Company NameSpark Advisory Partners Limited
Company StatusActive
Company Number03191370
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Previous NamesNewmedia Investors Ltd. and Spark Investors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew David Norman Betton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Secretary NameMr Andrew David Norman Betton
StatusCurrent
Appointed19 May 2011(15 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr Neil Richard Baldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(15 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr Mark David Brady
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(15 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr Matthew James Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(15 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr Thomas Alfred Teichman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address120 Pavillion Road
London
SW1X 0AX
Secretary NameMark Teichman
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Compass Court
Shad Thames
London
SE1 2NJ
Director NameHon Thomas Geoffrey Sackville
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase
London
SW4 0NP
Director NameRichard James Compton Burnett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleBanker
Correspondence Address48 Yeldham Road
London
W6 8JE
Director NameMr Andrew Bruce Carruthers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 November 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address22 Napier Avenue
London
SW6 3PT
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2000)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressNoble Tree End
Philpots Lane
Hildenborough
Kent
TN11 8PA
Director NameHon Nathaniel Philip Victor James Rothschild
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 2000)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address8 St Luke's Place
New York
Ny 10014
United States
Director NameMr Jayesh Ramesh Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 November 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Secretary NameJoel Plasco
NationalityBritish
StatusResigned
Appointed26 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 October 2001)
RoleSolicitor
Correspondence Address7a Parkhill Road
London
NW3 2YH
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2004)
RoleVenture Capital
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Director NameMr Michael Keith Whitaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 April 2009)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address24 Ladbroke Square
London
W11 3NB
Director NameMr Alastair John Naisbitt King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address212 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Secretary NameMr Alastair John Naisbitt King
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2002)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address212 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Secretary NameSusanna Elizabeth Genevieve Freeman
NationalityBritish
StatusResigned
Appointed10 February 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2003)
RoleSolicitor
Correspondence Address53b Ongar Road
London
SW6 1SH
Director NameBruno Daniel Geoffrey Delacave
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address19 Pit Farm Road
Guildford
Surrey
GU1 2JL
Secretary NameMr Andrew David Norman Betton
NationalityBritish
StatusResigned
Appointed27 August 2003(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2008)
RoleAccountant
Correspondence Address60 Lowther Drive
Oakwood
Enfield
EN2 7JP
Director NameCharles Richard Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2006)
RoleVenture Capitalist
Correspondence Address11 Blackett Street
London
SW15 1QG
Secretary NameMs Nghi Thuy Tran
StatusResigned
Appointed01 January 2010(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2011)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Sean Christopher Wyndham-Quin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMs Miriam Valerie Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2020)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesparkventures.com
Email address[email protected]
Telephone020 81230665
Telephone regionLondon

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £0.01Spark Aph LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,882,810
Net Worth£520,483
Cash£609,821
Current Liabilities£452,306

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

20 July 2023Accounts for a small company made up to 31 March 2023 (9 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Miriam Valerie Greenwood as a director on 27 January 2020 (1 page)
31 October 2019Accounts for a small company made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
7 November 2017Termination of appointment of Sean Christopher Wyndham-Quin as a director on 24 October 2017 (1 page)
7 November 2017Termination of appointment of Sean Christopher Wyndham-Quin as a director on 24 October 2017 (1 page)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(6 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(6 pages)
9 January 2015Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Christopher Wyndham-Quin on 8 January 2015 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (16 pages)
7 August 2014Full accounts made up to 31 March 2014 (16 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
13 February 2014Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014 (1 page)
6 February 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014 (1 page)
18 November 2013Termination of appointment of Jayesh Patel as a director (1 page)
18 November 2013Termination of appointment of Jayesh Patel as a director (1 page)
11 October 2013Full accounts made up to 31 March 2013 (18 pages)
11 October 2013Full accounts made up to 31 March 2013 (18 pages)
12 August 2013Auditor's resignation (2 pages)
12 August 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
19 April 2013Statement of capital on 28 March 2013
  • GBP 1,000
(5 pages)
19 April 2013Statement of capital on 28 March 2013
  • GBP 1,000
(5 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
5 December 2012Full accounts made up to 31 March 2012 (19 pages)
5 December 2012Full accounts made up to 31 March 2012 (19 pages)
13 August 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 101,000
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 101,000
(3 pages)
7 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
6 August 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000
(3 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
18 April 2012Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012 (2 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
21 February 2012Appointment of Miss Miriam Valerie Greenwood as a director (2 pages)
21 February 2012Appointment of Mr Matthew James Davis as a director (2 pages)
21 February 2012Appointment of Mr Mark David Brady as a director (2 pages)
21 February 2012Appointment of Mr Mark David Brady as a director (2 pages)
21 February 2012Appointment of Mr Sean Christopher Wyndham-Quin as a director (2 pages)
21 February 2012Appointment of Mr Sean Christopher Wyndham-Quin as a director (2 pages)
21 February 2012Appointment of Mr Matthew James Davis as a director (2 pages)
21 February 2012Appointment of Mr Neil Richard Baldwin as a director (2 pages)
21 February 2012Appointment of Mr Neil Richard Baldwin as a director (2 pages)
21 February 2012Appointment of Miss Miriam Valerie Greenwood as a director (2 pages)
24 November 2011Change of name notice (2 pages)
24 November 2011Company name changed spark investors LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
24 November 2011Company name changed spark investors LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
24 November 2011Change of name notice (2 pages)
18 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/11/2011
(1 page)
18 November 2011Solvency statement dated 16/11/11 (1 page)
18 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/11/2011
(1 page)
18 November 2011Statement by directors (1 page)
18 November 2011Statement by directors (1 page)
18 November 2011Solvency statement dated 16/11/11 (1 page)
18 November 2011Statement of capital on 18 November 2011
  • GBP 1,000
(4 pages)
18 November 2011Statement of capital on 18 November 2011
  • GBP 1,000
(4 pages)
15 November 2011Termination of appointment of Thomas Teichman as a director (1 page)
15 November 2011Termination of appointment of Thomas Teichman as a director (1 page)
15 November 2011Termination of appointment of Andrew Carruthers as a director (1 page)
15 November 2011Termination of appointment of Andrew Carruthers as a director (1 page)
18 October 2011Full accounts made up to 31 March 2011 (16 pages)
18 October 2011Full accounts made up to 31 March 2011 (16 pages)
23 May 2011Termination of appointment of Nghi Tran as a secretary (1 page)
23 May 2011Appointment of Mr Andrew David Norman Betton as a secretary (1 page)
23 May 2011Appointment of Mr Andrew David Norman Betton as a secretary (1 page)
23 May 2011Termination of appointment of Nghi Tran as a secretary (1 page)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 December 2010Full accounts made up to 31 March 2010 (12 pages)
15 December 2010Full accounts made up to 31 March 2010 (12 pages)
15 April 2010Appointment of Ms Nghi Thuy Tran as a secretary (1 page)
15 April 2010Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Andrew David Norman Betton on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Appointment of Ms Nghi Thuy Tran as a secretary (1 page)
23 December 2009Full accounts made up to 31 March 2009 (12 pages)
23 December 2009Full accounts made up to 31 March 2009 (12 pages)
24 April 2009Return made up to 11/04/09; full list of members (4 pages)
24 April 2009Return made up to 11/04/09; full list of members (4 pages)
24 April 2009Appointment terminated director michael whitaker (1 page)
24 April 2009Appointment terminated director michael whitaker (1 page)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
11 July 2008Return made up to 11/04/08; full list of members (4 pages)
11 July 2008Appointment terminated secretary andrew betton (1 page)
11 July 2008Return made up to 11/04/08; full list of members (4 pages)
11 July 2008Appointment terminated secretary andrew betton (1 page)
25 February 2008Full accounts made up to 31 March 2007 (12 pages)
25 February 2008Full accounts made up to 31 March 2007 (12 pages)
29 October 2007Registered office changed on 29/10/07 from: 33 glasshouse street london W1B 5DG (1 page)
29 October 2007Registered office changed on 29/10/07 from: 33 glasshouse street london W1B 5DG (1 page)
1 May 2007Return made up to 11/04/07; full list of members (3 pages)
1 May 2007Return made up to 11/04/07; full list of members (3 pages)
9 March 2007Full accounts made up to 31 March 2006 (12 pages)
9 March 2007Full accounts made up to 31 March 2006 (12 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
21 April 2005Return made up to 11/04/05; full list of members (9 pages)
21 April 2005Return made up to 11/04/05; full list of members (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
22 April 2003Return made up to 11/04/03; full list of members (9 pages)
22 April 2003Return made up to 11/04/03; full list of members (9 pages)
28 February 2003Registered office changed on 28/02/03 from: lacon house theobalds road london WC1X 8RW (1 page)
28 February 2003Registered office changed on 28/02/03 from: lacon house theobalds road london WC1X 8RW (1 page)
3 July 2002Full accounts made up to 31 March 2002 (13 pages)
3 July 2002Full accounts made up to 31 March 2002 (13 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
21 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
1 November 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 October 2001Registered office changed on 26/10/01 from: 2ND floor 43 berkeley square london W1X 5DB (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: 2ND floor 43 berkeley square london W1X 5DB (1 page)
22 August 2001Full accounts made up to 31 March 2001 (13 pages)
22 August 2001Full accounts made up to 31 March 2001 (13 pages)
9 July 2001New secretary appointed;new director appointed (3 pages)
9 July 2001New secretary appointed;new director appointed (3 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2001S-div 19/04/00 (1 page)
7 March 2001S-div 19/04/00 (1 page)
7 March 2001Return made up to 26/04/00; full list of members (10 pages)
7 March 2001Return made up to 26/04/00; full list of members (10 pages)
24 January 2001Company name changed newmedia investors LTD.\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed newmedia investors LTD.\certificate issued on 24/01/01 (2 pages)
16 January 2001Full group accounts made up to 31 March 2000 (18 pages)
16 January 2001Full group accounts made up to 31 March 2000 (18 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
10 October 2000Ad 14/09/00--------- £ si [email protected]=743 £ ic 1066880/1067623 (2 pages)
10 October 2000Ad 14/09/00--------- £ si [email protected]=743 £ ic 1066880/1067623 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
5 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
5 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(6 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
2 December 1999Commission payable relating to shares (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Nc inc already adjusted 25/11/99 (1 page)
2 December 1999Ad 25/11/99--------- £ si 300000@1=300000 £ ic 766880/1066880 (2 pages)
2 December 1999Commission payable relating to shares (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Nc inc already adjusted 25/11/99 (1 page)
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
2 December 1999Ad 25/11/99--------- £ si 300000@1=300000 £ ic 766880/1066880 (2 pages)
8 November 1999Commission payable relating to shares (1 page)
8 November 1999Commission payable relating to shares (1 page)
14 October 1999Ad 21/06/99--------- £ si 6369@1=6369 £ ic 60192/66561 (2 pages)
14 October 1999Ad 01/10/99--------- £ si 700000@1=700000 £ ic 66880/766880 (2 pages)
14 October 1999Ad 13/07/99--------- £ si 319@1=319 £ ic 66561/66880 (2 pages)
14 October 1999Ad 21/06/99--------- £ si 6369@1=6369 £ ic 60192/66561 (2 pages)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
14 October 1999£ nc 200000/900000 01/10/99 (1 page)
14 October 1999Ad 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 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
14 October 1999Ad 13/07/99--------- £ si 319@1=319 £ ic 66561/66880 (2 pages)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
24 June 1999Return made up to 26/04/99; full list of members (6 pages)
24 June 1999Return made up to 26/04/99; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
7 July 1998Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Full accounts made up to 31 March 1998 (10 pages)
25 June 1998Return made up to 26/04/98; full list of members (6 pages)
25 June 1998Return made up to 26/04/98; full list of members (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 41 welbeck street london W1M 8HD (1 page)
15 October 1997Registered office changed on 15/10/97 from: 41 welbeck street london W1M 8HD (1 page)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
16 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Registered office changed on 18/02/97 from: 50 new caledonian wharf odessa street london SE16 1TW (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 50 new caledonian wharf odessa street london SE16 1TW (1 page)
18 February 1997New director appointed (2 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1997Ad 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 1997Ad 22/01/97--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1996Ad 25/06/96--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
16 August 1996Ad 25/06/96--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages)
16 August 1996Nc inc already adjusted 25/06/96 (1 page)
16 August 1996Ad 26/04/96--------- £ si 998@1=998 £ ic 24002/25000 (2 pages)
16 August 1996Nc inc already adjusted 25/06/96 (1 page)
16 August 1996Ad 26/04/96--------- £ si 998@1=998 £ ic 24002/25000 (2 pages)
16 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
16 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Secretary resigned (1 page)
26 April 1996Incorporation (20 pages)
26 April 1996Incorporation (20 pages)