About

Registered Number: 04070264
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Administration
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Having been setup in 2000, Decidedly Ltd has its registered office in London, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at Decidedly Ltd. The companies directors are Crump, Catherine Anne, Hunt, James Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, Catherine Anne 14 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, James Christopher 23 September 2011 16 September 2019 1

Filing History

Document Type Date
AM07 - N/A 02 November 2019
AM02 - N/A 29 October 2019
AM03 - N/A 17 October 2019
AM01 - N/A 16 October 2019
AD01 - Change of registered office address 16 October 2019
PSC04 - N/A 25 September 2019
CH01 - Change of particulars for director 24 September 2019
CS01 - N/A 24 September 2019
PSC01 - N/A 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
PSC07 - N/A 16 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 September 2018
RESOLUTIONS - N/A 10 September 2018
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
RESOLUTIONS - N/A 16 February 2017
RESOLUTIONS - N/A 13 February 2017
MA - Memorandum and Articles 13 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 September 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
TM01 - Termination of appointment of director 22 January 2015
SH01 - Return of Allotment of shares 03 December 2014
RESOLUTIONS - N/A 20 October 2014
MA - Memorandum and Articles 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 27 November 2013
RESOLUTIONS - N/A 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 September 2012
RESOLUTIONS - N/A 05 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 September 2011
AP03 - Appointment of secretary 28 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 10 June 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 05 May 2011
SH01 - Return of Allotment of shares 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 19 October 2009
RESOLUTIONS - N/A 13 October 2009
SH01 - Return of Allotment of shares 13 October 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 27 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 30 August 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
169 - Return by a company purchasing its own shares 25 July 2007
RESOLUTIONS - N/A 14 July 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 08 June 2005
MISC - Miscellaneous document 09 February 2005
395 - Particulars of a mortgage or charge 07 February 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
395 - Particulars of a mortgage or charge 15 June 2004
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
363a - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 10 April 2003
363a - Annual Return 07 November 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
RESOLUTIONS - N/A 07 February 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 06 September 2001
RESOLUTIONS - N/A 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 June 2005 Fully Satisfied

N/A

Debenture 03 February 2005 Outstanding

N/A

Rent deposit deed 09 June 2004 Fully Satisfied

N/A

Rent deposit deed 29 October 2003 Fully Satisfied

N/A

Debenture 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.