Avonmore Road
London
W14 8DG
Secretary Name | Miss Joanne Munis |
---|---|
Status | Closed |
Appointed | 07 April 2015(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Nigel Gregory Vaz |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 30 October 2018) |
Role | Svp, Managing Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Guy David Mark Elliott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 30 October 2018) |
Role | Vice President, General Management |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Closed |
Appointed | 07 June 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Brian John Powell Cotton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardwycke House Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Mr Richard Trevor Knibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Gates Acrefield Road Gerrards Cross Buckinghamshire SL9 8NA |
Director Name | Mr Paul Miller |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Meadow View Miles Lane Cobham Surrey KT11 2YD |
Director Name | Mr Neil Miller |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Nicosia Road London SW18 3RN |
Secretary Name | Mr Brian John Powell Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardwycke House Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Paul Carlyle Hopton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Projects Director |
Correspondence Address | 11a Jacksons Lane London N6 5SR |
Director Name | Russell Jarman Price |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2005) |
Role | Media Consultant |
Correspondence Address | The Blue House 6 Station Road Hampton Village Middlesex TW12 2BX |
Secretary Name | Richard Ian Brook Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2005) |
Role | Accountant |
Correspondence Address | 30 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | John James Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 2005) |
Role | Technology Director |
Correspondence Address | 13 Manor Court Leigham Avenue London SW16 2DS |
Director Name | Robert Alan Lawrence |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 December 2005) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Coach House 69 Matthias Road London N16 8NW |
Director Name | Christopher John Mellish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 December 2005) |
Role | Client Services Director |
Correspondence Address | 60a Ackroyd Road Forest Hill London SE23 1DL |
Director Name | Graham Mears |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 2005) |
Role | Finance Director |
Correspondence Address | 19b Claxton Grove London W6 8HD |
Secretary Name | Graham Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 2005) |
Role | Finance Director |
Correspondence Address | 19b Claxton Grove London W6 8HD |
Director Name | Keith Michael Metzger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Digital Marketing Executive |
Correspondence Address | 4612 177th Avenue Se Bellevue 98006 Wa United States |
Director Name | Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5580 179th Avenue S.E Bellevue Washington 98006 United States |
Director Name | Garrett Reid Krueger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2009) |
Role | Lawyer |
Correspondence Address | 11125 Champagne Point Road Nne Kirkland Washington 98034 United States |
Director Name | Stephen England-Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 2009(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Villiage Avonmore Road London W14 8DG |
Secretary Name | Minna Katriina Gonzalez-Gomez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road Kensington Village London W14 8DG |
Director Name | Stephen Beringer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2010(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2013) |
Role | President |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Christopher John Mellish |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Graham Arthur Devenish Mears |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 27 December 2013(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Michael Karg |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Website | www.razorfish.com |
---|---|
Telephone | 07 220000010 |
Telephone region | Mobile |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £39,979,000 |
Gross Profit | £21,147,000 |
Net Worth | £1,717,000 |
Current Liabilities | £7,945,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2003 | Delivered on: 13 June 2003 Satisfied on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
13 October 1999 | Delivered on: 20 October 1999 Satisfied on: 22 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1999 | Delivered on: 2 September 1999 Satisfied on: 7 December 2005 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease of even date. Particulars: The amount standing to the credit of a designated deposit account. Fully Satisfied |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
31 October 2016 | Appointment of Mr Nigel Gregory Vaz as a director on 19 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Nigel Gregory Vaz as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Guy David Mark Elliott as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Guy David Mark Elliott as a director on 19 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 April 2016 | Termination of appointment of Michael Karg as a director on 31 December 2015 (1 page) |
13 April 2016 | Termination of appointment of Michael Karg as a director on 31 December 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Christopher John Mellish as a director on 21 January 2015 (1 page) |
16 March 2015 | Termination of appointment of Christopher John Mellish as a director on 21 January 2015 (1 page) |
24 December 2014 | Appointment of Mr Michael Karg as a director on 7 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Michael Karg as a director on 7 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Michael Karg as a director on 7 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ariel Marciano as a director on 7 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ariel Marciano as a director on 7 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Ariel Marciano as a director on 7 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Graham Arthur Devenish Mears as a director on 7 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Joseph Tomasulo as a director on 24 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Graham Arthur Devenish Mears as a director on 7 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Joseph Tomasulo as a director on 24 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Graham Arthur Devenish Mears as a director on 7 November 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages) |
27 December 2013 | Appointment of Mr Graham Arthur Devenish Mears as a director on 27 December 2013 (2 pages) |
27 December 2013 | Appointment of Mr Graham Arthur Devenish Mears as a director on 27 December 2013 (2 pages) |
29 November 2013 | Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
8 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
13 May 2011 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Appointment of Christopher John Mellish as a director (2 pages) |
15 February 2011 | Appointment of Christopher John Mellish as a director (2 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
5 October 2010 | Termination of appointment of Stephen England-Hall as a director (1 page) |
5 October 2010 | Termination of appointment of Stephen England-Hall as a director (1 page) |
4 May 2010 | Termination of appointment of Neil Miller as a director (1 page) |
4 May 2010 | Termination of appointment of Christopher Perry as a director (1 page) |
4 May 2010 | Termination of appointment of Christopher Perry as a director (1 page) |
4 May 2010 | Termination of appointment of Neil Miller as a director (1 page) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
4 May 2010 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Appointment of Stephen Beringer as a director (3 pages) |
20 April 2010 | Appointment of Stephen Beringer as a director (3 pages) |
16 February 2010 | Appointment of Joseph Tomasulo as a director (3 pages) |
16 February 2010 | Appointment of Joseph Tomasulo as a director (3 pages) |
10 February 2010 | Termination of appointment of Keith Dolliver as a director (2 pages) |
10 February 2010 | Termination of appointment of Garrett Krueger as a director (2 pages) |
10 February 2010 | Termination of appointment of Keith Dolliver as a director (2 pages) |
10 February 2010 | Termination of appointment of Benjamin Orndorff as a director (2 pages) |
10 February 2010 | Termination of appointment of Benjamin Orndorff as a director (2 pages) |
10 February 2010 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Garrett Krueger as a director (2 pages) |
10 February 2010 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 10 February 2010 (2 pages) |
25 January 2010 | Auditor's resignation (1 page) |
25 January 2010 | Auditor's resignation (1 page) |
24 November 2009 | Appointment of Stephen England-Hall as a director (3 pages) |
24 November 2009 | Appointment of Minna Katriina Gonzalez-Gomez as a secretary (3 pages) |
24 November 2009 | Appointment of Minna Katriina Gonzalez-Gomez as a secretary (3 pages) |
24 November 2009 | Appointment of Stephen England-Hall as a director (3 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 April 2009 | Secretary's change of particulars / rb secretariat LIMITED / 14/04/2009 (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 17/04/09; full list of members (12 pages) |
23 April 2009 | Return made up to 17/04/09; full list of members (12 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Secretary's change of particulars / rb secretariat LIMITED / 14/04/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
3 April 2009 | Company name changed avenue a / razorfish LTD\certificate issued on 06/04/09 (2 pages) |
3 April 2009 | Company name changed avenue a / razorfish LTD\certificate issued on 06/04/09 (2 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Return made up to 17/04/08; change of members (10 pages) |
17 June 2008 | Return made up to 17/04/08; change of members (10 pages) |
11 June 2008 | Director's change of particulars / neil miller / 17/04/2008 (1 page) |
11 June 2008 | Director's change of particulars / neil miller / 17/04/2008 (1 page) |
31 March 2008 | Director appointed keith ranger dolliver (7 pages) |
31 March 2008 | Director appointed keith ranger dolliver (7 pages) |
31 March 2008 | Director appointed benjamin owen orndorff (7 pages) |
31 March 2008 | Director appointed benjamin owen orndorff (7 pages) |
19 March 2008 | Appointment terminated director keith metzger (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 March 2008 | Director appointed garrett reid krueger (2 pages) |
19 March 2008 | Secretary appointed rb secretariat LIMITED (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 March 2008 | Director appointed garrett reid krueger (2 pages) |
19 March 2008 | Appointment terminated director keith metzger (1 page) |
19 March 2008 | Appointment terminated director linda schoemaker (1 page) |
19 March 2008 | Appointment terminated director linda schoemaker (1 page) |
19 March 2008 | Secretary appointed rb secretariat LIMITED (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
25 June 2007 | Company name changed dna consulting LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed dna consulting LIMITED\certificate issued on 25/06/07 (2 pages) |
24 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
28 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Location of register of members (1 page) |
8 February 2006 | Auditor's resignation (1 page) |
8 February 2006 | Auditor's resignation (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 1-2 berners street london W1T 3LA (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 1-2 berners street london W1T 3LA (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
14 December 2005 | S-div 05/12/05 (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | S-div 05/12/05 (1 page) |
14 December 2005 | Resolutions
|
13 December 2005 | Ad 21/04/98--------- £ si 98@1 (2 pages) |
13 December 2005 | Ad 21/04/98--------- £ si 98@1 (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1 berners street london W1T 3LA (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1 berners street london W1T 3LA (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 17/04/05; full list of members
|
29 June 2005 | Return made up to 17/04/05; full list of members
|
27 June 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 2-7 brewery square london SE1 2LF (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 2-7 brewery square london SE1 2LF (1 page) |
28 April 2004 | Return made up to 17/04/04; full list of members
|
28 April 2004 | Return made up to 17/04/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members
|
25 April 2003 | Return made up to 17/04/03; full list of members
|
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members
|
23 April 2002 | Return made up to 17/04/02; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 17/04/01; full list of members (9 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 17/04/00; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: 8 baker street london W1M 1DA (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 8 baker street london W1M 1DA (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 17/04/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | Return made up to 17/04/99; full list of members
|
23 May 1999 | Return made up to 17/04/99; full list of members
|
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
18 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
18 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (15 pages) |
17 April 1998 | Incorporation (15 pages) |