Cambridge
Cambs
CB3 9HZ
Director Name | Mr Anders Serup Kjaerhauge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 31 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 July 2021) |
Role | Solicitor |
Country of Residence | Denmark |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mrs Sarah Ann Wells |
---|---|
Status | Closed |
Appointed | 06 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Carrie Comerford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Producer |
Correspondence Address | 38 Victoria Crescent Road Glasgow G12 9DE Scotland |
Director Name | Mrs Zara Gillian Berrie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 4 Lorraine Road Glasgow G12 9NZ Scotland |
Director Name | Anna Duffield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lion Mills Building 394-396 Hackney Road London E2 7ST |
Director Name | Mr Frederik Grenaa Nemeth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2017) |
Role | Finance Director |
Country of Residence | Denmark |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Johnny Jensen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | Denmark |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2008) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Scott-Moncrieff (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 April 2021) |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Cessation of Sarah Ann Wells as a person with significant control on 1 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 April 2018 | Notification of Anders Serup Kjaerhauge as a person with significant control on 31 December 2017 (2 pages) |
29 April 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 April 2018 | Cessation of Johnny Jensen as a person with significant control on 31 December 2017 (1 page) |
6 March 2018 | Termination of appointment of Johnny Jensen as a director on 31 December 2017 (1 page) |
6 March 2018 | Appointment of Mr Anders Serup Kjaerhauge as a director on 31 December 2017 (2 pages) |
1 July 2017 | Termination of appointment of Frederik Grenaa Nemeth as a director on 19 January 2017 (1 page) |
1 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
1 July 2017 | Notification of Sarah Ann Wells as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Appointment of Mr Johnny Jensen as a director on 6 April 2017 (2 pages) |
1 July 2017 | Notification of Sarah Ann Wells as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Notification of Sarah Ann Wells as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
1 July 2017 | Notification of Johnny Jensen as a person with significant control on 6 April 2017 (2 pages) |
1 July 2017 | Appointment of Mr Johnny Jensen as a director on 6 April 2017 (2 pages) |
1 July 2017 | Termination of appointment of Frederik Grenaa Nemeth as a director on 19 January 2017 (1 page) |
1 July 2017 | Notification of Johnny Jensen as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Notification of Johnny Jensen as a person with significant control on 6 April 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 November 2014 | Termination of appointment of Anna Duffield as a director on 20 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages) |
20 November 2014 | Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages) |
20 November 2014 | Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages) |
20 November 2014 | Termination of appointment of Anna Duffield as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Zara Gillian Berrie as a director on 6 June 2014 (1 page) |
20 November 2014 | Termination of appointment of Zara Gillian Berrie as a director on 6 June 2014 (1 page) |
20 November 2014 | Termination of appointment of Zara Gillian Berrie as a director on 6 June 2014 (1 page) |
17 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Ms Zara Gillian Berrie on 1 October 2009 (2 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Ms Zara Gillian Berrie on 1 October 2009 (2 pages) |
13 July 2012 | Director's details changed for Ms Zara Gillian Berrie on 1 October 2009 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2011 | Director's details changed for Zara Gillian Berrie on 1 October 2009 (2 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Anna Duffield on 1 October 2009 (2 pages) |
6 July 2011 | Director's details changed for Zara Gillian Berrie on 1 October 2009 (2 pages) |
6 July 2011 | Director's details changed for Anna Duffield on 1 October 2009 (2 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Director's details changed for Zara Gillian Berrie on 1 October 2009 (2 pages) |
6 July 2011 | Director's details changed for Anna Duffield on 1 October 2009 (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 September 2008 | Director appointed sarah ann wells (1 page) |
5 September 2008 | Director appointed sarah ann wells (1 page) |
1 August 2008 | Return made up to 02/07/08; full list of members (7 pages) |
1 August 2008 | Return made up to 02/07/08; full list of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2008 | Secretary appointed scott-moncrieff (1 page) |
12 March 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
12 March 2008 | Secretary appointed scott-moncrieff (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
15 August 2007 | Return made up to 02/07/07; full list of members (5 pages) |
15 August 2007 | Return made up to 02/07/07; full list of members (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
23 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
31 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
31 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Secretary resigned (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Return made up to 02/07/04; full list of members
|
5 July 2004 | Return made up to 02/07/04; full list of members
|
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
2 July 2003 | Incorporation (19 pages) |
2 July 2003 | Incorporation (19 pages) |