Company NameSmoke And Mirrors Productions Limited
Company StatusActive
Company Number03012951
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 September 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDavid James Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(28 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCeo Dentsu Creative Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameKevan William Thorn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(28 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Executive Officer, Emea
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDeepti Velury Bakhshi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(28 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGlobal Coo
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameJonathan Frank Hollis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2001)
RoleOptical Effects
Correspondence Address35 Donovan Avenue
Muswell Hill
London
N10 2JU
Director NameChristopher John Roff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2004)
RoleOptical Effects
Correspondence AddressShorehill Cottage
Shorehill Lane
Otford
Kent
TN15 6XL
Director NameMs Penny Verbe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 27 January 2010)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Crediton Road
London
NW10 3DT
Director NameSean William Broughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 weeks after company formation)
Appointment Duration18 years (resigned 14 February 2013)
RoleCompany Director
Correspondence Address16 Virginia Avenue
Long Reach
New York
N9 11561
United States
Secretary NameKeith Douglas Northrop
NationalityBritish
StatusResigned
Appointed13 February 1995(3 weeks after company formation)
Appointment Duration8 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address59 Canonbury Park South
Islington
London
N1 2JG
Secretary NameMs Penny Verbe
NationalityBritish
StatusResigned
Appointed12 October 1995(8 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 27 January 2010)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Crediton Road
London
NW10 3DT
Director NameMr Thomas Richard Alexander Sparks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2001)
RoleOptical Effects Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilkes Street
Spitalfields
London
E1 6QF
Director NameMichael Edward Gill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHazel Hill Farm
Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director NameMurray Jeffrey Stroud
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(8 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameStephen Parish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed01 February 2012(17 years after company formation)
Appointment Duration1 week, 1 day (resigned 09 February 2012)
RoleCompany Director
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(17 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(17 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Secretary NameWilliam Grant Duncan
StatusResigned
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleCompany Director
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5TA
Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2017)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Paul Richard Oldfield
NationalityBritish
StatusResigned
Appointed08 May 2017(22 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(24 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMrs Stephanie Anne Hanson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(24 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Frank Aghoghovbia
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2023)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2023)
RoleCeo, Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(28 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2023)
RoleCeo Dentsu Creative Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewww.smoke-mirrors.com
Telephone020 74681000
Telephone regionLondon

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£14,584,174
Gross Profit£6,764,729
Net Worth£6,437,449
Cash£317,813
Current Liabilities£6,824,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

25 January 2007Delivered on: 13 February 2007
Satisfied on: 9 August 2011
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 2004Delivered on: 22 March 2004
Satisfied on: 25 January 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed 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: 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.
Fully Satisfied
17 October 2003Delivered on: 23 October 2003
Satisfied on: 25 January 2007
Persons entitled: Bibby Invoice Discounting Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or smoke & mirrors group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57-59 beak street london and any part or parts of it and including all rights and claims attached or appurtenant to it and all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2003Delivered on: 8 April 2003
Satisfied on: 25 January 2007
Persons entitled: Bibby Invoice Discounting Limited

Classification: All assets debenture
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: 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 June 1998Delivered on: 1 July 1998
Satisfied on: 25 January 2007
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company including under a factoring agreement dated 10.03.98 and secondly all other book and other debts. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 7 May 1996
Satisfied on: 25 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57-59 beak street soho london W1 t/n NGL732965 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1996Delivered on: 7 May 1996
Satisfied on: 25 January 2007
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.
Fully Satisfied
12 April 1996Delivered on: 13 April 1996
Satisfied on: 28 August 1998
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
28 January 2008Delivered on: 2 February 2008
Satisfied on: 9 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
24 October 1995Delivered on: 9 November 1995
Satisfied on: 26 July 1997
Persons entitled: 9013-1590 Quebec Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57/59 beak street london W1. 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
18 May 2022Delivered on: 23 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2018Delivered on: 6 March 2018
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
17 October 2023Second filing for the appointment of David James Neal as a director (3 pages)
12 October 2023Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page)
1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
14 August 2023Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages)
4 August 2023Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023
(3 pages)
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages)
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
18 July 2023Appointment of David James Neal as a director on 30 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2023
(3 pages)
18 July 2023Appointment of Mr James Scott Morris as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Frank Aghoghovbia as a director on 1 July 2023 (1 page)
28 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 August 2022Change of details for Tag Worldwide Group Limited as a person with significant control on 1 January 2022 (2 pages)
23 May 2022Registration of charge 030129510012, created on 18 May 2022 (34 pages)
28 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
16 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
30 October 2020Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Stephanie Anne Hanson as a director on 13 January 2020 (1 page)
16 January 2020Appointment of Mrs Andria Louise Gibb as a director on 13 January 2020 (2 pages)
15 January 2020Part of the property or undertaking has been released from charge 030129510011 (6 pages)
10 December 2019Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page)
10 December 2019Director's details changed for Mr David Nicholas Kassler on 1 December 2019 (2 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
30 September 2019Termination of appointment of Roger Stuart Howl as a director on 30 September 2019 (1 page)
6 September 2019Appointment of Mr David Nicholas Kassler as a director on 6 September 2019 (2 pages)
6 September 2019Appointment of Mr Frank Aghoghovbia as a director on 6 September 2019 (2 pages)
1 August 2019Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page)
30 July 2019Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages)
4 March 2019Termination of appointment of Stephen James Faulkner as a director on 22 February 2019 (1 page)
4 March 2019Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 (1 page)
4 March 2019Appointment of Mr Roger Stuart Howl as a director on 25 February 2019 (2 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 December 2017 (24 pages)
18 July 2018Notification of Tag Worldwide Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
23 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
23 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2018Registration of charge 030129510011, created on 2 March 2018 (20 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
2 January 2018Full accounts made up to 31 December 2016 (23 pages)
2 January 2018Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Stephen James Faulkner on 23 June 2017 (2 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page)
8 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 19 November 2012 (2 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
13 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
13 November 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
14 October 2015Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 (1 page)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(6 pages)
27 January 2015Director's details changed for Mr Peter David Zillig on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Sean William Broughton as a director on 14 February 2013 (1 page)
27 January 2015Director's details changed for Mr Peter David Zillig on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Mark Anthony Wildig as a director on 16 November 2012 (1 page)
27 January 2015Termination of appointment of Mark Anthony Wildig as a director on 16 November 2012 (1 page)
27 January 2015Termination of appointment of Sean William Broughton as a director on 14 February 2013 (1 page)
9 October 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
9 October 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
9 October 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
12 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
12 August 2014Appointment of Mr Stephen James Faulkner as a director on 13 May 2014 (2 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
14 February 2014Full accounts made up to 31 December 2012 (19 pages)
14 February 2014Full accounts made up to 31 December 2012 (19 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(6 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Termination of appointment of William Duncan as a secretary (1 page)
28 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Murray Stroud as a director (1 page)
15 October 2013Termination of appointment of Murray Stroud as a director (1 page)
1 July 2013Director's details changed for Peter David Zildig on 31 May 2013 (2 pages)
1 July 2013Director's details changed for Peter David Zildig on 31 May 2013 (2 pages)
26 June 2013Appointment of Peter David Zildig as a director (2 pages)
26 June 2013Appointment of Peter David Zildig as a director (2 pages)
25 June 2013Termination of appointment of Conor Davey as a director (1 page)
25 June 2013Termination of appointment of Conor Davey as a director (1 page)
25 June 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
25 June 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
10 January 2013Appointment of William Grant Duncan as a secretary (1 page)
10 January 2013Termination of appointment of Stephen Parish as a director (1 page)
10 January 2013Termination of appointment of Richard Jameson as a director (1 page)
10 January 2013Termination of appointment of Richard Jameson as a director (1 page)
10 January 2013Termination of appointment of Stephen Parish as a director (1 page)
10 January 2013Appointment of William Grant Duncan as a secretary (1 page)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Appointment of Stuart Dudley Trood as a director (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Appointment of Conor James Davey as a director (2 pages)
11 December 2012Section 519 (1 page)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Termination of appointment of William Duncan as a secretary (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
7 February 2012Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012 (1 page)
7 February 2012Appointment of William Grant Duncan as a secretary (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
22 June 2010Full accounts made up to 31 December 2009 (18 pages)
22 June 2010Full accounts made up to 31 December 2009 (18 pages)
4 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
3 February 2010Termination of appointment of Penny Verbe as a secretary (1 page)
3 February 2010Termination of appointment of Penny Verbe as a director (1 page)
3 February 2010Termination of appointment of Penny Verbe as a secretary (1 page)
3 February 2010Termination of appointment of Penny Verbe as a director (1 page)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Murray Jeffrey Stroud on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Parish on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Richard Morpeth Jameson on 1 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (18 pages)
27 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
28 January 2009Full accounts made up to 31 January 2008 (20 pages)
28 January 2009Full accounts made up to 31 January 2008 (20 pages)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
13 February 2008Declaration of assistance for shares acquisition (23 pages)
13 February 2008Declaration of assistance for shares acquisition (23 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2008Particulars of mortgage/charge (18 pages)
2 February 2008Particulars of mortgage/charge (18 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: 57-59 beak street london W1F 9SJ (1 page)
17 January 2008Registered office changed on 17/01/08 from: 57-59 beak street london W1F 9SJ (1 page)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
13 February 2007Particulars of mortgage/charge (9 pages)
13 February 2007Particulars of mortgage/charge (9 pages)
8 February 2007Full accounts made up to 31 December 2005 (19 pages)
8 February 2007Full accounts made up to 31 December 2005 (19 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 December 2004 (23 pages)
5 February 2006Full accounts made up to 31 December 2004 (23 pages)
1 February 2006Return made up to 23/01/06; full list of members (3 pages)
1 February 2006Return made up to 23/01/06; full list of members (3 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 April 2005Return made up to 23/01/05; full list of members (3 pages)
20 April 2005Return made up to 23/01/05; full list of members (3 pages)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Full accounts made up to 31 December 2003 (19 pages)
1 December 2004Full accounts made up to 31 December 2003 (19 pages)
24 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
23 August 2004Ad 23/12/03--------- £ si 9900@1 (2 pages)
23 August 2004Ad 23/12/03--------- £ si 9900@1 (2 pages)
20 August 2004Full accounts made up to 30 April 2003 (20 pages)
20 August 2004Full accounts made up to 30 April 2003 (20 pages)
28 July 2004Return made up to 23/01/04; full list of members (8 pages)
28 July 2004Return made up to 23/01/04; full list of members (8 pages)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
24 May 2004Ad 23/12/03--------- £ si 9990@1=9990 £ ic 100/10090 (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Ad 23/12/03--------- £ si 9990@1=9990 £ ic 100/10090 (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
22 March 2004Particulars of mortgage/charge (5 pages)
22 March 2004Particulars of mortgage/charge (5 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 23/01/03; full list of members (9 pages)
2 May 2003Return made up to 23/01/03; full list of members (9 pages)
8 April 2003Particulars of mortgage/charge (6 pages)
8 April 2003Particulars of mortgage/charge (6 pages)
23 January 2003Full accounts made up to 30 April 2002 (19 pages)
23 January 2003Full accounts made up to 30 April 2002 (19 pages)
3 September 2002Return made up to 23/01/02; full list of members (8 pages)
3 September 2002Return made up to 23/01/02; full list of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (18 pages)
4 March 2002Full accounts made up to 30 April 2001 (18 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 February 2001Return made up to 23/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/01
(9 pages)
23 February 2001Return made up to 23/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/01
(9 pages)
22 February 2001Full accounts made up to 30 April 2000 (18 pages)
22 February 2001Full accounts made up to 30 April 2000 (18 pages)
13 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 1999Full accounts made up to 30 April 1999 (18 pages)
24 August 1999Full accounts made up to 30 April 1999 (18 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
14 March 1999Secretary's particulars changed;director's particulars changed (1 page)
14 March 1999Secretary's particulars changed;director's particulars changed (1 page)
14 March 1999Return made up to 23/01/99; full list of members (14 pages)
14 March 1999Return made up to 23/01/99; full list of members (14 pages)
25 November 1998Accounts for a medium company made up to 30 April 1998 (20 pages)
25 November 1998Accounts for a medium company made up to 30 April 1998 (20 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 23/01/98; full list of members (14 pages)
5 February 1998Return made up to 23/01/98; full list of members (14 pages)
5 February 1998Location of register of members (1 page)
5 February 1998Location of register of members (1 page)
8 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Return made up to 23/01/97; full list of members (9 pages)
20 March 1997Ad 23/12/96--------- £ si 2@1=2 £ ic 98/100 (2 pages)
20 March 1997Return made up to 23/01/97; full list of members (9 pages)
20 March 1997Ad 23/12/96--------- £ si 2@1=2 £ ic 98/100 (2 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 May 1996Return made up to 23/01/96; full list of members (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Return made up to 23/01/96; full list of members (8 pages)
21 May 1996Director resigned (1 page)
7 May 1996Particulars of mortgage/charge (6 pages)
7 May 1996Particulars of mortgage/charge (6 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
13 April 1996Particulars of mortgage/charge (7 pages)
13 April 1996Particulars of mortgage/charge (7 pages)
17 February 1996Ad 22/12/95--------- £ si 96@1=96 £ ic 2/98 (2 pages)
17 February 1996Ad 22/12/95--------- £ si 96@1=96 £ ic 2/98 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 57-59 beak street london W1R 3LF (1 page)
30 January 1996Registered office changed on 30/01/96 from: 57-59 beak street london W1R 3LF (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 59 canonbury park north islington london N1 2JG (1 page)
6 December 1995Registered office changed on 06/12/95 from: 59 canonbury park north islington london N1 2JG (1 page)
9 November 1995Particulars of mortgage/charge (8 pages)
9 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995New secretary appointed (2 pages)
2 August 1995Accounting reference date notified as 30/04 (1 page)
2 August 1995Accounting reference date notified as 30/04 (1 page)
31 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1995£ nc 3000/100000 21/07/95 (1 page)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
31 July 1995£ nc 3000/100000 21/07/95 (1 page)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
31 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995Nc inc already adjusted 13/02/95 (1 page)
19 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1995Nc inc already adjusted 13/02/95 (1 page)
22 May 1995Company name changed speed 4791 LIMITED\certificate issued on 22/05/95 (4 pages)
22 May 1995Company name changed speed 4791 LIMITED\certificate issued on 22/05/95 (4 pages)
23 January 1995Incorporation (17 pages)
23 January 1995Incorporation (17 pages)