NOTICEBEGIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNOTICEBEGIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02691306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NOTICEBEGIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMA THE IDEAS PEOPLE LIMITEDApr 06, 2000Apr 06, 2000
    THE MARLOW AGENCY LIMITEDOct 27, 1993Oct 27, 1993
    BRIDGE (MARLOW) LIMITEDApr 06, 1992Apr 06, 1992
    NOTICEBEGIN LIMITEDFeb 27, 1992Feb 27, 1992

    What are the latest accounts for NOTICEBEGIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for NOTICEBEGIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NOTICEBEGIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2013

    Statement of capital on Mar 15, 2013

    • Capital: GBP 37,260
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jan 31, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed tma the ideas people LIMITED\certificate issued on 25/01/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2013

    Change company name resolution on Jan 15, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 27, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr James Horsley as a director

    2 pagesAP01

    Annual return made up to Feb 27, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jennifer Neagle as a director

    1 pagesTM01

    Termination of appointment of Jennifer Neagle as a secretary

    1 pagesTM02

    Termination of appointment of Douglas Ainley as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Ian Michael Shortman on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Douglas Ainley on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of NOTICEBEGIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODDEY, Steven William
    Gifford House
    2 Benson Lane
    OX10 8ED Crowmarsh Gifford
    Oxfordshire
    Director
    Gifford House
    2 Benson Lane
    OX10 8ED Crowmarsh Gifford
    Oxfordshire
    United KingdomBritish56968090003
    CAWTHRA, Helen
    Reading Road
    RG9 1EL Henley On Thames
    289
    Oxfordshire
    Director
    Reading Road
    RG9 1EL Henley On Thames
    289
    Oxfordshire
    United KingdomBritish89772480001
    HORSLEY, James
    5 Harley Place
    Harley Street
    W1G 8QD London
    Director
    5 Harley Place
    Harley Street
    W1G 8QD London
    United KingdomBritish110814730002
    SHORTMAN, Ian Michael
    31 French Lawrence Way
    OX9 7YE Chalgrove
    Oxon
    Director
    31 French Lawrence Way
    OX9 7YE Chalgrove
    Oxon
    United KingdomBritish75814070002
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Secretary
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    British3307100001
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Secretary
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    British3307100001
    SHORTMAN, Ian Michael
    31 French Lawrence Way
    OX9 7YE Chalgrove
    Oxon
    Secretary
    31 French Lawrence Way
    OX9 7YE Chalgrove
    Oxon
    British75814070002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINLEY, Douglas
    27 Ranelagh Avenue
    SW6 3PJ London
    Director
    27 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish2062820001
    CHRISTIE, Nicholas David
    39 Burnt Oak
    Cookham
    SL6 9RN Maidenhead
    Berkshire
    Director
    39 Burnt Oak
    Cookham
    SL6 9RN Maidenhead
    Berkshire
    British16433110001
    COOKSON, Frances Rosalind
    122 Middle Culham Cottages
    Remenham
    RG9 3DY Henley On Thames
    Oxfordshire
    Director
    122 Middle Culham Cottages
    Remenham
    RG9 3DY Henley On Thames
    Oxfordshire
    United KingdomBritish78153170001
    GARRAD, Mark
    28 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    Director
    28 Ferndale Close
    Stokenchurch
    HP14 3NT High Wycombe
    Buckinghamshire
    British43207590001
    HAZEL, Peter John Curwen
    45 Christchurch Hill
    Hampstead
    NW3 1LA London
    Director
    45 Christchurch Hill
    Hampstead
    NW3 1LA London
    EnglandBritish7571650002
    JOHNSTONE, Ian
    30 Southpark
    EH45 9SP Peebles
    Scottish Borders
    Director
    30 Southpark
    EH45 9SP Peebles
    Scottish Borders
    British104464250001
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Director
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    United KingdomBritish3307100001
    SELFRIDGE, Jan
    28 Fairmile
    RG9 2LA Henley On Thames
    Oxfordshire
    Director
    28 Fairmile
    RG9 2LA Henley On Thames
    Oxfordshire
    British76912280002
    SELFRIDGE, Janet
    The End House Grove Road
    Sands
    HP12 4DW High Wycombe
    Buckinghamshire
    Director
    The End House Grove Road
    Sands
    HP12 4DW High Wycombe
    Buckinghamshire
    British76912280001
    STANDING, Ian Charles
    Weevil Cottage
    Red Lane
    RG8 0PG Woodcote
    Oxfordshire
    Director
    Weevil Cottage
    Red Lane
    RG8 0PG Woodcote
    Oxfordshire
    British83818610001
    WOOD, Andrew Bruce
    2 Moor End Cottages
    Frieth
    RG9 6PT Henley On Thames
    Oxfordshire
    Director
    2 Moor End Cottages
    Frieth
    RG9 6PT Henley On Thames
    Oxfordshire
    United KingdomBritish95371010001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does NOTICEBEGIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • W H Brakspear & Sons PLC
    Transactions
    • May 12, 2004Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1992Registration of a charge (395)

    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