Brook Street
Macclesfield
SK11 7AE
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
Director Name | Mr Alistair Martin McMillan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 March 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Mr Anthony Masheder |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 37 Drummond Way Macclesfield Cheshire SK10 4XJ |
Secretary Name | Mrs Patricia McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 March 2006) |
Role | Secretary |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | John Derek Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Director Name | Mr Peter Charles Dyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barkers Lane Sale Cheshire M33 6SD |
Director Name | Andrew Clive Millard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW |
Director Name | Mr Mark Richard Spencer Atkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Nick Bryan Hawkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Anthony Donovan Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2006(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Ms Dawn Mary Boyfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Kenton Road Harrow Middlesex HA3 0HQ |
Director Name | Mr Stuart Thomas Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Vincent Meiklejohn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2010) |
Role | Advertising Consultant |
Country of Residence | Scotland |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Scott Alexander Ford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nicholas Paul Stimpson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Director Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Website | tenalpspublishing.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
49.4k at £1 | Ten Alps PLC 99.95% Ordinary |
---|---|
2.3k at £0.01 | Ten Alps PLC 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,903,299 |
Gross Profit | £3,740,832 |
Net Worth | -£11,259,875 |
Cash | £403,561 |
Current Liabilities | £14,826,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 September 1997 | Delivered on: 20 October 2000 Satisfied on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 August 1996 | Delivered on: 31 August 1996 Satisfied on: 22 June 2000 Persons entitled: J.D Williams Classification: Floating charge Secured details: £325,000 due or to become due from the company to the chargee. Particulars: All the undertaking property and assets of the company whatsoever and howsoever both present and future. Fully Satisfied |
11 January 1996 | Delivered on: 25 January 1996 Satisfied on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
15 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
20 April 2021 | Resolutions
|
20 April 2021 | Change of name notice (2 pages) |
5 March 2021 | Director's details changed for Mr Mark David Browning on 5 March 2021 (2 pages) |
5 March 2021 | Change of details for Zinc Media Group Plc as a person with significant control on 5 March 2021 (2 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
16 March 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2019 | Change of details for Ten Alps Plc as a person with significant control on 15 November 2016 (2 pages) |
30 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
30 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
4 December 2018 | Full accounts made up to 30 June 2018 (19 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
16 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
16 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 November 2016 | Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page) |
8 November 2016 | Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
1 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Stuart Thomas Brown as a director on 17 August 2015 (1 page) |
12 February 2016 | Termination of appointment of Stuart Thomas Brown as a director on 17 August 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
9 March 2015 | Appointment of Mr Mark William Wood as a director on 24 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr Mark William Wood as a director on 24 January 2015 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 September 2013 | Termination of appointment of Scott Ford as a director (1 page) |
12 September 2013 | Termination of appointment of Nicholas Stimpson as a director (1 page) |
12 September 2013 | Termination of appointment of Scott Ford as a director (1 page) |
12 September 2013 | Termination of appointment of Nicholas Stimpson as a director (1 page) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
16 January 2012 | Company name changed in business media LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed in business media LIMITED\certificate issued on 16/01/12
|
5 January 2012 | Company name changed ten alps communications LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed ten alps communications LIMITED\certificate issued on 05/01/12
|
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Appointment of Mr Nicholas Stimpson as a director (2 pages) |
26 April 2011 | Appointment of Mr Nicholas Stimpson as a director (2 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
10 November 2010 | Termination of appointment of Vincent Meiklejohn as a director (1 page) |
10 November 2010 | Termination of appointment of Vincent Meiklejohn as a director (1 page) |
2 August 2010 | Director's details changed for Mr Stuart Thomas Brown on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Vincent Meiklejohn on 31 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Dawn Boyfield as a director (1 page) |
2 August 2010 | Director's details changed for Mr Scott Alexander Ford on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Scott Alexander Ford on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Vincent Meiklejohn on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Derek Alexander Morren on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Termination of appointment of Dawn Boyfield as a director (1 page) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Stuart Thomas Brown on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Derek Alexander Morren on 31 July 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
30 September 2009 | Director appointed mr stuart thomas brown (2 pages) |
30 September 2009 | Director appointed mr scott alexander ford (2 pages) |
30 September 2009 | Director appointed ms dawn mary boyfield (2 pages) |
30 September 2009 | Director appointed mr scott alexander ford (2 pages) |
30 September 2009 | Director appointed mr vince meiklejohn (2 pages) |
30 September 2009 | Director appointed mr vince meiklejohn (2 pages) |
30 September 2009 | Director appointed ms dawn mary boyfield (2 pages) |
30 September 2009 | Director appointed mr stuart thomas brown (2 pages) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
18 August 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
18 August 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
28 June 2007 | Company name changed ten alps publishing LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed ten alps publishing LIMITED\certificate issued on 28/06/07 (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Company name changed mcmillan-scott LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed mcmillan-scott LIMITED\certificate issued on 28/11/06 (2 pages) |
16 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
16 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
10 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 June 2006 | Section 394 (2 pages) |
2 June 2006 | Section 394 (2 pages) |
25 May 2006 | Auditor's resignation (2 pages) |
25 May 2006 | Auditor's resignation (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
27 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: mcmillan scott PLC trelawney house chestergate macclesfield cheshire SK11 6DW (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: mcmillan scott PLC trelawney house chestergate macclesfield cheshire SK11 6DW (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Application for reregistration from PLC to private (2 pages) |
28 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Re-registration of Memorandum and Articles (14 pages) |
28 March 2006 | Re-registration of Memorandum and Articles (14 pages) |
28 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2006 | Application for reregistration from PLC to private (2 pages) |
28 March 2006 | Resolutions
|
19 January 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
19 January 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
10 February 2005 | Ad 28/01/04--------- £ si 5000@1 (2 pages) |
10 February 2005 | Ad 28/01/04--------- £ si 5000@1 (2 pages) |
1 February 2005 | £ ic 55491/54397 22/12/04 £ sr 1094@1=1094 (1 page) |
1 February 2005 | £ ic 55491/54397 22/12/04 £ sr 1094@1=1094 (1 page) |
17 November 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
17 November 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
29 July 2004 | Nc inc already adjusted 09/06/04 (1 page) |
29 July 2004 | Nc inc already adjusted 09/06/04 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
20 April 2004 | £ ic 51147/50491 28/01/04 £ sr 656@1=656 (1 page) |
20 April 2004 | £ ic 51147/50491 28/01/04 £ sr 656@1=656 (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Nc inc already adjusted 28/01/04 (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Nc inc already adjusted 28/01/04 (1 page) |
27 February 2004 | Resolutions
|
2 February 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
2 February 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
25 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
25 April 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
5 February 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
5 February 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
17 November 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
17 November 2000 | Full group accounts made up to 30 June 2000 (26 pages) |
20 October 2000 | Particulars of property mortgage/charge (4 pages) |
20 October 2000 | Particulars of property mortgage/charge (4 pages) |
12 September 2000 | Return made up to 18/08/00; full list of members
|
12 September 2000 | Return made up to 18/08/00; full list of members
|
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
19 November 1999 | Full group accounts made up to 30 June 1999 (23 pages) |
19 November 1999 | Full group accounts made up to 30 June 1999 (23 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
2 December 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
2 December 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
21 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
7 July 1998 | Ad 26/06/98--------- £ si 747@1=747 £ ic 50400/51147 (2 pages) |
7 July 1998 | Ad 26/06/98--------- £ si 747@1=747 £ ic 50400/51147 (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
27 February 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
27 February 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
18 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
18 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
13 January 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
13 January 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
23 December 1996 | Return made up to 05/12/96; full list of members
|
23 December 1996 | Return made up to 05/12/96; full list of members
|
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
9 September 1996 | Company name changed mcmillan group PLC\certificate issued on 09/09/96 (2 pages) |
9 September 1996 | Company name changed mcmillan group PLC\certificate issued on 09/09/96 (2 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Accounting reference date notified as 30/06 (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Accounting reference date notified as 30/06 (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | Application to commence business (2 pages) |
12 January 1996 | Certificate of authorisation to commence business and borrow (1 page) |
12 January 1996 | Certificate of authorisation to commence business and borrow (1 page) |
12 January 1996 | Application to commence business (2 pages) |
11 January 1996 | Company name changed mcmillan publishing PLC\certificate issued on 11/01/96 (2 pages) |
11 January 1996 | Company name changed mcmillan publishing PLC\certificate issued on 11/01/96 (2 pages) |
5 December 1995 | Incorporation (62 pages) |
5 December 1995 | Incorporation (62 pages) |