THE MAD GROUP (HQ) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

13/11/2413 November 2024 Resolutions

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Resolutions

View Document

29/10/2429 October 2024 Termination of appointment of Charles Alexander Elliott as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of David St John Elliott as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Charles Alexander Elliott as a director on 2024-10-29

View Document

29/10/2429 October 2024 Registration of charge 001884250011, created on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Wole James as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Jim Heidenreich as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Jonathan Paul Drage as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Michael Lay as a director on 2024-10-29

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

02/01/242 January 2024 Appointment of Mr Jonathan Paul Drage as a director on 2024-01-02

View Document

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

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

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

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

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

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001884250010

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001884250009

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

14/07/1914 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMSON

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER ELLIOTT / 01/12/2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 SAIL ADDRESS CREATED

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODNEY GROSVENOR TIMSON / 05/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER ELLIOTT / 05/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN ELLIOTT / 05/11/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN ELLIOTT / 21/07/2015

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER ELLIOTT / 11/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN ELLIOTT / 11/12/2014

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER ELLIOTT / 11/12/2014

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARC WRAY

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001884250010

View Document

12/07/1312 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1312 July 2013 CONSOLIDATION 24/05/13

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM, UNITS 2-4 WILLERSEY, INDUSTRIAL ESTATE, WILLERSEY, WORCESTERSHIRE, WR12 7RR

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001884250009

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED T.L. ELLIOTT & CO LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/135 March 2013 CHANGE OF NAME 07/02/2013

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ELLIOTT / 01/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODNEY GROSVENOR TIMSON / 01/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST JOHN ELLIOTT / 01/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THOMAS WRAY / 01/11/2011

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ELLIOTT / 01/11/2011

View Document

12/09/1112 September 2011 SUB DIVISION 04/08/2011

View Document

12/09/1112 September 2011 SUB-DIVISION 31/08/11

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/08/1019 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 106001

View Document

19/08/1019 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 106001

View Document

19/08/1019 August 2010 11/01/10 STATEMENT OF CAPITAL GBP 108500

View Document

19/08/1019 August 2010 11/01/10 STATEMENT OF CAPITAL GBP 108500

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODNEY GROSVENOR TIMSON / 14/01/2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC THOMAS WRAY / 14/01/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 20C PERSHORE TRADING ESTATE, PERSHORE, WORCESTERSHIRE, WR10 2DD

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 26/07/00

View Document

02/02/012 February 2001 NC INC ALREADY ADJUSTED 26/07/00

View Document

02/02/012 February 2001 NC INC ALREADY ADJUSTED 26/07/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: C/O ERNST & YOUNG, ONE COLMORE ROW, BIRMINGHAM, WEST MIDLANDS B3 2DB

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 Resolutions

View Document

16/08/9916 August 1999 ALTER MEM AND ARTS 05/07/99

View Document

16/08/9916 August 1999 Resolutions

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 S369(4) SHT NOTICE MEET 29/11/93

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

07/11/867 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

28/07/7528 July 1975 MEMORANDUM OF ASSOCIATION

View Document

12/03/2312 March 1923 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