Established in 2005, Censornet Ltd are based in Reading, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Censornet Ltd are listed as Davis, Lisa Jane, Ball, Anthony Michael, Probert, Craig, Lloyd, Tim, Perry, Trish, Searle, Daniel, Wilkinson, Todd Gary, Wood, Nigel Colin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Anthony Michael | 01 January 2020 | - | 1 |
PROBERT, Craig | 01 November 2014 | - | 1 |
SEARLE, Daniel | 25 April 2008 | 31 October 2014 | 1 |
WILKINSON, Todd Gary | 30 July 2018 | 01 January 2020 | 1 |
WOOD, Nigel Colin | 25 April 2008 | 31 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Lisa Jane | 01 November 2014 | - | 1 |
LLOYD, Tim | 25 April 2008 | 14 October 2014 | 1 |
PERRY, Trish | 26 July 2005 | 25 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
CH01 - Change of particulars for director | 27 July 2020 | |
SH01 - Return of Allotment of shares | 21 April 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 13 March 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH03 - Change of particulars for secretary | 20 February 2020 | |
PSC08 - N/A | 19 February 2020 | |
PSC07 - N/A | 19 February 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 26 July 2019 | |
RESOLUTIONS - N/A | 25 June 2019 | |
MA - Memorandum and Articles | 25 June 2019 | |
MR04 - N/A | 03 June 2019 | |
MR04 - N/A | 03 June 2019 | |
MR04 - N/A | 03 June 2019 | |
AA - Annual Accounts | 06 October 2018 | |
RESOLUTIONS - N/A | 10 August 2018 | |
CS01 - N/A | 02 August 2018 | |
SH01 - Return of Allotment of shares | 02 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
RESOLUTIONS - N/A | 18 June 2018 | |
MA - Memorandum and Articles | 18 June 2018 | |
RESOLUTIONS - N/A | 11 June 2018 | |
MR01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 26 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 15 September 2017 | |
RESOLUTIONS - N/A | 01 September 2017 | |
RP04CS01 - N/A | 29 August 2017 | |
CS01 - N/A | 07 August 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
MR01 - N/A | 23 May 2017 | |
MR01 - N/A | 31 March 2017 | |
SH01 - Return of Allotment of shares | 06 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AD01 - Change of registered office address | 06 September 2016 | |
CS01 - N/A | 02 August 2016 | |
SH01 - Return of Allotment of shares | 22 April 2016 | |
AUD - Auditor's letter of resignation | 15 March 2016 | |
SH01 - Return of Allotment of shares | 10 March 2016 | |
RESOLUTIONS - N/A | 02 March 2016 | |
SH01 - Return of Allotment of shares | 01 February 2016 | |
SH01 - Return of Allotment of shares | 02 December 2015 | |
SH01 - Return of Allotment of shares | 06 October 2015 | |
SH01 - Return of Allotment of shares | 10 September 2015 | |
SH01 - Return of Allotment of shares | 09 September 2015 | |
SH01 - Return of Allotment of shares | 08 September 2015 | |
RP04 - N/A | 03 September 2015 | |
AP01 - Appointment of director | 26 August 2015 | |
AR01 - Annual Return | 25 August 2015 | |
SH01 - Return of Allotment of shares | 18 August 2015 | |
AA - Annual Accounts | 13 August 2015 | |
SH01 - Return of Allotment of shares | 29 July 2015 | |
SH01 - Return of Allotment of shares | 29 July 2015 | |
SH01 - Return of Allotment of shares | 29 July 2015 | |
RP04 - N/A | 15 July 2015 | |
RP04 - N/A | 14 July 2015 | |
SH01 - Return of Allotment of shares | 07 April 2015 | |
SH01 - Return of Allotment of shares | 27 January 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
AP01 - Appointment of director | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 22 December 2014 | |
RESOLUTIONS - N/A | 11 November 2014 | |
RESOLUTIONS - N/A | 11 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 November 2014 | |
AA01 - Change of accounting reference date | 05 November 2014 | |
AP03 - Appointment of secretary | 31 October 2014 | |
TM01 - Termination of appointment of director | 31 October 2014 | |
TM01 - Termination of appointment of director | 31 October 2014 | |
TM01 - Termination of appointment of director | 31 October 2014 | |
AD01 - Change of registered office address | 31 October 2014 | |
AP01 - Appointment of director | 31 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
CH03 - Change of particulars for secretary | 30 July 2012 | |
AD01 - Change of registered office address | 30 July 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 05 August 2011 | |
CH03 - Change of particulars for secretary | 05 August 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AD01 - Change of registered office address | 10 November 2009 | |
363a - Annual Return | 20 September 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 25 January 2007 | |
287 - Change in situation or address of Registered Office | 25 January 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
287 - Change in situation or address of Registered Office | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
NEWINC - New incorporation documents | 26 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2018 | Fully Satisfied |
N/A |
A registered charge | 19 May 2017 | Fully Satisfied |
N/A |
A registered charge | 29 March 2017 | Fully Satisfied |
N/A |