NOTICEBEGIN LIMITED
Overview
| Company Name | NOTICEBEGIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02691306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOTICEBEGIN LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is NOTICEBEGIN LIMITED located?
| Registered Office Address | 5 Harley Place Harley Street W1G 8QD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOTICEBEGIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| TMA THE IDEAS PEOPLE LIMITED | Apr 06, 2000 | Apr 06, 2000 |
| THE MARLOW AGENCY LIMITED | Oct 27, 1993 | Oct 27, 1993 |
| BRIDGE (MARLOW) LIMITED | Apr 06, 1992 | Apr 06, 1992 |
| NOTICEBEGIN LIMITED | Feb 27, 1992 | Feb 27, 1992 |
What are the latest accounts for NOTICEBEGIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for NOTICEBEGIN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NOTICEBEGIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed tma the ideas people LIMITED\certificate issued on 25/01/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr James Horsley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jennifer Neagle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Neagle as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Douglas Ainley as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Michael Shortman on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Douglas Ainley on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of NOTICEBEGIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BODDEY, Steven William | Director | Gifford House 2 Benson Lane OX10 8ED Crowmarsh Gifford Oxfordshire | United Kingdom | British | 56968090003 | |||||
| CAWTHRA, Helen | Director | Reading Road RG9 1EL Henley On Thames 289 Oxfordshire | United Kingdom | British | 89772480001 | |||||
| HORSLEY, James | Director | 5 Harley Place Harley Street W1G 8QD London | United Kingdom | British | 110814730002 | |||||
| SHORTMAN, Ian Michael | Director | 31 French Lawrence Way OX9 7YE Chalgrove Oxon | United Kingdom | British | 75814070002 | |||||
| NEAGLE, Jennifer Lynn | Secretary | Swainswood Northend RG9 6LF Henley On Thames Oxfordshire | British | 3307100001 | ||||||
| NEAGLE, Jennifer Lynn | Secretary | Swainswood Northend RG9 6LF Henley On Thames Oxfordshire | British | 3307100001 | ||||||
| SHORTMAN, Ian Michael | Secretary | 31 French Lawrence Way OX9 7YE Chalgrove Oxon | British | 75814070002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AINLEY, Douglas | Director | 27 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 2062820001 | |||||
| CHRISTIE, Nicholas David | Director | 39 Burnt Oak Cookham SL6 9RN Maidenhead Berkshire | British | 16433110001 | ||||||
| COOKSON, Frances Rosalind | Director | 122 Middle Culham Cottages Remenham RG9 3DY Henley On Thames Oxfordshire | United Kingdom | British | 78153170001 | |||||
| GARRAD, Mark | Director | 28 Ferndale Close Stokenchurch HP14 3NT High Wycombe Buckinghamshire | British | 43207590001 | ||||||
| HAZEL, Peter John Curwen | Director | 45 Christchurch Hill Hampstead NW3 1LA London | England | British | 7571650002 | |||||
| JOHNSTONE, Ian | Director | 30 Southpark EH45 9SP Peebles Scottish Borders | British | 104464250001 | ||||||
| NEAGLE, Jennifer Lynn | Director | Swainswood Northend RG9 6LF Henley On Thames Oxfordshire | United Kingdom | British | 3307100001 | |||||
| SELFRIDGE, Jan | Director | 28 Fairmile RG9 2LA Henley On Thames Oxfordshire | British | 76912280002 | ||||||
| SELFRIDGE, Janet | Director | The End House Grove Road Sands HP12 4DW High Wycombe Buckinghamshire | British | 76912280001 | ||||||
| STANDING, Ian Charles | Director | Weevil Cottage Red Lane RG8 0PG Woodcote Oxfordshire | British | 83818610001 | ||||||
| WOOD, Andrew Bruce | Director | 2 Moor End Cottages Frieth RG9 6PT Henley On Thames Oxfordshire | United Kingdom | British | 95371010001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does NOTICEBEGIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Lease | Created On May 05, 2004 Delivered On May 12, 2004 | Outstanding | Amount secured £9000.00 due or to become due from the company to the chargee | |
Short particulars The deposit account in which the deposit of £9000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 16, 1992 Delivered On Apr 29, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0