Total Documents | 285 |
---|
Total Pages | 1,640 |
---|
20 October 2023 | Full accounts made up to 1 January 2023 |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates |
9 February 2023 | Full accounts made up to 2 January 2022 |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates |
2 October 2021 | Satisfaction of charge 034418160006 in full |
16 September 2021 | Current accounting period extended from 29 November 2021 to 31 December 2021 |
7 July 2021 | Termination of appointment of Brian Corrway as a director on 1 July 2021 |
7 July 2021 | Appointment of Mr Thomas Van Mourik as a director on 1 July 2021 |
7 July 2021 | Appointment of Mr Christian Lee Price as a director on 1 July 2021 |
21 June 2021 | Full accounts made up to 29 November 2020
|
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates |
29 July 2020 | Full accounts made up to 1 December 2019 |
30 April 2020 | Termination of appointment of Elaine Williams as a secretary on 23 April 2020 |
23 April 2020 | Appointment of Mr William Stobart as a director on 10 April 2020 |
23 April 2020 | Termination of appointment of John Paul Court as a director on 10 April 2020 |
23 April 2020 | Appointment of Mr Brian Corrway as a director on 10 April 2020 |
23 March 2020 | Termination of appointment of Rupert Henry Conquest Nichols as a director on 16 March 2020 |
23 March 2020 | Appointment of Mr Paul David Thirkell as a director on 16 March 2020 |
19 March 2020 | Appointment of Mr John Paul Court as a director on 16 March 2020 |
13 March 2020 | Full accounts made up to 25 November 2018 |
24 December 2019 | Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019 |
10 December 2019 | Registration of charge 034418160006, created on 6 December 2019 |
28 November 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates |
27 August 2019 | Termination of appointment of Alexander Laffey as a director on 22 August 2019 |
30 July 2019 | Auditor's resignation |
9 July 2019 | Registration of charge 034418160005, created on 19 June 2019 |
13 April 2019 | Termination of appointment of Damien Harte as a director on 31 March 2019 |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates |
2 October 2018 | Appointment of Mr Sebastien Robert Desreumaux as a director on 17 September 2018 |
5 September 2018 | Full accounts made up to 26 November 2017 |
3 September 2018 | Appointment of Ms Elaine Williams as a secretary on 22 August 2018 |
29 August 2018 | Termination of appointment of Ian David Horsfall as a director on 22 August 2018 |
29 August 2018 | Termination of appointment of Brian Gaunt as a director on 22 August 2018 |
29 August 2018 | Termination of appointment of Ian David Horsfall as a secretary on 22 August 2018 |
6 June 2018 | Satisfaction of charge 2 in full |
8 January 2018 | Resolutions
|
20 October 2017 | Satisfaction of charge 4 in full |
20 October 2017 | Satisfaction of charge 4 in full |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
9 October 2017 | Cessation of Fragkiskos Stafilopatis as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of William Zieglar as a person with significant control on 28 April 2017 |
9 October 2017 | Notification of Iforce Group Limited as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Lynx Capital Ventures (Gp) Ltd as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Fragkiskos Stafilopatis as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of William Zieglar as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Azini Capital Partners Llp as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Lynx Capital Ventures (Gp) Ltd as a person with significant control on 28 April 2017 |
9 October 2017 | Notification of Iforce Group Limited as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Kenneth Hannan as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Kenneth Hannan as a person with significant control on 28 April 2017 |
9 October 2017 | Cessation of Azini Capital Partners Llp as a person with significant control on 28 April 2017 |
28 June 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 |
28 June 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 |
17 May 2017 | Appointment of Rupert Henry Conquest Nichols as a director on 28 April 2017 |
17 May 2017 | Appointment of Rupert Henry Conquest Nichols as a director on 28 April 2017 |
16 May 2017 | Appointment of Mr Alexander Laffey as a director on 28 April 2017 |
16 May 2017 | Appointment of Mr Damien Harte as a director on 28 April 2017 |
16 May 2017 | Appointment of Mr Alexander Laffey as a director on 28 April 2017 |
16 May 2017 | Appointment of Mr Damien Harte as a director on 28 April 2017 |
12 May 2017 | Registered office address changed from Redd 42 Hedera Road Redditch B98 9EY England to Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ on 12 May 2017 |
12 May 2017 | Registered office address changed from Redd 42 Hedera Road Redditch B98 9EY England to Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ on 12 May 2017 |
12 April 2017 | Registered office address changed from 4 Pennine Way Saltley Birmingham B8 1JW to Redd 42 Hedera Road Redditch B98 9EY on 12 April 2017 |
12 April 2017 | Registered office address changed from 4 Pennine Way Saltley Birmingham B8 1JW to Redd 42 Hedera Road Redditch B98 9EY on 12 April 2017 |
16 March 2017 | Full accounts made up to 3 July 2016 |
16 March 2017 | Full accounts made up to 3 July 2016 |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates |
18 August 2016 | Satisfaction of charge 3 in full |
18 August 2016 | Satisfaction of charge 3 in full |
9 March 2016 | Full accounts made up to 5 July 2015 |
9 March 2016 | Full accounts made up to 5 July 2015 |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 December 2014 | Full accounts made up to 30 June 2014 |
4 December 2014 | Full accounts made up to 30 June 2014 |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 April 2014 | Auditor's resignation |
30 April 2014 | Auditor's resignation |
25 April 2014 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary |
25 April 2014 | Appointment of Mr Ian David Horsfall as a secretary |
25 April 2014 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary |
25 April 2014 | Appointment of Mr Ian David Horsfall as a secretary |
9 April 2014 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 9 April 2014 |
9 April 2014 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 9 April 2014 |
9 April 2014 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 9 April 2014 |
24 March 2014 | Full accounts made up to 30 June 2013 |
24 March 2014 | Full accounts made up to 30 June 2013 |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 October 2013 | Appointment of Mr Ian David Horsfall as a director |
14 October 2013 | Appointment of Mr Ian David Horsfall as a director |
11 September 2013 | Appointment of Mr Brian Gaunt as a director |
11 September 2013 | Appointment of Mr Brian Gaunt as a director |
4 September 2013 | Termination of appointment of Mark Hewitt as a director |
4 September 2013 | Termination of appointment of Mark Hewitt as a director |
3 April 2013 | Full accounts made up to 30 June 2012 |
3 April 2013 | Full accounts made up to 30 June 2012 |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
6 December 2011 | Full accounts made up to 30 June 2011 |
6 December 2011 | Full accounts made up to 30 June 2011 |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
22 March 2011 | Full accounts made up to 30 June 2010 |
22 March 2011 | Full accounts made up to 30 June 2010 |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 October 2010 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 30 September 2010 |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 October 2010 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 30 September 2010 |
1 April 2010 | Full accounts made up to 30 June 2009 |
1 April 2010 | Full accounts made up to 30 June 2009 |
1 October 2009 | Return made up to 30/09/09; full list of members |
1 October 2009 | Return made up to 30/09/09; full list of members |
15 May 2009 | Registered office changed on 15/05/2009 from imber court business park orchard lane east molesey surrey KT8 0BZ |
15 May 2009 | Registered office changed on 15/05/2009 from imber court business park orchard lane east molesey surrey KT8 0BZ |
1 May 2009 | Full accounts made up to 30 June 2008 |
1 May 2009 | Full accounts made up to 30 June 2008 |
6 October 2008 | Return made up to 30/09/08; full list of members |
6 October 2008 | Return made up to 30/09/08; full list of members |
3 October 2008 | Location of register of members |
3 October 2008 | Location of register of members |
30 April 2008 | Full accounts made up to 30 June 2007 |
30 April 2008 | Full accounts made up to 30 June 2007 |
22 October 2007 | Return made up to 30/09/07; full list of members |
22 October 2007 | Return made up to 30/09/07; full list of members |
8 August 2007 | Return made up to 30/09/06; full list of members; amend |
8 August 2007 | Return made up to 30/09/06; full list of members; amend |
28 December 2006 | Secretary resigned |
28 December 2006 | Secretary resigned |
28 December 2006 | New secretary appointed |
28 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 |
28 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 |
28 December 2006 | New secretary appointed |
9 December 2006 | Return made up to 30/09/06; full list of members |
9 December 2006 | Return made up to 30/09/06; full list of members |
8 November 2006 | Full accounts made up to 31 December 2005 |
8 November 2006 | Full accounts made up to 31 December 2005 |
23 March 2006 | Return made up to 03/09/05; full list of members |
23 March 2006 | Return made up to 03/09/05; full list of members |
1 March 2006 | Secretary resigned |
1 March 2006 | New secretary appointed |
1 March 2006 | Secretary resigned |
1 March 2006 | New secretary appointed |
5 February 2006 | Full accounts made up to 31 December 2004 |
5 February 2006 | Full accounts made up to 31 December 2004 |
8 November 2005 | Director resigned |
8 November 2005 | Director resigned |
4 November 2005 | New director appointed |
4 November 2005 | New director appointed |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 |
14 October 2005 | Return made up to 30/09/05; full list of members |
14 October 2005 | Return made up to 30/09/05; full list of members |
26 August 2005 | Return made up to 30/09/03; full list of members
|
26 August 2005 | Return made up to 30/09/03; full list of members
|
6 April 2005 | New secretary appointed |
6 April 2005 | New secretary appointed |
16 March 2005 | Secretary resigned |
16 March 2005 | Secretary resigned |
29 December 2004 | Full accounts made up to 31 December 2003 |
29 December 2004 | Full accounts made up to 31 December 2003 |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 |
6 October 2004 | Director resigned |
6 October 2004 | Secretary resigned |
6 October 2004 | Director's particulars changed |
6 October 2004 | Secretary resigned |
6 October 2004 | Director's particulars changed |
6 October 2004 | Director resigned |
11 June 2004 | New secretary appointed |
11 June 2004 | New secretary appointed |
24 December 2003 | Full accounts made up to 31 December 2001 |
24 December 2003 | Full accounts made up to 31 December 2002 |
24 December 2003 | Full accounts made up to 31 December 2002 |
24 December 2003 | Full accounts made up to 31 December 2001 |
24 February 2003 | Return made up to 30/09/02; full list of members
|
24 February 2003 | Return made up to 30/09/02; full list of members
|
16 January 2003 | Director resigned |
16 January 2003 | Director resigned |
16 January 2003 | Director resigned |
16 January 2003 | Director resigned |
25 November 2002 | Full accounts made up to 31 December 2000 |
25 November 2002 | Full accounts made up to 31 December 2000 |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 |
23 July 2002 | Memorandum and Articles of Association |
23 July 2002 | Memorandum and Articles of Association |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
5 June 2002 | New director appointed |
5 June 2002 | New secretary appointed;new director appointed |
5 June 2002 | Resolutions
|
5 June 2002 | Ad 02/04/02--------- £ si 1@1=1 £ ic 2000000/2000001 |
5 June 2002 | Secretary resigned;director resigned |
5 June 2002 | Resolutions
|
5 June 2002 | New director appointed |
5 June 2002 | New director appointed |
5 June 2002 | Nc inc already adjusted 02/04/02 |
5 June 2002 | New director appointed |
5 June 2002 | Director resigned |
5 June 2002 | New director appointed |
5 June 2002 | New secretary appointed;new director appointed |
5 June 2002 | Director resigned |
5 June 2002 | Nc inc already adjusted 02/04/02 |
5 June 2002 | Ad 02/04/02--------- £ si 1@1=1 £ ic 2000000/2000001 |
5 June 2002 | New director appointed |
5 June 2002 | Secretary resigned;director resigned |
16 April 2002 | Declaration of satisfaction of mortgage/charge |
16 April 2002 | Declaration of satisfaction of mortgage/charge |
5 February 2002 | Director resigned |
5 February 2002 | Director resigned |
7 January 2002 | New director appointed |
7 January 2002 | New director appointed |
12 December 2001 | Director resigned |
12 December 2001 | Return made up to 30/09/01; full list of members
|
12 December 2001 | Director resigned |
12 December 2001 | Return made up to 30/09/01; full list of members
|
12 September 2001 | Particulars of mortgage/charge |
12 September 2001 | Particulars of mortgage/charge |
29 August 2001 | Delivery ext'd 3 mth 31/12/00 |
29 August 2001 | Delivery ext'd 3 mth 31/12/00 |
10 May 2001 | Particulars of mortgage/charge |
10 May 2001 | Particulars of mortgage/charge |
15 March 2001 | New director appointed |
15 March 2001 | New director appointed |
21 February 2001 | Return made up to 30/09/00; full list of members |
21 February 2001 | Return made up to 30/09/00; full list of members |
2 November 2000 | Full accounts made up to 31 December 1999 |
2 November 2000 | Full accounts made up to 31 December 1999 |
25 October 2000 | Particulars of mortgage/charge |
25 October 2000 | Particulars of mortgage/charge |
19 September 2000 | Company name changed eros marketing support services LIMITED\certificate issued on 20/09/00 |
19 September 2000 | Company name changed eros marketing support services LIMITED\certificate issued on 20/09/00 |
18 September 2000 | Registered office changed on 18/09/00 from: imber court business park, orchard lane, east molesey, surrey KT8 0BN |
18 September 2000 | Registered office changed on 18/09/00 from: imber court business park, orchard lane, east molesey, surrey KT8 0BN |
6 September 2000 | Registered office changed on 06/09/00 from: c/o dataforce group LTD, northampton, northamptonshire, NN3 6DF |
6 September 2000 | Registered office changed on 06/09/00 from: c/o dataforce group LTD, northampton, northamptonshire, NN3 6DF |
24 January 2000 | Return made up to 30/09/99; full list of members |
24 January 2000 | Return made up to 30/09/99; full list of members |
3 August 1999 | Full accounts made up to 31 December 1998 |
3 August 1999 | Full accounts made up to 31 December 1998 |
12 July 1999 | New director appointed |
12 July 1999 | New director appointed |
27 January 1999 | Director resigned |
27 January 1999 | Director resigned |
15 December 1998 | Return made up to 30/09/98; full list of members |
15 December 1998 | Return made up to 30/09/98; full list of members |
24 August 1998 | Registered office changed on 24/08/98 from: delta house, imber court business park, orchard lane east molesey, surrey KT8 0BN |
24 August 1998 | Registered office changed on 24/08/98 from: delta house, imber court business park, orchard lane east molesey, surrey KT8 0BN |
10 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 |
10 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 |
29 May 1998 | New director appointed |
29 May 1998 | New director appointed |
4 March 1998 | Memorandum and Articles of Association |
4 March 1998 | Resolutions
|
4 March 1998 | Memorandum and Articles of Association |
4 March 1998 | Resolutions
|
12 January 1998 | Registered office changed on 12/01/98 from: 22 great james street london WC1N 3RS |
12 January 1998 | Registered office changed on 12/01/98 from: 22 great james street london WC1N 3RS |
10 December 1997 | Particulars of mortgage/charge |
10 December 1997 | Particulars of mortgage/charge |
19 November 1997 | Nc inc already adjusted 24/10/97 |
19 November 1997 | Resolutions
|
19 November 1997 | Ad 24/10/97--------- £ si 1999908@1=1999908 £ ic 2/1999910 |
19 November 1997 | Nc inc already adjusted 24/10/97 |
19 November 1997 | Resolutions
|
19 November 1997 | Ad 24/10/97--------- £ si 1999908@1=1999908 £ ic 2/1999910 |
13 November 1997 | New director appointed |
13 November 1997 | New secretary appointed |
13 November 1997 | New director appointed |
13 November 1997 | Resolutions
|
13 November 1997 | Director resigned |
13 November 1997 | Secretary resigned |
13 November 1997 | Secretary resigned |
13 November 1997 | Director resigned |
13 November 1997 | New secretary appointed |
13 November 1997 | Resolutions
|
3 November 1997 | Company name changed ginandtonic (no 5) LIMITED\certificate issued on 04/11/97 |
3 November 1997 | Company name changed ginandtonic (no 5) LIMITED\certificate issued on 04/11/97 |
30 September 1997 | Incorporation |
30 September 1997 | Incorporation |