About

Registered Number: 02117968
Date of Incorporation: 01/04/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

 

Having been setup in 1987, Serif (Europe) Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 13 directors listed for this business at Companies House. We don't know the number of employees at Serif (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Norman William 23 December 1996 21 March 2001 1
ATKIN, Jonathan David 19 October 2010 10 February 2015 1
BEEDHAM, Peter John 31 March 2001 30 April 2004 1
BEEDHAM, Peter John 01 January 1995 31 July 1996 1
BRAILSFORD, David N/A 01 October 1995 1
CINNAMON, Barry 31 July 1996 19 December 1997 1
JONES, Gwyn N/A 24 October 1996 1
KAUFMAN, Neil M 21 March 2001 30 March 2001 1
LEININGER, Mark Edward 31 July 1996 21 March 2001 1
MELLOR, Ralf N/A 30 November 1994 1
SCHOENBART, Alan 21 March 2001 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HOWE, David Gareth N/A 07 March 1996 1
LANYON, Marion N/A 02 January 1993 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 04 October 2019
CH01 - Change of particulars for director 11 September 2019
CH01 - Change of particulars for director 11 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 July 2018
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 27 June 2017
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 07 July 2016
SH14 - Notice of redenomination 30 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2016
RESOLUTIONS - N/A 22 March 2016
RESOLUTIONS - N/A 11 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2016
SH19 - Statement of capital 11 March 2016
CAP-SS - N/A 11 March 2016
MR04 - N/A 11 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 23 September 2014
MR04 - N/A 12 July 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AUD - Auditor's letter of resignation 16 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 20 June 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
RESOLUTIONS - N/A 15 May 2004
RESOLUTIONS - N/A 15 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2004
AA - Annual Accounts 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AAMD - Amended Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 19 June 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AUD - Auditor's letter of resignation 27 September 2001
AA - Annual Accounts 28 July 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
123 - Notice of increase in nominal capital 18 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AUD - Auditor's letter of resignation 04 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 18 August 2000
AAMD - Amended Accounts 22 November 1999
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 01 September 1999
363s - Annual Return 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
AA - Annual Accounts 24 May 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 29 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1997
287 - Change in situation or address of Registered Office 24 September 1997
363a - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
123 - Notice of increase in nominal capital 08 January 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
AA - Annual Accounts 27 September 1996
AUD - Auditor's letter of resignation 12 September 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1996
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 29 July 1996
RESOLUTIONS - N/A 29 July 1996
363s - Annual Return 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1996
RESOLUTIONS - N/A 09 June 1996
123 - Notice of increase in nominal capital 09 June 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 25 October 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 06 March 1995
395 - Particulars of a mortgage or charge 21 October 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 30 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1994
395 - Particulars of a mortgage or charge 26 October 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 12 July 1993
288 - N/A 12 July 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 12 August 1991
RESOLUTIONS - N/A 02 July 1991
RESOLUTIONS - N/A 02 July 1991
RESOLUTIONS - N/A 02 July 1991
RESOLUTIONS - N/A 02 July 1991
288 - N/A 14 May 1991
287 - Change in situation or address of Registered Office 15 April 1991
363 - Annual Return 05 March 1991
RESOLUTIONS - N/A 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
123 - Notice of increase in nominal capital 19 February 1991
288 - N/A 21 November 1990
288 - N/A 12 November 1990
287 - Change in situation or address of Registered Office 12 November 1990
AA - Annual Accounts 10 August 1990
287 - Change in situation or address of Registered Office 25 January 1990
287 - Change in situation or address of Registered Office 16 November 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
363 - Annual Return 28 September 1989
288 - N/A 08 September 1989
RESOLUTIONS - N/A 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
123 - Notice of increase in nominal capital 18 August 1989
288 - N/A 14 August 1989
AA - Annual Accounts 06 June 1989
123 - Notice of increase in nominal capital 28 November 1988
RESOLUTIONS - N/A 24 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 1988
RESOLUTIONS - N/A 19 October 1988
288 - N/A 13 October 1988
MEM/ARTS - N/A 13 October 1988
288 - N/A 10 May 1988
CERTNM - Change of name certificate 20 April 1988
PUC 5 - N/A 26 October 1987
PUC 2 - N/A 26 October 1987
288 - N/A 24 October 1987
288 - N/A 24 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1987
288 - N/A 06 August 1987
288 - N/A 06 August 1987
287 - Change in situation or address of Registered Office 06 August 1987
NEWINC - New incorporation documents 01 April 1987
MISC - Miscellaneous document 01 April 1987
CERTINC - N/A 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 February 2006 Fully Satisfied

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Charge over credit balances 11 October 1994 Fully Satisfied

N/A

Charge over credit balances 14 October 1993 Fully Satisfied

N/A

Mortgage debenture 09 October 1989 Fully Satisfied

N/A

Debenture 09 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.