Active
Company Information for SAMUELSON GROUP LIMITED
C/O BDB PITMANS, 4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, RG1 2LU,
|
Company Registration Number
00598635
Private Limited Company
Active |
Company Name | |
---|---|
SAMUELSON GROUP LIMITED | |
Legal Registered Office | |
C/O BDB PITMANS, 4TH FLOOR, THE ANCHORAGE 34 BRIDGE STREET READING RG1 2LU Other companies in WC2R | |
Company Number | 00598635 | |
---|---|---|
Company ID Number | 00598635 | |
Date formed | 1958-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 11:25:17 |
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 | ||
---|---|---|---|---|
SAMUELSON GROUP INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MILFORD SECRETARIES LIMITED |
||
JEFFREY THOMAS ALLEN |
||
JASMINDER SINGH KALSEY |
||
KIMBERLY ANN SNYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRICK OSMOND BOSTON |
Director | ||
WILLIAM FERGUSON GOSLAND |
Director | ||
GLOVERS SECRETARIES LIMITED |
Company Secretary | ||
WILLIAM FERGUSON GOSLAND |
Company Secretary | ||
NIGEL EDWARD HURDLE |
Company Secretary | ||
NIGEL EDWARD HURDLE |
Director | ||
JEFFREY JOSEPH MARCKETTA |
Director | ||
SUSANNAH MARY LOUISE PARDEN |
Company Secretary | ||
DIGBY JOHN DAVIES |
Director | ||
ROBERT KEITH ELLIS |
Director | ||
DAVID NOEL JAMES |
Director | ||
JOHN BRIAN SMITH |
Director | ||
PAUL DEREK DAVIES |
Director | ||
DONALD JOHN FRASER |
Company Secretary | ||
DONALD FRASER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOCUS.COM LTD | Director | 2015-11-06 | CURRENT | 2003-06-17 | Active | |
BLACK ISLAND STUDIOS LIMITED | Director | 2013-06-26 | CURRENT | 1991-04-10 | Active | |
AFM GROUP LIMITED | Director | 2013-06-26 | CURRENT | 1987-11-27 | Active | |
LUMINARY LIGHTING LIMITED | Director | 2013-06-26 | CURRENT | 1992-01-13 | Active | |
MISTER LIGHTING LIMITED | Director | 2013-06-26 | CURRENT | 1976-10-05 | Active | |
MISTER LIGHTING STUDIOS LIMITED | Director | 2013-06-26 | CURRENT | 1980-05-07 | Active | |
PANALUX LIMITED | Director | 2013-06-26 | CURRENT | 2001-04-10 | Active | |
DIRECT PHOTOGRAPHIC LIMITED | Director | 2013-06-26 | CURRENT | 2001-06-20 | Active | |
ONE 8 SIX LIMITED | Director | 2008-06-10 | CURRENT | 1984-02-13 | Active | |
JOE DUNTON CAMERAS LIMITED | Director | 2002-10-23 | CURRENT | 1989-09-01 | Active | |
LEE FILTERS LIMITED | Director | 2001-03-01 | CURRENT | 1992-02-05 | Active | |
PANAVISION EUROPE LIMITED | Director | 1998-01-12 | CURRENT | 1990-08-17 | Active | |
LUMINARY LIGHTING LIMITED | Director | 2018-07-31 | CURRENT | 1992-01-13 | Active | |
MISTER LIGHTING LIMITED | Director | 2018-07-31 | CURRENT | 1976-10-05 | Active | |
MISTER LIGHTING STUDIOS LIMITED | Director | 2018-07-31 | CURRENT | 1980-05-07 | Active | |
PANALUX LIMITED | Director | 2018-07-31 | CURRENT | 2001-04-10 | Active | |
DIRECT PHOTOGRAPHIC LIMITED | Director | 2018-07-31 | CURRENT | 2001-06-20 | Active | |
LEE FILTERS LIMITED | Director | 2016-03-07 | CURRENT | 1992-02-05 | Active | |
ONE 8 SIX LIMITED | Director | 2016-03-07 | CURRENT | 1984-02-13 | Active | |
JOE DUNTON CAMERAS LIMITED | Director | 2016-03-07 | CURRENT | 1989-09-01 | Active | |
PANAVISION EUROPE LIMITED | Director | 2016-03-07 | CURRENT | 1990-08-17 | Active | |
LEE LIGHTING LIMITED | Director | 2016-03-07 | CURRENT | 1996-06-04 | Active | |
PANAVISION EUROPE LIMITED | Director | 2016-03-07 | CURRENT | 1990-08-17 | Active | |
BLACK ISLAND STUDIOS LIMITED | Director | 2013-06-26 | CURRENT | 1991-04-10 | Active | |
AFM GROUP LIMITED | Director | 2013-06-26 | CURRENT | 1987-11-27 | Active | |
PANALUX LIMITED | Director | 2013-06-26 | CURRENT | 2001-04-10 | Active | |
DIRECT PHOTOGRAPHIC LIMITED | Director | 2013-06-26 | CURRENT | 2001-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
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 | ||
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 005986350042 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 005986350043 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005986350043 | |
REGISTRATION OF A CHARGE / CHARGE CODE 005986350041 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005986350041 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005986350039 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005986350040 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS ALLEN | |
AP01 | DIRECTOR APPOINTED MR MARK VINCENT FURSSEDONN | |
AP04 | Appointment of Pitsec Limited as company secretary on 2020-05-05 | |
TM02 | Termination of appointment of Bdb Pitmans Llp on 2020-04-17 | |
TM02 | Termination of appointment of Milford Secretaries Limited on 2020-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/20 FROM The Anchorage Bridge Street Reading RG1 2LU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AP04 | Appointment of Bdb Pitmans Llp as company secretary on 2020-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/20 FROM 200 Strand London WC2R 1DJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005986350038 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 4470778.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
PSC02 | Notification of Panavision Europe Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK OSMOND BOSTON | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 4470778.8 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32 | |
AP01 | DIRECTOR APPOINTED MR DERRICK OSMOND BOSTON | |
AP01 | DIRECTOR APPOINTED MS KIMBERLY ANN SNYDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON GOSLAND | |
AP01 | DIRECTOR APPOINTED MR JASMINDER SINGH KALSEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005986350037 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005986350036 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 4470778.8 | |
AR01 | 03/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 4470778.8 | |
AR01 | 03/05/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/05/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MILFORD SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLOVERS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH02 | SUB-DIVISION 22/06/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU | |
AP04 | CORPORATE SECRETARY APPOINTED GLOVERS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM GOSLAND | |
AR01 | 03/05/11 FULL LIST | |
SH14 | 07/01/11 STATEMENT OF CAPITAL GBP 447653.88 | |
SH02 | SUB-DIVISION 07/01/11 | |
RES01 | ADOPT ARTICLES 07/01/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR WILLIAM FERGUSON GOSLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL HURDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HURDLE | |
AR01 | 03/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM FERGUSON GOSLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/05/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/05/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: CORPORATE OFFICE METROPOLITAN CENTRE BRISTOL ROAD GREENFORD MIDDLESEX UB6 8GU | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 43 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 39 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY BANKERS | |
DEBENTURE | Satisfied | COUTTS AND COAS TRUSTEE FOR CAUTTS AND CO AND CITIBANK N.A. | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY BANKERS | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY BANKERS | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | 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 SAMUELSON GROUP LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as SAMUELSON GROUP LIMITED are:
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. |