London
EC2M 4RB
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Paul Ayres |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1998) |
Role | General Manager |
Correspondence Address | 19 Elmfield Avenue Teddington Middlesex TW11 8BU |
Director Name | John Adrian Beyer Jr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 September 1997) |
Role | Vice President Managing Direct |
Correspondence Address | 1615 40th Avenue Seattle Washington 98122 |
Secretary Name | Dr Wendy Louise Paige |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2000) |
Role | Attorney At Law |
Correspondence Address | Waltham Barn Smewins Road White Waltham Maidenhead Berkshire SL6 3SR |
Director Name | Len Jordan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1997(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 2642 West Viewmont Way West Seattle Washington 98199 |
Director Name | Steve Lea |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2006) |
Role | Accountant |
Correspondence Address | Wellers Cottage Devils Highway Riseley Berkshire RG7 1XR |
Director Name | Mr Brian Alexander Aiken |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2001) |
Role | Vice President Europe |
Correspondence Address | Krankenhausstrasse 20b Holzkirchen D83607 Germany |
Director Name | Mr Paul Bialek |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2002) |
Role | Chief Financial Officer |
Correspondence Address | 4375 230th Way South East Issaquah Washington 98029 America |
Secretary Name | William John Bargmann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2002) |
Role | Solicitor |
Correspondence Address | 3 Conon Road Applecross Wa 6153 Australia |
Director Name | Mr Philip Anthony Murphy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2001) |
Role | Senior Vp |
Correspondence Address | 43 Woodstock Road Ickenham Middx UB10 8FQ |
Director Name | Joanna Shields |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2003) |
Role | Vice President |
Correspondence Address | 13 Kensington House 35 Kensington Court London W8 5BD |
Director Name | Brian Virgil Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2002(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2003) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15410 Se 66th Place Bellevue Wa 98006 |
Secretary Name | Mr Ian Matthew Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pemberton Road East Molesey Surrey KT8 9LH |
Director Name | Lawrence Jacobson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 May 2004) |
Role | President |
Country of Residence | United States |
Correspondence Address | 820 W Galer St Seattle Wa 98119 Foreign |
Director Name | Robert Kimball |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 2010) |
Role | Vice President Of Legal |
Country of Residence | United States |
Correspondence Address | 4405 229th Pi Se Sammamish United States |
Director Name | Dan C Sheeran |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2006) |
Role | Senior Vice President |
Correspondence Address | 924-88th Avenue N E Medina Wa 98036 United States |
Director Name | John Giamatteo |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2006(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1730 Evergreen Place Seattle Wa 98122 Foreign |
Director Name | Marco Menato |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 March 2007) |
Role | Vp |
Correspondence Address | 15 Rodney Court 6-8 Maida Vale London W9 1TQ |
Director Name | Mr Ian Matthew Greaves |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 2011) |
Role | Legal |
Country of Residence | England |
Correspondence Address | 36 Pemberton Road East Molesey Surrey KT8 9LH |
Secretary Name | Miss Isabella Rose Hallsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2010) |
Role | Legal |
Correspondence Address | 12a Lower Market Street Hove East Sussex BN3 1AT |
Director Name | Mr Tracy Donald Daw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | First Floor 233 High Holborn London WC1V 7DN |
Secretary Name | Mrs Angela Margaret Collis |
---|---|
Status | Resigned |
Appointed | 21 September 2010(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | First Floor 233 High Holborn London WC1V 7DN |
Director Name | Mr Kenneth Edward Murphy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2011(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2014) |
Role | Business Executive |
Country of Residence | Austria |
Correspondence Address | First Floor 233 High Holborn London WC1V 7DN |
Director Name | Ms Laurie Lynne Deitz Blain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2012) |
Role | Senior Director Of Corporate Compliance |
Country of Residence | United States |
Correspondence Address | First Floor 233 High Holborn London WC1V 7DN |
Director Name | Mr Matthew James Eccles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | First Floor 233 High Holborn London WC1V 7DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.realnetworks.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76184000 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,688,146 |
Gross Profit | £4,158,262 |
Net Worth | £749,820 |
Cash | £217,869 |
Current Liabilities | £633,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
27 May 2011 | Delivered on: 7 June 2011 Satisfied on: 10 May 2014 Persons entitled: Tribjun Corporation Classification: Rent deposit deed 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: Interest in the amount from time to time standing to the credit of the seperate interest bearing deposit account see image for full details. Fully Satisfied |
---|---|
22 March 2010 | Delivered on: 26 March 2010 Satisfied on: 10 May 2014 Persons entitled: Tribjun Corporation Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the amount standing to the credit of the separate interest bearing deposit account see image for full details. Fully Satisfied |
23 May 2005 | Delivered on: 4 June 2005 Satisfied on: 10 May 2014 Persons entitled: Tribjun Corporation Classification: Cash deposit deed Secured details: £35,250 due or to become due from the company to. Particulars: The deposit balance and deposit account. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 10 May 2014 Persons entitled: Arlington Consultants Limited Classification: Rent 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 balance for the time being of the deposit account referred to in the deed. Fully Satisfied |
19 January 1999 | Delivered on: 21 January 1999 Satisfied on: 10 May 2014 Persons entitled: Richard Cook Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19 january 1999. Particulars: All the monies stnading to the credit of a deposit act pursuant to a rent deposit deed dated 19 january 1999 the initial sum of £50,000. Fully Satisfied |
5 August 1997 | Delivered on: 7 August 1997 Satisfied on: 10 May 2014 Persons entitled: Trafalgar House Management Limited Classification: Rent security deposit deed Secured details: For the due performance and observance of the covenants agreements and conditions on the part of the company as tenant to trafalgar house management limited under a lease of 5 august 1997. Particulars: The "deposit" being the initial sum of £21,875 together with any interest credited to the deposit account as defined in the deed and any further sums paid into the deposit account pursuant to the rent security deposit deed. Fully Satisfied |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
12 February 2020 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 December 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages) |
29 December 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Registered office address changed from Office 2.08 31 Southampton Row Holborn London WC1B 5HJ United Kingdom to 100 New Bridge Street London EC4V 6JA on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Office 2.08 31 Southampton Row Holborn London WC1B 5HJ United Kingdom to 100 New Bridge Street London EC4V 6JA on 26 September 2017 (1 page) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (1 page) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 October 2015 | Registered office address changed from First Floor 233 High Holborn London WC1V 7DN to Office 2.08 31 Southampton Row Holborn London WC1B 5HJ on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from First Floor 233 High Holborn London WC1V 7DN to Office 2.08 31 Southampton Row Holborn London WC1B 5HJ on 19 October 2015 (1 page) |
13 May 2015 | Termination of appointment of Kenneth Edward Murphy as a director on 15 November 2014 (2 pages) |
13 May 2015 | Appointment of Michael Monroe Parham as a director on 5 November 2014 (3 pages) |
13 May 2015 | Appointment of Michael Monroe Parham as a director on 5 November 2014 (3 pages) |
13 May 2015 | Termination of appointment of Kenneth Edward Murphy as a director on 15 November 2014 (2 pages) |
13 May 2015 | Termination of appointment of Matthew James Eccles as a director on 15 November 2014 (2 pages) |
13 May 2015 | Appointment of Michael Monroe Parham as a director on 5 November 2014 (3 pages) |
13 May 2015 | Termination of appointment of Matthew James Eccles as a director on 15 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 May 2014 | Satisfaction of charge 5 in full (4 pages) |
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 May 2014 | Satisfaction of charge 6 in full (4 pages) |
10 May 2014 | Satisfaction of charge 3 in full (4 pages) |
10 May 2014 | Satisfaction of charge 6 in full (4 pages) |
10 May 2014 | Satisfaction of charge 4 in full (4 pages) |
10 May 2014 | Satisfaction of charge 4 in full (4 pages) |
10 May 2014 | Satisfaction of charge 3 in full (4 pages) |
10 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 April 2014 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 April 2014 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Register(s) moved to registered inspection location (2 pages) |
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 (3 pages) |
9 April 2014 | Register(s) moved to registered inspection location (2 pages) |
9 April 2014 | Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 (3 pages) |
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 (3 pages) |
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
3 April 2013 | Appointment of Mr. Matthew James Eccles as a director (2 pages) |
3 April 2013 | Appointment of Mr. Matthew James Eccles as a director (2 pages) |
5 March 2013 | Termination of appointment of Laurie Deitz Blain as a director (1 page) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Termination of appointment of Laurie Deitz Blain as a director (1 page) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Appointment of Ms Laurie Lynne Deitz Blain as a director (2 pages) |
8 June 2012 | Appointment of Ms Laurie Lynne Deitz Blain as a director (2 pages) |
7 June 2012 | Termination of appointment of Tracy Daw as a director (1 page) |
7 June 2012 | Termination of appointment of Tracy Daw as a director (1 page) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Angela Collis as a secretary (1 page) |
8 February 2012 | Termination of appointment of Angela Collis as a secretary (1 page) |
17 November 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
17 November 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 May 2011 | Appointment of Mr. Kenneth Edward Murphy as a director (2 pages) |
4 May 2011 | Appointment of Mr. Kenneth Edward Murphy as a director (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Ian Greaves as a director (1 page) |
11 January 2011 | Termination of appointment of Ian Greaves as a director (1 page) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
21 September 2010 | Termination of appointment of Isabella Hallsworth as a secretary (1 page) |
21 September 2010 | Termination of appointment of Isabella Hallsworth as a secretary (1 page) |
21 September 2010 | Appointment of Mrs Angela Margaret Collis as a secretary (1 page) |
21 September 2010 | Appointment of Mrs Angela Margaret Collis as a secretary (1 page) |
11 May 2010 | Appointment of Mr Tracy Donald Daw as a director (2 pages) |
11 May 2010 | Termination of appointment of Robert Kimball as a director (1 page) |
11 May 2010 | Termination of appointment of Robert Kimball as a director (1 page) |
11 May 2010 | Termination of appointment of John Giamatteo as a director (1 page) |
11 May 2010 | Termination of appointment of John Giamatteo as a director (1 page) |
11 May 2010 | Appointment of Mr Tracy Donald Daw as a director (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2010 | Director's details changed for Robert Kimball on 5 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for John Giamatteo on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for John Giamatteo on 5 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Robert Kimball on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for John Giamatteo on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Kimball on 5 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Greaves on 5 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Greaves on 5 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Secretary's change of particulars / isabella hallsworth / 27/04/2009 (2 pages) |
28 April 2009 | Secretary's change of particulars / isabella hallsworth / 27/04/2009 (2 pages) |
27 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 August 2008 | Full accounts made up to 31 December 2006 (18 pages) |
11 August 2008 | Full accounts made up to 31 December 2006 (18 pages) |
29 July 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 July 2008 | Return made up to 05/02/08; full list of members (4 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 32 brook street london W1K 5DL (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 32 brook street london W1K 5DL (1 page) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 May 2003 | Full accounts made up to 31 December 2001 (16 pages) |
7 February 2003 | Return made up to 05/02/03; full list of members
|
7 February 2003 | Return made up to 05/02/03; full list of members
|
17 December 2002 | Registered office changed on 17/12/02 from: abbey barn abbey green chertsey surrey KT16 8RF (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: abbey barn abbey green chertsey surrey KT16 8RF (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 05/02/02; full list of members
|
1 March 2002 | Return made up to 05/02/02; full list of members
|
17 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
11 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
15 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: paige & co waltham barn smewins road white waltham berkshire SL6 3SR (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: paige & co waltham barn smewins road white waltham berkshire SL6 3SR (1 page) |
5 February 1999 | Return made up to 05/02/99; no change of members
|
5 February 1999 | Return made up to 05/02/99; no change of members
|
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
24 September 1997 | Company name changed progressive networks LIMITED\certificate issued on 24/09/97 (2 pages) |
24 September 1997 | Company name changed progressive networks LIMITED\certificate issued on 24/09/97 (2 pages) |
18 September 1997 | Amending 88(2)r (2 pages) |
18 September 1997 | Amending 88(2)r (2 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
2 May 1997 | Ad 28/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 1997 | Ad 28/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
17 April 1997 | Memorandum and Articles of Association (13 pages) |
17 April 1997 | Memorandum and Articles of Association (13 pages) |
9 April 1997 | Company name changed tracksale LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed tracksale LIMITED\certificate issued on 10/04/97 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1997 | New director appointed (2 pages) |
5 February 1997 | Incorporation (9 pages) |
5 February 1997 | Incorporation (9 pages) |