195 Wood Lane
London
W12 7FQ
Director Name | Mark Jonathan Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ |
Director Name | Mr Czeslaw Wladyslaw John Ziemniak |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ |
Director Name | Dr Tony Peter Polichroniadis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chief Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ |
Director Name | Mr Gary Michael Sleet |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 128 The Causeway Quedgeley Gloucester GL2 4LH Wales |
Secretary Name | Mr Alexander William John Berend |
---|---|
Status | Current |
Appointed | 29 July 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ |
Director Name | Mr Alexander William John Berend |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ |
Secretary Name | Mark Jonathan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2001) |
Role | Research Director |
Correspondence Address | 5 Pinewood Grove Ealing London W5 2AG |
Director Name | Dylan Kohler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 October 2001) |
Role | Computer Graphics Sotware Deve |
Correspondence Address | 1709 Dewey Street Santa Monica California 90405-5933 United States |
Director Name | Jeremy Elliott San |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baseline Studios Whitchurch Road London W11 4AT |
Director Name | Greger Karl Larson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2003) |
Role | Managing Director |
Correspondence Address | Yarne Ockham Lane Cobham Surrey KT11 1LX |
Director Name | Nicholas Michael Stinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Venture Capital |
Correspondence Address | 41 Eardley Crescent London SW5 9JT |
Secretary Name | Matthew Charles Minor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2002) |
Role | General Manager |
Correspondence Address | 13 Burghley Road Kentish Town London NW5 1UG |
Director Name | Alison Sparshatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2006) |
Role | Chartered Accountant |
Correspondence Address | Michaelmas Cottage The Green Elstead Surrey GU8 6HA |
Secretary Name | Alison Sparshatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | Michaelmas Cottage The Green Elstead Surrey GU8 6HA |
Director Name | Ulf Wallin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2005) |
Role | Deputy Ceo |
Correspondence Address | Sml Media Invest Nybrogatan 7 Stockholm Se 114 34 Sweden |
Secretary Name | Mark Jonathan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A16 Block A 56 Wood Lane London W12 7SB |
Director Name | Mr Simon Jeremy Damion Prince |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2019) |
Role | Research Scientist |
Country of Residence | Canada |
Correspondence Address | A16 Block A 56 Wood Lane London W12 7SB |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | anthropics.com |
---|---|
Email address | [email protected] |
Telephone | 0117 2307792 |
Telephone region | Bristol |
Registered Address | 60 Gray's Inn Road Unit 1.10, 1st Floor London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.6b at £0.00001 | Providence Investment Company LTD 8.83% Ordinary |
---|---|
2.9b at £0.00001 | Gary Michael Sleet 7.21% Ordinary |
2.5b at £0.00001 | Quester Venture Partnership 6.18% Ordinary |
10.3b at £0.00001 | Andrew Berend 25.10% Ordinary |
8b at £0.00001 | John Ziemniak 19.56% Ordinary |
5.1b at £0.00001 | Kings Arms Yard Vct PLC 12.36% Ordinary |
4.2b at £0.00001 | Mr Mark Jonathan Williams 10.30% Ordinary |
4.2b at £0.00001 | Tony Peter Polichroniadis 10.30% Ordinary |
15m at £0.00001 | Four Seasons Ventures 0.04% Ordinary |
83 at £1 | Four Seasons Ventures 0.02% Ordinary A |
82 at £1 | Kings Arms Yard Vct PLC 0.02% Ordinary A |
77 at £1 | Mr Andrew Louis Charles Berend 0.02% Ordinary A |
77 at £1 | Mr Mark Jonathan Williams 0.02% Ordinary A |
62 at £1 | Providence Investment Company LTD 0.02% Ordinary A |
10m at £0.00001 | Spring Surprise LTD 0.02% Ordinary |
23 at £1 | Mr Paul Bamborough & Ms Anita Sinclair 0.01% Ordinary A |
41 at £1 | Quester Venture Partnership 0.01% Ordinary A |
5 at £1 | Mr Matt Minor 0.00% Ordinary A |
9 at £1 | Mr Peter Dawe 0.00% Ordinary A |
- | OTHER 0.00% - |
16 at £1 | Spring Surprise Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,972,095 |
Cash | £2,350,383 |
Current Liabilities | £215,219 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
23 March 2023 | Resolutions
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 September 2022 | Registered office address changed from The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ United Kingdom to 60 Gray's Inn Road Unit 1.10, 1st Floor London WC1X 8LU on 30 September 2022 (1 page) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 October 2021 | Director's details changed for Mr Gary Michael Sleet on 8 October 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from A16 Block a 56 Wood Lane London W12 7SB to The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page) |
20 February 2020 | Resolutions
|
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (6 pages) |
20 June 2019 | Statement by Directors (1 page) |
20 June 2019 | Resolutions
|
20 June 2019 | Solvency Statement dated 19/06/19 (1 page) |
20 June 2019 | Statement of capital on 20 June 2019
|
17 June 2019 | Change of details for Kings Arms Yard Vct Plc as a person with significant control on 13 June 2019 (2 pages) |
1 May 2019 | Termination of appointment of Simon Jeremy Damion Prince as a director on 30 April 2019 (1 page) |
11 March 2019 | Purchase of own shares. (3 pages) |
11 March 2019 | Cancellation of shares. Statement of capital on 18 February 2019
|
27 February 2019 | Appointment of Mr Alexander William John Berend as a director on 27 February 2019 (2 pages) |
13 February 2019 | Resolutions
|
13 February 2019 | Memorandum and Articles of Association (25 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
10 January 2018 | Resolutions
|
27 October 2017 | Cessation of Andrew Louis Charles Berend as a person with significant control on 18 October 2017 (1 page) |
27 October 2017 | Cessation of Andrew Louis Charles Berend as a person with significant control on 27 October 2017 (1 page) |
19 October 2017 | Statement of capital on 19 October 2017
|
19 October 2017 | Solvency Statement dated 12/10/17 (4 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Statement by Directors (4 pages) |
19 October 2017 | Solvency Statement dated 12/10/17 (4 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Statement by Directors (4 pages) |
19 October 2017 | Statement of capital on 19 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
10 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 June 2017 | Notification of Andrew Louis Charles Berend as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
26 June 2017 | Notification of Kings Arms Yard Vct Plc as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Andrew Louis Charles Berend as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kings Arms Yard Vct Plc as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
21 November 2016 | Director's details changed for Mr Gary Michael Sleet on 21 November 2013 (2 pages) |
21 November 2016 | Director's details changed for Mr Gary Michael Sleet on 21 November 2013 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 July 2016 | Termination of appointment of Mark Jonathan Williams as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Alexander William John Berend as a secretary on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Mark Jonathan Williams as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Alexander William John Berend as a secretary on 29 July 2016 (2 pages) |
27 July 2016 | Resolutions
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 May 2016 | Statement by Directors (25 pages) |
31 May 2016 | Statement by Directors (25 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Statement of capital on 31 May 2016
|
31 May 2016 | Resolutions
|
31 May 2016 | Solvency Statement dated 04/05/16 (4 pages) |
31 May 2016 | Solvency Statement dated 04/05/16 (4 pages) |
31 May 2016 | Statement of capital on 31 May 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Statement of capital on 26 May 2016
|
26 May 2016 | Statement of capital on 26 May 2016
|
26 May 2016 | Resolutions
|
26 May 2016 | Solvency Statement dated 04/05/16 (4 pages) |
26 May 2016 | Solvency Statement dated 04/05/16 (4 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 June 2014 | Appointment of Mr Simon Jeremy Damion Prince as a director (2 pages) |
27 June 2014 | Appointment of Mr Simon Jeremy Damion Prince as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages) |
24 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages) |
28 June 2013 | Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 29 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mark Jonathan Williams on 29 May 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mark Jonathan Williams on 29 May 2013 (1 page) |
28 June 2013 | Director's details changed for Andrew Louis Charles Berend on 29 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Andrew Louis Charles Berend on 29 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 29 May 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mark Jonathan Williams on 29 May 2013 (1 page) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mark Jonathan Williams on 29 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
5 December 2012 | Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 5 December 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (19 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (19 pages) |
4 October 2011 | Appointment of Mr Gary Michael Sleet as a director (2 pages) |
4 October 2011 | Appointment of Mr Gary Michael Sleet as a director (2 pages) |
3 October 2011 | Appointment of Dr Tony Peter Polichroniadis as a director (2 pages) |
3 October 2011 | Appointment of Dr Tony Peter Polichroniadis as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (17 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (17 pages) |
6 October 2010 | Termination of appointment of Jeremy San as a director (2 pages) |
6 October 2010 | Termination of appointment of Jeremy San as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
16 March 2010 | Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY on 16 March 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Director's details changed for Jeremy Elliott San on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Andrew Louis Charles Berend on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jeremy Elliott San on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mark Jonathan Williams on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mark Jonathan Williams on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mark Jonathan Williams on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mark Jonathan Williams on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Andrew Louis Charles Berend on 23 October 2009 (2 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from, 11 baseline studios whitchurch, road, london, W11 4AT (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from, 11 baseline studios whitchurch, road, london, W11 4AT (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Return made up to 31/05/08; full list of members (11 pages) |
13 August 2008 | Return made up to 31/05/08; full list of members (11 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 31/05/07; change of members (9 pages) |
26 July 2007 | Return made up to 31/05/07; change of members (9 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 1 walpole court, ealing studios ealing green, ealing, london W5 5ED (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 1 walpole court, ealing studios ealing green, ealing, london W5 5ED (1 page) |
13 April 2007 | £ nc 400000/1000000 29/09/06 (2 pages) |
13 April 2007 | £ nc 400000/1000000 29/09/06 (2 pages) |
2 March 2007 | Ad 15/01/07--------- £ si [email protected]=99900 £ ic 251180/351080 (3 pages) |
2 March 2007 | Ad 15/01/07--------- £ si [email protected]=99900 £ ic 251180/351080 (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 31/05/06; full list of members
|
20 June 2006 | Return made up to 31/05/06; full list of members
|
29 December 2005 | Ad 05/12/05--------- £ si [email protected]= 250000 £ ic 1180/251180 (3 pages) |
29 December 2005 | Ad 05/12/05--------- £ si [email protected]= 250000 £ ic 1180/251180 (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 14/11/05 (2 pages) |
30 November 2005 | Nc inc already adjusted 14/11/05 (2 pages) |
30 November 2005 | Resolutions
|
14 September 2005 | Return made up to 12/08/05; no change of members (8 pages) |
14 September 2005 | Return made up to 12/08/05; no change of members (8 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
6 October 2004 | Particulars of contract relating to shares (4 pages) |
6 October 2004 | Ad 09/08/04--------- £ si [email protected] (2 pages) |
6 October 2004 | Ad 09/08/04--------- £ si [email protected] (2 pages) |
6 October 2004 | Particulars of contract relating to shares (4 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 September 2004 | Return made up to 12/08/04; change of members (9 pages) |
10 September 2004 | Return made up to 12/08/04; change of members (9 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Conso 09/08/04 (1 page) |
9 September 2004 | Ad 09/08/04--------- £ si [email protected]= 700 £ ic 476/1176 (3 pages) |
9 September 2004 | Nc inc already adjusted 09/08/04 (1 page) |
9 September 2004 | Conso 09/08/04 (1 page) |
9 September 2004 | Ad 09/08/04--------- £ si [email protected]= 700 £ ic 476/1176 (3 pages) |
9 September 2004 | Nc inc already adjusted 09/08/04 (1 page) |
9 September 2004 | Resolutions
|
22 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: unit 1 walpole court, ealing studios ealing green, ealing london, W5 5ED (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: unit 1 walpole court, ealing studios ealing green, ealing london, W5 5ED (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Return made up to 12/08/02; full list of members
|
20 August 2002 | Return made up to 12/08/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
11 December 2001 | Return made up to 12/08/01; full list of members (10 pages) |
11 December 2001 | Return made up to 12/08/01; full list of members (10 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
24 September 2001 | Ad 17/09/01--------- £ si [email protected]= 41 £ ic 457/498 (2 pages) |
24 September 2001 | Ad 17/09/01--------- £ si [email protected]= 41 £ ic 457/498 (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
5 September 2001 | Nc inc already adjusted 06/08/01 (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Ad 06/08/01--------- £ si [email protected]= 194 £ ic 263/457 (2 pages) |
5 September 2001 | Ad 06/08/01--------- £ si [email protected]= 194 £ ic 263/457 (2 pages) |
5 September 2001 | Nc inc already adjusted 06/08/01 (1 page) |
5 September 2001 | Memorandum and Articles of Association (38 pages) |
5 September 2001 | Memorandum and Articles of Association (38 pages) |
5 September 2001 | Resolutions
|
6 July 2001 | Ad 17/01/01--------- £ si [email protected]=15 £ ic 248/263 (2 pages) |
6 July 2001 | Ad 17/01/01--------- £ si [email protected]=15 £ ic 248/263 (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Nc inc already adjusted 15/08/00 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Nc inc already adjusted 15/08/00 (2 pages) |
17 May 2001 | Resolutions
|
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
11 January 2001 | Ad 15/08/00--------- £ si [email protected]=24 £ ic 224/248 (2 pages) |
11 January 2001 | Ad 15/08/00--------- £ si [email protected]=24 £ ic 224/248 (2 pages) |
5 December 2000 | Return made up to 12/08/00; full list of members
|
5 December 2000 | Return made up to 12/08/00; full list of members
|
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | £ nc 1000/100 24/11/99 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Nc inc already adjusted 25/11/99 (1 page) |
3 October 2000 | Nc inc already adjusted 25/11/99 (1 page) |
3 October 2000 | £ nc 1000/100 24/11/99 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
13 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 August 2000 | Ad 04/02/00--------- £ si [email protected]=9 £ ic 160/169 (2 pages) |
29 August 2000 | Ad 30/11/99--------- £ si [email protected]=32 £ ic 169/201 (2 pages) |
29 August 2000 | Ad 25/11/99--------- £ si [email protected]=158 £ ic 2/160 (2 pages) |
29 August 2000 | Ad 25/11/99--------- £ si [email protected]=158 £ ic 2/160 (2 pages) |
29 August 2000 | Conve 25/11/99 (1 page) |
29 August 2000 | Ad 04/02/00--------- £ si [email protected]=9 £ ic 160/169 (2 pages) |
29 August 2000 | Conve 25/11/99 (1 page) |
29 August 2000 | Ad 30/11/99--------- £ si [email protected]=32 £ ic 169/201 (2 pages) |
8 September 1999 | Return made up to 12/08/99; full list of members
|
8 September 1999 | Return made up to 12/08/99; full list of members
|
23 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
23 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
3 November 1998 | Memorandum and Articles of Association (11 pages) |
3 November 1998 | Memorandum and Articles of Association (11 pages) |
30 October 1998 | Company name changed luvvy LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed luvvy LIMITED\certificate issued on 02/11/98 (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 376 euston road, london, NW1 3BL (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 376 euston road, london, NW1 3BL (1 page) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Incorporation (15 pages) |
12 August 1998 | Incorporation (15 pages) |