Company NameSomethin' Else Sound Directions Limited
DirectorsSteven Lewis Ackerman and Michael Anthony Smith
Company StatusActive
Company Number02661600
CategoryPrivate Limited Company
Incorporation Date8 November 1991(32 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Steven Lewis Ackerman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(10 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleRadio Professional
Country of ResidenceEngland
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(31 years, 9 months after company formation)
Appointment Duration9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMs Sonita Charlene Alleyne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(1 year after company formation)
Appointment Duration18 years, 11 months (resigned 09 October 2011)
RoleBroadcastery Journalist/Direct
Country of ResidenceUnited Kingdom
Correspondence Address13 Walters Way
Honor Oak Park
London
SE23 3LH
Director NameMr Jeremy Nelson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(1 year after company formation)
Appointment Duration30 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Secretary NameMr Nigel Bruce Brickwood
NationalityBritish
StatusResigned
Appointed08 November 1992(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 1993)
RoleCompany Director
Correspondence Address53 Hillmarton Road
London
N7 9JD
Secretary NameMs Sonita Charlene Alleyne
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Walters Way
Honor Oak Park
London
SE23 3LH
Director NameMr Paul Robert Bennun
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameScott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Forest Grove
Belfast
County Antrim
BT8 6AR
Northern Ireland
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 May 2010)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Director NameMr Grant Adam Michaels
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2012)
RoleDirector Talent
Country of ResidenceUnited Kingdom
Correspondence Address19 Glenwood Road
Mill Hill
London
NW7 4LH
Director NameStuart Christopher Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(15 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Long Deacon Road
Chingford
London
E4 6EG
Secretary NameStuart Christopher Smith
NationalityBritish
StatusResigned
Appointed19 October 2007(15 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Long Deacon Road
Chingford
London
E4 6EG
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse Farm Thorington
Saxmundham
Suffolk
IP17 3RB
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(17 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Director NameMr Charles Fitzroy Somerset
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2012)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLoudwater Investment Partners Ltd Little Tufton Ho
3 Dean Trench Street
London
SW1P 3HB
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tufton House 3 Dean Trench Street
London
SW1P 3HB
Director NameMr Paul Boscoe Leo Burdin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(24 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Brunswick Place
London
N1 6DZ

Contact

Websitesomethingelse.com

Location

Registered Address20-26 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3.8m at £1Somethin' Else Group LTD
100.00%
Ordinary
-OTHER
0.00%
-
1.9k at £0.0001Somethin' Else Group LTD
0.00%
Ordinary M
15k at £0.0001Somethin' Else Group LTD
0.00%
Ordinary N

Financials

Year2014
Turnover£6,745,073
Gross Profit£4,165,014
Net Worth£969,916
Cash£523,451
Current Liabilities£2,715,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

15 August 2007Delivered on: 24 August 2007
Satisfied on: 12 June 2010
Persons entitled: Loudwater Trust Limited (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 May 2006Delivered on: 16 June 2006
Satisfied on: 1 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cranwood house 34 cranwood street london t/n NGL502444,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 2007Delivered on: 10 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000.00 credited to account designated 79063691 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account.
Outstanding
30 August 2000Delivered on: 13 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 January 2021Change of details for Somethin' Else Group Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from Waverley House 2nd Floor 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 August 2020Satisfaction of charge 3 in full (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
2 December 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
30 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (30 pages)
5 January 2017Full accounts made up to 31 March 2016 (30 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 May 2016Termination of appointment of Paul Robert Bennun as a director on 4 April 2016 (1 page)
16 May 2016Termination of appointment of Paul Robert Bennun as a director on 4 April 2016 (1 page)
11 March 2016Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (23 pages)
11 January 2016Full accounts made up to 31 March 2015 (23 pages)
24 December 2015Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,752,743.686
(8 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3,752,743.686
(8 pages)
3 December 2015Director's details changed for Mr Jeremy Nelson on 7 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Jeremy Nelson on 7 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Robert Bennun on 7 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Robert Bennun on 7 November 2015 (2 pages)
10 August 2015Termination of appointment of Stuart Christopher Smith as a secretary on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Stuart Christopher Smith as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Stuart Christopher Smith as a secretary on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Stuart Christopher Smith as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Stuart Christopher Smith as a secretary on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Stuart Christopher Smith as a director on 7 August 2015 (1 page)
9 July 2015Termination of appointment of John Frederick Waley Sanderson as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of John Frederick Waley Sanderson as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of John Frederick Waley Sanderson as a director on 7 July 2015 (1 page)
20 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,752,743.686
(12 pages)
20 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,752,743.686
(12 pages)
20 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,752,743.686
(12 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
13 January 2014Secretary's details changed for Stuart Christopher Smith on 1 November 2013 (1 page)
13 January 2014Director's details changed for Mr Thomas Humphrey Barnicoat on 1 November 2013 (2 pages)
13 January 2014Secretary's details changed for Stuart Christopher Smith on 1 November 2013 (1 page)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,752,743.686
(13 pages)
13 January 2014Director's details changed for Mr Thomas Humphrey Barnicoat on 1 November 2013 (2 pages)
13 January 2014Director's details changed for Stuart Christopher Smith on 1 November 2013 (2 pages)
13 January 2014Director's details changed for Stuart Christopher Smith on 1 November 2013 (2 pages)
13 January 2014Director's details changed for Mr Thomas Humphrey Barnicoat on 1 November 2013 (2 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,752,743.686
(13 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,752,743.686
(13 pages)
13 January 2014Secretary's details changed for Stuart Christopher Smith on 1 November 2013 (1 page)
13 January 2014Director's details changed for Stuart Christopher Smith on 1 November 2013 (2 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
31 December 2013Termination of appointment of Richard Wyatt as a director (2 pages)
31 December 2013Termination of appointment of Richard Wyatt as a director (2 pages)
15 October 2013Auditor's resignation (2 pages)
15 October 2013Auditor's resignation (2 pages)
14 October 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 June 2013Statement of capital on 3 June 2013
  • GBP 3,752,743.69
(4 pages)
3 June 2013Statement by directors (2 pages)
3 June 2013Statement of capital on 3 June 2013
  • GBP 3,752,743.69
(4 pages)
3 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 June 2013Statement of capital on 3 June 2013
  • GBP 3,752,743.69
(4 pages)
3 June 2013Solvency statement dated 24/04/13 (2 pages)
3 June 2013Solvency statement dated 24/04/13 (2 pages)
3 June 2013Statement by directors (2 pages)
3 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 May 2013Satisfaction of charge 2 in full (4 pages)
1 May 2013Satisfaction of charge 2 in full (4 pages)
25 March 2013Termination of appointment of Grant Michaels as a director (1 page)
25 March 2013Termination of appointment of Grant Michaels as a director (1 page)
4 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
19 September 2012Appointment of Mr Richard Edward John Wyatt as a director (4 pages)
19 September 2012Termination of appointment of Charles Somerset as a director (2 pages)
19 September 2012Termination of appointment of Charles Somerset as a director (2 pages)
19 September 2012Appointment of Mr Richard Edward John Wyatt as a director (4 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/05/2012
(42 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/05/2012
(42 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (19 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (19 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (19 pages)
28 October 2011Termination of appointment of Sonita Alleyne as a director (2 pages)
28 October 2011Termination of appointment of Sonita Alleyne as a director (2 pages)
8 February 2011Appointment of Charles Fitzroy Somerset as a director (3 pages)
8 February 2011Termination of appointment of Richard Wyatt as a director (2 pages)
8 February 2011Termination of appointment of Richard Wyatt as a director (2 pages)
8 February 2011Appointment of Charles Fitzroy Somerset as a director (3 pages)
3 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (21 pages)
3 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (21 pages)
3 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (21 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 2.17
(7 pages)
15 June 2010Resolutions
  • RES13 ‐ Draft agreement 12/05/2010
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 2.17
(7 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
15 June 2010Change of share class name or designation (2 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Consolidation of shares on 12 May 2010 (8 pages)
15 June 2010Termination of appointment of Maarten Hemsley as a director (2 pages)
15 June 2010Change of share class name or designation (2 pages)
15 June 2010Resolutions
  • RES13 ‐ Draft agreement 12/05/2010
(2 pages)
15 June 2010Consolidation of shares on 12 May 2010 (8 pages)
15 June 2010Termination of appointment of Maarten Hemsley as a director (2 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 3,752,743.889720
(7 pages)
15 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 3,752,743.889720
(7 pages)
6 April 2010Full accounts made up to 31 March 2009 (21 pages)
6 April 2010Full accounts made up to 31 March 2009 (21 pages)
20 January 2010Director's details changed for Grant Adam Michaels on 18 December 2009 (2 pages)
20 January 2010Director's details changed for Grant Adam Michaels on 18 December 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
20 January 2010Director's details changed for Paul Robert Bennun on 18 December 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
20 January 2010Director's details changed for Stuart Christopher Smith on 18 December 2009 (2 pages)
20 January 2010Director's details changed for Paul Robert Bennun on 18 December 2009 (2 pages)
20 January 2010Director's details changed for Stuart Christopher Smith on 18 December 2009 (2 pages)
23 November 2009Appointment of Thomas Humphrey Barnicoat as a director (3 pages)
23 November 2009Appointment of Thomas Humphrey Barnicoat as a director (3 pages)
4 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 160.47
(6 pages)
4 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 160.47
(6 pages)
4 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 160.47
(6 pages)
4 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
4 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 November 2009Appointment of Richard Wyatt as a director (3 pages)
3 November 2009Appointment of Richard Wyatt as a director (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (27 pages)
5 February 2009Full accounts made up to 31 March 2008 (27 pages)
15 January 2009Return made up to 08/11/08; full list of members (9 pages)
15 January 2009Return made up to 08/11/08; full list of members (9 pages)
26 November 2008Director and secretary appointed stuart christopher smith (2 pages)
26 November 2008Director and secretary appointed stuart christopher smith (2 pages)
20 May 2008Accounts for a small company made up to 31 March 2007 (9 pages)
20 May 2008Accounts for a small company made up to 31 March 2007 (9 pages)
20 February 2008Return made up to 08/11/07; change of members (11 pages)
20 February 2008Return made up to 08/11/07; change of members (11 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
24 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
1 April 2007Director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 December 2006Return made up to 08/11/06; full list of members (11 pages)
29 December 2006Return made up to 08/11/06; full list of members (11 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 June 2006New director appointed (3 pages)
2 June 2006Ad 12/05/06--------- £ si [email protected]=1354 £ ic 145/1499 (2 pages)
2 June 2006Ad 12/05/06--------- £ si [email protected]=1354 £ ic 145/1499 (2 pages)
2 June 2006New director appointed (3 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(10 pages)
23 December 2005Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(10 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
11 November 2004Return made up to 08/11/04; full list of members (11 pages)
11 November 2004Return made up to 08/11/04; full list of members (11 pages)
3 June 2004New director appointed (4 pages)
3 June 2004New director appointed (4 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
18 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2003Conve 07/07/03 (1 page)
23 July 2003Conve 07/07/03 (1 page)
11 November 2002Return made up to 08/11/02; no change of members (9 pages)
11 November 2002Return made up to 08/11/02; no change of members (9 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
13 September 2002Registered office changed on 13/09/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
13 September 2002Registered office changed on 13/09/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
21 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 March 2002Amending 882 60126 19/12/01 (2 pages)
20 March 2002Amending 882 60126 19/12/01 (2 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
11 February 2002Return made up to 08/11/01; full list of members (8 pages)
11 February 2002Return made up to 08/11/01; full list of members (8 pages)
24 December 2001Ad 30/04/01--------- £ si [email protected]=601 £ ic 1936/2537 (2 pages)
24 December 2001Ad 30/04/01--------- £ si [email protected]=601 £ ic 1936/2537 (2 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 December 2001Ad 19/12/01--------- £ si [email protected]=601 £ ic 1335/1936 (2 pages)
24 December 2001Ad 19/12/01--------- £ si [email protected]=601 £ ic 1335/1936 (2 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2001Ad 30/04/01--------- £ si [email protected]=1202 £ ic 133/1335 (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Memorandum and Articles of Association (12 pages)
5 June 2001Ad 30/04/01--------- £ si [email protected]=1202 £ ic 133/1335 (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Memorandum and Articles of Association (12 pages)
5 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2001Accounts for a small company made up to 30 November 2000 (9 pages)
30 May 2001Accounts for a small company made up to 30 November 2000 (9 pages)
21 December 2000Return made up to 08/11/00; full list of members (8 pages)
21 December 2000Return made up to 08/11/00; full list of members (8 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 September 2000Registered office changed on 13/09/00 from: units 1-3 1A old nichol street london E2 7HR (1 page)
13 September 2000Nc inc already adjusted 05/09/00 (1 page)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Div conve 05/09/00 (1 page)
13 September 2000Div conve 05/09/00 (1 page)
13 September 2000Nc inc already adjusted 05/09/00 (1 page)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Registered office changed on 13/09/00 from: units 1-3 1A old nichol street london E2 7HR (1 page)
28 June 2000Accounts for a small company made up to 30 November 1999 (10 pages)
28 June 2000Accounts for a small company made up to 30 November 1999 (10 pages)
14 March 2000Registered office changed on 14/03/00 from: unit 303 great guildford bus square, 30 great guilford street london SE1 0ES (1 page)
14 March 2000Registered office changed on 14/03/00 from: unit 303 great guildford bus square, 30 great guilford street london SE1 0ES (1 page)
8 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 30 November 1997 (5 pages)
24 March 1999Accounts for a small company made up to 30 November 1997 (5 pages)
26 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Registered office changed on 11/12/98 from: 57 hoxton square london N1 6PB (1 page)
11 December 1998Registered office changed on 11/12/98 from: 57 hoxton square london N1 6PB (1 page)
17 June 1998Ad 01/06/98--------- £ si 33@1=33 £ ic 100/133 (2 pages)
17 June 1998Ad 01/06/98--------- £ si 33@1=33 £ ic 100/133 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
26 November 1997Return made up to 08/11/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
(4 pages)
26 November 1997Return made up to 08/11/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
(4 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 December 1996Return made up to 08/11/96; full list of members (6 pages)
3 December 1996Return made up to 08/11/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 November 1995Return made up to 08/11/95; no change of members (4 pages)
16 November 1995Return made up to 08/11/95; no change of members (4 pages)
21 September 1995Return made up to 08/11/94; full list of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1995Return made up to 08/11/94; full list of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1991Incorporation (16 pages)
8 November 1991Incorporation (16 pages)