Company NameMetropress Limited
Company StatusActive
Company Number01010311
CategoryPrivate Limited Company
Incorporation Date6 May 1971(53 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameRichard Benedict Lewis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(38 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameMr John-Paul Savant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2016(44 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameMr Thomas Eric Hargreaves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(46 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Secretary NameThomas Eric Hargreaves
StatusCurrent
Appointed23 January 2018(46 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameMr Ivor Sinclair Turnbull
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 1994)
RolePublisher
Correspondence AddressBroadview Old Road
Elham
Canterbury
Kent
CT4 6UH
Director NameChristopher Jukes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address31 Lyncroft Gardens
London
NW6 1LB
Secretary NameAnne Crocker-Bowden
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address45b Lurline Gardens
London
SW11 4DD
Director NameMichael Lance Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 03 October 2008)
RoleCompany Director
Correspondence Address49 Manor Road
Kentfield
Ca. 94904
United States
Director NameKeith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDanescroft 37 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NX
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 03 October 2008)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMrs Anne Somers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(24 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 February 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameMark Charles Prentice Bridge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(24 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 27 June 2014)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMark Edward Furnival White
NationalityBritish
StatusResigned
Appointed24 July 1995(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address73 Temperley Road
Clapham South
London
SW12 8QE
Director NameNeil John Tarry Munro
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address71 Gloucester Road
Richmond
Surrey
TW9 3BT
Secretary NameDeirdre Ann Harman
NationalityBritish
StatusResigned
Appointed16 June 1997(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address3 Manor Terrace
Potters Lane
Lewes
East Sussex
BN7 1JR
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed13 April 1999(27 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMichael Andrew Franks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(27 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address546 Fifth Street East
Sonoma
California 95476
United States
Director NameMark Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(27 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ponsonby Place
London
SW1P 4PT
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(30 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleCh Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NamePablo Luppino
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2008(37 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameSimon Berti
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(37 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Secretary NamePablo Luppino
NationalityAustralian
StatusResigned
Appointed03 October 2008(37 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameMs Joanna Clare Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2014(43 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Secretary NameJoanna Clare Wright
StatusResigned
Appointed21 December 2014(43 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 December 2017)
RoleCompany Director
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR

Contact

Websitei-bidder.com
Telephone020 37255550
Telephone regionLondon

Location

Registered AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.4k at £0.05Atg Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,658,752
Gross Profit£7,848,200
Net Worth£5,872,837
Cash£1,500,433
Current Liabilities£2,626,194

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

22 January 2016Delivered 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 2014Delivered 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 2014Delivered 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 2021Delivered 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 2020Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1971Delivered on: 8 September 1971
Satisfied on: 24 June 2008
Classification: Series of debentures
Fully Satisfied
21 August 1971Delivered 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

Filing History

29 June 2023Full accounts made up to 30 September 2022 (42 pages)
14 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
10 November 2022Cessation of Auction Technology Group Uk Holdings Ltd as a person with significant control on 30 September 2022 (1 page)
10 November 2022Notification of Atg Media Holdings Limited as a person with significant control on 30 September 2022 (2 pages)
1 July 2022Full accounts made up to 30 September 2021 (41 pages)
7 June 2022Change of details for Atg Media Limited as a person with significant control on 23 December 2016 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 30 September 2020 (44 pages)
30 June 2021Satisfaction of charge 010103110010 in full (1 page)
29 June 2021Registration of charge 010103110011, created on 28 June 2021 (48 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (32 pages)
18 March 2020Registration of charge 010103110010, created on 13 March 2020 (32 pages)
16 March 2020Director's details changed for Mr John-Paul Savant on 13 February 2020 (2 pages)
18 February 2020Satisfaction of charge 010103110008 in full (1 page)
17 February 2020Satisfaction of charge 010103110007 in full (1 page)
17 February 2020Satisfaction of charge 010103110009 in full (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (28 pages)
13 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (30 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (3 pages)
7 February 2018Director's details changed for John-Paul Savant on 6 February 2018 (2 pages)
6 February 2018Appointment of Thomas Eric Hargreaves as a secretary on 23 January 2018 (2 pages)
1 February 2018Termination of appointment of Joanna Clare Wright as a director on 20 December 2017 (1 page)
1 February 2018Appointment of Thomas Eric Hargreaves as a director on 23 January 2018 (2 pages)
1 February 2018Termination of appointment of Joanna Clare Wright as a secretary on 20 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
5 July 2017Full accounts made up to 30 September 2016 (29 pages)
5 July 2017Full accounts made up to 30 September 2016 (29 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 June 2016Full accounts made up to 30 September 2015 (25 pages)
21 June 2016Full accounts made up to 30 September 2015 (25 pages)
13 April 2016Termination of appointment of Simon Berti as a director on 5 April 2016 (1 page)
13 April 2016Termination of appointment of Simon Berti as a director on 5 April 2016 (1 page)
16 March 2016Appointment of John-Paul Savant as a director on 3 March 2016 (2 pages)
16 March 2016Appointment of John-Paul Savant as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Anne Somers as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Anne Somers as a director on 19 February 2016 (1 page)
25 January 2016Registration of charge 010103110009, created on 22 January 2016 (91 pages)
25 January 2016Registration of charge 010103110009, created on 22 January 2016 (91 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 118.8
(5 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 118.8
(5 pages)
23 January 2015Full accounts made up to 30 September 2014 (20 pages)
23 January 2015Full accounts made up to 30 September 2014 (20 pages)
19 January 2015Appointment of Joanna Clare Wright as a secretary on 21 December 2014 (2 pages)
19 January 2015Termination of appointment of Pablo Luppino as a director on 21 December 2014 (1 page)
19 January 2015Termination of appointment of Pablo Luppino as a director on 21 December 2014 (1 page)
19 January 2015Appointment of Joanna Clare Wright as a secretary on 21 December 2014 (2 pages)
19 January 2015Termination of appointment of Pablo Luppino as a secretary on 21 December 2014 (1 page)
19 January 2015Termination of appointment of Pablo Luppino as a secretary on 21 December 2014 (1 page)
19 January 2015Appointment of Joanna Clare Wright as a director on 21 December 2014 (2 pages)
19 January 2015Appointment of Joanna Clare Wright as a director on 21 December 2014 (2 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 118.8
(5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 118.8
(5 pages)
6 January 2015Director's details changed for Mrs Anne Somers on 12 December 2014 (2 pages)
6 January 2015Director's details changed for Mrs Anne Somers on 12 December 2014 (2 pages)
6 January 2015Director's details changed for Richard Benedict Lewis on 12 December 2014 (2 pages)
6 January 2015Secretary's details changed for Pablo Luppino on 12 December 2014 (1 page)
6 January 2015Director's details changed for Pablo Luppino on 12 December 2014 (2 pages)
6 January 2015Secretary's details changed for Pablo Luppino on 12 December 2014 (1 page)
6 January 2015Director's details changed for Pablo Luppino on 12 December 2014 (2 pages)
6 January 2015Director's details changed for Richard Benedict Lewis on 12 December 2014 (2 pages)
6 January 2015Director's details changed for Simon Berti on 12 December 2014 (2 pages)
6 January 2015Director's details changed for Simon Berti on 12 December 2014 (2 pages)
4 August 2014Termination of appointment of Mark Charles Prentice Bridge as a director on 27 June 2014 (2 pages)
4 August 2014Termination of appointment of Mark Charles Prentice Bridge as a director on 27 June 2014 (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 July 2014Registration of charge 010103110008 (83 pages)
15 July 2014Registration of charge 010103110008 (83 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 6 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 5 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 5 in full (4 pages)
9 July 2014Satisfaction of charge 6 in full (4 pages)
7 July 2014Registration of charge 010103110007 (91 pages)
7 July 2014Registration of charge 010103110007 (91 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
18 June 2014Secretary's details changed for Pablo Luppino on 17 June 2014 (1 page)
18 June 2014Secretary's details changed for Pablo Luppino on 17 June 2014 (1 page)
17 June 2014Director's details changed for Pablo Luppino on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Pablo Luppino on 17 June 2014 (2 pages)
3 April 2014Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 115 Shaftesbury Avenue London WC2H 8AF on 3 April 2014 (1 page)
21 March 2014Director's details changed for Richard Benedict Lewis on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Richard Benedict Lewis on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Mark Charles Prentice Bridge on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Mark Charles Prentice Bridge on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Simon Berti on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Mrs Anne Somers on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Richard Benedict Lewis on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Mark Charles Prentice Bridge on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Simon Berti on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Simon Berti on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Mrs Anne Somers on 1 March 2014 (2 pages)
21 March 2014Director's details changed for Mrs Anne Somers on 1 March 2014 (2 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 118.8
(8 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 118.8
(8 pages)
12 June 2013Full accounts made up to 30 September 2012 (19 pages)
12 June 2013Full accounts made up to 30 September 2012 (19 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 September 2011 (18 pages)
3 April 2012Full accounts made up to 30 September 2011 (18 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
13 December 2011Director's details changed for Mark Charles Prentice Bridge on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mark Charles Prentice Bridge on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mark Charles Prentice Bridge on 1 December 2011 (2 pages)
8 February 2011Full accounts made up to 30 September 2010 (18 pages)
8 February 2011Full accounts made up to 30 September 2010 (18 pages)
23 December 2010Secretary's details changed for Pablo Luppino on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Richard Benedict Lewis on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Pablo Luppino on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Richard Benedict Lewis on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Pablo Luppino on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Mrs Anne Somers on 1 December 2010 (2 pages)
23 December 2010Secretary's details changed for Pablo Luppino on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Mrs Anne Somers on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Simon Berti on 1 December 2010 (2 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
23 December 2010Director's details changed for Richard Benedict Lewis on 1 December 2010 (2 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
23 December 2010Director's details changed for Pablo Luppino on 1 December 2010 (2 pages)
23 December 2010Secretary's details changed for Pablo Luppino on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Mrs Anne Somers on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Simon Berti on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Simon Berti on 1 December 2010 (2 pages)
2 November 2010Registered office address changed from 82 St John Street London EC1M 4JN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 82 St John Street London EC1M 4JN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 82 St John Street London EC1M 4JN on 2 November 2010 (1 page)
24 August 2010Quoting section 519 (1 page)
24 August 2010Quoting section 519 (1 page)
7 July 2010Director's details changed for Simon Berti on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Pablo Luppino on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Anne Somers on 30 June 2010 (2 pages)
7 July 2010Secretary's details changed for Pablo Luppino on 30 June 2010 (1 page)
7 July 2010Director's details changed for Richard Benedict Lewis on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Richard Benedict Lewis on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Pablo Luppino on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Simon Berti on 30 June 2010 (2 pages)
7 July 2010Secretary's details changed for Pablo Luppino on 30 June 2010 (1 page)
7 July 2010Director's details changed for Mrs Anne Somers on 30 June 2010 (2 pages)
15 February 2010Full accounts made up to 30 September 2009 (18 pages)
15 February 2010Full accounts made up to 30 September 2009 (18 pages)
12 February 2010Appointment of Richard Benedict Lewis as a director (3 pages)
12 February 2010Appointment of Richard Benedict Lewis as a director (3 pages)
14 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
15 July 2009Full accounts made up to 30 September 2008 (18 pages)
15 July 2009Full accounts made up to 30 September 2008 (18 pages)
6 February 2009Director's change of particulars / mark bridge / 27/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / pablo luppino / 27/01/2009 (1 page)
6 February 2009Return made up to 13/12/08; full list of members (6 pages)
6 February 2009Return made up to 13/12/08; full list of members (6 pages)
6 February 2009Director's change of particulars / mark bridge / 27/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / pablo luppino / 27/01/2009 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 October 2008Resolutions
  • RES13 ‐ Facility agreement 03/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2008Director appointed simon berti (2 pages)
27 October 2008Appointment terminated secretary sally muddiman (1 page)
27 October 2008Resolutions
  • RES13 ‐ Facility agreement 03/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2008Appointment terminated director mark alcock (1 page)
27 October 2008Registered office changed on 27/10/2008 from equitable house lyon road harrow middlesex HA1 2EW (1 page)
27 October 2008Appointment terminated secretary sally muddiman (1 page)
27 October 2008Appointment terminated director michael franks (1 page)
27 October 2008Registered office changed on 27/10/2008 from equitable house lyon road harrow middlesex HA1 2EW (1 page)
27 October 2008Appointment terminated director mark carr (1 page)
27 October 2008Appointment terminated director michael cooke (1 page)
27 October 2008Appointment terminated director michael cooke (1 page)
27 October 2008Appointment terminated director michael franks (1 page)
27 October 2008Director and secretary appointed pablo luppino (2 pages)
27 October 2008Appointment terminated director mark carr (1 page)
27 October 2008Director and secretary appointed pablo luppino (2 pages)
27 October 2008Director appointed simon berti (2 pages)
27 October 2008Appointment terminated director mark alcock (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 August 2008Appointment terminated director michael sicely (1 page)
18 August 2008Appointment terminated director michael sicely (1 page)
17 July 2008Full accounts made up to 30 September 2007 (17 pages)
17 July 2008Full accounts made up to 30 September 2007 (17 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 January 2008Return made up to 13/12/07; full list of members (3 pages)
11 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 April 2007Full accounts made up to 30 September 2006 (17 pages)
29 April 2007Full accounts made up to 30 September 2006 (17 pages)
2 January 2007Return made up to 13/12/06; full list of members (8 pages)
2 January 2007Return made up to 13/12/06; full list of members (8 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
22 December 2005Return made up to 13/12/05; full list of members (8 pages)
22 December 2005Return made up to 13/12/05; full list of members (8 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
9 August 2005Full accounts made up to 30 September 2004 (15 pages)
9 August 2005Full accounts made up to 30 September 2004 (15 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 June 2004Full accounts made up to 30 September 2003 (15 pages)
8 June 2004Full accounts made up to 30 September 2003 (15 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
26 June 2003Full accounts made up to 30 September 2002 (15 pages)
26 June 2003Full accounts made up to 30 September 2002 (15 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
11 June 2001Full accounts made up to 29 September 2000 (15 pages)
11 June 2001Full accounts made up to 29 September 2000 (15 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 September 2000Registered office changed on 21/09/00 from: 115 shaftesbury avenue london WC2H 8AD (1 page)
21 September 2000Registered office changed on 21/09/00 from: 115 shaftesbury avenue london WC2H 8AD (1 page)
9 February 2000Full accounts made up to 24 September 1999 (15 pages)
9 February 2000Full accounts made up to 24 September 1999 (15 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Registered office changed on 03/08/99 from: 17 whitcomb street london WC2H 7PL (1 page)
3 August 1999Registered office changed on 03/08/99 from: 17 whitcomb street london WC2H 7PL (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 25 September 1998 (17 pages)
7 June 1999Full accounts made up to 25 September 1998 (17 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
26 January 1998Full accounts made up to 28 September 1997 (15 pages)
26 January 1998Full accounts made up to 28 September 1997 (15 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
11 July 1997Full accounts made up to 29 September 1996 (15 pages)
11 July 1997Full accounts made up to 29 September 1996 (15 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Full accounts made up to 1 October 1995 (17 pages)
24 January 1996Full accounts made up to 1 October 1995 (17 pages)
24 January 1996Full accounts made up to 1 October 1995 (17 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995New director appointed (2 pages)
14 February 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
14 February 1995Return made up to 23/01/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
19 January 1994Return made up to 23/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1994Return made up to 23/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1993Return made up to 23/01/93; no change of members (4 pages)
17 January 1993Return made up to 23/01/93; no change of members (4 pages)
29 January 1992Return made up to 23/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1992Return made up to 23/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 1991Return made up to 23/01/91; no change of members (4 pages)
1 February 1991Return made up to 23/01/91; no change of members (4 pages)
23 January 1990Return made up to 04/01/90; full list of members (4 pages)
23 January 1990Return made up to 04/01/90; full list of members (4 pages)
9 February 1989Return made up to 26/12/88; full list of members (4 pages)
9 February 1989Return made up to 26/12/88; full list of members (4 pages)
18 November 1987Return made up to 12/11/87; full list of members (5 pages)
18 November 1987Return made up to 12/11/87; full list of members (5 pages)
10 July 1986Return made up to 06/05/86; full list of members (4 pages)
10 July 1986Return made up to 06/05/86; full list of members (4 pages)
8 September 1971Reg of charge for debentures (4 pages)
8 September 1971Reg of charge for debentures (4 pages)
14 July 1971Memorandum of association (7 pages)
14 July 1971Memorandum of association (7 pages)
6 May 1971Incorporation (14 pages)
6 May 1971Incorporation (14 pages)