Company NameVubiquity Management Limited
DirectorsRichard David Wogan and Bart Brummelaar
Company StatusActive
Company Number02975644
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NamesYoungpace Limited and On Demand Management Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr Richard David Wogan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2018(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFirst Floor Block S
East Point Business Park
Dublin 3
Ireland
Director NameMr Bart Brummelaar
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed27 December 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Amdocs Software Systems Ltd First Floor, Block
Alfie Byrne Road
Dublin 3
D03 H3f4
Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration19 years, 6 months (resigned 08 May 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameAndrew Thomas Birchall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 13 February 2008)
RoleManagerment Consultant
Correspondence AddressWeir Water
Admirals Bridge Lane Stone Hill
East Grinstead
West Sussex
RH19 4NN
Secretary NameAndrew Thomas Birchall
NationalityBritish
StatusResigned
Appointed09 November 1994(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2003)
RoleManagerment Consultant
Correspondence AddressWeir Water
Admirals Bridge Lane Stone Hill
East Grinstead
West Sussex
RH19 4NN
Director NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Oast
Udimore
Rye
East Sussex
TN31 6BB
Director NameGarry Ross Stephen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressThe Well House 15 Southend
Garsington
Oxfordshire
OX44 9DH
Secretary NameGarry Ross Stephen
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressThe Well House 15 Southend
Garsington
Oxfordshire
OX44 9DH
Secretary NameRaksha Patel
NationalityKenyan
StatusResigned
Appointed29 October 2004(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address51 Hepworth Gardens
Barking
Essex
IG11 9AY
Director NameWilliam Lewis Fiedler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(10 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2006)
RoleCompany Director
Correspondence Address46 Nathan Cutler Drive
Bedford
Nh 03110
United States
Director NameWilliam Casper Styslinger Iii
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Mariners Way
Fairfield
Ct 00430
United States
Director NameMr Kevin Michael Bisson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Baldpate Road
Boxford
Ma 01921
United States
Director NameMr Charl Arno De Beer
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 February 2008(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMs Jane MacDonald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2016)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMiss Raksha Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed24 June 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Stephen Paul Riome
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Raghavendra Rau
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Mark Stephen Springett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Andrew Bolton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameDr Amit Saluja
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameRamanarayan Venkatanaga Potazaru
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameThomas Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameDouglas Hewitt Sylvester
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2015)
RoleChief Strategy Officer
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameWilliam Arendt
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2012(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Adam Salassi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2012(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Matthew James Gardner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2017)
RoleSenior Director - Finance
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameNicholas Ridley Wilson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Tower Bridge Road
London
SE1 3LW
Director NameMr Adam Willis George Poulter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Irwin Jerome Jacobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2018(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Irwin Jerome Jacobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2018(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMrs Aine Kavanagh
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2018(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 December 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFirst Floor Block S
East Point Business Park
Dublin 3
Ireland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed11 August 2006(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 August 2009)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2014(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2018)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
Wimbledon
London
SW19 5SB

Contact

Websitewww.ondemand.co.uk

Location

Registered Address3rd Floor, Chiswick Park Building 4
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2012
Turnover£18,947,780
Gross Profit£3,483,177
Net Worth£1,619,807
Cash£2,271,131
Current Liabilities£14,140,592

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

29 October 2007Delivered on: 9 November 2007
Satisfied on: 3 September 2010
Persons entitled: The Royal Bank of Scotland 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: All deposits now and in the future credited to account designation rbsodema-EUR1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
9 November 2020Withdrawal of a person with significant control statement on 9 November 2020 (2 pages)
9 November 2020Notification of Amdocs Limited as a person with significant control on 22 August 2018 (2 pages)
29 September 2020Full accounts made up to 30 September 2019 (41 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
3 November 2019Director's details changed for Mrs Aine Moran on 29 October 2019 (2 pages)
30 September 2019Consolidation of shares on 9 September 2019 (6 pages)
24 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 100,000
(3 pages)
5 July 2019Full accounts made up to 30 September 2018 (37 pages)
13 November 2018Full accounts made up to 31 December 2017 (26 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Irwin Jerome Jacobson as a director on 19 February 2018 (1 page)
15 October 2018Secretary's details changed (1 page)
15 October 2018Secretary's details changed (1 page)
11 May 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
16 March 2018Termination of appointment of Adam Willis George Poulter as a director on 22 February 2018 (1 page)
16 March 2018Termination of appointment of Irwin Jerome Jacobson as a director on 19 February 2018 (1 page)
15 March 2018Appointment of Aine Moran as a director on 22 February 2018 (2 pages)
15 March 2018Termination of appointment of London Law Secretarial Limited as a secretary on 21 February 2018 (1 page)
15 March 2018Termination of appointment of Nicholas Ridley Wilson as a director on 22 February 2018 (1 page)
15 March 2018Appointment of Richard David Wogan as a director on 22 February 2018 (2 pages)
6 March 2018Appointment of Mr Irwin Jerome Jacobson as a director on 19 February 2018 (2 pages)
6 March 2018Appointment of Mr Irwin Jerome Jacobson as a director on 19 February 2018 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
21 July 2017Termination of appointment of William Arendt as a director on 30 April 2017 (1 page)
21 July 2017Termination of appointment of William Arendt as a director on 30 April 2017 (1 page)
20 July 2017Termination of appointment of Matthew James Gardner as a director on 30 April 2017 (1 page)
20 July 2017Termination of appointment of Matthew James Gardner as a director on 30 April 2017 (1 page)
18 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
6 June 2016Termination of appointment of Jane Macdonald as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Jane Macdonald as a director on 31 May 2016 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(6 pages)
6 October 2015Appointment of Adam Willis George Poulter as a director on 25 September 2015 (2 pages)
6 October 2015Appointment of Adam Willis George Poulter as a director on 25 September 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
29 September 2015Director's details changed for Ms Jane Macdonald on 29 September 2015 (2 pages)
29 September 2015Director's details changed for William Arendt on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Matthew James Gardner on 29 September 2015 (2 pages)
29 September 2015Director's details changed for William Arendt on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Ms Jane Macdonald on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Matthew James Gardner on 29 September 2015 (2 pages)
14 September 2015Termination of appointment of Douglas Hewitt Sylvester as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Douglas Hewitt Sylvester as a director on 31 August 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
12 June 2015Registered office address changed from 163 Tower Bridge Road London SE1 3LW to 3 More London Riverside London SE1 2AQ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 163 Tower Bridge Road London SE1 3LW to 3 More London Riverside London SE1 2AQ on 12 June 2015 (1 page)
17 November 2014Full accounts made up to 31 December 2013 (26 pages)
17 November 2014Full accounts made up to 31 December 2013 (26 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(8 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(8 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(8 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2014Appointment of Nicholas Ridley Wilson as a director (2 pages)
16 May 2014Termination of appointment of Ramanarayan Potazaru as a director (1 page)
16 May 2014Termination of appointment of Anthony Kelly as a director (1 page)
16 May 2014Termination of appointment of Anthony Kelly as a director (1 page)
16 May 2014Termination of appointment of Ramanarayan Potazaru as a director (1 page)
16 May 2014Appointment of Nicholas Ridley Wilson as a director (2 pages)
15 April 2014Termination of appointment of Raksha Patel as a director (1 page)
15 April 2014Termination of appointment of Raksha Patel as a director (1 page)
6 February 2014Termination of appointment of Raksha Patel as a secretary (1 page)
6 February 2014Appointment of London Law Secretarial Limited as a secretary (2 pages)
6 February 2014Appointment of London Law Secretarial Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Raksha Patel as a secretary (1 page)
28 November 2013Appointment of Mr Matthew James Gardner as a director (2 pages)
28 November 2013Appointment of Mr Matthew James Gardner as a director (2 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(6 pages)
16 October 2013Full accounts made up to 31 December 2012 (26 pages)
16 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 September 2013Termination of appointment of Stephen Riome as a director (1 page)
4 September 2013Termination of appointment of Stephen Riome as a director (1 page)
4 September 2013Termination of appointment of Amit Saluja as a director (1 page)
4 September 2013Termination of appointment of Amit Saluja as a director (1 page)
25 June 2013Termination of appointment of Adam Salassi as a director (1 page)
25 June 2013Termination of appointment of Adam Salassi as a director (1 page)
11 March 2013Company name changed on demand management LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Company name changed on demand management LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Full accounts made up to 31 January 2012 (17 pages)
8 January 2013Full accounts made up to 31 January 2012 (17 pages)
6 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
16 October 2012Appointment of Mr Adam Salassi as a director (2 pages)
16 October 2012Appointment of Mr Adam Salassi as a director (2 pages)
15 October 2012Termination of appointment of Thomas Collins as a director (1 page)
15 October 2012Termination of appointment of Thomas Collins as a director (1 page)
1 June 2012Appointment of Douglas Hewitt Sylvester as a director (2 pages)
1 June 2012Appointment of Thomas Collins as a director (2 pages)
1 June 2012Appointment of Amit Saluja as a director (2 pages)
1 June 2012Appointment of William Arendt as a director (2 pages)
1 June 2012Appointment of Ramanarayan Venkatanaga Potazaru as a director (2 pages)
1 June 2012Appointment of Ramanarayan Venkatanaga Potazaru as a director (2 pages)
1 June 2012Appointment of Thomas Collins as a director (2 pages)
1 June 2012Appointment of William Arendt as a director (2 pages)
1 June 2012Appointment of Amit Saluja as a director (2 pages)
1 June 2012Appointment of Douglas Hewitt Sylvester as a director (2 pages)
31 May 2012Termination of appointment of Raghavendra Rau as a director (1 page)
31 May 2012Termination of appointment of Andrew Bolton as a director (1 page)
31 May 2012Termination of appointment of Andrew Bolton as a director (1 page)
31 May 2012Termination of appointment of Raghavendra Rau as a director (1 page)
31 May 2012Termination of appointment of Mark Springett as a director (1 page)
31 May 2012Termination of appointment of Mark Springett as a director (1 page)
27 February 2012Appointment of Mr Andrew Bolton as a director (2 pages)
27 February 2012Appointment of Mr Stephen Riome as a director (2 pages)
27 February 2012Appointment of Mr Mark Stephen Springett as a director (2 pages)
27 February 2012Appointment of Mr Mark Stephen Springett as a director (2 pages)
27 February 2012Appointment of Mr Stephen Riome as a director (2 pages)
27 February 2012Appointment of Mr Andrew Bolton as a director (2 pages)
20 January 2012Appointment of Mr Raghavendra Rau as a director (2 pages)
20 January 2012Appointment of Mr Raghavendra Rau as a director (2 pages)
17 January 2012Termination of appointment of Kevin Bisson as a director (1 page)
17 January 2012Termination of appointment of Kevin Bisson as a director (1 page)
17 January 2012Termination of appointment of William Styslinger Iii as a director (1 page)
17 January 2012Termination of appointment of William Styslinger Iii as a director (1 page)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
12 August 2011Termination of appointment of Charl De Beer as a director (1 page)
12 August 2011Termination of appointment of Charl De Beer as a director (1 page)
24 June 2011Appointment of Ms Raksha Patel as a director (2 pages)
24 June 2011Appointment of Ms Raksha Patel as a director (2 pages)
4 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Jane Macdonald on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Jane Macdonald on 16 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Anthony William Kelly on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Anthony William Kelly on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Charl Arno De Beer on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Charl Arno De Beer on 12 November 2010 (2 pages)
27 October 2010Full accounts made up to 31 January 2010 (19 pages)
27 October 2010Full accounts made up to 31 January 2010 (19 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 January 2010Full accounts made up to 31 January 2009 (19 pages)
14 January 2010Full accounts made up to 31 January 2009 (19 pages)
30 November 2009Annual return made up to 6 November 2009 (17 pages)
30 November 2009Annual return made up to 6 November 2009 (17 pages)
30 November 2009Annual return made up to 6 November 2009 (17 pages)
21 September 2009Full accounts made up to 31 January 2008 (18 pages)
21 September 2009Full accounts made up to 31 January 2008 (18 pages)
20 August 2009Appointment terminated secretary quayseco LIMITED (1 page)
20 August 2009Appointment terminated secretary quayseco LIMITED (1 page)
19 August 2009Registered office changed on 19/08/2009 from narrow quay house narrow quay bristol BS1 4AH (1 page)
19 August 2009Registered office changed on 19/08/2009 from narrow quay house narrow quay bristol BS1 4AH (1 page)
6 June 2009Director appointed jane vivienne macdonald (2 pages)
6 June 2009Director appointed jane vivienne macdonald (2 pages)
2 December 2008Director's change of particulars / anthony kelly / 20/11/2008 (1 page)
2 December 2008Director's change of particulars / anthony kelly / 20/11/2008 (1 page)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
25 April 2008Appointment terminated director andrew birchall (1 page)
25 April 2008Director appointed charl de beer (2 pages)
25 April 2008Director appointed charl de beer (2 pages)
25 April 2008Appointment terminated director andrew birchall (1 page)
2 December 2007Full accounts made up to 31 January 2007 (21 pages)
2 December 2007Full accounts made up to 31 January 2007 (21 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
26 September 2006Full accounts made up to 31 January 2006 (19 pages)
26 September 2006Full accounts made up to 31 January 2006 (19 pages)
6 September 2006Return made up to 06/10/05; full list of members; amend (6 pages)
6 September 2006Director resigned (1 page)
6 September 2006Return made up to 06/10/05; full list of members; amend (6 pages)
6 September 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 253 grays inn road london WC1X 8QT (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 253 grays inn road london WC1X 8QT (1 page)
19 December 2005Return made up to 06/10/05; full list of members (6 pages)
19 December 2005Return made up to 06/10/05; full list of members (6 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
4 October 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
18 April 2005Full accounts made up to 31 August 2004 (19 pages)
18 April 2005Full accounts made up to 31 August 2004 (19 pages)
25 November 2004Return made up to 06/10/04; full list of members (8 pages)
25 November 2004Return made up to 06/10/04; full list of members (8 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
2 September 2004Full accounts made up to 31 August 2003 (17 pages)
2 September 2004Full accounts made up to 31 August 2003 (17 pages)
8 December 2003Return made up to 06/10/03; full list of members (6 pages)
8 December 2003Return made up to 06/10/03; full list of members (6 pages)
30 September 2003Full accounts made up to 31 August 2002 (25 pages)
30 September 2003Full accounts made up to 31 August 2002 (25 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
16 November 2002Auditor's resignation (1 page)
16 November 2002Auditor's resignation (1 page)
1 November 2002Return made up to 06/10/02; full list of members (6 pages)
1 November 2002Return made up to 06/10/02; full list of members (6 pages)
9 April 2002Full accounts made up to 31 August 2001 (12 pages)
9 April 2002Full accounts made up to 31 August 2001 (12 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
10 October 2001Return made up to 06/10/01; full list of members (9 pages)
10 October 2001Return made up to 06/10/01; full list of members (9 pages)
16 January 2001Return made up to 06/10/00; full list of members (6 pages)
16 January 2001Return made up to 06/10/00; full list of members (6 pages)
29 December 2000Full accounts made up to 31 August 2000 (13 pages)
29 December 2000Full accounts made up to 31 August 2000 (13 pages)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000S-div 31/08/00 (1 page)
27 December 2000Nc inc already adjusted 31/08/00 (1 page)
27 December 2000S-div 31/08/00 (1 page)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 31/08/00--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
27 December 2000Nc inc already adjusted 31/08/00 (1 page)
27 December 2000Ad 31/08/00--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
26 April 2000Full accounts made up to 31 August 1999 (11 pages)
26 April 2000Full accounts made up to 31 August 1999 (11 pages)
7 December 1999Return made up to 06/10/99; full list of members (9 pages)
7 December 1999Return made up to 06/10/99; full list of members (9 pages)
3 March 1999Full accounts made up to 31 August 1998 (10 pages)
3 March 1999Full accounts made up to 31 August 1998 (10 pages)
10 November 1998Return made up to 06/10/98; no change of members (6 pages)
10 November 1998Return made up to 06/10/98; no change of members (6 pages)
27 March 1998Full accounts made up to 31 August 1997 (10 pages)
27 March 1998Full accounts made up to 31 August 1997 (10 pages)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1997£ nc 2000/3000 30/06/97 (1 page)
20 November 1997£ nc 2000/3000 30/06/97 (1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 November 1997Return made up to 06/10/97; full list of members (6 pages)
7 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1997Return made up to 06/10/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 August 1996 (18 pages)
18 March 1997Full accounts made up to 31 August 1996 (18 pages)
9 January 1997Return made up to 06/10/96; full list of members (7 pages)
9 January 1997Return made up to 06/10/96; full list of members (7 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
22 October 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
22 October 1996Ad 09/11/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 October 1996Ad 09/11/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
29 February 1996Registered office changed on 29/02/96 from: 38 pemberton road east molesey surrey KT8 9LH (1 page)
29 February 1996Registered office changed on 29/02/96 from: 38 pemberton road east molesey surrey KT8 9LH (1 page)
1 June 1995Accounting reference date notified as 30/04 (1 page)
1 June 1995Accounting reference date notified as 30/04 (1 page)
16 November 1994Company name changed youngpace LIMITED\certificate issued on 17/11/94 (2 pages)
16 November 1994Company name changed youngpace LIMITED\certificate issued on 17/11/94 (2 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)