About

Registered Number: 03457111
Date of Incorporation: 29/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 11-21 Paul Street, London, EC2A 4JU,

 

Cristie Data Ltd was setup in 1997. Mcdonald, Andrew James, Hall, Bruce, Mcclure, Isabel Anne, Arumugam, Madhana Sundaram, Blake, Janet Elizabeth, Blakemore, Steve, Cameron, Ian, Mctrusty, Colin Robert, Smith, Ryan Peter, Wester, Volker are listed as the directors of Cristie Data Ltd. Currently we aren't aware of the number of employees at the this business. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUMUGAM, Madhana Sundaram 01 August 1999 25 September 2013 1
BLAKE, Janet Elizabeth 01 March 1999 30 September 2016 1
BLAKEMORE, Steve 14 February 2014 20 August 2018 1
CAMERON, Ian 29 December 1997 25 August 2016 1
MCTRUSTY, Colin Robert 13 February 1998 17 February 1999 1
SMITH, Ryan Peter 01 May 2012 05 December 2018 1
WESTER, Volker 06 December 2002 19 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew James 02 February 2018 - 1
HALL, Bruce 25 August 2016 02 February 2018 1
MCCLURE, Isabel Anne 29 December 1997 08 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AP03 - Appointment of secretary 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
PSC02 - N/A 01 September 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 30 September 2016
SH01 - Return of Allotment of shares 27 September 2016
RP04TM02 - N/A 26 September 2016
RP04TM01 - N/A 26 September 2016
RP04AP03 - N/A 26 September 2016
RP04AP01 - N/A 26 September 2016
RP04AP01 - N/A 26 September 2016
RP04AP01 - N/A 26 September 2016
RESOLUTIONS - N/A 05 September 2016
AUD - Auditor's letter of resignation 05 September 2016
AP01 - Appointment of director 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AP03 - Appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
AA01 - Change of accounting reference date 31 August 2016
AD01 - Change of registered office address 31 August 2016
MR01 - N/A 29 August 2016
RESOLUTIONS - N/A 10 August 2016
AA - Annual Accounts 24 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 14 April 2015
SH01 - Return of Allotment of shares 18 March 2015
RP04 - N/A 16 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 15 February 2014
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 02 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 12 May 2010
AD01 - Change of registered office address 20 October 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 11 August 2009
169 - Return by a company purchasing its own shares 27 January 2009
RESOLUTIONS - N/A 19 January 2009
363s - Annual Return 08 October 2008
CERTNM - Change of name certificate 22 August 2008
363a - Annual Return 21 August 2008
RESOLUTIONS - N/A 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
123 - Notice of increase in nominal capital 17 July 2008
RESOLUTIONS - N/A 16 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2008
123 - Notice of increase in nominal capital 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 23 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 11 July 2001
AUD - Auditor's letter of resignation 12 February 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 13 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
363s - Annual Return 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
395 - Particulars of a mortgage or charge 07 March 1998
395 - Particulars of a mortgage or charge 05 March 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
225 - Change of Accounting Reference Date 19 February 1998
MEM/ARTS - N/A 19 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
CERTNM - Change of name certificate 14 January 1998
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2016 Outstanding

N/A

Fixed and floating charge 01 March 1998 Fully Satisfied

N/A

Fixed and floating charge 17 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.