Company NameConnextra Limited
DirectorMark Adrian Locke
Company StatusActive
Company Number03608362
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NamePeter Mendel Marks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address177 Mount Pleasant Lane
Bricket Wood
Hertfordshire
AL2 3XW
Director NameDavid King Lassman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Park Avenue South
London
N8 8LU
Secretary NamePeter Mendel Marks
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address9 Flowers Mews
London
N19 3TB
Director NameJohn Nolan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2003)
RoleConsultant
Correspondence AddressKillogs Farm House
Roegreen Sandon
Buntingford
Hertfordshire
SG9 0QF
Director NameSimon Olswang
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2003)
RoleSolicitor
Correspondence Address90 Long Acre
London
WC2E 9TT
Director NameStuart Graber
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1999(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heathgate
London
NW11 7AR
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Chepstow Villas
London
W11 2q7
Secretary NameBeverley Clare Grout
NationalityBritish
StatusResigned
Appointed21 August 2001(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address25 Redston Road
London
N8 7HL
Director NameMr Iain Edward Alexander Hutchison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Tree Farm Hassell Street
Hastingleigh
Ashford
Kent
TN25 5JE
Director NameChristopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2005)
RolePublisher
Correspondence Address8 Spire Court
Onslow Road
Richmond
Surrey
TW10 6QG
Director NameScott James Button
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressFlat 2 8 Rutland Road
London
E9 7JQ
Secretary NameScott James Button
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressFlat 2 8 Rutland Road
London
E9 7JQ
Director NameJulian Laurence Higman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 March 2006)
RoleTechnical Director
Correspondence Address16c Hornsey Rise Gardens
London
N19 3PR
Director NameJulian Laurence Higman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 March 2006)
RoleTechnical Director
Correspondence Address16c Hornsey Rise Gardens
London
N19 3PR
Director NameMark Stephen Nash
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 2006)
RoleManaging Director
Correspondence Address7 Haberdasher Place
London
N1 6BS
Director NameMr David James Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Michael Bernard Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameRobert Christopher Smithson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 September 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Square East
Regent's Park
London
NW1 4LH
Director NameMr Alistair Robert Flutter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harold Road
London
N8 7DE
Secretary NameRobert Christopher Smithson
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2005)
RoleFund Manager
Correspondence AddressFlat 10 Central Park Lodge
54-58 Bolsover Street
London
W1W 5NQ
Secretary NameMark Stephen Nash
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 2006)
RoleManaging Director
Correspondence Address7 Haberdasher Place
London
N1 6BS
Secretary NameMr Michael Bernard Hornung
NationalityBritish
StatusResigned
Appointed28 April 2006(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 September 2018)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.betgenius.com/products/customer-marketing/connextra/
Email address[email protected]
Telephone020 78514060
Telephone regionLondon

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34.1m at £0.001Betgenius LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

21 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Iain Edward Alexander Hutchison as a director on 7 September 2018 (1 page)
17 July 2020Termination of appointment of Alistair Robert Flutter as a director on 7 September 2018 (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 September 2019Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page)
19 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Robert Christopher Smithson as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Bernard Hornung as a secretary on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 May 2017Termination of appointment of David James Walker as a director on 16 April 2017 (1 page)
31 May 2017Termination of appointment of David James Walker as a director on 16 April 2017 (1 page)
11 January 2017Director's details changed for Mr David James Walker on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David James Walker on 10 January 2017 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 34,125.353
(8 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 34,125.353
(8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 34,125.353
(8 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 34,125.353
(8 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
12 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 June 2013Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 10 June 2013 (1 page)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2011Director's details changed for Michael Bernard Hornung on 3 November 2010 (2 pages)
16 August 2011Director's details changed for Michael Bernard Hornung on 3 November 2010 (2 pages)
16 August 2011Director's details changed for Mark Adrian Locke on 31 January 2011 (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Mark Adrian Locke on 31 January 2011 (2 pages)
16 August 2011Director's details changed for Michael Bernard Hornung on 3 November 2010 (2 pages)
11 July 2011Registered office address changed from Melbourne House, 46 Aldwych 2Nd Floor London WC2B 4LL on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Melbourne House, 46 Aldwych 2Nd Floor London WC2B 4LL on 11 July 2011 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 September 2010Director's details changed for Alistair Robert Flutter on 28 July 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Mr David James Walker on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Mr David James Walker on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Alistair Robert Flutter on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Iain Edward Alexander Hutchison on 28 July 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Iain Edward Alexander Hutchison on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Robert Christopher Smithson on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Mark Adrian Locke on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Robert Christopher Smithson on 28 July 2010 (2 pages)
10 September 2010Director's details changed for Mark Adrian Locke on 28 July 2010 (2 pages)
10 September 2010Secretary's details changed for Michael Bernard Hornung on 28 July 2010 (1 page)
10 September 2010Secretary's details changed for Michael Bernard Hornung on 28 July 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 28/07/09; full list of members (5 pages)
1 September 2009Return made up to 28/07/09; full list of members (5 pages)
28 August 2009Director's change of particulars / david walker / 07/08/2009 (1 page)
28 August 2009Director's change of particulars / iain hutchison / 01/10/2005 (1 page)
28 August 2009Director's change of particulars / david walker / 07/08/2009 (1 page)
28 August 2009Director's change of particulars / iain hutchison / 01/10/2005 (1 page)
20 August 2008Return made up to 28/07/08; full list of members (5 pages)
20 August 2008Director's change of particulars / robert smithson / 01/02/2008 (1 page)
20 August 2008Director's change of particulars / alistair flutter / 26/07/2008 (1 page)
20 August 2008Director's change of particulars / david walker / 01/11/2006 (1 page)
20 August 2008Return made up to 28/07/08; full list of members (5 pages)
20 August 2008Director's change of particulars / david walker / 01/11/2006 (1 page)
20 August 2008Director's change of particulars / alistair flutter / 26/07/2008 (1 page)
20 August 2008Director's change of particulars / robert smithson / 01/02/2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 July 2007Registered office changed on 31/07/07 from: melbourne house, 46 aldwych 2ND floor london uk WC2B 4LL (1 page)
31 July 2007Registered office changed on 31/07/07 from: melbourne house, 46 aldwych 2ND floor london uk WC2B 4LL (1 page)
31 July 2007Return made up to 28/07/07; full list of members (3 pages)
31 July 2007Return made up to 28/07/07; full list of members (3 pages)
2 June 2007Amended accounts made up to 31 March 2006 (6 pages)
2 June 2007Amended accounts made up to 31 March 2006 (6 pages)
3 January 2007Registered office changed on 03/01/07 from: 312 highgate studios 53-79 highgate road london NW5 1TL (1 page)
3 January 2007Registered office changed on 03/01/07 from: 312 highgate studios 53-79 highgate road london NW5 1TL (1 page)
11 August 2006Return made up to 28/07/06; full list of members (8 pages)
11 August 2006Return made up to 28/07/06; full list of members (8 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
8 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
8 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005Secretary resigned (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005Secretary resigned (1 page)
27 November 2005New director appointed (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New secretary appointed (1 page)
21 November 2005Registered office changed on 21/11/05 from: 181 union street london SE1 0LN (1 page)
21 November 2005Registered office changed on 21/11/05 from: 181 union street london SE1 0LN (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: aston house cornwall avenue london N3 1LF (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: aston house cornwall avenue london N3 1LF (1 page)
11 November 2005Director resigned (1 page)
12 August 2005Return made up to 28/07/05; full list of members (15 pages)
12 August 2005Return made up to 28/07/05; full list of members (15 pages)
10 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 August 2004Return made up to 28/07/04; full list of members (11 pages)
24 August 2004Return made up to 28/07/04; full list of members (11 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
23 April 2004Ad 25/02/04--------- £ si [email protected]=19500 £ ic 2166/21666 (5 pages)
23 April 2004Ad 25/02/04--------- £ si [email protected]=19500 £ ic 2166/21666 (5 pages)
11 November 2003Return made up to 28/07/03; full list of members (10 pages)
11 November 2003Return made up to 28/07/03; full list of members (10 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: 1238 high road edelman house whetstone london N20 0LH (1 page)
27 September 2003Registered office changed on 27/09/03 from: 1238 high road edelman house whetstone london N20 0LH (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
3 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
27 September 2002Return made up to 28/07/02; full list of members (11 pages)
27 September 2002Return made up to 28/07/02; full list of members (11 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
10 August 2001Return made up to 28/07/01; full list of members (11 pages)
10 August 2001Return made up to 28/07/01; full list of members (11 pages)
20 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2001S-div 27/02/01 (2 pages)
20 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 July 2001S-div 27/02/01 (2 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 November 2000Return made up to 28/07/00; full list of members (8 pages)
15 November 2000Return made up to 28/07/00; full list of members (8 pages)
13 October 2000Ad 14/01/00--------- £ si [email protected]=200 £ ic 1966/2166 (2 pages)
13 October 2000Ad 14/01/00--------- £ si [email protected]=200 £ ic 1966/2166 (2 pages)
13 October 2000Ad 14/01/00--------- £ si [email protected]=200 £ ic 1766/1966 (2 pages)
13 October 2000Ad 14/01/00--------- £ si [email protected]=200 £ ic 1766/1966 (2 pages)
30 August 2000Ad 12/04/00--------- £ si [email protected]=166 £ ic 1600/1766 (2 pages)
30 August 2000Ad 12/04/00--------- £ si [email protected]=166 £ ic 1600/1766 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
15 June 2000Memorandum and Articles of Association (12 pages)
15 June 2000Memorandum and Articles of Association (12 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Ad 23/07/99--------- £ si [email protected] (2 pages)
6 December 1999Ad 23/07/99--------- £ si [email protected] (2 pages)
17 November 1999Return made up to 28/07/99; full list of members (8 pages)
17 November 1999Return made up to 28/07/99; full list of members (8 pages)
29 October 1999New director appointed (3 pages)
29 October 1999New director appointed (3 pages)
14 October 1999Ad 23/07/99--------- £ si [email protected]=997 £ ic 603/1600 (2 pages)
14 October 1999Ad 23/07/99--------- £ si [email protected]=997 £ ic 603/1600 (2 pages)
11 October 1999Ad 05/08/99--------- £ si [email protected]=200 £ ic 3/203 (2 pages)
11 October 1999Ad 05/08/99--------- £ si [email protected]=200 £ ic 3/203 (2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 October 1999Ad 11/08/99--------- £ si [email protected]=400 £ ic 203/603 (2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 October 1999Ad 11/08/99--------- £ si [email protected]=400 £ ic 203/603 (2 pages)
4 October 1999Memorandum and Articles of Association (18 pages)
4 October 1999Memorandum and Articles of Association (18 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
21 September 1999Company name changed lassman marks & web LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed lassman marks & web LIMITED\certificate issued on 22/09/99 (2 pages)
5 August 1999S-div 23/07/99 (1 page)
5 August 1999Nc inc already adjusted 23/07/99 (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
5 August 1999S-div 23/07/99 (1 page)
5 August 1999Nc inc already adjusted 23/07/99 (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
2 June 1999Ad 13/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Ad 13/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
29 January 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Memorandum and Articles of Association (7 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Memorandum and Articles of Association (7 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Company name changed lassman marks & webb LIMITED\certificate issued on 15/01/99 (2 pages)
15 January 1999Company name changed lassman marks & webb LIMITED\certificate issued on 15/01/99 (2 pages)
11 January 1999Company name changed edict solutions LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed edict solutions LIMITED\certificate issued on 12/01/99 (2 pages)
28 July 1998Incorporation (11 pages)
28 July 1998Incorporation (11 pages)