Background WavePink WaveYellow Wave

OXFORD PRIDE GROUP LTD (04662488)

OXFORD PRIDE GROUP LTD (04662488) is an active UK company. incorporated on 11 February 2003. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OXFORD PRIDE GROUP LTD has been registered for 23 years. Current directors include BARNES, Jonathon James, BRADY, Thomas Luke, CHADD, Stephen and 3 others.

Company Number
04662488
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2003
Age
23 years
Address
Oxford Pride, C/O The Wheelhouse Angel Court, Oxford, OX4 1AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARNES, Jonathon James, BRADY, Thomas Luke, CHADD, Stephen, SMITH, Daryl Richard, STANDAGE, Matthew John, URQUHART, Nathan Royden
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD PRIDE GROUP LTD

OXFORD PRIDE GROUP LTD is an active company incorporated on 11 February 2003 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OXFORD PRIDE GROUP LTD was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04662488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Oxford Pride, C/O The Wheelhouse Angel Court 81 St. Clements Street Oxford, OX4 1AW,

Previous Addresses

20 Paradise Street Oxford Oxfordshire OX1 1LD England
From: 6 September 2023To: 8 October 2025
20 the Jolly Farmer 20 Paradise Street Oxford Oxfordshire OX1 1LD England
From: 6 September 2023To: 6 September 2023
29 Pitts Road Headington Oxford OX3 8BA England
From: 21 July 2021To: 6 September 2023
6 Springwell Close Bletchingdon Kidlington Oxfordshire OX5 3ES England
From: 25 September 2019To: 21 July 2021
29 Pitts Road Headington Oxford OX3 8BA England
From: 20 June 2018To: 25 September 2019
Flat 5 Hawridge Mews 6-8 Stockmore Street Oxford OX4 1FQ England
From: 5 July 2017To: 20 June 2018
C/O C/O 41 Hermitage Road Abingdon Oxfordshire OX14 5RW
From: 28 August 2014To: 5 July 2017
57a Phipps Road Oxford OX4 3HJ
From: 9 August 2012To: 28 August 2014
12 Drove Acre Road Oxford OX4 3DF United Kingdom
From: 2 May 2012To: 9 August 2012
7 Levery Close Abingdon Oxfordshire OX14 3XX United Kingdom
From: 24 January 2012To: 2 May 2012
36 Stile Road Headington Oxford OX3 8AQ United Kingdom
From: 11 February 2003To: 24 January 2012
Timeline

87 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Sept 18
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
New Owner
May 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Mar 24
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
74
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARNES, Jonathon James

Active
Angel Court, OxfordOX4 1AW
Secretary
Appointed 15 Sept 2025

BARNES, Jonathon James

Active
Angel Court, OxfordOX4 1AW
Born October 1998
Director
Appointed 08 Sept 2025

BRADY, Thomas Luke

Active
Angel Court, OxfordOX4 1AW
Born July 1991
Director
Appointed 14 Jan 2025

CHADD, Stephen

Active
Paradise Street, OxfordOX1 1LD
Born June 1976
Director
Appointed 05 Sept 2023

SMITH, Daryl Richard

Active
Angel Court, OxfordOX4 1AW
Born March 1992
Director
Appointed 08 Sept 2025

STANDAGE, Matthew John

Active
Angel Court, OxfordOX4 1AW
Born June 1993
Director
Appointed 25 Oct 2023

URQUHART, Nathan Royden

Active
Angel Court, OxfordOX4 1AW
Born January 1983
Director
Appointed 03 Mar 2026

CAMERON, Matthew

Resigned
Hermitage Road, AbingdonOX14 5RW
Secretary
Appointed 06 Apr 2016
Resigned 04 Jul 2017

FUDGE, Thomas

Resigned
Laurel Drive, AbingdonOX13 5DJ
Secretary
Appointed 04 Jul 2017
Resigned 19 Jun 2018

GIBSON, Gary

Resigned
Phipps Road, OxfordOX4 3HJ
Secretary
Appointed 01 Nov 2011
Resigned 09 Apr 2013

HARFORD, Kate Elizabeth Rowley, Reverend

Resigned
Osler Road, OxfordOX3 9BJ
Secretary
Appointed 19 Jan 2021
Resigned 01 Feb 2022

HILL, David John

Resigned
20 Anne Greenwood Close, OxfordOX4 4DN
Secretary
Appointed 18 Aug 2004
Resigned 18 Oct 2005

IMAGE, Mazz

Resigned
Pitts Road, OxfordOX3 8BA
Secretary
Appointed 01 Feb 2022
Resigned 05 Sept 2023

IMAGE, Mazz

Resigned
Springwell Close, KidlingtonOX5 3ES
Secretary
Appointed 19 Jun 2018
Resigned 25 Sept 2019

RIPPINGTON, John Charles

Resigned
8 The Old Bakery, OxfordOX1 1JP
Secretary
Appointed 18 Oct 2005
Resigned 28 Jun 2007

STEWART, Paul

Resigned
Kembrey Street, SwindonSN2 8AZ
Secretary
Appointed 28 Jun 2007
Resigned 25 Apr 2008

STEWART, Paul

Resigned
Kembrey Street, SwindonSN2 8AZ
Secretary
Appointed 03 Mar 2004
Resigned 18 Aug 2004

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

ANDREWS, Karl

Resigned
9 Wayfaring Close, OxfordOX4 7WF
Born January 1981
Director
Appointed 28 Jun 2007
Resigned 28 Feb 2010

ANDREWS, Karl Stephen

Resigned
23 Swallowfield Gardens, ThealeRG7 5AD
Born January 1981
Director
Appointed 07 Jan 2004
Resigned 07 Mar 2006

ATHERTON, Stephanie Jade

Resigned
West Way, OxfordOX2 9JY
Born October 1992
Director
Appointed 25 Sept 2019
Resigned 01 Feb 2022

BLANDFORD, Nicholas

Resigned
Paradise Street, OxfordOX1 1LD
Born February 1970
Director
Appointed 15 Nov 2022
Resigned 14 Apr 2025

BRIGGS, Cheryl Karen

Resigned
Drove Acre Road, OxfordOX4 3DF
Born March 1966
Director
Appointed 01 Nov 2011
Resigned 10 Apr 2012

BRIXEY, Deborah Jane

Resigned
Pitts Road, OxfordOX3 8BA
Born July 1964
Director
Appointed 13 Jul 2021
Resigned 05 Sept 2023

BRIXEY, Deborah Jane

Resigned
Springwell Close, KidlingtonOX5 3ES
Born July 1964
Director
Appointed 19 Jun 2018
Resigned 25 Sept 2019

CAMERON, Matthew John

Resigned
Old Road, OxfordOX3 7LF
Born March 1970
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2017

CLARKE, Thomas James

Resigned
Paradise Street, OxfordOX1 1LD
Born August 1978
Director
Appointed 25 Nov 2024
Resigned 08 Jun 2025

FUDGE, Thomas

Resigned
Laurel Drive, AbingdonOX13 5DJ
Born March 1992
Director
Appointed 04 Jul 2017
Resigned 19 Jun 2018

GEARING, Anthony Ian

Resigned
Phipps Road, OxfordOX4 3HJ
Born February 1983
Director
Appointed 20 Aug 2013
Resigned 19 Nov 2013

GIBSON, Gary

Resigned
Phipps Road, OxfordOX4 3HJ
Born July 1986
Director
Appointed 08 Aug 2012
Resigned 09 Apr 2013

HOLLAND-BERRY, Rowena

Resigned
Paradise Street, OxfordOX1 1LD
Born January 1986
Director
Appointed 05 Sept 2023
Resigned 05 Sept 2023

HOLLAND-BERRY, Rowena

Resigned
Paradise Street, OxfordOX1 1LD
Born November 1986
Director
Appointed 05 Sept 2023
Resigned 01 Sept 2025

IMAGE, Mazz

Resigned
Springwell Close, KidlingtonOX5 3ES
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 25 Sept 2019

IMAGE, Mazz

Resigned
Stile Road, OxfordOX3 8AQ
Born April 1970
Director
Appointed 22 Feb 2008
Resigned 01 Nov 2011

JEUNE, Rafe

Resigned
Phipps Road, OxfordOX4 3HJ
Born August 1983
Director
Appointed 10 Apr 2012
Resigned 08 Aug 2012

Persons with significant control

7

1 Active
6 Ceased

Mr Robert William Jordan

Ceased
Paradise Street, OxfordOX1 1LD
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Sept 2023
Ceased 30 Aug 2025

Mr Stephen Chadd

Active
Angel Court, OxfordOX4 1AW
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Sept 2023

Mr Paul Timothy Somerville Mcginn

Ceased
Paradise Street, OxfordOX1 1LD
Born August 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2023
Ceased 05 Sept 2023

Ms Deborah Jane Brixey

Ceased
The Jolly Farmer, OxfordOX1 1LD
Born July 1964

Nature of Control

Significant influence or control
Notified 13 Jul 2021
Ceased 05 Sept 2023

Mrs Zayna Yvonne Ratty

Ceased
Springwell Close, KidlingtonOX5 3ES
Born May 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Sept 2019
Ceased 13 Jul 2021

Ms Deborah Jane Brixey

Ceased
Springwell Close, KidlingtonOX5 3ES
Born July 1964

Nature of Control

Significant influence or control as trust
Notified 19 Jun 2018
Ceased 18 Jun 2019

Mr Robert William Jordan

Ceased
Hermitage Road, AbingdonOX14 5RW
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2013
AR01AR01
Resolution
23 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Gazette Filings Brought Up To Date
22 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
353353
Legacy
10 March 2009
287Change of Registered Office
Miscellaneous
5 February 2009
MISCMISC
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
353353
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
353353
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
353353
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
25 August 2005
288cChange of Particulars
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
353353
Legacy
28 April 2004
287Change of Registered Office
Legacy
31 March 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
24 February 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 February 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
6 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 February 2003
287Change of Registered Office
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation