SHARE LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Appointment of Mrs Deborah Byard as a director on 2024-03-19

View Document

28/02/2428 February 2024 Director's details changed for Mr Richard Simon Wilson on 2023-03-08

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Barry Michael Bicknell as a director on 2023-03-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Simon Wilson on 2023-02-22

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of capital on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERACTIVE INVESTOR SERVICES LIMITED

View Document

04/08/204 August 2020 CESSATION OF ANTLER HOLDCO LIMITED AS A PSC

View Document

20/07/2020 July 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/07/2020 July 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/07/2020 July 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/07/2020 July 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-07-07

View Document

16/07/2016 July 2020 SCHEME OF ARRANGEMENT

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR RICHARD SIMON WILSON

View Document

13/07/2013 July 2020 CESSATION OF GAVIN DAVID REDVERS OLDHAM AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTLER HOLDCO LIMITED

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOLKIEN

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN OLDHAM

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ECSERY

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS

View Document

07/07/207 July 2020 ARTICLES OF ASSOCIATION

View Document

07/07/207 July 2020 ALTER ARTICLES 17/06/2020

View Document

30/06/2030 June 2020 26/06/20 STATEMENT OF CAPITAL GBP 753983.625

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ADOPT ARTICLES 08/04/2020

View Document

05/05/205 May 2020 SCHEME 08/04/2020

View Document

05/05/205 May 2020 COMPANY BUSINESS 08/04/2020

View Document

27/03/2027 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVID REDVERS OLDHAM

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MR GILES PEMBERTON

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA PIERSSENE

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/09/1511 September 2015 08/09/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 COMPANY BUSINESS 10/06/2015

View Document

10/04/1510 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR GARETH VAUGHAN THOMAS

View Document

09/09/149 September 2014 08/09/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 COMPANY BUSINESS 10/06/2014

View Document

09/04/149 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MICHAEL DAVID BIRKETT

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACOMB

View Document

09/09/139 September 2013 08/09/13 NO MEMBER LIST

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 08/09/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 COMPANY BUSINESS 19/06/2012

View Document

26/06/1226 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 08/09/11 BULK LIST

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MS FRANCESCA EVA ECSERY

View Document

22/06/1122 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 718261.67

View Document

17/09/1017 September 2010 08/09/10 BULK LIST

View Document

14/07/1014 July 2010 TENDER OFFER AND REPURCHASE 25/06/2010

View Document

13/07/1013 July 2010 COMPANY BUSINESS 25/06/2010

View Document

17/06/1017 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/109 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 803536.97

View Document

20/05/1020 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 803425.47

View Document

14/05/1014 May 2010 COMPANY BUSINESS 10/05/2010

View Document

10/05/1010 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 ISSUE SHARES 08/02/2010

View Document

11/02/1011 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 803411.47

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 16/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR MARTIN JACOMB / 16/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID REDVERS OLDHAM / 18/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PAUL WALLACE / 16/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN TOLKIEN / 16/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE PIERSSENE / 16/11/2009

View Document

16/11/0916 November 2009 10/11/09 STATEMENT OF CAPITAL GBP 803055.47

View Document

16/11/0916 November 2009 ALLOTMENT OF 27,800 SHARES/COMPANY BUSINESS 09/11/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/092 July 2009 COMPANY BUSINESS 12/06/2009

View Document

15/05/0915 May 2009 ALLOT SHARES 15/04/2008

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/0828 August 2008 MINUTES OF MEETING

View Document

16/06/0816 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 CUSTOMER ACCOUNT MET CRITERIA/ 313200 SHARES ALLOTED 09/05/2008

View Document

23/04/0823 April 2008 RE REPURCHASE AGREEMENT SEC 164 30/11/2007

View Document

23/04/0823 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN HELLIWELL

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORSTER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GUY KNIGHT

View Document

05/04/085 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0820 February 2008 ARTICLES OF ASSOCIATION

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 £ NC 1500000/1308750 24/12/07

View Document

02/01/082 January 2008 £ IC 798149/779024 30/11/07 £ SR [email protected]=19125

View Document

29/12/0729 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/0714 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 08/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 PROSPECTUS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BB

View Document

21/02/0121 February 2001 PROSPECTUS

View Document

05/10/005 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 £ NC 450000/1500000 05/02/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 05/02/00

View Document

12/04/0012 April 2000 PROSPECTUS

View Document

13/02/0013 February 2000 PROSPECTUS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ADOPTARTICLES05/02/00

View Document

07/02/007 February 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/007 February 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/007 February 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/02/007 February 2000 AUDITORS' REPORT

View Document

07/02/007 February 2000 AUDITORS' STATEMENT

View Document

07/02/007 February 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/02/007 February 2000 REREGISTRATION PRI-PLC 05/02/00

View Document

07/02/007 February 2000 BALANCE SHEET

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: PEMBROKE HOUSE, PEMBROKE STREET, OXFORD, OXFORDSHIRE OX1 1BL

View Document

17/02/9817 February 1998 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 08/09/96; CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/94

View Document

05/10/945 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/945 October 1994 £ NC 250000/450000 29/09/94

View Document

05/10/945 October 1994 NC INC ALREADY ADJUSTED 29/09/94

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

08/09/948 September 1994 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