MANAGEMENT & INVESTMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Certificate of change of name

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY CATHERINE LAYBOURNE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 COMPANY NAME CHANGED ESP SPORTCO LIMITED CERTIFICATE ISSUED ON 24/12/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 COMPANY NAME CHANGED ESP MEDIA LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURANCE LAYBOURNE / 01/04/2015

View Document

09/01/169 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LAYBOURNE / 01/04/2015

View Document

09/01/169 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED ROCKBEST LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

11/01/1411 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED MANAGEMENT & INVESTMENT LIMITED CERTIFICATE ISSUED ON 21/09/11

View Document

14/09/1114 September 2011 CHANGE OF NAME 12/09/2011

View Document

03/02/113 February 2011 31/12/10 NO CHANGES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 3 DENE HEAD COTTAGES WALBOTTLE NEWCASTLE UPON TYNE NE15 9RX

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 35A THE BROADWAY DARRAS HALL NEWCASTLE UPON TYNE NE20 9PW

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED DISTRIBUTED INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/04/04

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED MANAGEMENT & INVESTMENT LIMITED CERTIFICATE ISSUED ON 15/01/04

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/01/029 January 2002 COMPANY NAME CHANGED E S P MOTORSPORT LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: UNIT 5 WESTWAY INDUSTRIAL ESTATE THROCKLEY NEWCASTLE UPON TYNE NE15 9HW

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED FUSE PUBLISHING LIMITED CERTIFICATE ISSUED ON 19/02/97

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 5 NORTH STREET 1 SAVILLE STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 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