London
EC1M 4BH
Secretary Name | Mr Andrew David Norman Betton |
---|---|
Status | Current |
Appointed | 19 May 2011(15 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Mr Neil Richard Baldwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Mr Mark David Brady |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Mr Matthew James Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Mr Thomas Alfred Teichman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 120 Pavillion Road London SW1X 0AX |
Secretary Name | Mark Teichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Compass Court Shad Thames London SE1 2NJ |
Director Name | Hon Thomas Geoffrey Sackville |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase London SW4 0NP |
Director Name | Richard James Compton Burnett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Banker |
Correspondence Address | 48 Yeldham Road London W6 8JE |
Director Name | Mr Andrew Bruce Carruthers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 November 2011) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 22 Napier Avenue London SW6 3PT |
Director Name | Mr Harald Torbjorn Gabriel Jakob Kinde |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2000) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Noble Tree End Philpots Lane Hildenborough Kent TN11 8PA |
Director Name | Hon Nathaniel Philip Victor James Rothschild |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 September 2000) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 8 St Luke's Place New York Ny 10014 United States |
Director Name | Mr Jayesh Ramesh Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 November 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Secretary Name | Joel Plasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2001) |
Role | Solicitor |
Correspondence Address | 7a Parkhill Road London NW3 2YH |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2004) |
Role | Venture Capital |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Director Name | Mr Michael Keith Whitaker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 April 2009) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ladbroke Square London W11 3NB |
Director Name | Mr Alastair John Naisbitt King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 212 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Secretary Name | Mr Alastair John Naisbitt King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 212 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2003) |
Role | Solicitor |
Correspondence Address | 53b Ongar Road London SW6 1SH |
Director Name | Bruno Daniel Geoffrey Delacave |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 19 Pit Farm Road Guildford Surrey GU1 2JL |
Secretary Name | Mr Andrew David Norman Betton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2008) |
Role | Accountant |
Correspondence Address | 60 Lowther Drive Oakwood Enfield EN2 7JP |
Director Name | Charles Richard Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2006) |
Role | Venture Capitalist |
Correspondence Address | 11 Blackett Street London SW15 1QG |
Secretary Name | Ms Nghi Thuy Tran |
---|---|
Status | Resigned |
Appointed | 01 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Sean Christopher Wyndham-Quin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Ms Miriam Valerie Greenwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 January 2020) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sparkventures.com |
---|---|
Email address | [email protected] |
Telephone | 020 81230665 |
Telephone region | London |
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £0.01 | Spark Aph LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,882,810 |
Net Worth | £520,483 |
Cash | £609,821 |
Current Liabilities | £452,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
20 July 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Miriam Valerie Greenwood as a director on 27 January 2020 (1 page) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
7 November 2017 | Termination of appointment of Sean Christopher Wyndham-Quin as a director on 24 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Sean Christopher Wyndham-Quin as a director on 24 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 January 2015 | Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 February 2014 | Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014 (1 page) |
18 November 2013 | Termination of appointment of Jayesh Patel as a director (1 page) |
18 November 2013 | Termination of appointment of Jayesh Patel as a director (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 August 2013 | Auditor's resignation (2 pages) |
12 August 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Statement of capital on 28 March 2013
|
19 April 2013 | Statement of capital on 28 March 2013
|
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
7 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Appointment of Miss Miriam Valerie Greenwood as a director (2 pages) |
21 February 2012 | Appointment of Mr Matthew James Davis as a director (2 pages) |
21 February 2012 | Appointment of Mr Mark David Brady as a director (2 pages) |
21 February 2012 | Appointment of Mr Mark David Brady as a director (2 pages) |
21 February 2012 | Appointment of Mr Sean Christopher Wyndham-Quin as a director (2 pages) |
21 February 2012 | Appointment of Mr Sean Christopher Wyndham-Quin as a director (2 pages) |
21 February 2012 | Appointment of Mr Matthew James Davis as a director (2 pages) |
21 February 2012 | Appointment of Mr Neil Richard Baldwin as a director (2 pages) |
21 February 2012 | Appointment of Mr Neil Richard Baldwin as a director (2 pages) |
21 February 2012 | Appointment of Miss Miriam Valerie Greenwood as a director (2 pages) |
24 November 2011 | Change of name notice (2 pages) |
24 November 2011 | Company name changed spark investors LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Company name changed spark investors LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Solvency statement dated 16/11/11 (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Statement by directors (1 page) |
18 November 2011 | Statement by directors (1 page) |
18 November 2011 | Solvency statement dated 16/11/11 (1 page) |
18 November 2011 | Statement of capital on 18 November 2011
|
18 November 2011 | Statement of capital on 18 November 2011
|
15 November 2011 | Termination of appointment of Thomas Teichman as a director (1 page) |
15 November 2011 | Termination of appointment of Thomas Teichman as a director (1 page) |
15 November 2011 | Termination of appointment of Andrew Carruthers as a director (1 page) |
15 November 2011 | Termination of appointment of Andrew Carruthers as a director (1 page) |
18 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 May 2011 | Termination of appointment of Nghi Tran as a secretary (1 page) |
23 May 2011 | Appointment of Mr Andrew David Norman Betton as a secretary (1 page) |
23 May 2011 | Appointment of Mr Andrew David Norman Betton as a secretary (1 page) |
23 May 2011 | Termination of appointment of Nghi Tran as a secretary (1 page) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 April 2010 | Appointment of Ms Nghi Thuy Tran as a secretary (1 page) |
15 April 2010 | Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Appointment of Ms Nghi Thuy Tran as a secretary (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 April 2009 | Appointment terminated director michael whitaker (1 page) |
24 April 2009 | Appointment terminated director michael whitaker (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
11 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 July 2008 | Appointment terminated secretary andrew betton (1 page) |
11 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 July 2008 | Appointment terminated secretary andrew betton (1 page) |
25 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 33 glasshouse street london W1B 5DG (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 33 glasshouse street london W1B 5DG (1 page) |
1 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
9 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (9 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
3 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 26/04/02; full list of members
|
21 May 2002 | Return made up to 26/04/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Return made up to 26/04/01; full list of members
|
1 November 2001 | Return made up to 26/04/01; full list of members
|
26 October 2001 | Registered office changed on 26/10/01 from: 2ND floor 43 berkeley square london W1X 5DB (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 2ND floor 43 berkeley square london W1X 5DB (1 page) |
22 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | New secretary appointed;new director appointed (3 pages) |
9 July 2001 | New secretary appointed;new director appointed (3 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
7 March 2001 | S-div 19/04/00 (1 page) |
7 March 2001 | S-div 19/04/00 (1 page) |
7 March 2001 | Return made up to 26/04/00; full list of members (10 pages) |
7 March 2001 | Return made up to 26/04/00; full list of members (10 pages) |
24 January 2001 | Company name changed newmedia investors LTD.\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed newmedia investors LTD.\certificate issued on 24/01/01 (2 pages) |
16 January 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
16 January 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
10 October 2000 | Ad 14/09/00--------- £ si [email protected]=743 £ ic 1066880/1067623 (2 pages) |
10 October 2000 | Ad 14/09/00--------- £ si [email protected]=743 £ ic 1066880/1067623 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
2 December 1999 | Commission payable relating to shares (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Nc inc already adjusted 25/11/99 (1 page) |
2 December 1999 | Ad 25/11/99--------- £ si 300000@1=300000 £ ic 766880/1066880 (2 pages) |
2 December 1999 | Commission payable relating to shares (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Nc inc already adjusted 25/11/99 (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
2 December 1999 | Ad 25/11/99--------- £ si 300000@1=300000 £ ic 766880/1066880 (2 pages) |
8 November 1999 | Commission payable relating to shares (1 page) |
8 November 1999 | Commission payable relating to shares (1 page) |
14 October 1999 | Ad 21/06/99--------- £ si 6369@1=6369 £ ic 60192/66561 (2 pages) |
14 October 1999 | Ad 01/10/99--------- £ si 700000@1=700000 £ ic 66880/766880 (2 pages) |
14 October 1999 | Ad 13/07/99--------- £ si 319@1=319 £ ic 66561/66880 (2 pages) |
14 October 1999 | Ad 21/06/99--------- £ si 6369@1=6369 £ ic 60192/66561 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | £ nc 200000/900000 01/10/99 (1 page) |
14 October 1999 | Ad 01/10/99--------- £ si 700000@1=700000 £ ic 66880/766880 (2 pages) |
14 October 1999 | £ nc 200000/900000 01/10/99 (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Ad 13/07/99--------- £ si 319@1=319 £ ic 66561/66880 (2 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
24 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
25 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 41 welbeck street london W1M 8HD (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 41 welbeck street london W1M 8HD (1 page) |
8 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 May 1997 | Return made up to 26/04/97; full list of members
|
16 May 1997 | Return made up to 26/04/97; full list of members
|
18 February 1997 | Registered office changed on 18/02/97 from: 50 new caledonian wharf odessa street london SE16 1TW (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 50 new caledonian wharf odessa street london SE16 1TW (1 page) |
18 February 1997 | New director appointed (2 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Ad 22/01/97--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
31 January 1997 | £ nc 25000/200000 22/01/97 (1 page) |
31 January 1997 | £ nc 25000/200000 22/01/97 (1 page) |
31 January 1997 | Ad 22/01/97--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
31 January 1997 | Resolutions
|
16 August 1996 | Ad 25/06/96--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
16 August 1996 | Ad 25/06/96--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
16 August 1996 | Nc inc already adjusted 25/06/96 (1 page) |
16 August 1996 | Ad 26/04/96--------- £ si 998@1=998 £ ic 24002/25000 (2 pages) |
16 August 1996 | Nc inc already adjusted 25/06/96 (1 page) |
16 August 1996 | Ad 26/04/96--------- £ si 998@1=998 £ ic 24002/25000 (2 pages) |
16 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 August 1996 | Resolutions
|
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
26 April 1996 | Incorporation (20 pages) |
26 April 1996 | Incorporation (20 pages) |