Company NameSpark Foundry Limited
Company StatusActive
Company Number03457650
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Previous NameWalker Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Demet Ikiler
Date of BirthJune 1970 (Born 53 years ago)
NationalityTurkish
StatusCurrent
Appointed11 April 2023(25 years, 5 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer, Emea
Country of ResidenceTurkey
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Mark Robert Howley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(25 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCoo, Media Practice
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Niel Bornman
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed20 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCfo Publicis Media Uk, Emea Product Solution Lead
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Roger Michael Alexander
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Lyndhurst Road
Hampstead
London
NW3 5NX
Secretary NameSarah Daley
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressStone Lodge North Foreland Road
Broadstairs
Kent
CT10 3NJ
Director NameChristine Walker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressBonifacio Lodge 13 Wandle Road
London
SW17 7DL
Secretary NameChristine Walker
NationalityBritish
StatusResigned
Appointed12 November 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressBonifacio Lodge 13 Wandle Road
London
SW17 7DL
Director NameMr Philip Andrew Georgiadis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(9 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameJonathan Earl Horrocks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
34-42 Cleveland Street
London
W1T 4JE
Secretary NameColin Mayor
NationalityBritish
StatusResigned
Appointed29 June 2007(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 2013)
RoleFinance Director
Correspondence AddressMiddlesex House
34-42 Cleveland Street
London
W1T 4JE
Director NameMr Simon Thomas Frederick Davis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr David Andrew Kershaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Golden Square
London
W1F 9EE
Director NameMr Adrian Carl Sayliss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 2021)
RoleCOO
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Director NameMr Stephen David King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 2019)
RoleGlobal Ceo
Country of ResidenceEngland
Correspondence AddressZenithoptimedia 24 Percy Street
London
W1T 2BS
Director NameMr James Neil Terry Hewitt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Golden Square
London
W1F 9EE
Director NameCharlotte Frijns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Director NameSebastien Danet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 December 2016)
RoleCEO
Country of ResidenceFrance
Correspondence Address68 Bis Rue Marjolin
92300
Levallois-Perret
France
Director NameMark Himelfarb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address299 West Houston Street
11th Floor
New York
Ny 10014
United States
Secretary NameRaj Basran
StatusResigned
Appointed27 November 2013(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Andras Vigh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityHungarian
StatusResigned
Appointed05 October 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2019)
RoleCEO
Country of ResidenceHong Kong
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameGraeham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Lindsay Rebecca Turner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 May 2020)
RoleChief Executive Officer, Planning
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Gerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2023)
RoleChief Executive Officer - Apac & Emea
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2023)
RolePublicis Group Uk, Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewalkermedia.com
Telephone020 74477500
Telephone regionLondon

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

751 at £1Mms Uk Holdings LTD
53.64%
Ordinary A
249 at £1M&c Saatchi Wmh LTD
17.79%
Ordinary B
240 at £1Philip Georgiadis
17.14%
Ordinary C
160 at £1Simon Davis
11.43%
Ordinary C

Financials

Year2014
Turnover£16,205,000
Net Worth£10,316,000
Cash£2,882,000
Current Liabilities£39,460,000

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

31 August 2023Appointment of Mr. Mark Howley as a director on 9 August 2023 (2 pages)
30 August 2023Termination of appointment of Gerard Paul Boyle as a director on 9 August 2023 (1 page)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 April 2023Appointment of Ms Demet Ikiler as a director on 11 April 2023 (2 pages)
13 April 2023Termination of appointment of Annette King as a director on 5 April 2023 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (27 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
11 August 2021Director's details changed for Ms Annette King on 11 August 2021 (2 pages)
13 July 2021Full accounts made up to 31 December 2020 (27 pages)
8 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 July 2021Termination of appointment of Adrian Carl Sayliss as a director on 24 June 2021 (1 page)
1 July 2021Appointment of Ms Annette King as a director on 24 June 2021 (2 pages)
30 June 2021Appointment of Ms Sue Frogley as a director on 24 June 2021 (2 pages)
20 December 2020Amended full accounts made up to 31 December 2019 (29 pages)
25 November 2020Full accounts made up to 31 December 2019 (29 pages)
8 July 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
20 May 2020Termination of appointment of Lindsay Rebecca Turner as a director on 15 May 2020 (1 page)
12 March 2020Resolutions
  • RES13 ‐ Change of company name 23/12/2019
(2 pages)
6 January 2020Resolutions
  • RES13 ‐ Company change of name 23/12/2019
(2 pages)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
11 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (33 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 June 2019Appointment of Ms Lindsay Rebecca Turner as a director on 14 June 2019 (2 pages)
20 June 2019Appointment of Mr Gerrard Paul Boyle as a director on 14 June 2019 (2 pages)
19 June 2019Termination of appointment of Stephen David King as a director on 14 June 2019 (1 page)
19 June 2019Termination of appointment of Sue Frogley as a director on 14 June 2019 (1 page)
19 June 2019Termination of appointment of Andras Vigh as a director on 14 June 2019 (1 page)
19 June 2019Termination of appointment of Simon Davis as a director on 14 June 2019 (1 page)
18 April 2019Cessation of Simon Davis as a person with significant control on 14 March 2019 (1 page)
18 April 2019Cessation of Philip Andrew Georgiadis as a person with significant control on 29 March 2019 (1 page)
9 April 2019Termination of appointment of Philip Andrew Georgiadis as a director on 29 March 2019 (1 page)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 March 2019Change of share class name or designation (2 pages)
26 March 2019Particulars of variation of rights attached to shares (2 pages)
1 March 2019Termination of appointment of a secretary (1 page)
21 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 21 February 2019 (1 page)
12 February 2019Particulars of variation of rights attached to shares (2 pages)
12 February 2019Change of share class name or designation (2 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2019Termination of appointment of James Neil Terry Hewitt as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of David Andrew Kershaw as a director on 31 January 2019 (1 page)
19 November 2018Full accounts made up to 31 December 2017 (27 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Charlotte Frijns as a director on 23 March 2018 (1 page)
3 April 2018Appointment of Ms Sue Frogley as a director on 21 March 2018 (2 pages)
3 April 2018Termination of appointment of Graeham Stuart Sampson as a director on 21 March 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 1,312
(4 pages)
23 May 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 1,312
(4 pages)
23 May 2017Purchase of own shares. (3 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
27 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
27 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
3 January 2017Appointment of Mr Graeham Stuart Sampson as a director on 1 December 2016 (2 pages)
3 January 2017Appointment of Mr Graeham Stuart Sampson as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Sebastien Danet as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Sebastien Danet as a director on 1 December 2016 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
9 November 2016Full accounts made up to 31 December 2015 (25 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (8 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,400
(13 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,400
(13 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Termination of appointment of Mark Himelfarb as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Andras Vigh as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Andras Vigh as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Mark Himelfarb as a director on 5 October 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,400
(13 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,400
(13 pages)
27 October 2014Director's details changed for Mark Himelfrab on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Mark Himelfrab on 27 October 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
4 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
13 January 2014Section 519 (2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
13 January 2014Section 519 (2 pages)
13 January 2014Class of consent of the members holding c ordinary shares of £1.00 each (1 page)
13 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,400.00
(6 pages)
13 January 2014Class of consent of the members holding a ordinary share of £1.00 each (1 page)
13 January 2014Particulars of variation of rights attached to shares (3 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
13 January 2014Statement of company's objects (2 pages)
13 January 2014Statement of company's objects (2 pages)
13 January 2014Class of consent of the members holding a ordinary share of £1.00 each (1 page)
13 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,400.00
(6 pages)
13 January 2014Class of consent of the members holding c ordinary shares of £1.00 each (1 page)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Particulars of variation of rights attached to shares (3 pages)
19 December 2013Auditor's resignation (1 page)
19 December 2013Auditor's resignation (1 page)
4 December 2013Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Colin Mayor as a secretary (1 page)
4 December 2013Appointment of Mark Himelfrab as a director (2 pages)
4 December 2013Appointment of Sebastien Danet as a director (2 pages)
4 December 2013Appointment of Stephen David King as a director (2 pages)
4 December 2013Appointment of Mr David Kershaw as a director (2 pages)
4 December 2013Appointment of Sebastien Danet as a director (2 pages)
4 December 2013Appointment of Stephen David King as a director (2 pages)
4 December 2013Appointment of Raj Basran as a secretary (1 page)
4 December 2013Appointment of Charlotte Frijns as a director (2 pages)
4 December 2013Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 4 December 2013 (1 page)
4 December 2013Appointment of Mr James Neil Terry Hewitt as a director (2 pages)
4 December 2013Appointment of Raj Basran as a secretary (1 page)
4 December 2013Appointment of Adrian Carl Sayliss as a director (2 pages)
4 December 2013Appointment of Mark Himelfrab as a director (2 pages)
4 December 2013Appointment of Mr James Neil Terry Hewitt as a director (2 pages)
4 December 2013Appointment of Charlotte Frijns as a director (2 pages)
4 December 2013Termination of appointment of Colin Mayor as a secretary (1 page)
4 December 2013Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 4 December 2013 (1 page)
4 December 2013Appointment of Mr David Kershaw as a director (2 pages)
4 December 2013Appointment of Adrian Carl Sayliss as a director (2 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Appointment of Mr Simon Davis as a director (2 pages)
24 June 2013Appointment of Mr Simon Davis as a director (2 pages)
24 June 2013Termination of appointment of Jonathan Horrocks as a director (1 page)
24 June 2013Termination of appointment of Jonathan Horrocks as a director (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
10 September 2012Aud res (1 page)
10 September 2012Aud res (1 page)
6 September 2012Statement under section 519 companies act 2006 (1 page)
6 September 2012Statement under section 519 companies act 2006 (1 page)
11 July 2012Full accounts made up to 31 December 2011 (17 pages)
11 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 November 2009Director's details changed for Jonathan Earl Horrocks on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Jonathan Earl Horrocks on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Colin Mayor on 12 November 2009 (1 page)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Philip Andrew Georgiadis on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Colin Mayor on 12 November 2009 (1 page)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Philip Andrew Georgiadis on 12 November 2009 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
20 January 2009Return made up to 24/10/08; full list of members (3 pages)
20 January 2009Return made up to 24/10/08; full list of members (3 pages)
28 April 2008Declaration of assistance for shares acquisition (8 pages)
28 April 2008Declaration of assistance for shares acquisition (8 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2008Full accounts made up to 31 December 2007 (20 pages)
2 April 2008Full accounts made up to 31 December 2007 (20 pages)
27 November 2007Return made up to 24/10/07; full list of members (7 pages)
27 November 2007Return made up to 24/10/07; full list of members (7 pages)
14 July 2007Full accounts made up to 31 December 2006 (20 pages)
14 July 2007Full accounts made up to 31 December 2006 (20 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
28 November 2006Return made up to 24/10/06; full list of members (7 pages)
28 November 2006Return made up to 24/10/06; full list of members (7 pages)
27 September 2006Full accounts made up to 31 December 2005 (19 pages)
27 September 2006Full accounts made up to 31 December 2005 (19 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
29 November 2005Return made up to 24/10/05; full list of members (7 pages)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
3 October 2005Full accounts made up to 31 December 2004 (18 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 December 2003 (16 pages)
6 July 2004Full accounts made up to 31 December 2003 (16 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 November 2003Return made up to 24/10/03; full list of members (7 pages)
1 November 2003Return made up to 24/10/03; full list of members (7 pages)
14 August 2003Full accounts made up to 31 December 2002 (16 pages)
14 August 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2001Ad 22/11/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages)
6 December 2001Div 22/11/01 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 December 2001Div 22/11/01 (1 page)
6 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2001Ad 22/11/01--------- £ si 120@1=120 £ ic 880/1000 (2 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (14 pages)
5 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 February 2001Registered office changed on 21/02/01 from: 36 golden square london W1R 4EE (1 page)
21 February 2001Registered office changed on 21/02/01 from: 36 golden square london W1R 4EE (1 page)
14 November 2000Return made up to 24/10/00; full list of members (6 pages)
14 November 2000Return made up to 24/10/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 November 1999Return made up to 24/10/99; full list of members (6 pages)
26 November 1999Return made up to 24/10/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Return made up to 24/10/98; full list of members (6 pages)
23 December 1998Return made up to 24/10/98; full list of members (6 pages)
1 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
1 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
9 July 1998Nc inc already adjusted 15/06/98 (1 page)
9 July 1998Ad 15/06/98--------- £ si 878@1=878 £ ic 2/880 (2 pages)
9 July 1998Nc inc already adjusted 15/06/98 (1 page)
9 July 1998Ad 15/06/98--------- £ si 878@1=878 £ ic 2/880 (2 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
6 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
6 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(8 pages)
6 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 December 1997Director resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 50 victoria street 6TH floor windsor house london SW1H 0NW (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 50 victoria street 6TH floor windsor house london SW1H 0NW (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
24 October 1997Incorporation (15 pages)
24 October 1997Incorporation (15 pages)