65 Southwark Street
London
SE1 0HR
Director Name | Mr John-Paul Savant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 March 2016(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Director Name | Mr Thomas Eric Hargreaves |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Secretary Name | Thomas Eric Hargreaves |
---|---|
Status | Current |
Appointed | 23 January 2018(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Director Name | Mr Ivor Sinclair Turnbull |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 1994) |
Role | Publisher |
Correspondence Address | Broadview Old Road Elham Canterbury Kent CT4 6UH |
Director Name | Christopher Jukes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 31 Lyncroft Gardens London NW6 1LB |
Secretary Name | Anne Crocker-Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 45b Lurline Gardens London SW11 4DD |
Director Name | Michael Lance Cooke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 49 Manor Road Kentfield Ca. 94904 United States |
Director Name | Keith Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Danescroft 37 Kingsway Gerrards Cross Buckinghamshire SL9 8NX |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 03 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 10 Place Moulin Tiburn Ca 94920 California United States |
Director Name | Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 The Fairways Redhill Surrey RH1 6LP |
Director Name | Mrs Anne Somers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 February 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Director Name | Mark Charles Prentice Bridge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(24 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 June 2014) |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mark Edward Furnival White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 73 Temperley Road Clapham South London SW12 8QE |
Director Name | Neil John Tarry Munro |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 71 Gloucester Road Richmond Surrey TW9 3BT |
Secretary Name | Deirdre Ann Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 3 Manor Terrace Potters Lane Lewes East Sussex BN7 1JR |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Michael Andrew Franks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 546 Fifth Street East Sonoma California 95476 United States |
Director Name | Mark Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ponsonby Place London SW1P 4PT |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2008) |
Role | Ch Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Pablo Luppino |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2008(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Director Name | Simon Berti |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Secretary Name | Pablo Luppino |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2008(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Director Name | Ms Joanna Clare Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2014(43 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Secretary Name | Joanna Clare Wright |
---|---|
Status | Resigned |
Appointed | 21 December 2014(43 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
Website | i-bidder.com |
---|---|
Telephone | 020 37255550 |
Telephone region | London |
Registered Address | The Harlequin Building 6th Floor 65 Southwark Street London SE1 0HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.4k at £0.05 | Atg Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,658,752 |
Gross Profit | £7,848,200 |
Net Worth | £5,872,837 |
Cash | £1,500,433 |
Current Liabilities | £2,626,194 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
22 January 2016 | Delivered on: 25 January 2016 Persons entitled: Eci Ventures Nominees Limited Classification: A registered charge Particulars: By way of a first fixed legal mortgage over, amongst others, property at 4TH floor, 115/117 shaftesbury avenue, london registered with title number NGL905041 (both present and future), for further details of property charged please refer to schedule 3 of the instrument. There is also, by way of a first fixed legal mortgage over equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
---|---|
11 July 2014 | Delivered on: 15 July 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: 2ND floor 115/117 shaftesbury avenue london,4TH floor 115/117 shaftesbury avenue london,5TH floor harlequin building 65 southwark street london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 June 2014 | Delivered on: 7 July 2014 Persons entitled: Eci Ventures Nominees Limited Classification: A registered charge Particulars: 2ND floor 115/117 shaftsbury avenue,. 4TH floor 115/117 shaftsbury venue title number NGL905041. 5TH floor harlequin building title number NGL388452. 6TH floor harlequin building title number NGL388453. Outstanding |
28 June 2021 | Delivered on: 29 June 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: The registered trade mark "i-bidder" with registration number 007351349. please see further detail of intellectual property in the charge instrument at schedule 2 part 2. Outstanding |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Country: eu;. Mark: i-bidder;. Class: 16;. application/registration no.: 007351349;. for more details please refer to the charging instrument. Outstanding |
11 November 2008 | Delivered on: 18 November 2008 Satisfied on: 9 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment, see image for full details. Fully Satisfied |
20 October 2008 | Delivered on: 22 October 2008 Satisfied on: 9 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all debts; all associated rights relating to any non-vesting domestic debts; all exports debts; first floating charge all of the company's present and future assets see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 11 October 2008 Satisfied on: 9 July 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 10 October 2008 Satisfied on: 9 July 2014 Persons entitled: Matrix Private Equity Partners LLP as Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from atg media holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 September 1971 | Delivered on: 8 September 1971 Satisfied on: 24 June 2008 Classification: Series of debentures Fully Satisfied |
21 August 1971 | Delivered on: 8 September 1971 Satisfied on: 10 April 1996 Persons entitled: G Yukes Classification: Debenture Secured details: £1,000. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 June 2023 | Full accounts made up to 30 September 2022 (42 pages) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
10 November 2022 | Cessation of Auction Technology Group Uk Holdings Ltd as a person with significant control on 30 September 2022 (1 page) |
10 November 2022 | Notification of Atg Media Holdings Limited as a person with significant control on 30 September 2022 (2 pages) |
1 July 2022 | Full accounts made up to 30 September 2021 (41 pages) |
7 June 2022 | Change of details for Atg Media Limited as a person with significant control on 23 December 2016 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 30 September 2020 (44 pages) |
30 June 2021 | Satisfaction of charge 010103110010 in full (1 page) |
29 June 2021 | Registration of charge 010103110011, created on 28 June 2021 (48 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (32 pages) |
18 March 2020 | Registration of charge 010103110010, created on 13 March 2020 (32 pages) |
16 March 2020 | Director's details changed for Mr John-Paul Savant on 13 February 2020 (2 pages) |
18 February 2020 | Satisfaction of charge 010103110008 in full (1 page) |
17 February 2020 | Satisfaction of charge 010103110007 in full (1 page) |
17 February 2020 | Satisfaction of charge 010103110009 in full (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (30 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (3 pages) |
7 February 2018 | Director's details changed for John-Paul Savant on 6 February 2018 (2 pages) |
6 February 2018 | Appointment of Thomas Eric Hargreaves as a secretary on 23 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Joanna Clare Wright as a director on 20 December 2017 (1 page) |
1 February 2018 | Appointment of Thomas Eric Hargreaves as a director on 23 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Joanna Clare Wright as a secretary on 20 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 30 September 2015 (25 pages) |
21 June 2016 | Full accounts made up to 30 September 2015 (25 pages) |
13 April 2016 | Termination of appointment of Simon Berti as a director on 5 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Simon Berti as a director on 5 April 2016 (1 page) |
16 March 2016 | Appointment of John-Paul Savant as a director on 3 March 2016 (2 pages) |
16 March 2016 | Appointment of John-Paul Savant as a director on 3 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Anne Somers as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Anne Somers as a director on 19 February 2016 (1 page) |
25 January 2016 | Registration of charge 010103110009, created on 22 January 2016 (91 pages) |
25 January 2016 | Registration of charge 010103110009, created on 22 January 2016 (91 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
19 January 2015 | Appointment of Joanna Clare Wright as a secretary on 21 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Pablo Luppino as a director on 21 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Pablo Luppino as a director on 21 December 2014 (1 page) |
19 January 2015 | Appointment of Joanna Clare Wright as a secretary on 21 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Pablo Luppino as a secretary on 21 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Pablo Luppino as a secretary on 21 December 2014 (1 page) |
19 January 2015 | Appointment of Joanna Clare Wright as a director on 21 December 2014 (2 pages) |
19 January 2015 | Appointment of Joanna Clare Wright as a director on 21 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | Director's details changed for Mrs Anne Somers on 12 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mrs Anne Somers on 12 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Richard Benedict Lewis on 12 December 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Pablo Luppino on 12 December 2014 (1 page) |
6 January 2015 | Director's details changed for Pablo Luppino on 12 December 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Pablo Luppino on 12 December 2014 (1 page) |
6 January 2015 | Director's details changed for Pablo Luppino on 12 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Richard Benedict Lewis on 12 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Simon Berti on 12 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Simon Berti on 12 December 2014 (2 pages) |
4 August 2014 | Termination of appointment of Mark Charles Prentice Bridge as a director on 27 June 2014 (2 pages) |
4 August 2014 | Termination of appointment of Mark Charles Prentice Bridge as a director on 27 June 2014 (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
15 July 2014 | Registration of charge 010103110008 (83 pages) |
15 July 2014 | Registration of charge 010103110008 (83 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 6 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 5 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 5 in full (4 pages) |
9 July 2014 | Satisfaction of charge 6 in full (4 pages) |
7 July 2014 | Registration of charge 010103110007 (91 pages) |
7 July 2014 | Registration of charge 010103110007 (91 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
18 June 2014 | Secretary's details changed for Pablo Luppino on 17 June 2014 (1 page) |
18 June 2014 | Secretary's details changed for Pablo Luppino on 17 June 2014 (1 page) |
17 June 2014 | Director's details changed for Pablo Luppino on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Pablo Luppino on 17 June 2014 (2 pages) |
3 April 2014 | Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 3 April 2014 (1 page) |
21 March 2014 | Director's details changed for Richard Benedict Lewis on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Richard Benedict Lewis on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mark Charles Prentice Bridge on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mark Charles Prentice Bridge on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Simon Berti on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Anne Somers on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Richard Benedict Lewis on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mark Charles Prentice Bridge on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Simon Berti on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Simon Berti on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Anne Somers on 1 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Anne Somers on 1 March 2014 (2 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Director's details changed for Mark Charles Prentice Bridge on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mark Charles Prentice Bridge on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mark Charles Prentice Bridge on 1 December 2011 (2 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
23 December 2010 | Secretary's details changed for Pablo Luppino on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Richard Benedict Lewis on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Pablo Luppino on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Richard Benedict Lewis on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Pablo Luppino on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Anne Somers on 1 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Pablo Luppino on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Anne Somers on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Simon Berti on 1 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Director's details changed for Richard Benedict Lewis on 1 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Director's details changed for Pablo Luppino on 1 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Pablo Luppino on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mrs Anne Somers on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Simon Berti on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Simon Berti on 1 December 2010 (2 pages) |
2 November 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 2 November 2010 (1 page) |
24 August 2010 | Quoting section 519 (1 page) |
24 August 2010 | Quoting section 519 (1 page) |
7 July 2010 | Director's details changed for Simon Berti on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Pablo Luppino on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Anne Somers on 30 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Pablo Luppino on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Richard Benedict Lewis on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Benedict Lewis on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Pablo Luppino on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Simon Berti on 30 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Pablo Luppino on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mrs Anne Somers on 30 June 2010 (2 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
12 February 2010 | Appointment of Richard Benedict Lewis as a director (3 pages) |
12 February 2010 | Appointment of Richard Benedict Lewis as a director (3 pages) |
14 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 February 2009 | Director's change of particulars / mark bridge / 27/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / pablo luppino / 27/01/2009 (1 page) |
6 February 2009 | Return made up to 13/12/08; full list of members (6 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (6 pages) |
6 February 2009 | Director's change of particulars / mark bridge / 27/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / pablo luppino / 27/01/2009 (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Director appointed simon berti (2 pages) |
27 October 2008 | Appointment terminated secretary sally muddiman (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Appointment terminated director mark alcock (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from equitable house lyon road harrow middlesex HA1 2EW (1 page) |
27 October 2008 | Appointment terminated secretary sally muddiman (1 page) |
27 October 2008 | Appointment terminated director michael franks (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from equitable house lyon road harrow middlesex HA1 2EW (1 page) |
27 October 2008 | Appointment terminated director mark carr (1 page) |
27 October 2008 | Appointment terminated director michael cooke (1 page) |
27 October 2008 | Appointment terminated director michael cooke (1 page) |
27 October 2008 | Appointment terminated director michael franks (1 page) |
27 October 2008 | Director and secretary appointed pablo luppino (2 pages) |
27 October 2008 | Appointment terminated director mark carr (1 page) |
27 October 2008 | Director and secretary appointed pablo luppino (2 pages) |
27 October 2008 | Director appointed simon berti (2 pages) |
27 October 2008 | Appointment terminated director mark alcock (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 August 2008 | Appointment terminated director michael sicely (1 page) |
18 August 2008 | Appointment terminated director michael sicely (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
29 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (8 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
26 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
26 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
11 June 2001 | Full accounts made up to 29 September 2000 (15 pages) |
11 June 2001 | Full accounts made up to 29 September 2000 (15 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 115 shaftesbury avenue london WC2H 8AD (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 115 shaftesbury avenue london WC2H 8AD (1 page) |
9 February 2000 | Full accounts made up to 24 September 1999 (15 pages) |
9 February 2000 | Full accounts made up to 24 September 1999 (15 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
3 August 1999 | Registered office changed on 03/08/99 from: 17 whitcomb street london WC2H 7PL (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 17 whitcomb street london WC2H 7PL (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 25 September 1998 (17 pages) |
7 June 1999 | Full accounts made up to 25 September 1998 (17 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
26 January 1998 | Full accounts made up to 28 September 1997 (15 pages) |
26 January 1998 | Full accounts made up to 28 September 1997 (15 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Return made up to 31/12/97; full list of members
|
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
11 July 1997 | Full accounts made up to 29 September 1996 (15 pages) |
11 July 1997 | Full accounts made up to 29 September 1996 (15 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
10 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
24 January 1996 | Full accounts made up to 1 October 1995 (17 pages) |
24 January 1996 | Full accounts made up to 1 October 1995 (17 pages) |
24 January 1996 | Full accounts made up to 1 October 1995 (17 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
14 February 1995 | Return made up to 23/01/95; full list of members
|
14 February 1995 | Return made up to 23/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
19 January 1994 | Return made up to 23/01/94; no change of members
|
19 January 1994 | Return made up to 23/01/94; no change of members
|
17 January 1993 | Return made up to 23/01/93; no change of members (4 pages) |
17 January 1993 | Return made up to 23/01/93; no change of members (4 pages) |
29 January 1992 | Return made up to 23/01/92; full list of members
|
29 January 1992 | Return made up to 23/01/92; full list of members
|
1 February 1991 | Return made up to 23/01/91; no change of members (4 pages) |
1 February 1991 | Return made up to 23/01/91; no change of members (4 pages) |
23 January 1990 | Return made up to 04/01/90; full list of members (4 pages) |
23 January 1990 | Return made up to 04/01/90; full list of members (4 pages) |
9 February 1989 | Return made up to 26/12/88; full list of members (4 pages) |
9 February 1989 | Return made up to 26/12/88; full list of members (4 pages) |
18 November 1987 | Return made up to 12/11/87; full list of members (5 pages) |
18 November 1987 | Return made up to 12/11/87; full list of members (5 pages) |
10 July 1986 | Return made up to 06/05/86; full list of members (4 pages) |
10 July 1986 | Return made up to 06/05/86; full list of members (4 pages) |
8 September 1971 | Reg of charge for debentures (4 pages) |
8 September 1971 | Reg of charge for debentures (4 pages) |
14 July 1971 | Memorandum of association (7 pages) |
14 July 1971 | Memorandum of association (7 pages) |
6 May 1971 | Incorporation (14 pages) |
6 May 1971 | Incorporation (14 pages) |