HOW SPLENDID LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

28/08/2428 August 2024 Registered office address changed from C/O Quantuma Advisory 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-28

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Registered office address changed from 7-11 Lexington Street London W1F 9AF England to C/O Quantuma Advisory 20 st. Andrew Street London EC4A 3AG on 2024-07-05

View Document

25/06/2425 June 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-04-09

View Document

24/06/2424 June 2024 Termination of appointment of Timothy Brian Hassett as a director on 2024-04-09

View Document

24/06/2424 June 2024 Appointment of Mr Gareth John Newton as a director on 2024-04-09

View Document

24/06/2424 June 2024 Appointment of Mr Derek Boyd Simpson as a director on 2024-04-09

View Document

24/06/2424 June 2024 Termination of appointment of Edward Melville Horatio Guest as a director on 2024-04-09

View Document

03/04/243 April 2024 Change of details for Digital Unlimited Group Ltd as a person with significant control on 2023-11-30

View Document

02/04/242 April 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

27/03/2427 March 2024 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

08/02/248 February 2024 Satisfaction of charge 046922120006 in full

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 2023-11-30

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022

View Document

01/11/221 November 2022 Termination of appointment of John Paul Bishop as a director on 2022-10-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/11/221 November 2022 Termination of appointment of Timothy James Justin Bonnet as a director on 2022-10-25

View Document

06/05/226 May 2022 Full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 SAIL ADDRESS CREATED

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR IAIN FRASER FERGUSON

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARGRAVE

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES HARGRAVE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / CRESTON PLC / 20/07/2016

View Document

20/07/1720 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM
CRESTON HOUSE 10 GREAT PULTENEY STREET
LONDON
W1F 9NB
UNITED KINGDOM

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA WALKER / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSHALL / 13/04/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046922120006

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046922120005

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC

View Document

01/04/161 April 2016 SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED OLIVIA ALEXANDRA SCHOFIELD

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARNE

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046922120005

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY REDFORD SECRETARIAL SERVICES LTD

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED RICHARD MARSHALL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED KATHRYN LOUISE HERRICK

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MRS CATHERINE LOUISE WARNE

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR BARRIE CHRISTOPHER BRIEN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MICHAEL EDWARD MCELHATTON

View Document

21/05/1521 May 2015 CORPORATE SECRETARY APPOINTED CITY GROUP PLC

View Document

21/05/1521 May 2015 ADOPT ARTICLES 21/04/2015

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES JUSTIN BONNET

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
37 GOLDEN SQUARE
LONDON
W1F 9LA

View Document

21/05/1521 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 100.942

View Document

28/04/1528 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SUB DIVISION 29/10/2014

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/159 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

13/03/1513 March 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/03/159 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1523 February 2015 SUB-DIVISION
29/10/14

View Document

23/02/1523 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1523 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 100.000

View Document

30/01/1530 January 2015 ALTER ARTICLES 29/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN MORRIS / 13/10/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN MORRIS / 01/10/2011

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 5 GOLDEN SQUARE LONDON W1F 9BS UNITED KINGDOM

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 7A LANGLEY STREET LONDON WC2H 9JA

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN MORRIS / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JONATHAN EICKE / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BISHOP / 01/10/2009

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX EICKE / 05/01/2008

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORRIS / 01/09/2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 54-62 REGENT STREET LONDON W1B 5RE

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 NC INC ALREADY ADJUSTED 13/07/2007

View Document

11/08/0811 August 2008 GBP NC 100/1000 13/07/07

View Document

11/08/0811 August 2008 SHARES REDESIGNATED, SHARES HAVE ENTITLEMENT TO DIVIDENDS 13/07/2007

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 199 PICCADILLY LONDON W1J 9HA

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED TOFFEE APPLE CREATIVE MEDIA LIMI TED CERTIFICATE ISSUED ON 19/03/04

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company