Company NameRazorfish UK Limited
Company StatusDissolved
Company Number03547882
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesDNA Consulting Limited and Avenue A / Razorfish Ltd

Business Activity

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

Directors

Director NameMr Ariel Marciano
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed07 November 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2018)
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusClosed
Appointed07 April 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Nigel Gregory Vaz
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(18 years, 6 months after company formation)
Appointment Duration2 years (closed 30 October 2018)
RoleSvp, Managing Director
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Guy David Mark Elliott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(18 years, 6 months after company formation)
Appointment Duration2 years (closed 30 October 2018)
RoleVice President, General Management
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusClosed
Appointed07 June 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Brian John Powell Cotton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardwycke House
Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Gates
Acrefield Road
Gerrards Cross
Buckinghamshire
SL9 8NA
Director NameMr Paul Miller
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Miles Lane
Cobham
Surrey
KT11 2YD
Director NameMr Neil Miller
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(4 days after company formation)
Appointment Duration11 years, 5 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Nicosia Road
London
SW18 3RN
Secretary NameMr Brian John Powell Cotton
NationalityBritish
StatusResigned
Appointed21 April 1998(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardwycke House
Knott Park
Oxshott
Surrey
KT22 0HZ
Director NamePaul Carlyle Hopton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleProjects Director
Correspondence Address11a Jacksons Lane
London
N6 5SR
Director NameRussell Jarman Price
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2005)
RoleMedia Consultant
Correspondence AddressThe Blue House
6 Station Road
Hampton Village
Middlesex
TW12 2BX
Secretary NameRichard Ian Brook Fisher
NationalityBritish
StatusResigned
Appointed07 June 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 2005)
RoleAccountant
Correspondence Address30 Chestnut Avenue
Esher
Surrey
KT10 8JF
Director NameJohn James Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2005)
RoleTechnology Director
Correspondence Address13 Manor Court
Leigham Avenue
London
SW16 2DS
Director NameRobert Alan Lawrence
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 December 2005)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 69 Matthias Road
London
N16 8NW
Director NameChristopher John Mellish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 December 2005)
RoleClient Services Director
Correspondence Address60a Ackroyd Road
Forest Hill
London
SE23 1DL
Director NameGraham Mears
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 2005)
RoleFinance Director
Correspondence Address19b Claxton Grove
London
W6 8HD
Secretary NameGraham Mears
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 2005)
RoleFinance Director
Correspondence Address19b Claxton Grove
London
W6 8HD
Director NameKeith Michael Metzger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleDigital Marketing Executive
Correspondence Address4612 177th Avenue Se
Bellevue
98006 Wa
United States
Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameGarrett Reid Krueger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2009)
RoleLawyer
Correspondence Address11125 Champagne Point Road Nne
Kirkland
Washington 98034
United States
Director NameStephen England-Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 October 2009(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 14 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Villiage
Avonmore Road
London
W14 8DG
Secretary NameMinna Katriina Gonzalez-Gomez
NationalityBritish
StatusResigned
Appointed14 October 2009(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building Avonmore Road
Kensington Village
London
W14 8DG
Director NameStephen Beringer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2010(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2013)
RolePresident
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(12 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameChristopher John Mellish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Graham Arthur Devenish Mears
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed27 December 2013(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(15 years, 9 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
Director NameMr Michael Karg
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed07 November 2014(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.razorfish.com
Telephone07 220000010
Telephone regionMobile

Location

Registered AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2012
Turnover£39,979,000
Gross Profit£21,147,000
Net Worth£1,717,000
Current Liabilities£7,945,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 June 2003Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the company off the register (3 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 March 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
22 March 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
31 October 2016Appointment of Mr Nigel Gregory Vaz as a director on 19 October 2016 (2 pages)
31 October 2016Appointment of Mr Nigel Gregory Vaz as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Guy David Mark Elliott as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Guy David Mark Elliott as a director on 19 October 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
13 April 2016Termination of appointment of Michael Karg as a director on 31 December 2015 (1 page)
13 April 2016Termination of appointment of Michael Karg as a director on 31 December 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
10 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
10 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
16 March 2015Termination of appointment of Christopher John Mellish as a director on 21 January 2015 (1 page)
16 March 2015Termination of appointment of Christopher John Mellish as a director on 21 January 2015 (1 page)
24 December 2014Appointment of Mr Michael Karg as a director on 7 November 2014 (2 pages)
24 December 2014Appointment of Mr Michael Karg as a director on 7 November 2014 (2 pages)
24 December 2014Appointment of Mr Michael Karg as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mr Ariel Marciano as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mr Ariel Marciano as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mr Ariel Marciano as a director on 7 November 2014 (2 pages)
8 December 2014Termination of appointment of Graham Arthur Devenish Mears as a director on 7 November 2014 (1 page)
8 December 2014Termination of appointment of Joseph Tomasulo as a director on 24 October 2014 (1 page)
8 December 2014Termination of appointment of Graham Arthur Devenish Mears as a director on 7 November 2014 (1 page)
8 December 2014Termination of appointment of Joseph Tomasulo as a director on 24 October 2014 (1 page)
8 December 2014Termination of appointment of Graham Arthur Devenish Mears as a director on 7 November 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
27 December 2013Appointment of Mr Graham Arthur Devenish Mears as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Mr Graham Arthur Devenish Mears as a director on 27 December 2013 (2 pages)
29 November 2013Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (23 pages)
29 June 2011Full accounts made up to 31 December 2010 (23 pages)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
13 May 2011Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
15 February 2011Appointment of Christopher John Mellish as a director (2 pages)
15 February 2011Appointment of Christopher John Mellish as a director (2 pages)
1 December 2010Full accounts made up to 31 December 2009 (20 pages)
1 December 2010Full accounts made up to 31 December 2009 (20 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 October 2010Termination of appointment of Stephen England-Hall as a director (1 page)
5 October 2010Termination of appointment of Stephen England-Hall as a director (1 page)
4 May 2010Termination of appointment of Neil Miller as a director (1 page)
4 May 2010Termination of appointment of Christopher Perry as a director (1 page)
4 May 2010Termination of appointment of Christopher Perry as a director (1 page)
4 May 2010Termination of appointment of Neil Miller as a director (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 May 2010Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
4 May 2010Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Stephen Beringer as a director (3 pages)
20 April 2010Appointment of Stephen Beringer as a director (3 pages)
16 February 2010Appointment of Joseph Tomasulo as a director (3 pages)
16 February 2010Appointment of Joseph Tomasulo as a director (3 pages)
10 February 2010Termination of appointment of Keith Dolliver as a director (2 pages)
10 February 2010Termination of appointment of Garrett Krueger as a director (2 pages)
10 February 2010Termination of appointment of Keith Dolliver as a director (2 pages)
10 February 2010Termination of appointment of Benjamin Orndorff as a director (2 pages)
10 February 2010Termination of appointment of Benjamin Orndorff as a director (2 pages)
10 February 2010Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 10 February 2010 (2 pages)
10 February 2010Termination of appointment of Garrett Krueger as a director (2 pages)
10 February 2010Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 10 February 2010 (2 pages)
25 January 2010Auditor's resignation (1 page)
25 January 2010Auditor's resignation (1 page)
24 November 2009Appointment of Stephen England-Hall as a director (3 pages)
24 November 2009Appointment of Minna Katriina Gonzalez-Gomez as a secretary (3 pages)
24 November 2009Appointment of Minna Katriina Gonzalez-Gomez as a secretary (3 pages)
24 November 2009Appointment of Stephen England-Hall as a director (3 pages)
2 October 2009Full accounts made up to 31 December 2008 (19 pages)
2 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 April 2009Secretary's change of particulars / rb secretariat LIMITED / 14/04/2009 (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 17/04/09; full list of members (12 pages)
23 April 2009Return made up to 17/04/09; full list of members (12 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Secretary's change of particulars / rb secretariat LIMITED / 14/04/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
8 April 2009Registered office changed on 08/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
3 April 2009Company name changed avenue a / razorfish LTD\certificate issued on 06/04/09 (2 pages)
3 April 2009Company name changed avenue a / razorfish LTD\certificate issued on 06/04/09 (2 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Return made up to 17/04/08; change of members (10 pages)
17 June 2008Return made up to 17/04/08; change of members (10 pages)
11 June 2008Director's change of particulars / neil miller / 17/04/2008 (1 page)
11 June 2008Director's change of particulars / neil miller / 17/04/2008 (1 page)
31 March 2008Director appointed keith ranger dolliver (7 pages)
31 March 2008Director appointed keith ranger dolliver (7 pages)
31 March 2008Director appointed benjamin owen orndorff (7 pages)
31 March 2008Director appointed benjamin owen orndorff (7 pages)
19 March 2008Appointment terminated director keith metzger (1 page)
19 March 2008Registered office changed on 19/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 March 2008Director appointed garrett reid krueger (2 pages)
19 March 2008Secretary appointed rb secretariat LIMITED (2 pages)
19 March 2008Registered office changed on 19/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 March 2008Director appointed garrett reid krueger (2 pages)
19 March 2008Appointment terminated director keith metzger (1 page)
19 March 2008Appointment terminated director linda schoemaker (1 page)
19 March 2008Appointment terminated director linda schoemaker (1 page)
19 March 2008Secretary appointed rb secretariat LIMITED (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (19 pages)
27 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
25 June 2007Company name changed dna consulting LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed dna consulting LIMITED\certificate issued on 25/06/07 (2 pages)
24 May 2007Return made up to 17/04/07; full list of members (7 pages)
24 May 2007Return made up to 17/04/07; full list of members (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
10 October 2006Full accounts made up to 31 December 2005 (20 pages)
10 October 2006Full accounts made up to 31 December 2005 (20 pages)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Return made up to 17/04/06; full list of members (7 pages)
28 April 2006Return made up to 17/04/06; full list of members (7 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Location of register of members (1 page)
8 February 2006Auditor's resignation (1 page)
8 February 2006Auditor's resignation (1 page)
11 January 2006Full accounts made up to 31 March 2005 (19 pages)
11 January 2006Full accounts made up to 31 March 2005 (19 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 1-2 berners street london W1T 3LA (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005Registered office changed on 19/12/05 from: 1-2 berners street london W1T 3LA (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
19 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Director resigned (1 page)
14 December 2005S-div 05/12/05 (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2005S-div 05/12/05 (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2005Ad 21/04/98--------- £ si 98@1 (2 pages)
13 December 2005Ad 21/04/98--------- £ si 98@1 (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 1 berners street london W1T 3LA (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 1 berners street london W1T 3LA (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director's particulars changed (1 page)
29 June 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
27 June 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
27 September 2004Registered office changed on 27/09/04 from: 2-7 brewery square london SE1 2LF (1 page)
27 September 2004Registered office changed on 27/09/04 from: 2-7 brewery square london SE1 2LF (1 page)
28 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
25 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
23 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
16 May 2001Return made up to 17/04/01; full list of members (9 pages)
16 May 2001Return made up to 17/04/01; full list of members (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Registered office changed on 14/06/00 from: 8 baker street london W1M 1DA (1 page)
14 June 2000Registered office changed on 14/06/00 from: 8 baker street london W1M 1DA (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
23 May 1999Return made up to 17/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 1999Return made up to 17/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
18 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
18 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
17 April 1998Incorporation (15 pages)
17 April 1998Incorporation (15 pages)