SUBPOENA LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4EA
Company number 07245373
Status Active
Incorporation Date 6 May 2010
Company Type Private Limited Company
Address FULFORD HOUSE 1A, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of SUBPOENA LIMITED are www.subpoena.co.uk, and www.subpoena.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifteen years and ten months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Subpoena Limited is a Private Limited Company. The company registration number is 07245373. Subpoena Limited has been working since 06 May 2010. The present status of the company is Active. The registered address of Subpoena Limited is Fulford House 1a Newbold Terrace Leamington Spa Warwickshire Cv32 4ea. The company`s financial liabilities are £27.75k. It is £-14.82k against last year. The cash in hand is £190.38k. It is £41.3k against last year. And the total assets are £1385.85k, which is £200.93k against last year. HOLT, Stuart is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Retail sale in commercial art galleries".


subpoena Key Finiance

LIABILITIES £27.75k
-35%
CASH £190.38k
+27%
TOTAL ASSETS £1385.85k
+16%
All Financial Figures

Current Directors

Director
HOLT, Stuart
Appointed Date: 06 May 2010
55 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 06 May 2010
Appointed Date: 06 May 2010

Director
GILBURT, Lee Christopher
Resigned: 06 May 2010
Appointed Date: 06 May 2010
51 years old

SUBPOENA LIMITED Events

11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 August 2015
20 Jul 2015
Total exemption small company accounts made up to 31 August 2014
11 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

03 Jul 2014
Satisfaction of charge 072453730001 in full
...
... and 10 more events
14 May 2010
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 May 2010
Termination of appointment of Lee Gilburt as a director
14 May 2010
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 14 May 2010
14 May 2010
Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100

06 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SUBPOENA LIMITED Charges

25 July 2013
Charge code 0724 5373 0001
Delivered: 26 July 2013
Status: Satisfied on 3 July 2014
Persons entitled: Coutts & Company
Description: Property k/a viceroy house 65 livery street birmingham west…