Glasgow
G12 0PD
Scotland
Director Name | Kirsteen Anne Clements |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Hamish MacVinish Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Secretary Name | Miss Jillian Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clancarty Road London SW6 3AH |
Director Name | Zadoc Dan Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 203 Cromwell Tower The Barbican London EC2Y 8DD |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Caiystane Terrace Edinburgh Midlothian EH10 6SR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.blackpeppermedia.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4046355 |
Telephone region | Glasgow |
Registered Address | Studio 15, St George's Studios 93-97 St George's Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Clements 50.00% Ordinary |
---|---|
1 at £1 | Kirsteen Anne Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,697 |
Current Liabilities | £59,617 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
21 August 2002 | Delivered on: 2 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
18 July 2002 | Delivered on: 2 August 2002 Satisfied on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 August 2023 | Termination of appointment of Dentons Secretaries Limited as a secretary on 16 August 2023 (1 page) |
---|---|
14 August 2023 | Registered office address changed from 1 George Square Glasgow G2 1AL to Studio 15, St George's Studios 93-97 st George's Road Glasgow G3 6JA on 14 August 2023 (1 page) |
14 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
24 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
11 May 2020 | Satisfaction of charge 2 in full (1 page) |
5 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
20 April 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
20 April 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
20 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
15 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 June 2012 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
24 April 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
29 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members
|
27 April 2006 | Return made up to 30/03/06; full list of members
|
28 February 2006 | Dec mort/charge * (4 pages) |
28 February 2006 | Dec mort/charge * (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: st george's studios, 93-97 st. Georges road, glasgow, G3 6JA (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: st george's studios, 93-97 st. Georges road, glasgow, G3 6JA (1 page) |
22 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Company name changed iwc talent LIMITED\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Memorandum and Articles of Association (9 pages) |
30 November 2005 | Company name changed iwc talent LIMITED\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Memorandum and Articles of Association (9 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 30/03/05; full list of members
|
4 April 2005 | Return made up to 30/03/05; full list of members
|
5 November 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
5 November 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
5 November 2004 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 July 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
30 July 2004 | Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
26 July 2004 | Company name changed ideal world automotive LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Company name changed ideal world automotive LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 2001 | New director appointed (2 pages) |
14 December 2001 | Company name changed EW2 LIMITED\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed EW2 LIMITED\certificate issued on 14/12/01 (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (15 pages) |
30 March 2001 | Incorporation (15 pages) |