Company Information for HUNTSWORTH LIMITED
8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,
|
Company Registration Number
01729478
Private Limited Company
Active |
Company Name | |
---|---|
HUNTSWORTH LIMITED | |
Legal Registered Office | |
8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN Other companies in NW1 | |
Company Number | 01729478 | |
---|---|---|
Company ID Number | 01729478 | |
Date formed | 1983-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-03-14 | |
Return next due | 2024-03-28 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB385715520 |
Last Datalog update: | 2024-04-26 08:06:23 |
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 | ||
---|---|---|---|---|
HUNTSWORTH DORMANT 7 LIMITED | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN | Active - Proposal to Strike off | Company formed on the 1985-09-30 | |
HUNTSWORTH (CB) LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1985-03-15 | |
HUNTSWORTH (FGO) LIMITED | 15-17 HUNTSWORTH MEWS LONDON LONDON NW1 6DD | Dissolved | Company formed on the 1988-03-01 | |
HUNTSWORTH (I2) LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 2004-05-24 | |
HUNTSWORTH COMMUNICATIONS LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active - Proposal to Strike off | Company formed on the 2006-12-11 | |
HUNTSWORTH DORMANT (IH) LIMITED | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN | Active - Proposal to Strike off | Company formed on the 1987-03-05 | |
HUNTSWORTH DORMANT (IL) LIMITED | 15-17 HUNTSWORTH MEWS LONDON LONDON NW1 6DD | Dissolved | Company formed on the 1984-01-06 | |
HUNTSWORTH DORMANT (IUK) | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN | Active - Proposal to Strike off | Company formed on the 2003-01-23 | |
HUNTSWORTH DORMANT 1 LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1997-07-04 | |
HUNTSWORTH DORMANT 2 LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1996-06-05 | |
HUNTSWORTH DORMANT 3 LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1998-04-06 | |
HUNTSWORTH DORMANT 4 LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1997-09-16 | |
HUNTSWORTH DORMANT 5 LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1997-01-27 | |
HUNTSWORTH FINANCIAL GROUP LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active - Proposal to Strike off | Company formed on the 1972-10-17 | |
HUNTSWORTH GROUP LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON WC2A 1AN | Active | Company formed on the 1971-06-28 | |
HUNTSWORTH HEALTH LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN | Active | Company formed on the 1996-05-02 | |
HUNTSWORTH HEALTHCARE GROUP LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN | Active | Company formed on the 2004-06-02 | |
HUNTSWORTH HOLDINGS LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 2005-10-18 | |
HUNTSWORTH INVESTMENTS LIMITED | 8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1985-03-12 | |
HUNTSWORTH DORMANT 6 LIMITED | 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN | Active | Company formed on the 1984-07-31 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN MORROW |
||
PATRICIA MARUSIA BILLINGHAM |
||
ANDREW KENNETH BOLAND |
||
NICOLA JOY DULIEU |
||
NEIL GARTH JONES |
||
DEREK MAPP |
||
ELIZABETH MCKEE ANDERSON |
||
PAUL ANTHONY TAAFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE MICHAEL GRAUNKE |
Director | ||
FARAH RAMZAN GOLANT |
Director | ||
PETER SELWYN CHADLINGTON |
Director | ||
JOHN FRANCIS PATRICK FARRELL |
Director | ||
JOSEPH PATRICK MACHALE |
Director | ||
WILLIAM KEITH JAMES |
Company Secretary | ||
MICHAEL JOHN BIRKIN |
Director | ||
EUGENE PATRICK BEARD |
Director | ||
COLIN RAYMOND ADAMS |
Director | ||
ROBERT HARDING ALCOCK |
Director | ||
TYMON PIERS BROADHEAD |
Company Secretary | ||
TYMON PIERS BROADHEAD |
Director | ||
ANTHONY LEONARD BROOKE |
Director | ||
HUGH JON FOULDS |
Director | ||
CHARLES ANTHONY GOOD |
Director | ||
JEREMY MARK WHITE |
Company Secretary | ||
ADAM GEORGE ROLAND HATFIELD |
Company Secretary | ||
JULIA FRANCES CUMBERLEGE CBE DL |
Director | ||
PHILIP FREDERICK CULVER EVANS |
Company Secretary | ||
DAVID SYDNEY LAWSON |
Company Secretary | ||
PHILIP FREDERICK CULVER EVANS |
Director | ||
ANTHONY LEONARD BROOKE |
Company Secretary | ||
IAN ALAN WALTER |
Company Secretary | ||
ROBERT THOMAS HINAMAN |
Director | ||
GERARD MICHAEL HOLMES |
Director | ||
JOHN FRANCIS HOLMES |
Director | ||
EMYR WYN JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APTUS WORLDWIDE LTD | Director | 2016-06-28 | CURRENT | 2007-07-26 | Active | |
COMCAB (LONDON) LTD | Director | 2016-06-28 | CURRENT | 2007-11-22 | Active | |
PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED | Director | 2016-06-28 | CURRENT | 2014-03-11 | Active | |
BODYCOVE LIMITED | Director | 2016-06-28 | CURRENT | 1996-12-16 | Active | |
ADDISON LEE HOLDINGS LIMITED | Director | 2016-01-04 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
LONDON EXECUTIVE LIMITED | Director | 2015-03-03 | CURRENT | 2011-12-08 | Dissolved 2017-06-06 | |
HOMEFLAG LIMITED | Director | 2015-03-03 | CURRENT | 2002-05-15 | Dissolved 2017-06-06 | |
ECOIGO LIMITED | Director | 2015-03-03 | CURRENT | 2004-10-15 | Dissolved 2017-06-06 | |
ADDISON LEE COACHES LIMITED | Director | 2015-03-03 | CURRENT | 2006-05-19 | Active - Proposal to Strike off | |
BLUEBACK LIMITED | Director | 2015-03-03 | CURRENT | 2007-09-20 | Active | |
ADDISON LEE FINANCING LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active | |
ADDISON LEE MANCO LIMITED | Director | 2015-03-03 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
PROFESSIONAL IT (LOGISTICS) LIMITED | Director | 2015-03-03 | CURRENT | 1999-07-13 | Active | |
W1 CARS LIMITED | Director | 2015-03-03 | CURRENT | 2012-04-26 | Active | |
SEELA LIMITED | Director | 2015-03-03 | CURRENT | 2012-08-03 | Active | |
EVENTECH LIMITED | Director | 2015-03-03 | CURRENT | 1996-07-25 | Active | |
ADDISON LEE SERVICES LIMITED | Director | 2015-03-03 | CURRENT | 2010-07-06 | Active | |
ADDISON LEE MIDCO I LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ADDISON LEE GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active | |
ADDISON LEE LIMITED | Director | 2015-03-03 | CURRENT | 1975-04-01 | Active | |
ADDISON LEE MIDCO II LIMITED | Director | 2015-03-03 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
NOTCUTTS GROUP LIMITED | Director | 2014-10-01 | CURRENT | 2011-05-24 | Active | |
NOTCUTTS LIMITED | Director | 2014-09-30 | CURRENT | 1945-02-10 | Active | |
ADNAMS PLC | Director | 2014-05-01 | CURRENT | 1890-03-24 | Active | |
HUNTSWORTH COMMUNICATIONS LIMITED | Director | 2018-08-20 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
CANYON ASSOCIATES LIMITED | Director | 2017-07-01 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
JUST COMMUNICATE LIMITED | Director | 2017-07-01 | CURRENT | 2000-11-01 | Active | |
THE ROCKET SCIENCE GROUP HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
THE MOMENT CONTENT COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 2000-03-31 | Active | |
THE MOMENT PRODUCTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
THE MOMENT CONTENT GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2014-09-09 | Active | |
THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD | Director | 2017-07-01 | CURRENT | 2017-06-19 | Active | |
MAINSTREAM LIMITED | Director | 2017-07-01 | CURRENT | 2000-02-17 | Active - Proposal to Strike off | |
THE CREATIVE ENGAGEMENT GROUP LTD | Director | 2017-07-01 | CURRENT | 1976-02-12 | Active | |
WRG PUBLIC EVENTS LIMITED | Director | 2017-07-01 | CURRENT | 1991-05-14 | Active - Proposal to Strike off | |
WRG GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1998-04-23 | Active | |
WRG WORLDWIDE LIMITED | Director | 2017-07-01 | CURRENT | 2011-06-08 | Active | |
AXIS HEALTHCARE EUROPE LIMITED | Director | 2017-03-02 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
BRAND HEALTH INTERNATIONAL LIMITED | Director | 2017-03-02 | CURRENT | 1986-05-09 | Active | |
HUNTSWORTH HEALTH LIMITED | Director | 2017-03-02 | CURRENT | 1996-05-02 | Active | |
HUNTSWORTH HEALTHCARE GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2004-06-02 | Active | |
TONIC LIFE COMMUNICATIONS LIMITED | Director | 2017-03-02 | CURRENT | 2004-03-18 | Active | |
DEWE ROGERSON LIMITED | Director | 2017-01-31 | CURRENT | 1969-08-15 | Active | |
FRED COMMUNICATIONS LIMITED | Director | 2016-12-02 | CURRENT | 2007-03-23 | Active | |
THE QUILLER CONSULTANCY LIMITED | Director | 2016-11-22 | CURRENT | 1998-08-04 | Active | |
QUILLER ASSOCIATES LIMITED | Director | 2016-11-22 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
APOTHECOM SCOPEMEDICAL LIMITED | Director | 2016-11-17 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
ALTERNATE RESOURCES LIMITED | Director | 2016-11-03 | CURRENT | 1979-09-07 | Active | |
HS CORPORATE INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT 7 LIMITED | Director | 2016-10-28 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
CONSCIENTIA COMMUNICATIONS LIMITED | Director | 2016-10-27 | CURRENT | 2011-04-19 | Active - Proposal to Strike off | |
DEWE ROGERSON UK LIMITED | Director | 2016-09-28 | CURRENT | 1971-06-25 | Active | |
HATCH INTERNATIONAL LIMITED | Director | 2016-09-08 | CURRENT | 2000-10-17 | Active | |
BRAND HEALTH INTERNATIONAL VALIDATION LIMITED | Director | 2016-09-08 | CURRENT | 2004-12-14 | Active | |
COUNSEL GROUP LIMITED(THE) | Director | 2016-09-08 | CURRENT | 1969-06-12 | Active | |
CITIGATE PUBLIC AFFAIRS LIMITED | Director | 2016-09-08 | CURRENT | 1968-09-13 | Active - Proposal to Strike off | |
CITIGATE WESTMINSTER LIMITED | Director | 2016-09-08 | CURRENT | 1980-10-13 | Active - Proposal to Strike off | |
CITIGATE BROAD STREET UK LIMITED | Director | 2016-09-08 | CURRENT | 1989-10-09 | Active - Proposal to Strike off | |
V B COMMUNICATIONS LIMITED | Director | 2016-09-08 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
HOLMES & MARCHANT COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1983-11-01 | Active - Proposal to Strike off | |
CITIGATE COMMUNICATIONS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1987-11-03 | Active | |
FACET GROUP HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1970-02-23 | Active | |
DAVID BAKER ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1971-12-21 | Active | |
HOLMES & MARCHANT CENTRAL LIMITED | Director | 2016-07-01 | CURRENT | 1978-07-12 | Active | |
EHPR LTD | Director | 2016-07-01 | CURRENT | 1988-03-23 | Active | |
ERGO COMMUNICATIONS SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1989-03-01 | Active | |
HUNTSWORTH DORMANT 1 LIMITED | Director | 2016-07-01 | CURRENT | 1997-07-04 | Active | |
HUNTSWORTH (I2) LIMITED | Director | 2016-07-01 | CURRENT | 2004-05-24 | Active | |
ATOMIC COMMUNICATIONS HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
ATOMIC PR UK LIMITED | Director | 2016-07-01 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
GRAYLING DORMANT 1 LIMITED | Director | 2016-07-01 | CURRENT | 2009-07-16 | Active - Proposal to Strike off | |
TMG GROUP HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
TRIMEDIA COMMUNICATIONS UK LIMITED | Director | 2016-07-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED | Director | 2016-07-01 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
BALLARD ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1982-05-18 | Active | |
HARNETT MILAN LIMITED | Director | 2016-07-01 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
MACLAURIN LTD | Director | 2016-07-01 | CURRENT | 1994-10-03 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT 2 LIMITED | Director | 2016-07-01 | CURRENT | 1996-06-05 | Active | |
HUNTSWORTH DORMANT 5 LIMITED | Director | 2016-07-01 | CURRENT | 1997-01-27 | Active | |
HUNTSWORTH DORMANT 4 LIMITED | Director | 2016-07-01 | CURRENT | 1997-09-16 | Active | |
GRAYLING INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-03-08 | Active | |
ATLANTIC PUBLIC RELATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1998-12-17 | Active | |
ATLANTIC GROUP HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2002-03-08 | Active | |
TEAM LGM LIMITED | Director | 2016-07-01 | CURRENT | 1981-01-16 | Active | |
HUNTSWORTH (CB) LIMITED | Director | 2016-07-01 | CURRENT | 1985-03-15 | Active | |
HUNTSWORTH DORMANT (IH) LIMITED | Director | 2016-07-01 | CURRENT | 1987-03-05 | Active - Proposal to Strike off | |
HOLMES & MARCHANT PUBLISHING LIMITED | Director | 2016-07-01 | CURRENT | 1988-04-11 | Active | |
TACTICAL MARKETING LIMITED | Director | 2016-07-01 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
WOODSIDE COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1985-02-14 | Active - Proposal to Strike off | |
SUPERFRESH HYGIENICS LIMITED | Director | 2016-07-01 | CURRENT | 1977-02-07 | Active - Proposal to Strike off | |
PINEBLUE LIMITED | Director | 2016-07-01 | CURRENT | 1970-01-01 | Active - Proposal to Strike off | |
PARK AVENUE PRODUCTIONS LIMITED | Director | 2016-07-01 | CURRENT | 1980-05-01 | Active - Proposal to Strike off | |
MASTERGUIDE LIMITED | Director | 2016-07-01 | CURRENT | 1979-01-03 | Active - Proposal to Strike off | |
HUNTSWORTH FINANCIAL GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1972-10-17 | Active - Proposal to Strike off | |
HOLMES & MARCHANT FIELD-FORCE LIMITED | Director | 2016-07-01 | CURRENT | 1975-03-06 | Active | |
GRAYLING UK LIMITED | Director | 2016-07-01 | CURRENT | 1981-10-28 | Active | |
THE DEVELOPMENT COUNSEL LIMITED | Director | 2016-07-01 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
HOLMES & MARCHANT HEALTHCARE LIMITED | Director | 2016-07-01 | CURRENT | 1984-12-06 | Active | |
CHRIS PARRY PROMOTIONS LIMITED | Director | 2016-07-01 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
CATALYST COMMUNICATIONS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1957-06-17 | Active - Proposal to Strike off | |
CATALYST PUBLICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1980-08-22 | Active - Proposal to Strike off | |
HUNTSWORTH GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1971-06-28 | Active | |
HUNTSWORTH DORMANT 6 LIMITED | Director | 2016-07-01 | CURRENT | 1984-07-31 | Active | |
HUNTSWORTH INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 1985-03-12 | Active | |
TRIMEDIA LIMITED | Director | 2016-07-01 | CURRENT | 1986-04-03 | Active - Proposal to Strike off | |
HASLIMANN TAYLOR LIMITED | Director | 2016-07-01 | CURRENT | 1987-09-21 | Active | |
IOL LIMITED | Director | 2016-07-01 | CURRENT | 1988-06-16 | Active | |
CITIGATE SPONSORSHIP LIMITED | Director | 2016-07-01 | CURRENT | 1988-09-20 | Active - Proposal to Strike off | |
CITIGATE EUROPE LIMITED | Director | 2016-07-01 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
ADAMSON USSHER MARKETING LIMITED | Director | 2016-07-01 | CURRENT | 1992-01-15 | Active | |
TACTICAL HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 1992-05-28 | Active - Proposal to Strike off | |
BEAUMARK LIMITED | Director | 2016-07-01 | CURRENT | 1992-09-22 | Active | |
HARRISON COWLEY 222 LIMITED | Director | 2016-07-01 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
DEWE ROGERSON GROUP LIMITED | Director | 2016-07-01 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
GRAYLING COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1995-12-21 | Active | |
STRATEGY COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED | Director | 2016-07-01 | CURRENT | 1997-09-30 | Active | |
HATCH GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2000-10-17 | Active | |
MITIE GROUP PLC | Director | 2017-05-09 | CURRENT | 1936-07-16 | Active | |
THE COLLYFOBBLE BREWERY LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
TSG MEDIA LIMITED | Director | 2017-02-22 | CURRENT | 1993-11-24 | Active | |
IMS TOPCO LIMITED | Director | 2016-04-29 | CURRENT | 2016-03-17 | Active | |
IMS MIDCO LIMITED | Director | 2016-04-29 | CURRENT | 2016-03-17 | Active | |
IMS BIDCO LIMITED | Director | 2016-04-29 | CURRENT | 2016-03-17 | Active | |
MAPP KITCHENS & ALE LIMITED | Director | 2015-01-21 | CURRENT | 2014-02-04 | Active | |
IDEAL MUSIC MEDIA LIMITED | Director | 2015-01-01 | CURRENT | 1999-09-21 | Active | |
MUZAK (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1998-09-02 | Active | |
IDEAL MUSIC COMMUNICATIONS LIMITED | Director | 2015-01-01 | CURRENT | 2003-01-21 | Active | |
MUSICSTYLING.COM LIMITED | Director | 2015-01-01 | CURRENT | 2004-04-13 | Active | |
T.S.C. MUSIC SYSTEMS LIMITED | Director | 2015-01-01 | CURRENT | 1975-10-16 | Active | |
ROLEC LIMITED | Director | 2015-01-01 | CURRENT | 1991-09-05 | Active | |
ASPIRE ACHIEVE ADVANCE LIMITED | Director | 2014-09-01 | CURRENT | 2009-12-04 | Liquidation | |
INFORMA PLC | Director | 2014-04-10 | CURRENT | 2014-01-24 | Active | |
CONCENTIA CAPITAL LIMITED | Director | 2011-07-22 | CURRENT | 2011-06-16 | Active | |
ROJANO'S (PADSTOW) LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
SALMON DEVELOPMENTS LIMITED | Director | 2008-01-22 | CURRENT | 1989-09-19 | Active | |
IMAGESOUND LIMITED | Director | 2004-08-18 | CURRENT | 2000-10-20 | Active | |
IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED | Director | 1998-03-17 | CURRENT | 1997-12-18 | Active | |
MAPP DEVELOPMENTS LIMITED | Director | 1997-04-01 | CURRENT | 1997-04-01 | Active | |
HUNTSWORTH DORMANT (IUK) | Director | 2015-04-07 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
HUNTSWORTH HOLDINGS LIMITED | Director | 2015-04-07 | CURRENT | 2005-10-18 | Active | |
ACCORDIENCE GROUP LIMITED | Director | 2015-04-07 | CURRENT | 1986-04-01 | Active | |
HUNTSWORTH INVESTMENTS LIMITED | Director | 2015-04-07 | CURRENT | 1985-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TAAFFE | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017294780020 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR ANDREW MARTIN MORROW | ||
AP01 | DIRECTOR APPOINTED MR ANDREW MARTIN MORROW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017294780022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017294780021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
PSC05 | Change of details for Cd&R Artemis Uk Bidco Limited as a person with significant control on 2020-11-12 | |
RP04SH01 | Second filing of capital allotment of shares GBP107,601,197.77 | |
PSC05 | Change of details for Cd&R Artemis Uk Bidco Limited as a person with significant control on 2020-11-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-07-22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
OC | Scheme of arrangement | |
PSC02 | Notification of Cd&R Artemis Uk Bidco Limited as a person with significant control on 2020-05-01 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND | |
SH01 | 28/04/20 STATEMENT OF CAPITAL GBP 3839171.7 | |
PSC08 | Notification of a person with significant control statement | |
RES13 | Resolutions passed:The directors of the company (or a duly authorised committee of the directors) be authorised to take all such action as they may consider necessary or appropriate for carrying the schema into effect 16/04/2020ALTER ARTICLES... | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2020-04-16. Capital GBP3,701,029.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCKEE ANDERSON | |
SH01 | 06/11/19 STATEMENT OF CAPITAL GBP 107587078.06 | |
SH01 | 16/10/19 STATEMENT OF CAPITAL GBP 107583912.29 | |
SH01 | 16/08/19 STATEMENT OF CAPITAL GBP 107578430.83 | |
CH01 | Director's details changed for Mr Neil Garth Jones on 2019-10-01 | |
AP01 | DIRECTOR APPOINTED BENJAMIN SHAUN JACKSON | |
SH01 | 04/07/19 STATEMENT OF CAPITAL GBP 107574749.85 | |
SH01 | 23/05/19 STATEMENT OF CAPITAL GBP 107556396.77 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
SH04 | Sale or transfer of treasury shares on 2018-10-08
| |
SH01 | 06/11/18 STATEMENT OF CAPITAL GBP 107381618.77 | |
SH01 | 02/10/18 STATEMENT OF CAPITAL GBP 107380641.68 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP | |
AP01 | DIRECTOR APPOINTED MR DAVID SOUTAR LOWDEN | |
LATEST SOC | 30/08/18 STATEMENT OF CAPITAL;GBP 107215035.64 | |
SH01 | 05/07/18 STATEMENT OF CAPITAL GBP 107215035.64 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RES13 | COMPANY BUSINESS 24/05/2018 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 24/05/2018 | |
RES01 | ADOPT ARTICLES 24/05/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH MCKEE ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RYAN | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 107204629.75 | |
SH01 | 06/11/17 STATEMENT OF CAPITAL GBP 107204629.75 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 107199509.63 | |
SH01 | 06/07/17 STATEMENT OF CAPITAL GBP 107199509.63 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed from C/O Comoutershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to C/O Comoutershare Investor Services Plc Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8... | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH NO UPDATES | |
RP04SH01 | SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 107188194.98 | |
RP04SH01 | SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 107188194.98 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 107189154.16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 107189154.16 | |
SH01 | 04/11/16 STATEMENT OF CAPITAL GBP 107189154.16 | |
SH01 | 04/11/16 STATEMENT OF CAPITAL GBP 107189154.16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 107186035.47 | |
SH01 | 07/07/16 STATEMENT OF CAPITAL GBP 107186035.47 | |
SH01 | 07/07/16 STATEMENT OF CAPITAL GBP 107186035.47 | |
SH01 | 07/07/16 STATEMENT OF CAPITAL GBP 107186035.47 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | AGM CALLED IN BO LESS THAN 14 DAYS 26/05/2016 | |
RES01 | ADOPT ARTICLES 26/05/2016 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAUNKE | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 107186035.47 | |
AR01 | 14/03/16 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BOLAND / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JOY DULIEU / 01/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAPP / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL GRAUNKE / 01/06/2015 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 107186035.47 | |
SH01 | 14/01/16 STATEMENT OF CAPITAL GBP 107186035.47 | |
AP01 | DIRECTOR APPOINTED MR NEIL JONES | |
SH04 | 15/12/15 TREASURY CAPITAL GBP 20990.66 | |
SH01 | 06/11/15 STATEMENT OF CAPITAL GBP 107171035.40 | |
SH04 | 13/11/15 TREASURY CAPITAL GBP 24490.66 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA MARUSIA BILLINGHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAAFFE / 01/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARAH GOLANT | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 107169339.22 | |
SH01 | 15/07/15 STATEMENT OF CAPITAL GBP 107169339.22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
SH01 | 06/07/15 STATEMENT OF CAPITAL GBP 107168839.22 | |
SH01 | 12/06/15 STATEMENT OF CAPITAL GBP 107158344.29 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 107166604.60 | |
RES13 | RECIEVE DIVIDENDS MAKE MARKETN PURCHASES 16/06/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENQUAN ZHAO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHADLINGTON | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY TAAFFE | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 107157844.29 | |
AR01 | 14/03/15 NO MEMBER LIST | |
SH04 | 19/01/15 TREASURY CAPITAL GBP 26347.73 | |
SH04 | 27/01/15 TREASURY CAPITAL GBP 25490.66 | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN RYAN | |
AP01 | DIRECTOR APPOINTED FARAH RAMZAN GOLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY | |
AP01 | DIRECTOR APPOINTED NICOLA JOY DULIEU | |
AP01 | DIRECTOR APPOINTED MR DEREK MAPP | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 107157844.29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MYNERS | |
SH04 | 0000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FARRELL | |
AP01 | DIRECTOR APPOINTED MR ANDREW KENNETH BOLAND | |
SH01 | 07/07/14 STATEMENT OF CAPITAL GBP 107155320.36 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACHALE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017294780020 | |
AP01 | DIRECTOR APPOINTED LORD PAUL MYNERS | |
AR01 | 14/03/14 NO MEMBER LIST | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 107139512.46 | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 107106766.75 | |
AP01 | DIRECTOR APPOINTED WENQUAN ZHAO | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 107100588.24 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/07/13 STATEMENT OF CAPITAL GBP 106470588.24 | |
SH01 | 21/06/13 STATEMENT OF CAPITAL GBP 106465774.44 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH04 | 25/06/13 TREASURY CAPITAL GBP 26847.73 | |
RES13 | MARKET PURCHASES 13/06/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 26/04/13 TREASURY CAPITAL GBP 30241.67 | |
AR01 | 14/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM JAMES | |
AP03 | SECRETARY APPOINTED MARTIN MORROW | |
SH01 | 09/11/12 STATEMENT OF CAPITAL GBP 106444502.84 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
SH01 | 15/08/12 STATEMENT OF CAPITAL GBP 106442267.02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PATRICK FARRELL / 03/08/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/08/12 TREASURY CAPITAL GBP 35241.67 | |
AP01 | DIRECTOR APPOINTED JOSEPH PATRICK MACHALE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED TERENCE MICHAEL GRAUNKE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUTTNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE BEARD | |
AR01 | 14/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/01/12 TREASURY CAPITAL GBP 35020.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/12/11 TREASURY CAPITAL GBP 34900.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 34650.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/12/11 TREASURY CAPITAL GBP 34150.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/11 TREASURY CAPITAL GBP 34400.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33750.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33500.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33275.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33125.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 33025.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/12/11 TREASURY CAPITAL GBP 33950.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/11/11 TREASURY CAPITAL GBP 32645.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/11/11 TREASURY CAPITAL GBP 32845.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/11/11 TREASURY CAPITAL GBP 32745.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/10/11 TREASURY CAPITAL GBP 32555.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/10/11 TREASURY CAPITAL GBP 32455.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/09/11 TREASURY CAPITAL GBP 32205.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/09/11 TREASURY CAPITAL GBP 32105.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/09/11 TREASURY CAPITAL GBP 32305.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/10/11 TREASURY CAPITAL GBP 31905.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/10/11 TREASURY CAPITAL GBP 31805.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/10/11 TREASURY CAPITAL GBP 31705.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/09/11 TREASURY CAPITAL GBP 31305.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/09/11 TREASURY CAPITAL GBP 31405.09 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (27 JULY 2007) | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27TH JULY 2007 AND | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
AN OMNIBUS LETTER OF SET-OFF | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
N OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN ONMIBUS LETTER OF SET-OFF DATED 13 JULY 2001 | Satisfied | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 HUNTSWORTH LIMITED
HUNTSWORTH LIMITED owns 20 domain names.
cardiovascularcare.co.uk cdrbirmingham.co.uk cdrconsumer.co.uk communitycomms.co.uk enteralfeeding.co.uk hhealth.co.uk hhealthpartnership.co.uk infodepot.co.uk mobilitymattersinms.co.uk share-hypertension.co.uk greatvibe.co.uk grow-how.co.uk mslearningroom.co.uk hivinmind.co.uk htpr.co.uk scpr-huntsworth.co.uk nitrogenhh.co.uk nitrogenhub.co.uk nitrogeninteractive.co.uk toniclc.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | HOLMES & MARCHANT HEALTHCARE LIMITED | 2000-10-03 | Outstanding |
We have found 1 mortgage charges which are owed to HUNTSWORTH LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HUNTSWORTH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85258030 | Digital cameras | |||
85258030 | Digital cameras | |||
49111010 | Commercial catalogues | |||
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) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
64041100 | Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials | |||
71162080 | Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s. | |||
96100000 | Slates and boards, with writing or drawing surfaces, whether or not framed | |||
85181095 | Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter) | |||
71162011 | Necklaces, bracelets and other articles, wholly of natural precious or semi-precious stones, simply strung, without fasteners or other accessories | |||
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) | |||
85258030 | Digital cameras | |||
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) | |||
62061000 | Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests) | |||
85258030 | Digital cameras | |||
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) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84717020 | Central storage units for automatic data-processing machines | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, 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) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) |
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. |