PRODUCT OF THE YEAR LIMITED
NORTHWOOD FRESHNAME NO. 319 LIMITED

Hellopages » Hertfordshire » Three Rivers » HA6 3DZ

Company number 04931030
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 9 THE FAIRWAY, NORTHWOOD, MIDDLESEX, HA6 3DZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PRODUCT OF THE YEAR LIMITED are www.productoftheyear.co.uk, and www.product-of-the-year.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Product of The Year Limited is a Private Limited Company. The company registration number is 04931030. Product of The Year Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Product of The Year Limited is 9 The Fairway Northwood Middlesex Ha6 3dz. . PATERSON, Ian James is a Secretary of the company. FELWICK, David Leonard is a Director of the company. NOLAN, Mike Sean is a Director of the company. PATERSON, Ian James is a Director of the company. VAUGHAN, Anthony is a Director of the company. Secretary NOLAN, Mike Sean has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BANKS, John has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PATERSON, Ian James
Appointed Date: 12 February 2008

Director
FELWICK, David Leonard
Appointed Date: 03 March 2004
80 years old

Director
NOLAN, Mike Sean
Appointed Date: 03 March 2004
55 years old

Director
PATERSON, Ian James
Appointed Date: 13 November 2012
64 years old

Director
VAUGHAN, Anthony
Appointed Date: 01 April 2014
76 years old

Resigned Directors

Secretary
NOLAN, Mike Sean
Resigned: 12 February 2008
Appointed Date: 03 March 2004

Secretary
SLC REGISTRARS LIMITED
Resigned: 03 March 2004
Appointed Date: 14 October 2003

Director
BANKS, John
Resigned: 12 December 2006
Appointed Date: 01 July 2005
80 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 03 March 2004
Appointed Date: 14 October 2003

Persons With Significant Control

Poy Management Ltd
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

PRODUCT OF THE YEAR LIMITED Events

20 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 90

12 Nov 2015
Director's details changed for Mike Sean Nolan on 1 December 2014
...
... and 50 more events
17 Mar 2004
New secretary appointed;new director appointed
17 Mar 2004
Director resigned
17 Mar 2004
Secretary resigned
08 Mar 2004
Company name changed freshname no. 319 LIMITED\certificate issued on 08/03/04
14 Oct 2003
Incorporation

PRODUCT OF THE YEAR LIMITED Charges

12 May 2008
Mortgage debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
24 June 2005
Debenture
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…