Company Information for DELINIAN LIMITED
4 BOUVERIE STREET, LONDON, EC4Y 8AX,
|
Company Registration Number
00954730
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DELINIAN LIMITED | ||||
Legal Registered Office | ||||
4 BOUVERIE STREET LONDON EC4Y 8AX Other companies in EC4V | ||||
| ||||
Previous Names | ||||
|
Company Number | 00954730 | |
---|---|---|
Company ID Number | 00954730 | |
Date formed | 1969-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB243315784 |
Last Datalog update: | 2024-03-06 11:59:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DELINIAN (IJGLOBAL) LIMITED | 4 BOUVERIE STREET LONDON EC4Y 8AX | Active | Company formed on the 2023-10-25 | |
DELINIAN EGYPT HOLDINGS LIMITED | 4 BOUVERIE STREET LONDON EC4Y 8AX | Active | Company formed on the 2017-08-21 | |
DELINIAN FIXED INCOME EVENTS HOLDINGS LIMITED | 4 Bouverie Street London EC4Y 8AX | open | Company formed on the 2023-10-01 | |
DELINIAN FIXED INCOME EVENTS HOLDINGS LIMITED | 15 ESPLANADE ST. HELIER JE11RB | Active | Company formed on the 2023-10-01 | |
DELINIAN HOLDINGS LIMITED | 4 BOUVERIE STREET LONDON EC4Y 8AX | Active | Company formed on the 1985-12-30 | |
DELINIAN HOLDCO LIMITED | 4 BOUVERIE STREET LONDON EC4Y 8AX | Active | Company formed on the 2006-11-10 | |
DELINIAN HOLDINGS US LLC | 4 Bouverie Street London EC4Y 8AX | open | Company formed on the 2023-11-29 | |
DELINIAN HOLDINGS US LLC | 1270 FLOOR 11 AVENUE OF AMERICAS NEW YORK NY 10020 | Active | Company formed on the 2023-11-29 | |
DELINIAN PTY LIMITED | NSW 2540 | Active | Company formed on the 1998-07-14 | |
DELINIAN TRADING LIMITED | 4 BOUVERIE STREET LONDON EC4Y 8AX | Active | Company formed on the 2006-09-14 |
Officer | Role | Date Appointed |
---|---|---|
TIM BRATTON |
||
JANICE BABIAK |
||
ANDREW ROBERT THOMAS BALLINGAL |
||
KEVIN JOSEPH BEATTY |
||
TIMOTHY GUY COLLIER |
||
COLIN DAY |
||
TRISTAN PATRICK ALAN HILLGARTH |
||
IMOGEN JOSS |
||
DAVID PETER PRITCHARD |
||
ANDREW RASHBASS |
||
LORNA MONA TILBIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHESTER BOTTS |
Director | ||
STEPHEN WAYNE DAINTITH |
Director | ||
BRIDGETTE HENNIGAN |
Company Secretary | ||
BASHAR AL-REHANY |
Director | ||
DIANE ELIZABETH ALFANO |
Director | ||
CHRISTOPHER HENRY COURTAULD FORDHAM |
Director | ||
PETER RICHARD ENSOR |
Director | ||
DANIEL CHARLES COHEN |
Director | ||
CHRIS BENN |
Company Secretary | ||
JAIME CARBALLO GONZALEZ |
Director | ||
COLIN ROBERT JONES |
Company Secretary | ||
PADRAIC MATTHEW FALLON |
Director | ||
SIMON MARK BRADY |
Director | ||
MICHAEL CARROLL |
Director | ||
CHRISTOPHER ROSS BROWN |
Director | ||
EDOARDO BOUNOUS |
Director | ||
JOHN DERRICK BOLSOVER |
Director | ||
SIMON COX |
Director | ||
NIGEL JOHN BANCE |
Director | ||
STANLEY ANDREW WALCZAK |
Company Secretary | ||
NEVILLE UPTON |
Company Secretary | ||
PAUL WILLIAM HEWITT |
Director | ||
MATTHEW OSULLIVAN |
Company Secretary | ||
PAUL WILLIAM HEWITT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD CHALLONER SCHOOL | Director | 2016-01-19 | CURRENT | 2011-07-26 | Active | |
EXCALIBUR HOLDCO LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-17 | Active | |
THE NEWSPAPER ORGANISATION LIMITED | Director | 2014-12-04 | CURRENT | 2014-03-27 | Active | |
EXERH LIMITED | Director | 2012-11-05 | CURRENT | 2006-08-18 | Dissolved 2018-05-08 | |
NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED | Director | 2011-12-31 | CURRENT | 1988-03-01 | Dissolved 2014-05-20 | |
NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED | Director | 2011-12-31 | CURRENT | 1986-04-23 | Dissolved 2013-12-24 | |
A&N INTERNATIONAL MEDIA LIMITED | Director | 2011-12-31 | CURRENT | 2001-01-25 | Active - Proposal to Strike off | |
DMG MEDIA LIMITED | Director | 2007-10-01 | CURRENT | 2006-04-03 | Active | |
DMGV LIMITED | Director | 2006-10-13 | CURRENT | 2006-05-26 | Active | |
DAILY MAIL AND GENERAL TRUST P L C | Director | 2004-12-01 | CURRENT | 1922-09-27 | Active | |
PA MEDIA GROUP LIMITED | Director | 2004-11-01 | CURRENT | 1868-11-06 | Active | |
DAILY MAIL LIMITED | Director | 2004-09-01 | CURRENT | 1974-02-18 | Active | |
MAIL ON SUNDAY LIMITED(THE) | Director | 2004-09-01 | CURRENT | 1974-02-18 | Active | |
ASSOCIATED NEWSPAPERS LIMITED | Director | 2004-09-01 | CURRENT | 1905-04-01 | Active | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2018-05-18 | CURRENT | 1983-01-20 | Active | |
DMGZ LIMITED | Director | 2018-05-10 | CURRENT | 1933-01-17 | Active | |
DAILY MAIL AND GENERAL TRUST P L C | Director | 2017-05-02 | CURRENT | 1922-09-27 | Active | |
JPMORGAN GLOBAL GROWTH & INCOME PLC | Director | 2014-11-11 | CURRENT | 1887-04-21 | Active | |
PRITCHARD PROPERTIES LTD | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
THE MOTABILITY TENTH ANNIVERSARY TRUST | Director | 2003-07-28 | CURRENT | 1989-03-16 | Active - Proposal to Strike off | |
RIGHTMOVE PLC | Director | 2018-02-01 | CURRENT | 2007-11-14 | Active | |
FINSBURY GROWTH & INCOME TRUST PLC | Director | 2017-10-26 | CURRENT | 1926-01-15 | Active | |
PROVEN VCT PLC | Director | 2013-07-30 | CURRENT | 2000-01-18 | Active | |
PITCHCROFT LIMITED | Director | 2001-09-27 | CURRENT | 1980-01-03 | Dissolved 2016-12-14 | |
PITCHWELL LIMITED | Director | 2001-09-27 | CURRENT | 1987-03-24 | Dissolved 2016-12-14 | |
JUPITER UK GROWTH INVESTMENT TRUST PLC | Director | 2001-05-21 | CURRENT | 1972-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of details for Becketts Bidco Limited as a person with significant control on 2024-02-12 | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 009547300016 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY | ||
DIRECTOR APPOINTED MRS NINA CAROLINE BEST | ||
DIRECTOR APPOINTED ALEXANDRA JONES | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON | ||
Termination of appointment of Tim Bratton on 2023-03-29 | ||
Appointment of Vaishali Patel as company secretary on 2023-03-29 | ||
APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | ||
DIRECTOR APPOINTED MR RICHARD JAMES KERR | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES | ||
Notification of Becketts Bidco Limited as a person with significant control on 2022-11-24 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed euromoney institutional investor PLC\certificate issued on 10/01/23 | ||
Re-registration of memorandum and articles of association | ||
Certificate of change of name and re-registration from Public Limited Company to Private | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration from a public company to a private limited company | ||
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CERTNM | Company name changed euromoney institutional investor PLC\certificate issued on 10/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD02 | Register inspection address changed from Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
OC | Scheme of arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RASHBASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CALLAWAY | |
AP01 | DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY | |
SH01 | 23/11/22 STATEMENT OF CAPITAL GBP 274676.172 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
31/08/22 STATEMENT OF CAPITAL GBP 273261.908 | ||
SH01 | 31/08/22 STATEMENT OF CAPITAL GBP 273261.908 | |
23/08/22 STATEMENT OF CAPITAL GBP 273261.082 | ||
SH01 | 23/08/22 STATEMENT OF CAPITAL GBP 273261.082 | |
SH01 | 09/08/22 STATEMENT OF CAPITAL GBP 273260.26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009547300014 | |
SH01 | 01/08/22 STATEMENT OF CAPITAL GBP 273247.8 | |
SH01 | 19/07/22 STATEMENT OF CAPITAL GBP 273228.87 | |
21/06/22 STATEMENT OF CAPITAL GBP 273228.03 | ||
SH01 | 21/06/22 STATEMENT OF CAPITAL GBP 273228.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK CALLAWAY | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Purchase own shares 09/02/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
16/12/21 STATEMENT OF CAPITAL GBP 273225.538 | ||
SH01 | 16/12/21 STATEMENT OF CAPITAL GBP 273225.538 | |
SH01 | 16/09/21 STATEMENT OF CAPITAL GBP 273223.825 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
AP01 | DIRECTOR APPOINTED MS INDIA GARY-MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORNA MONA TILBIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
SH01 | 26/02/20 STATEMENT OF CAPITAL GBP 273223.52 | |
SH01 | 19/02/20 STATEMENT OF CAPITAL GBP 273221.34 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesCompany authorised to call any general meeting by notice of at least 14 days 28/01/2020Resolution alteration of articles... | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN PATRICK ALAN HILLGARTH | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LINCOLN PENNINGTON | |
SH01 | 03/06/19 STATEMENT OF CAPITAL GBP 273123.38 | |
SH01 | 23/04/19 STATEMENT OF CAPITAL GBP 273122.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
SH01 | 08/04/19 STATEMENT OF CAPITAL GBP 273119.87 | |
SH01 | 11/03/19 STATEMENT OF CAPITAL GBP 273113.03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BEATTY | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE LESLIE VAN DE WALLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETER PRITCHARD | |
SH01 | 25/02/19 STATEMENT OF CAPITAL GBP 273110.26 | |
SH01 | 05/01/16 STATEMENT OF CAPITAL GBP 273099.85 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 273078.18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT THOMAS BALLINGAL | |
RP04CS01 | Second filing of Confirmation Statement dated 23/03/2018 | |
SH01 | 15/01/19 STATEMENT OF CAPITAL GBP 272964.362 | |
CH01 | Director's details changed for Mrs Janice Babiak on 2019-01-04 | |
SH01 | 19/10/18 STATEMENT OF CAPITAL GBP 272957.895 | |
SH01 | 21/08/18 STATEMENT OF CAPITAL GBP 272951.82 | |
AP01 | DIRECTOR APPOINTED MRS WENDY MONICA PALLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN RUSHTON SERGEANT | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 272935.2 | |
SH01 | 30/04/18 STATEMENT OF CAPITAL GBP 272935.2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN DAY | |
SH01 | 08/03/18 STATEMENT OF CAPITAL GBP 272919.8 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MS LORNA MONA TILBIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHESTER BOTTS | |
AP01 | DIRECTOR APPOINTED MRS JANICE BABIAK | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GUY COLLIER | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE ROTHERMERE | |
AP01 | DIRECTOR APPOINTED MRS IMOGEN JOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ZWILLENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 272754.02 | |
SH01 | 18/08/17 STATEMENT OF CAPITAL GBP 272754.02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTITH | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 272719.92 | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 272719.92 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009547300015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 272713.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
SH01 | 10/02/17 STATEMENT OF CAPITAL GBP 272713.8 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 06/01/17 STATEMENT OF CAPITAL GBP 272668.43 | |
RES13 | MARKET PURCHASE 26/01/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER PRITCHARD / 08/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PATRICK JOHN RUSHTON SERGEANT / 08/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHESTER BOTTS / 08/02/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 272668.42 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | BUYBACK 29/12/2016 | |
AA | INTERIM ACCOUNTS MADE UP TO 05/01/17 | |
AP03 | SECRETARY APPOINTED MR TIM BRATTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIDGETTE HENNIGAN | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 320783.39 | |
SH01 | 29/09/16 STATEMENT OF CAPITAL GBP 320783.39 | |
SH01 | 02/12/15 STATEMENT OF CAPITAL GBP 320624.73 | |
SH01 | 22/08/16 STATEMENT OF CAPITAL GBP 320772.23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 28/06/2016 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | |
AP01 | DIRECTOR APPOINTED MR PAUL ADAM ZWILLENBERG | |
AP01 | DIRECTOR APPOINTED MR ANDREW RASHBASS | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 320626.23 | |
AR01 | 26/01/16 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
RES13 | GENERAL MEETING 28/01/2016 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASHAR AL-REHANY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE ALFANO | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 320622.23 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 320622.23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 320585.72 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 320585.72 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
RP04 | SECOND FILING WITH MUD 26/01/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 26/01/15 NO MEMBER LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM, NESTOR HOUSE, PLAYHOUSE YARD, LONDON, EC4V 5EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 320333.54 | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 320314.71 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRIS BENN | |
AP03 | SECRETARY APPOINTED MRS BRIDGETTE HENNIGAN | |
AR01 | 26/01/14 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009547300014 | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 316167.26 | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 316143.31 | |
RP04 | SECOND FILING WITH MUD 26/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 15/07/13 STATEMENT OF CAPITAL GBP 316131.45 | |
SH01 | 17/06/13 STATEMENT OF CAPITAL GBP 315307.4 | |
SH01 | 19/03/13 STATEMENT OF CAPITAL GBP 315158.56 | |
AR01 | 26/01/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAIME GONZALEZ | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 310885.05 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BENN / 12/12/2012 | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT THOMAS BALLINGAL | |
AP01 | DIRECTOR APPOINTED MR TRISTAN PATRICK ALAN HILLGARTH | |
AP03 | SECRETARY APPOINTED MR CHRIS BENN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PADRAIC FALLON | |
SH01 | 21/09/12 STATEMENT OF CAPITAL GBP 310873.83 | |
SH01 | 22/08/12 STATEMENT OF CAPITAL GBP 310863.83 | |
SH01 | 09/07/12 STATEMENT OF CAPITAL GBP 308803.51 | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 308677.03 | |
SH01 | 27/03/12 STATEMENT OF CAPITAL GBP 308648.4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 17/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES COHEN / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES COHEN / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 20/02/2012 | |
SH01 | 24/02/12 STATEMENT OF CAPITAL GBP 308635.32 | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 303943.29 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 303246 | |
AR01 | 26/01/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
RES13 | CALL AGM 14 DAYS NOTICE 26/01/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
SH01 | 06/12/11 STATEMENT OF CAPITAL GBP 303236 | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 303226 | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 303218.45 | |
SH01 | 10/11/11 STATEMENT OF CAPITAL GBP 303138.45 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 303118.45 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 26/01/11 FULL LIST | |
RES13 | RE - GENERAL MEETINGS 20/01/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MUELLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 01/12/2008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GERHARD MUELLER / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL | |
AP01 | DIRECTOR APPOINTED BASHAR AL-REHANY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 21/01/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT LAMONT |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7/04/1998 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (OLSO) DATED 7 APRIL 1998 (THE "LETTER") | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND | Outstanding | LLOYDS TSB BANK PLC | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OVER DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELINIAN LIMITED
DELINIAN LIMITED owns 32 domain names.
euromoneyplc.com capacitycee.co.uk capacityconferences.co.uk capacityeurope.co.uk capacitymagazine.co.uk capacitymedia.co.uk capacitynews.co.uk capacityonline.co.uk capacitypublishing.co.uk coaltransconferences.co.uk euromoney-yearbooks.co.uk euromoney.co.uk euromoneybooks.co.uk euromoneyplc.co.uk forexforum.co.uk iiresearchgroup.co.uk iflr.co.uk iflr1000.co.uk lawmoney.co.uk managingip.co.uk adhesion.co.uk aircrafteconomics.co.uk investhedge.co.uk internationaltelecomsweek.co.uk internationaltelecomweek.co.uk itw09.co.uk itw10.co.uk itw2009.co.uk itw2010.co.uk peoplemoves.co.uk asiahedge.co.uk business-missions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Print Stationery & Gen Office Exps |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62031100 | Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
96089100 | Pen nibs and nib points | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
96100000 | Slates and boards, with writing or drawing surfaces, whether or not framed | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
42029219 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases) | |||
49059100 | Maps and hydrographic or similar charts of all kinds, incl. atlases and topographical plans, printed and in book form (excl. globes, and maps and plans, in relief) | |||
48182099 | Hand towels of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. those in rolls of a width <= 36 cm) | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
17049075 | Toffees, caramels and similar sweets | |||
85234939 | Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm | |||
83061000 | Bells, gongs and the like, non-electric, of base metal (excl. musical instruments) | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
70200080 | Articles of glass, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
49059900 | Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief) | |||
49119900 | Printed matter, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
22041011 | Champagne, with PDO | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
22041011 | Champagne, with PDO | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |