Shop Direct GROUP
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 14, 2007)shareholder details and share percentages 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 12,471 companies registered at this street
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)