 2017Appointment of Iain Home as a director on 31 October 2017
9 November 2017Appointment of Iain Home as a director on 31 October 2017
16 October 2017Termination of appointment of Louise Linley Ward as a director on 30 September 2017
16 October 2017Termination of appointment of Louise Linley Ward as a director on 30 September 2017
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
21 September 2017Satisfaction of charge 013089380014 in full
21 September 2017Satisfaction of charge 013089380012 in full
21 September 2017Satisfaction of charge 013089380015 in full
21 September 2017Satisfaction of charge 013089380016 in full
21 September 2017Satisfaction of charge 013089380012 in full
21 September 2017Satisfaction of charge 013089380013 in full
21 September 2017Satisfaction of charge 013089380014 in full
21 September 2017Satisfaction of charge 013089380013 in full
21 September 2017Satisfaction of charge 013089380016 in full
21 September 2017Satisfaction of charge 013089380015 in full
19 September 2017Confirmation statement made on 10 September 2017 with no updates
19 September 2017Confirmation statement made on 10 September 2017 with no updates
1 October 2016Full accounts made up to 31 December 2015
1 October 2016Full accounts made up to 31 December 2015
16 September 2016Confirmation statement made on 10 September 2016 with updates
16 September 2016Confirmation statement made on 10 September 2016 with updates
28 June 2016Auditor's resignation
28 June 2016Auditor's resignation
15 March 2016Termination of appointment of Wendy Baker as a secretary on 1 March 2016
15 March 2016Termination of appointment of Wendy Baker as a secretary on 1 March 2016
14 January 2016Termination of appointment of Wendy Baker as a director on 17 November 2015
14 January 2016Termination of appointment of James Marshall as a director on 17 November 2015
14 January 2016Appointment of Simon Leung Lim Kin as a director on 17 November 2015
14 January 2016Appointment of Ian David Curtis as a director on 17 November 2015
14 January 2016Appointment of John William Pilkington as a director on 17 November 2015
14 January 2016Termination of appointment of James Marshall as a director on 17 November 2015
14 January 2016Appointment of Louise Linley Ward as a director on 17 November 2015
14 January 2016Appointment of Ian David Curtis as a director on 17 November 2015
14 January 2016Appointment of John William Pilkington as a director on 17 November 2015
14 January 2016Appointment of Louise Linley Ward as a director on 17 November 2015
14 January 2016Termination of appointment of Wendy Baker as a director on 17 November 2015
14 January 2016Appointment of Simon Leung Lim Kin as a director on 17 November 2015
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 November 2015Termination of appointment of Ian Baxter as a director on 3 November 2015
16 November 2015Termination of appointment of Ian Baxter as a director on 3 November 2015
16 November 2015Termination of appointment of Ian Baxter as a director on 3 November 2015
3 October 2015Total exemption small company accounts made up to 31 December 2014
3 October 2015Total exemption small company accounts made up to 31 December 2014
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,010,924
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,010,924
24 September 2014Director's details changed for Ian Anthony Baxter on 27 February 2014
24 September 2014Director's details changed for Ian Anthony Baxter on 27 February 2014
22 September 2014Full accounts made up to 31 December 2013
22 September 2014Full accounts made up to 31 December 2013
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010,924
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010,924
15 August 2014Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
15 August 2014Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
14 August 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
14 August 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
24 July 2014Appointment of Wendy Baker as a director on 3 July 2014
24 July 2014Appointment of Wendy Baker as a director on 3 July 2014
24 July 2014Appointment of Wendy Baker as a director on 3 July 2014
15 July 2014Section 519
15 July 2014Section 519
22 May 2014Appointment of Wendy Baker as a secretary
22 May 2014Appointment of Wendy Baker as a secretary
20 May 2014Termination of appointment of Andrew Batchelor as a secretary
20 May 2014Termination of appointment of Andrew Batchelor as a secretary
4 March 2014Appointment of Ian Anthony Baxter as a director
4 March 2014Termination of appointment of Neil Johnson as a director
4 March 2014Appointment of Ian Anthony Baxter as a director
4 March 2014Termination of appointment of Neil Johnson as a director
25 October 2013Registration of charge 013089380014
25 October 2013Registration of charge 013089380015
25 October 2013Registration of charge 013089380016
25 October 2013Registration of charge 013089380014
25 October 2013Registration of charge 013089380015
25 October 2013Registration of charge 013089380016
25 September 2013Full accounts made up to 31 December 2012
25 September 2013Full accounts made up to 31 December 2012
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,010,924
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,010,924
5 September 2013Director's details changed for James Marshall on 2 September 2013
5 September 2013Director's details changed for James Marshall on 2 September 2013
5 September 2013Director's details changed for James Marshall on 2 September 2013
25 July 2013Registration of charge 013089380013
25 July 2013Registration of charge 013089380013
10 July 2013Satisfaction of charge 11 in full
10 July 2013Satisfaction of charge 11 in full
5 July 2013Registration of charge 013089380012
5 July 2013Registration of charge 013089380012
2 October 2012Termination of appointment of Jean-Yves Charlier as a director
2 October 2012Termination of appointment of Jean-Yves Charlier as a director
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
14 September 2012Appointment of James Marshall as a director
14 September 2012Appointment of James Marshall as a director
28 June 2012Director's details changed for Mr Jean-Yves Charlier on 21 December 2011
28 June 2012Director's details changed for Mr Jean-Yves Charlier on 21 December 2011
5 April 2012Full accounts made up to 31 December 2011
5 April 2012Full accounts made up to 31 December 2011
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
9 May 2011Full accounts made up to 31 December 2010
9 May 2011Full accounts made up to 31 December 2010
21 February 2011Statement of company's objects
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 February 2011Statement of company's objects
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
7 May 2010Full accounts made up to 31 December 2009
7 May 2010Full accounts made up to 31 December 2009
23 April 2010Director's details changed for Mr Neil Austin Johnson on 19 April 2010
23 April 2010Director's details changed for Jean-Yves Charlier on 19 April 2010
23 April 2010Secretary's details changed for Andrew John Batchelor on 19 April 2010
23 April 2010Director's details changed for Jean-Yves Charlier on 19 April 2010
23 April 2010Secretary's details changed for Andrew John Batchelor on 19 April 2010
23 April 2010Director's details changed for Mr Neil Austin Johnson on 19 April 2010
22 April 2010Register(s) moved to registered inspection location
22 April 2010Register(s) moved to registered inspection location
22 April 2010Register inspection address has been changed
22 April 2010Register inspection address has been changed
4 March 2010Particulars of a mortgage or charge / charge no: 11
4 March 2010Particulars of a mortgage or charge / charge no: 11
15 September 2009Return made up to 10/09/09; full list of members
15 September 2009Return made up to 10/09/09; full list of members
14 September 2009Secretary's change of particulars / andrew batchelor / 13/07/2009
14 September 2009Director's change of particulars / jean-yves charlier / 01/04/2009
14 September 2009Secretary's change of particulars / andrew batchelor / 13/07/2009
14 September 2009Director's change of particulars / jean-yves charlier / 01/04/2009
10 September 2009Full accounts made up to 31 December 2008
10 September 2009Full accounts made up to 31 December 2008
2 April 2009Director's change of particulars / jean-yves charlier / 01/04/2009
2 April 2009Director's change of particulars / jean-yves charlier / 01/04/2009
23 December 2008Secretary appointed andrew john batchelor
23 December 2008Secretary appointed andrew john batchelor
23 December 2008Appointment terminated secretary neil johnson
23 December 2008Appointment terminated secretary neil johnson
13 October 2008Full accounts made up to 31 December 2007
13 October 2008Full accounts made up to 31 December 2007
2 October 2008Return made up to 10/09/08; full list of members
2 October 2008Return made up to 10/09/08; full list of members
11 January 2008New director appointed
11 January 2008New director appointed
9 January 2008Director resigned
9 January 2008Director resigned
9 January 2008Director resigned
9 January 2008Director resigned
21 October 2007Full accounts made up to 31 December 2006
21 October 2007Full accounts made up to 31 December 2006
25 September 2007Return made up to 10/09/07; full list of members
25 September 2007Return made up to 10/09/07; full list of members
21 September 2007Director's particulars changed
21 September 2007Director's particulars changed
20 June 2007Director resigned
20 June 2007Director resigned
11 January 2007Return made up to 31/12/06; full list of members
11 January 2007Return made up to 31/12/06; full list of members
3 January 2007Director's particulars changed
3 January 2007Director's particulars changed
29 December 2006Company name changed promethean technologies group lt d\certificate issued on 29/12/06
29 December 2006Company name changed promethean technologies group lt d\certificate issued on 29/12/06
25 October 2006Full accounts made up to 31 December 2005
25 October 2006Full accounts made up to 31 December 2005
20 September 2006Director's particulars changed
20 September 2006Director's particulars changed
2 August 2006Secretary's particulars changed;director's particulars changed
2 August 2006Secretary's particulars changed;director's particulars changed
27 June 2006Location of register of members
27 June 2006Location of register of members
27 June 2006Registered office changed on 27/06/06 from: whitebirk estate blackburn lancashire BB1 5TH
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
27 June 2006Registered office changed on 27/06/06 from: whitebirk estate blackburn lancashire BB1 5TH
6 March 2006Secretary resigned;director resigned
6 March 2006Secretary resigned;director resigned
6 March 2006New secretary appointed;new director appointed
6 March 2006New secretary appointed;new director appointed
24 February 2006Return made up to 31/12/05; full list of members
24 February 2006Return made up to 31/12/05; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
12 January 2005Return made up to 31/12/04; full list of members
12 January 2005Return made up to 31/12/04; full list of members
26 November 2004Particulars of mortgage/charge
26 November 2004Particulars of mortgage/charge
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 November 2004Declaration of assistance for shares acquisition
22 November 2004Declaration of assistance for shares acquisition
22 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2004Particulars of mortgage/charge
16 November 2004Particulars of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
4 November 2004Director resigned
4 November 2004Director resigned
2 November 2004New director appointed
2 November 2004Director resigned
2 November 2004New director appointed
2 November 2004New director appointed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
2 November 2004New director appointed
2 November 2004Director resigned
13 October 2004Return made up to 31/12/03; no change of members
13 October 2004Return made up to 31/12/03; no change of members
8 October 2004Particulars of mortgage/charge
8 October 2004Particulars of mortgage/charge
7 October 2004Company name changed tds promethean LIMITED\certificate issued on 07/10/04
7 October 2004Company name changed tds promethean LIMITED\certificate issued on 07/10/04
22 June 2004Particulars of mortgage/charge
22 June 2004Particulars of mortgage/charge
7 April 2004Company name changed tds cad-graphics LTD\certificate issued on 07/04/04
7 April 2004Company name changed tds cad-graphics LTD\certificate issued on 07/04/04
3 November 2003Full accounts made up to 31 December 2002
3 November 2003Full accounts made up to 31 December 2002
31 July 2003Particulars of mortgage/charge
31 July 2003Particulars of mortgage/charge
14 February 2003Return made up to 31/12/02; full list of members
14 February 2003Return made up to 31/12/02; full list of members
6 December 2002New director appointed
6 December 2002New director appointed
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
26 July 2002Director resigned
26 July 2002Director resigned
28 June 2002Auditor's resignation
28 June 2002Auditor's resignation
2 May 2002Return made up to 31/12/01; full list of members
2 May 2002Return made up to 31/12/01; full list of members
1 March 2002Particulars of mortgage/charge
1 March 2002Particulars of mortgage/charge
18 September 2001Full accounts made up to 31 December 2000
18 September 2001Full accounts made up to 31 December 2000
19 April 2001Director resigned
19 April 2001Director resigned
8 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
25 February 2000Return made up to 31/12/99; full list of members
25 February 2000Return made up to 31/12/99; full list of members
23 December 1999Full accounts made up to 31 December 1998
23 December 1999Full accounts made up to 31 December 1998
23 May 1999Return made up to 31/12/98; no change of members
23 May 1999Return made up to 31/12/98; no change of members
15 October 1998Full accounts made up to 31 December 1997
15 October 1998Full accounts made up to 31 December 1997
2 July 1998Particulars of mortgage/charge
2 July 1998Particulars of mortgage/charge
28 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
28 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
17 June 1997Full accounts made up to 31 December 1996
17 June 1997Full accounts made up to 31 December 1996
28 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
28 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 February 1997Secretary's particulars changed
28 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 February 1997Director resigned
28 February 1997Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 10924/1010924
28 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 February 1997Secretary's particulars changed
28 February 1997Director resigned
28 February 1997Nc inc already adjusted 31/12/96
28 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
28 February 1997Conso 31/12/96
28 February 1997Nc inc already adjusted 31/12/96
28 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
28 February 1997Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 10924/1010924
28 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
28 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
28 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
28 February 1997Conso 31/12/96
28 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 November 1996Full accounts made up to 31 December 1995
1 November 1996Full accounts made up to 31 December 1995
10 June 1996New director appointed
10 June 1996New director appointed
6 March 1996Full accounts made up to 31 December 1994
6 March 1996Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 November 1994Full accounts made up to 31 December 1993
1 November 1994Full accounts made up to 31 December 1993
9 June 1992Company name changed tds digitizers LIMITED\certificate issued on 10/06/92
9 June 1992Company name changed tds digitizers LIMITED\certificate issued on 10/06/92
14 June 1991Particulars of mortgage/charge
14 June 1991Particulars of mortgage/charge
5 June 1991Declaration of satisfaction of mortgage/charge
5 June 1991Declaration of satisfaction of mortgage/charge
8 May 1991Full accounts made up to 31 December 1989
8 May 1991Full accounts made up to 31 December 1989
23 October 1989Company name changed terminal display systems LIMITED\certificate issued on 24/10/89
23 October 1989Company name changed terminal display systems LIMITED\certificate issued on 24/10/89
6 October 1989Auditor's resignation
6 October 1989Auditor's resignation
26 September 1989Declaration of satisfaction of mortgage/charge
26 September 1989Declaration of satisfaction of mortgage/charge
15 August 1989Wd 08/08/89 ad 11/07/89--------- premium £ si [email protected]=704 £ ic 10220/10924
15 August 1989Wd 08/08/89 ad 11/07/89--------- premium £ si [email protected]=704 £ ic 10220/10924
22 May 1989Wd 10/05/89 ad 31/03/89--------- premium £ si [email protected]=220 £ ic 10000/10220
22 May 1989Wd 10/05/89 ad 31/03/89--------- premium £ si [email protected]=220 £ ic 10000/10220
16 March 1989Auditor's resignation
16 March 1989Auditor's resignation
18 November 1988Full accounts made up to 29 February 1988
18 November 1988Full accounts made up to 29 February 1988
23 October 1987Full accounts made up to 28 February 1987
23 October 1987Full accounts made up to 28 February 1987
12 July 1986Full accounts made up to 28 February 1986
12 July 1986Full accounts made up to 28 February 1986
4 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 January 1986Annual return made up to 31/12/85
3 January 1986Annual return made up to 31/12/85
8 March 1985Annual return made up to 01/02/85
8 March 1985Annual return made up to 01/02/85
15 April 1977Incorporation
15 April 1977Incorporation
Sign up now to grow your client base. Plans & Pricing