Company NameRealnetworks Limited
DirectorMichael Monroe Parham
Company StatusActive
Company Number03312996
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Previous NamesTracksale Limited and Progressive Networks Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Monroe Parham
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed19 March 2014(17 years, 1 month after company formation)
Appointment Duration10 years, 1 month
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NamePaul Ayres
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1998)
RoleGeneral Manager
Correspondence Address19 Elmfield Avenue
Teddington
Middlesex
TW11 8BU
Director NameJohn Adrian Beyer Jr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1997(1 week, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 September 1997)
RoleVice President Managing Direct
Correspondence Address1615 40th Avenue
Seattle
Washington
98122
Secretary NameDr Wendy Louise Paige
NationalityAmerican
StatusResigned
Appointed14 February 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2000)
RoleAttorney At Law
Correspondence AddressWaltham Barn Smewins Road
White Waltham
Maidenhead
Berkshire
SL6 3SR
Director NameLen Jordan
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1997(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address2642
West Viewmont Way West
Seattle
Washington
98199
Director NameSteve Lea
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressWellers Cottage
Devils Highway
Riseley
Berkshire
RG7 1XR
Director NameMr Brian Alexander Aiken
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2001)
RoleVice President Europe
Correspondence AddressKrankenhausstrasse 20b
Holzkirchen
D83607
Germany
Director NameMr Paul Bialek
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2002)
RoleChief Financial Officer
Correspondence Address4375 230th Way South East
Issaquah
Washington 98029
America
Secretary NameWilliam John Bargmann
NationalityAmerican
StatusResigned
Appointed16 June 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2002)
RoleSolicitor
Correspondence Address3 Conon Road
Applecross
Wa 6153
Australia
Director NameMr Philip Anthony Murphy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2001)
RoleSenior Vp
Correspondence Address43 Woodstock Road
Ickenham
Middx
UB10 8FQ
Director NameJoanna Shields
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2003)
RoleVice President
Correspondence Address13 Kensington House
35 Kensington Court
London
W8 5BD
Director NameBrian Virgil Turner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2002(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2003)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15410 Se 66th Place
Bellevue
Wa
98006
Secretary NameMr Ian Matthew Greaves
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
East Molesey
Surrey
KT8 9LH
Director NameLawrence Jacobson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2003(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 2004)
RolePresident
Country of ResidenceUnited States
Correspondence Address820 W Galer St
Seattle
Wa 98119
Foreign
Director NameRobert Kimball
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2003(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2010)
RoleVice President Of Legal
Country of ResidenceUnited States
Correspondence Address4405
229th Pi Se
Sammamish
United States
Director NameDan C Sheeran
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2006)
RoleSenior Vice President
Correspondence Address924-88th Avenue N E
Medina
Wa 98036
United States
Director NameJohn Giamatteo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1730 Evergreen Place
Seattle
Wa 98122
Foreign
Director NameMarco Menato
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 March 2007)
RoleVp
Correspondence Address15 Rodney Court
6-8 Maida Vale
London
W9 1TQ
Director NameMr Ian Matthew Greaves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2011)
RoleLegal
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
East Molesey
Surrey
KT8 9LH
Secretary NameMiss Isabella Rose Hallsworth
NationalityBritish
StatusResigned
Appointed15 May 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2010)
RoleLegal
Correspondence Address12a Lower Market Street
Hove
East Sussex
BN3 1AT
Director NameMr Tracy Donald Daw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2010(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 May 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFirst Floor
233 High Holborn
London
WC1V 7DN
Secretary NameMrs Angela Margaret Collis
StatusResigned
Appointed21 September 2010(13 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressFirst Floor
233 High Holborn
London
WC1V 7DN
Director NameMr Kenneth Edward Murphy
Date of BirthMay 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2014)
RoleBusiness Executive
Country of ResidenceAustria
Correspondence AddressFirst Floor
233 High Holborn
London
WC1V 7DN
Director NameMs Laurie Lynne Deitz Blain
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2012(15 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2012)
RoleSenior Director Of Corporate Compliance
Country of ResidenceUnited States
Correspondence AddressFirst Floor
233 High Holborn
London
WC1V 7DN
Director NameMr Matthew James Eccles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 November 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressFirst Floor
233 High Holborn
London
WC1V 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.realnetworks.com/
Email address[email protected]
Telephone020 76184000
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£4,688,146
Gross Profit£4,158,262
Net Worth£749,820
Cash£217,869
Current Liabilities£633,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

27 May 2011Delivered 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 2010Delivered 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 2005Delivered 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 2003Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
12 February 2020Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 December 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages)
29 December 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Auditor's resignation (1 page)
5 April 2016Auditor's resignation (1 page)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(15 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(15 pages)
20 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Kenneth Edward Murphy as a director on 15 November 2014 (2 pages)
13 May 2015Appointment of Michael Monroe Parham as a director on 5 November 2014 (3 pages)
13 May 2015Appointment of Michael Monroe Parham as a director on 5 November 2014 (3 pages)
13 May 2015Termination of appointment of Kenneth Edward Murphy as a director on 15 November 2014 (2 pages)
13 May 2015Termination of appointment of Matthew James Eccles as a director on 15 November 2014 (2 pages)
13 May 2015Appointment of Michael Monroe Parham as a director on 5 November 2014 (3 pages)
13 May 2015Termination of appointment of Matthew James Eccles as a director on 15 November 2014 (2 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(14 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(14 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(14 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 5 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 6 in full (4 pages)
10 May 2014Satisfaction of charge 3 in full (4 pages)
10 May 2014Satisfaction of charge 6 in full (4 pages)
10 May 2014Satisfaction of charge 4 in full (4 pages)
10 May 2014Satisfaction of charge 4 in full (4 pages)
10 May 2014Satisfaction of charge 3 in full (4 pages)
10 May 2014Satisfaction of charge 5 in full (4 pages)
17 April 2014Appointment of Abogado Nominees Limited as a secretary (3 pages)
17 April 2014Appointment of Abogado Nominees Limited as a secretary (3 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(14 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Register(s) moved to registered inspection location (2 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(14 pages)
9 April 2014Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 (3 pages)
9 April 2014Register(s) moved to registered inspection location (2 pages)
9 April 2014Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 (3 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 (3 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(14 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
3 April 2013Appointment of Mr. Matthew James Eccles as a director (2 pages)
3 April 2013Appointment of Mr. Matthew James Eccles as a director (2 pages)
5 March 2013Termination of appointment of Laurie Deitz Blain as a director (1 page)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of Laurie Deitz Blain as a director (1 page)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Appointment of Ms Laurie Lynne Deitz Blain as a director (2 pages)
8 June 2012Appointment of Ms Laurie Lynne Deitz Blain as a director (2 pages)
7 June 2012Termination of appointment of Tracy Daw as a director (1 page)
7 June 2012Termination of appointment of Tracy Daw as a director (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Angela Collis as a secretary (1 page)
8 February 2012Termination of appointment of Angela Collis as a secretary (1 page)
17 November 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
17 November 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 May 2011Appointment of Mr. Kenneth Edward Murphy as a director (2 pages)
4 May 2011Appointment of Mr. Kenneth Edward Murphy as a director (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Ian Greaves as a director (1 page)
11 January 2011Termination of appointment of Ian Greaves as a director (1 page)
5 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
21 September 2010Termination of appointment of Isabella Hallsworth as a secretary (1 page)
21 September 2010Termination of appointment of Isabella Hallsworth as a secretary (1 page)
21 September 2010Appointment of Mrs Angela Margaret Collis as a secretary (1 page)
21 September 2010Appointment of Mrs Angela Margaret Collis as a secretary (1 page)
11 May 2010Appointment of Mr Tracy Donald Daw as a director (2 pages)
11 May 2010Termination of appointment of Robert Kimball as a director (1 page)
11 May 2010Termination of appointment of Robert Kimball as a director (1 page)
11 May 2010Termination of appointment of John Giamatteo as a director (1 page)
11 May 2010Termination of appointment of John Giamatteo as a director (1 page)
11 May 2010Appointment of Mr Tracy Donald Daw as a director (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2010Director's details changed for Robert Kimball on 5 February 2010 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for John Giamatteo on 5 February 2010 (2 pages)
24 March 2010Director's details changed for John Giamatteo on 5 February 2010 (2 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Robert Kimball on 5 February 2010 (2 pages)
24 March 2010Director's details changed for John Giamatteo on 5 February 2010 (2 pages)
24 March 2010Director's details changed for Robert Kimball on 5 February 2010 (2 pages)
23 March 2010Director's details changed for Ian Greaves on 5 February 2010 (2 pages)
23 March 2010Director's details changed for Ian Greaves on 5 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Secretary's change of particulars / isabella hallsworth / 27/04/2009 (2 pages)
28 April 2009Secretary's change of particulars / isabella hallsworth / 27/04/2009 (2 pages)
27 April 2009Return made up to 05/02/09; full list of members (4 pages)
27 April 2009Return made up to 05/02/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 December 2007 (17 pages)
28 December 2008Full accounts made up to 31 December 2007 (17 pages)
11 August 2008Full accounts made up to 31 December 2006 (18 pages)
11 August 2008Full accounts made up to 31 December 2006 (18 pages)
29 July 2008Return made up to 05/02/08; full list of members (4 pages)
29 July 2008Return made up to 05/02/08; full list of members (4 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
5 March 2007Return made up to 05/02/07; full list of members (7 pages)
5 March 2007Return made up to 05/02/07; full list of members (7 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 March 2006Return made up to 05/02/06; full list of members (8 pages)
21 March 2006Return made up to 05/02/06; full list of members (8 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Registered office changed on 14/07/05 from: 32 brook street london W1K 5DL (1 page)
14 July 2005Registered office changed on 14/07/05 from: 32 brook street london W1K 5DL (1 page)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 05/02/05; full list of members (7 pages)
18 February 2005Return made up to 05/02/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 December 2003 (13 pages)
13 January 2005Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
19 November 2003Full accounts made up to 31 December 2002 (17 pages)
19 November 2003Full accounts made up to 31 December 2002 (17 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Full accounts made up to 31 December 2001 (16 pages)
6 May 2003Full accounts made up to 31 December 2001 (16 pages)
7 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Registered office changed on 17/12/02 from: abbey barn abbey green chertsey surrey KT16 8RF (1 page)
17 December 2002Registered office changed on 17/12/02 from: abbey barn abbey green chertsey surrey KT16 8RF (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Full accounts made up to 31 December 2000 (14 pages)
17 January 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
11 April 2001Return made up to 05/02/01; full list of members (7 pages)
11 April 2001Return made up to 05/02/01; full list of members (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
15 March 2000Return made up to 05/02/00; full list of members (7 pages)
15 March 2000Return made up to 05/02/00; full list of members (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
20 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999Registered office changed on 23/03/99 from: paige & co waltham barn smewins road white waltham berkshire SL6 3SR (1 page)
23 March 1999Registered office changed on 23/03/99 from: paige & co waltham barn smewins road white waltham berkshire SL6 3SR (1 page)
5 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/99
(4 pages)
5 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/99
(4 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
24 September 1997Company name changed progressive networks LIMITED\certificate issued on 24/09/97 (2 pages)
24 September 1997Company name changed progressive networks LIMITED\certificate issued on 24/09/97 (2 pages)
18 September 1997Amending 88(2)r (2 pages)
18 September 1997Amending 88(2)r (2 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 May 1997Ad 28/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1997Ad 28/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/02/97
(1 page)
18 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/02/97
(1 page)
18 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/02/97
(1 page)
18 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
18 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/02/97
(1 page)
18 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/97
(1 page)
17 April 1997Memorandum and Articles of Association (13 pages)
17 April 1997Memorandum and Articles of Association (13 pages)
9 April 1997Company name changed tracksale LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed tracksale LIMITED\certificate issued on 10/04/97 (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1997New director appointed (2 pages)
5 February 1997Incorporation (9 pages)
5 February 1997Incorporation (9 pages)