Company Information for EASILY LIMITED
12 NEW FETTER LANE, LONDON, EC4A 1JP,
|
Company Registration Number
03900580
Private Limited Company
Active |
Company Name | |
---|---|
EASILY LIMITED | |
Legal Registered Office | |
12 NEW FETTER LANE LONDON EC4A 1JP Other companies in E14 | |
Company Number | 03900580 | |
---|---|---|
Company ID Number | 03900580 | |
Date formed | 1999-12-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 08:28:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EASILY 4 YOU CORP | 6723 N ARMENIA AVE TAMPA FL 33604 | Inactive | Company formed on the 2018-08-10 | |
EASILY ACCESSIBLE HOMES, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2011-02-23 | |
EASILY ACCESSIBLE HOMES INC | 1225 COUNTY RD 13S ST. AUGUSTINE FL 32092 | Inactive | Company formed on the 2011-03-22 | |
EASILY ACCESSIBLE HOMES, INC. | 1225 C.R. #13 SOUTH ST AUGUSTINE FL 32092 | Inactive | Company formed on the 2013-01-28 | |
EASILY ACCESSIBLE HOMES INCORPORATED | California | Unknown | ||
Easily Affordable homes, LLC | 122 LINDSEY AVE CHESAPEAKE VA 23320 | Active | Company formed on the 2016-04-27 | |
EASILY AFFORDABLE INSURANCE CORPORATION | 5083 S.W. 168 AVENUE MIRAMAR FL 33027 | Inactive | Company formed on the 2002-07-26 | |
EASILY AMUSED IMPROV LLC | 4343 WOODSTREAM DR - GAHANNA OH 43230 | Active | Company formed on the 2012-07-30 | |
Easily Amused Productions, LLC | 2691 Baneberry Ct Highlands Ranch CO 80129 | Good Standing | Company formed on the 2016-07-08 | |
EASILY AMUSED INCORPORATED | 1008 LEINHART COURT OVIEDO FL 32765 | Active | Company formed on the 2016-07-06 | |
EASILY AMUSED, INC. | 1008 LEINHART CT OVIEDO FL 32765 | Inactive | Company formed on the 2006-02-06 | |
EASILY AMUSED GRAPHICS & T12G DESIGN, LLC | 361 EST 1ST ST. CHULUOTA, FL FL 32766 | Inactive | Company formed on the 2004-10-25 | |
EASILY AMUSED INCORPORATED | California | Unknown | ||
EASILY AND EFFORTLESSLY PTY LTD | Dissolved | Company formed on the 2014-10-09 | ||
EASILY AND QUICK LLC | 1611 Avenue A Schenectady Schenectady NY 12308 | Active | Company formed on the 2023-01-30 | |
EASILY APPLY LTD | UNIT 66 30 ST DUNSTANS STREET CENTERBURY KENT CT2 8HG | Dissolved | Company formed on the 2013-10-22 | |
EASILY AVOIDABLE ENTERTAINMENT LLC | Georgia | Unknown | ||
EASILY AVOIDABLE ENTERTAINMENT LLC | Georgia | Unknown | ||
EASILY COMPANY LIMITED | Dissolved | Company formed on the 1992-06-30 | ||
EASILY CONNECTED RECRUITMENT LIMITED | BLACKTHORN HOUSE MARY ANN STREET BIRMINGHAM B3 1RL | Active | Company formed on the 2023-10-04 |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD ASHWORTH |
||
THOMAS CHARLES PORTH |
||
JAMES ALLEN STOLTZFUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN GREENSMITH |
Company Secretary | ||
PAUL JOHN GREENSMITH |
Director | ||
GARY WILLIAM MCILRAITH |
Director | ||
RAJESH PRABHUDAS NAGEVADIA |
Company Secretary | ||
RAJESH PRABHUDAS NAGEVADIA |
Director | ||
GEOFFREY ALAN WICKS |
Director | ||
JONATHAN ROBINSON |
Director | ||
TERENCE BERTIL AMOREY GETHIN |
Director | ||
NICHOLAS KELLY ARCHELL |
Director | ||
STELIOS IOSIPHIDES |
Company Secretary | ||
ANTHONY FRANCIS HACKETT |
Director | ||
STEPHEN CHARLES PROCTER |
Director | ||
EDWARD JOHN BARNES |
Company Secretary | ||
TERENCE BERTIL AMOREY GETHIN |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (EUROPE) LIMITED | Director | 2017-12-18 | CURRENT | 1998-10-05 | Active | |
CORPORATION SERVICE COMPANY LIMITED | Director | 2017-12-18 | CURRENT | 2015-09-30 | Active | |
CORPORATION SERVICE COMPANY (UK) LIMITED | Director | 2017-12-18 | CURRENT | 1996-07-17 | Active | |
DOMAIN TRUSTEES UK LIMITED | Director | 2017-02-20 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
NETNAMES INTERNATIONAL LIMITED | Director | 2017-02-20 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2017-02-20 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2017-02-20 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2017-02-20 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2017-02-20 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2017-02-20 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2017-02-20 | CURRENT | 2000-07-17 | Active | |
GROUP NBT TRUSTEE COMPANY LIMITED | Director | 2017-02-20 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
CORPORATION SERVICE COMPANY LIMITED | Director | 2017-12-18 | CURRENT | 2015-09-30 | Active | |
DOMAIN TRUSTEES UK LIMITED | Director | 2016-07-29 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
NETNAMES INTERNATIONAL LIMITED | Director | 2016-07-29 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2016-07-29 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2016-07-29 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2016-07-29 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active | |
GROUP NBT TRUSTEE COMPANY LIMITED | Director | 2016-07-29 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
IP MIRROR UK LTD | Director | 2014-10-31 | CURRENT | 2011-11-30 | Dissolved 2016-11-22 | |
CSC DIGITAL BRAND SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 1998-01-05 | Dissolved 2018-01-30 | |
DOMAIN TRUSTEES UK LIMITED | Director | 2016-07-29 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
NETNAMES INTERNATIONAL LIMITED | Director | 2016-07-29 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2016-07-29 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2016-07-29 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2016-07-29 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active | |
GROUP NBT TRUSTEE COMPANY LIMITED | Director | 2016-07-29 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
IP MIRROR UK LTD | Director | 2014-10-31 | CURRENT | 2011-11-30 | Dissolved 2016-11-22 | |
CSC DIGITAL BRAND SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 1998-01-05 | Dissolved 2018-01-30 | |
CORPORATION SERVICE COMPANY (EUROPE) LIMITED | Director | 2010-05-14 | CURRENT | 1998-10-05 | Active | |
CORPORATION SERVICE COMPANY (UK) LIMITED | Director | 2010-05-14 | CURRENT | 1996-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 21/01/21 STATEMENT OF CAPITAL GBP 1001 | |
PSC02 | Notification of Touch Local Limited as a person with significant control on 2021-01-21 | |
PSC07 | CESSATION OF CSC ADMINISTRATIVE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England | |
AP04 | Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2021-01-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ASHWORTH | |
AP01 | DIRECTOR APPOINTED MRS. CHRISTINA LEIGH CLOHECY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017 | |
AAMD | Amended full accounts made up to 2016-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/06/17 TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS | |
AP01 | DIRECTOR APPOINTED THOMAS CHARLES PORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH | |
TM02 | Termination of appointment of Paul John Greensmith on 2016-07-29 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary William Mcilraith on 2014-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/14 FROM Third Floor Prospero House 241 Borough High Street London SE1 1GA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/14 FULL LIST | |
AR01 | 03/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP03 | SECRETARY APPOINTED PAUL JOHN GREENSMITH | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 03/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 03/02/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS | |
AP01 | DIRECTOR APPOINTED RAJ NAGEVADIA | |
AP01 | DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/01/2012 | |
RES13 | COMPANY BUSINESS 30/01/2012 | |
RES13 | SECTION 175 30/01/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 03/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 25/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GB | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 11 CLERKENWELL GREEN LONDON EC1R 0DP | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 109-111 FARRINGDON ROAD LONDON EC1R 3BW | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASILY LIMITED
EASILY LIMITED owns 26 domain names.
bankbytv.co.uk mywebmail.co.uk the-search.co.uk thesearch.co.uk so-wicked.co.uk easywebspace.co.uk easywebtraining.co.uk easytv.co.uk easymobile.co.uk easymobiles.co.uk easyadsl.co.uk easywebadvice.co.uk easywebauction.co.uk easywebbanking.co.uk easywebchoice.co.uk easywebhosting.co.uk easywebmail.co.uk easywebnames.co.uk easywebpage.co.uk easywebsecurity.co.uk easywebsite.co.uk myownmail.co.uk easily-adsl.co.uk easychoices.co.uk easyisp.co.uk easilydomains.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newark and Sherwood District Council | |
|
Economic Development Unit |
Newark and Sherwood District Council | |
|
National Civil War Centre |
Suffolk Coastal District Council | |
|
Software Purchases |
Suffolk Coastal District Council | |
|
Advertising |
Suffolk Coastal District Council | |
|
Software Purchases |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |