Company NameEuropean Captioning Institute Limited
Company StatusDissolved
Company Number03087337
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameJonathan Mark Lewis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address3d Gatesborough Street
London
EC2A 4NS
Secretary NameMr Norman Charles Bettsworth Abbott
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 The Street
Brooke
Norwich
Norfolk
NR15 1JT
Director NameCharles McBeath Donaldson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 months after company formation)
Appointment Duration4 years (resigned 31 October 1999)
RoleSubtitler
Correspondence Address21 Grimsbury Drive
Banbury
Oxfordshire
OX16 7HL
Secretary NameJennifer Higham
NationalityBritish
StatusResigned
Appointed01 December 1995(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Cassons Close
Weston Hills
Spalding
Lincolnshire
PE12 6DX
Director NameJohn Allan Jones
Date of BirthNovember 1945 (Born 78 years ago)
NationalityWelsh
StatusResigned
Appointed25 October 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressHengae
Llanllwni
Pencader
Dyfed
SA39 9EE
Wales
Secretary NameJonathan Mark Lewis
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address3d Gatesborough Street
London
EC2A 4NS
Secretary NameJennifer Higham
NationalityBritish
StatusResigned
Appointed31 October 1999(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address216 Durrant Court
Chelmsford
Essex
CM1 1UE
Director NameJohn Lybrook Gates
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address405 Southwest Drive
Swilver Spring
Maryland 20901
United States
Director NameAlexander William John Morley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Windmill Road
Ealing
London
W5 4BT
Director NamePanayota Georgakopoulou
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed07 January 2005(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2012)
RoleManaging Director
Country of ResidenceGreece
Correspondence AddressEct 1st Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameGewe Chao
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2008)
RoleEngineer
Correspondence Address1040 Shoreland Drive
Lopez Island
Washington 98261
United States
Director NameJay Mark Feinberg
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2008)
RoleMarketing Director
Correspondence Address18125 Darnell Dr
Olney
Naryland 20832
United States
Director NameAlethia Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2008)
RoleManager Finance & Accounts
Correspondence Address13669 Legacy Circle B
Herndon 20171
United States
Director NameJesus Araujo Arias
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed05 February 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2010)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address260b Ferme Park Road
London
N8 9BL
Secretary NameJesus Araujo Arias
NationalitySpanish
StatusResigned
Appointed05 February 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2009)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address260b Ferme Park Road
London
N8 9BL
Director NameAlexander William John Morley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMr Robert T Seidel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2010(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed05 November 2010(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMr Tim Charles Maurer
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2012(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressDenham Media Park North Orbitial Road
Denham
Uxbridge
Middlesex
UB9 5HQ
Director NameMr John Suh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2015)
RoleEvp & Cao
Country of ResidenceUnited States
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed27 March 2015(19 years, 8 months after company formation)
Appointment Duration4 days (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(19 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(22 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameArch Accountancy (Corporation)
StatusResigned
Appointed16 March 2007(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2010)
Correspondence Address26 Tesla Court, Innovation Way
Lynch Wood
Peterborough
PE2 6FL

Contact

Websiteecisubtitling.com

Location

Registered AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

76.4k at £1Deluxe Digital Studios LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 September 2009Delivered on: 16 September 2009
Satisfied on: 8 September 2015
Persons entitled: Teknica (UK) Limited

Classification: Rent security deposit deed
Secured details: £33,781.25 due or to become due from the company to the chargee.
Particulars: The sum of £33,781 and all other monies see image for full details.
Fully Satisfied
4 August 2004Delivered on: 14 August 2004
Satisfied on: 30 October 2010
Persons entitled: Teknica (UK) Limited

Classification: Rent security deposit
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: The sum of £33,781.25 pursuant to the rent security deposit deed.
Fully Satisfied
8 May 1998Delivered on: 13 May 1998
Satisfied on: 30 October 2010
Persons entitled: Tyrell Corporation Limited

Classification: Rent security dfeposit deed
Secured details: £5,875.00 due or to become due from the company to the chargee.
Particulars: £5,875.00 (the deposit).
Fully Satisfied
23 November 1995Delivered on: 28 November 1995
Satisfied on: 30 October 2010
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
15 January 2007Delivered on: 18 January 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
22 January 2021Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
12 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
24 September 2020Memorandum and Articles of Association (3 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
15 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page)
15 November 2019Notification of a person with significant control statement (2 pages)
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Satisfaction of charge 4 in full (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 October 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016 (1 page)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 76,375
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 76,375
(4 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2015Satisfaction of charge 5 in full (4 pages)
8 September 2015Satisfaction of charge 5 in full (4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 76,375
(4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 76,375
(4 pages)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
22 June 2015Termination of appointment of John Suh as a director on 2 April 2015 (1 page)
22 June 2015Termination of appointment of John Suh as a director on 2 April 2015 (1 page)
22 June 2015Termination of appointment of John Suh as a director on 2 April 2015 (1 page)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
30 March 2015Termination of appointment of Robert T Seidel as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Robert T Seidel as a director on 30 March 2015 (1 page)
29 March 2015Appointment of Ms Amanda Suzanne Cupples as a director on 27 March 2015 (2 pages)
29 March 2015Appointment of Ms Amanda Suzanne Cupples as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Patrick Philip Gurney as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Patrick Philip Gurney as a director on 27 March 2015 (2 pages)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Denham Media Park North Orbitial Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Denham Media Park North Orbitial Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 76,375
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 76,375
(4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2013Amended full accounts made up to 31 December 2011 (16 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2013Amended full accounts made up to 31 December 2011 (16 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2011 (10 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2011 (10 pages)
21 December 2012Termination of appointment of Panayota Georgakopoulou as a director (1 page)
21 December 2012Termination of appointment of Panayota Georgakopoulou as a director (1 page)
10 November 2012Termination of appointment of Tim Maurer as a director (1 page)
10 November 2012Termination of appointment of Tim Maurer as a director (1 page)
5 November 2012Appointment of Mr John Suh as a director (2 pages)
5 November 2012Appointment of Mr John Suh as a director (2 pages)
5 July 2012Statement of capital following an allotment of shares on 25 February 1998
  • GBP 76,375
(2 pages)
5 July 2012Statement of capital following an allotment of shares on 25 February 1998
  • GBP 76,375
(2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
31 May 2012Appointment of Mr Timothy Charles Maurer as a director (2 pages)
31 May 2012Appointment of Mr Timothy Charles Maurer as a director (2 pages)
8 March 2012Termination of appointment of Alexander Morley as a director (1 page)
8 March 2012Termination of appointment of Alexander Morley as a director (1 page)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 December 2010Appointment of Alexander William John Morley as a director (3 pages)
20 December 2010Termination of appointment of Arch Accountancy as a secretary (2 pages)
20 December 2010Appointment of Mr Robert T Seidel as a director (3 pages)
20 December 2010Termination of appointment of Arch Accountancy as a secretary (2 pages)
20 December 2010Appointment of Christopher Edward Catterall as a secretary (3 pages)
20 December 2010Appointment of Mr Robert T Seidel as a director (3 pages)
20 December 2010Registered office address changed from First Floor Holborn Towers 137 High Holborn London WC1V 6PL on 20 December 2010 (2 pages)
20 December 2010Appointment of Christopher Edward Catterall as a secretary (3 pages)
20 December 2010Appointment of Alexander William John Morley as a director (3 pages)
20 December 2010Termination of appointment of Jesus Arias as a director (2 pages)
20 December 2010Termination of appointment of Jesus Arias as a director (2 pages)
20 December 2010Registered office address changed from First Floor Holborn Towers 137 High Holborn London WC1V 6PL on 20 December 2010 (2 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Director's details changed for Jesus Araujo Arias on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Arch Accountancy on 1 October 2009 (1 page)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Jesus Araujo Arias on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Panayota Georgakopoulou on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jesus Araujo Arias on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Arch Accountancy on 1 October 2009 (1 page)
26 August 2010Secretary's details changed for Arch Accountancy on 1 October 2009 (1 page)
26 August 2010Director's details changed for Panayota Georgakopoulou on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Panayota Georgakopoulou on 1 October 2009 (2 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 August 2009Secretary's change of particulars / arch accountancy / 01/07/2009 (1 page)
11 August 2009Secretary's change of particulars / arch accountancy / 01/07/2009 (1 page)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 August 2009Appointment terminated secretary jesus arias (1 page)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 August 2009Appointment terminated secretary jesus arias (1 page)
18 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 January 2009Director's change of particulars / panayota georgakopoulou / 29/01/2009 (1 page)
30 January 2009Director's change of particulars / panayota georgakopoulou / 29/01/2009 (1 page)
15 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Return made up to 03/08/08; full list of members (4 pages)
1 October 2008Return made up to 03/08/08; full list of members (4 pages)
7 March 2008Appointment terminated director jay feinberg (1 page)
7 March 2008Director's change of particulars / panayota georgakopoulou / 01/02/2008 (1 page)
7 March 2008Appointment terminated director gewe chao (1 page)
7 March 2008Appointment terminated director alethia cooper (1 page)
7 March 2008Director's change of particulars / panayota georgakopoulou / 01/02/2008 (1 page)
7 March 2008Appointment terminated director alethia cooper (1 page)
7 March 2008Appointment terminated director gewe chao (1 page)
7 March 2008Appointment terminated director jay feinberg (1 page)
7 March 2008Director and secretary appointed jesus araujo arias (2 pages)
7 March 2008Director and secretary appointed jesus araujo arias (2 pages)
4 September 2007Return made up to 03/08/07; full list of members (3 pages)
4 September 2007Return made up to 03/08/07; full list of members (3 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
29 August 2006Return made up to 03/08/06; full list of members (2 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 August 2005Full accounts made up to 31 December 2004 (10 pages)
18 August 2005Return made up to 03/08/05; full list of members (2 pages)
18 August 2005Return made up to 03/08/05; full list of members (2 pages)
18 August 2005Full accounts made up to 31 December 2004 (10 pages)
21 January 2005New director appointed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005New director appointed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Return made up to 03/08/02; full list of members (7 pages)
4 September 2002Return made up to 03/08/02; full list of members (7 pages)
19 April 2002Registered office changed on 19/04/02 from: 17-19 foley street london W1P 7LH (1 page)
19 April 2002Registered office changed on 19/04/02 from: 17-19 foley street london W1P 7LH (1 page)
13 February 2002Auditor's resignation (1 page)
13 February 2002Auditor's resignation (1 page)
30 January 2002Ad 29/11/01--------- £ si 7000@1=7000 £ ic 69375/76375 (2 pages)
30 January 2002Ad 29/11/01--------- £ si 7000@1=7000 £ ic 69375/76375 (2 pages)
21 January 2002£ nc 69375/80000 09/01/02 (1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002£ nc 69375/80000 09/01/02 (1 page)
26 November 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
26 November 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
28 July 2001Full accounts made up to 31 December 1999 (11 pages)
28 July 2001Full accounts made up to 31 December 1999 (11 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
2 May 2000£ ic 69375/62437 03/04/00 £ sr 6938@1=6938 (1 page)
2 May 2000£ ic 69375/62437 03/04/00 £ sr 6938@1=6938 (1 page)
28 January 2000Full accounts made up to 31 December 1998 (12 pages)
28 January 2000Full accounts made up to 31 December 1998 (12 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
31 August 1999Return made up to 03/08/99; full list of members (6 pages)
31 August 1999Return made up to 03/08/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
29 April 1999Registered office changed on 29/04/99 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
2 March 1999Ad 22/02/99--------- £ si 23125@1=23125 £ ic 46250/69375 (2 pages)
2 March 1999Ad 22/02/99--------- £ si 23125@1=23125 £ ic 46250/69375 (2 pages)
2 March 1999£ nc 46250/69375 22/02/99 (1 page)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999£ nc 46250/69375 22/02/99 (1 page)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Nc inc already adjusted 25/02/98 (1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Nc inc already adjusted 25/02/98 (1 page)
23 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 May 1998Full accounts made up to 31 August 1997 (10 pages)
29 May 1998Full accounts made up to 31 August 1997 (10 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
30 September 1997Return made up to 03/08/97; full list of members (6 pages)
30 September 1997Return made up to 03/08/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 August 1996 (10 pages)
15 May 1997Full accounts made up to 31 August 1996 (10 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Ad 25/10/96--------- £ si 39@1=39 £ ic 51/90 (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996Ad 25/10/96--------- £ si 39@1=39 £ ic 51/90 (2 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1996Return made up to 03/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995New director appointed (2 pages)
7 November 1995New director appointed (2 pages)
3 August 1995Incorporation (14 pages)
3 August 1995Incorporation (14 pages)