Company number 04815098
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 1A STRATFORD COURT, CRANMORE BOULEVARD SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4QT
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ONE MINUTE SILENCE LIMITED are www.oneminutesilence.co.uk, and www.one-minute-silence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. One Minute Silence Limited is a Private Limited Company.
The company registration number is 04815098. One Minute Silence Limited has been working since 30 June 2003.
The present status of the company is Active. The registered address of One Minute Silence Limited is 1a Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4qt. . NEWBOULD, Anthony Albert is a Secretary of the company. NEWBOULD, Anthony Albert is a Director of the company. NEWBOULD, Deborah Vivien is a Director of the company. The company operates in "Market research and public opinion polling".
Current Directors
Persons With Significant Control
ONE MINUTE SILENCE LIMITED Events
13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
08 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
05 May 2005
Total exemption small company accounts made up to 30 June 2004
23 Dec 2004
Particulars of mortgage/charge
30 Jul 2004
Return made up to 30/06/04; full list of members
-
363(353) ‐
Location of register of members address changed
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
29 May 2004
Particulars of mortgage/charge
30 Jun 2003
Incorporation
26 September 2008
Debenture
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 December 2004
Rent deposit deed
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Sir Charles Christian Nicholson Baronet, Sir Michael William Bunbury Baronet and William Henrygeorge Wilks
Description: The sum in a deposit account. See the mortgage charge…
21 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied
on 15 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…