About

Registered Number: 02611890
Date of Incorporation: 17/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 14 Herald Business Park, Golden Acres Lane, Coventry, West Midlands, CV3 2SY

 

Established in 1991, Istead Business Presentations Ltd are based in West Midlands. The companies directors are listed as Sayer, Neil Calderwood, Finlay, Allan, Sayer, Donna Marie, Page, Andrew, Sinclair-hall, Kurt Simon at Companies House. 21-50 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYER, Neil Calderwood 15 April 2011 - 1
PAGE, Andrew 02 March 1998 31 January 2011 1
SINCLAIR-HALL, Kurt Simon 01 November 1993 04 October 1995 1
Secretary Name Appointed Resigned Total Appointments
FINLAY, Allan 17 May 1991 02 February 1998 1
SAYER, Donna Marie 01 April 2003 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 March 2018
PSC05 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
RESOLUTIONS - N/A 15 December 2015
SH06 - Notice of cancellation of shares 15 December 2015
SH19 - Statement of capital 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
CAP-SS - N/A 15 December 2015
SH03 - Return of purchase of own shares 15 December 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 February 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 March 2012
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 22 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 17 May 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 22 March 2000
363s - Annual Return 08 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
AA - Annual Accounts 12 March 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 17 November 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 28 February 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 17 June 1996
288 - N/A 08 November 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 27 March 1995
288 - N/A 31 May 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 06 July 1992
395 - Particulars of a mortgage or charge 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
288 - N/A 30 May 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2004 Outstanding

N/A

Mortgage debenture 06 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.