Shop Direct Group
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 14, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JOHN NOBLE LTD
JOHN NOBLE,LIMITED
G.U.S. HOME SHOPPING LIMITED
ARG EQUATION LIMITED
Company type |
Private Unlimited Company, Liquidation |
Company Number |
00039708 |
Record last updated |
Tuesday, April 20, 2021 10:47:20 AM UTC |
Official Address |
2 Floor 14 St George Street West End
There are 12,848 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1S1FE
|
Sector |
Retail sale via mail order houses or via Internet |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Jan 22, 2021 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jan 22, 2021 |
Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jun 7, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jan 3, 2017 |
Appointment of a woman
|  |
Registry |
Jan 3, 2017 |
Resignation of one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 3, 2017 |
Appointment of a man as Director and Company Secretary/Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Apr 8, 2014 |
Change of particulars for director
|  |
Registry |
Apr 8, 2014 |
Change of particulars for director 397...
|  |
Registry |
Apr 7, 2014 |
Change of registered office address
|  |
Registry |
Jan 14, 2014 |
Annual return
|  |
Registry |
Oct 7, 2013 |
Resignation of one Secretary
|  |
Registry |
Sep 16, 2013 |
Resignation of one Secretary 397...
|  |
Registry |
Jan 8, 2013 |
Annual return
|  |
Registry |
Mar 14, 2012 |
Auditor's letter of resignation
|  |
Registry |
Jan 31, 2012 |
Resignation of one Secretary
|  |
Registry |
Jan 30, 2012 |
Annual return
|  |
Registry |
Dec 13, 2011 |
Appointment of a person as Secretary
|  |
Registry |
Dec 13, 2011 |
Resignation of one Secretary
|  |
Registry |
Dec 7, 2011 |
Appointment of a person as Secretary
|  |
Registry |
Jan 19, 2011 |
Change of accounting reference date
|  |
Registry |
Dec 21, 2010 |
Annual return
|  |
Registry |
Dec 21, 2010 |
Change of particulars for director
|  |
Registry |
Dec 21, 2010 |
Change of particulars for director 397...
|  |
Registry |
Jan 5, 2010 |
Annual return
|  |
Registry |
Dec 18, 2008 |
Annual return 397...
|  |
Registry |
Jan 15, 2008 |
Annual return
|  |
Registry |
Dec 30, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 19, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Mar 14, 2007 |
Annual accounts
|  |
Financials |
Mar 7, 2007 |
Annual accounts 397...
|  |
Registry |
Feb 3, 2007 |
Change of accounting reference date
|  |
Registry |
Jan 30, 2007 |
Re-registration of a company from limited to unlimited
|  |
Registry |
Jan 30, 2007 |
Memorandum and articles - used in re-registration
|  |
Registry |
Jan 30, 2007 |
Declaration of assent for reregistration to unltd
|  |
Registry |
Jan 30, 2007 |
Members' assent for rereg from ltd to unltd
|  |
Registry |
Jan 30, 2007 |
Application by a limited company to be re-registered as unlimited
|  |
Registry |
Jan 30, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Dec 21, 2006 |
Resignation of a director
|  |
Registry |
Dec 21, 2006 |
Resignation of a director 397...
|  |
Registry |
Dec 18, 2006 |
Annual return
|  |
Registry |
Dec 18, 2006 |
Register of members
|  |
Registry |
Dec 15, 2006 |
Resignation of a director
|  |
Registry |
Dec 15, 2006 |
Resignation of a director 397...
|  |
Registry |
Dec 12, 2006 |
Resignation of 2 people: one Company Director and one Director (a man)
|  |
Registry |
Dec 6, 2006 |
Resignation of a director
|  |
Registry |
Dec 5, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Nov 14, 2006 |
Change in situation or address of registered office
|  |
Registry |
Nov 1, 2006 |
Appointment of a secretary
|  |
Registry |
Oct 31, 2006 |
Resignation of a secretary
|  |
Registry |
Sep 8, 2006 |
Appointment of a person as Secretary
|  |
Registry |
Mar 7, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 28, 2006 |
Annual accounts
|  |
Registry |
Jan 31, 2006 |
Change in situation or address of registered office
|  |
Registry |
Dec 19, 2005 |
Annual return
|  |
Registry |
Dec 19, 2005 |
Register of members
|  |
Registry |
Jul 12, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 11, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 3, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jan 29, 2005 |
Annual accounts
|  |
Registry |
Jan 10, 2005 |
Annual return
|  |
Registry |
Dec 31, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 18, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 15, 2004 |
Declaration that part of the property or undertaking charges
|  |
Registry |
Nov 12, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 12, 2004 |
Declaration that part of the property or undertaking charges
|  |
Registry |
Nov 10, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Oct 12, 2004 |
Change of accounting reference date
|  |
Financials |
Jan 29, 2004 |
Annual accounts
|  |
Registry |
Jan 13, 2004 |
Annual return
|  |
Registry |
Nov 5, 2003 |
Elective resolution
|  |
Registry |
Jul 4, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 23, 2003 |
Change of name certificate
|  |
Registry |
Jun 23, 2003 |
Company name change
|  |
Registry |
Jun 16, 2003 |
Appointment of a director
|  |
Registry |
Jun 16, 2003 |
Appointment of a director 397...
|  |
Registry |
Jun 16, 2003 |
Appointment of a director
|  |
Registry |
Jun 16, 2003 |
Appointment of a director 397...
|  |
Registry |
Jun 16, 2003 |
Resignation of a director
|  |
Registry |
Jun 16, 2003 |
Resignation of a director 397...
|  |
Registry |
Jun 16, 2003 |
Appointment of a director
|  |
Registry |
Jun 16, 2003 |
Resignation of a director
|  |
Registry |
Jun 16, 2003 |
Resignation of a director 397...
|  |
Registry |
Jun 16, 2003 |
Resignation of a director
|  |
Registry |
Jun 16, 2003 |
Resignation of a secretary
|  |
Registry |
Jun 16, 2003 |
Resignation of a director
|  |
Registry |
Jun 16, 2003 |
Resignation of a director 397...
|  |
Registry |
Jun 10, 2003 |
Appointment of a secretary
|  |
Registry |
Jun 10, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 10, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jun 10, 2003 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Jun 10, 2003 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
May 27, 2003 |
Six appointments: 5 men and a person
|  |
Registry |
May 12, 2003 |
Elective resolution
|  |
Registry |
May 9, 2003 |
Appointment of a director
|  |
Registry |
Apr 11, 2003 |
Resignation of a director
|  |
Financials |
Mar 27, 2003 |
Amended accounts
|  |
Registry |
Mar 7, 2003 |
Auditor's letter of resignation
|  |
Registry |
Feb 19, 2003 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Feb 17, 2003 |
Resignation of one Finance Director and one Director (a man)
|  |