Company NameAnthropics Technology Limited
Company StatusActive
Company Number03614662
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameLuvvy Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameAndrew Louis Charles Berend
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westworks, White City Place Unit 8 First Floor
195 Wood Lane
London
W12 7FQ
Director NameMark Jonathan Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westworks, White City Place Unit 8 First Floor
195 Wood Lane
London
W12 7FQ
Director NameMr Czeslaw Wladyslaw John Ziemniak
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(3 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westworks, White City Place Unit 8 First Floor
195 Wood Lane
London
W12 7FQ
Director NameDr Tony Peter Polichroniadis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(13 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleChief Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westworks, White City Place Unit 8 First Floor
195 Wood Lane
London
W12 7FQ
Director NameMr Gary Michael Sleet
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(13 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address128 The Causeway
Quedgeley
Gloucester
GL2 4LH
Wales
Secretary NameMr Alexander William John Berend
StatusCurrent
Appointed29 July 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressThe Westworks, White City Place Unit 8 First Floor
195 Wood Lane
London
W12 7FQ
Director NameMr Alexander William John Berend
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Westworks, White City Place Unit 8 First Floor
195 Wood Lane
London
W12 7FQ
Secretary NameMark Jonathan Williams
NationalityBritish
StatusResigned
Appointed21 September 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2001)
RoleResearch Director
Correspondence Address5 Pinewood Grove
Ealing
London
W5 2AG
Director NameDylan Kohler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 October 2001)
RoleComputer Graphics Sotware Deve
Correspondence Address1709 Dewey Street
Santa Monica
California 90405-5933
United States
Director NameJeremy Elliott San
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Baseline Studios
Whitchurch Road
London
W11 4AT
Director NameGreger Karl Larson
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2001(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2003)
RoleManaging Director
Correspondence AddressYarne
Ockham Lane
Cobham
Surrey
KT11 1LX
Director NameNicholas Michael Stinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleVenture Capital
Correspondence Address41 Eardley Crescent
London
SW5 9JT
Secretary NameMatthew Charles Minor
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2002)
RoleGeneral Manager
Correspondence Address13 Burghley Road
Kentish Town
London
NW5 1UG
Director NameAlison Sparshatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2006)
RoleChartered Accountant
Correspondence AddressMichaelmas Cottage
The Green
Elstead
Surrey
GU8 6HA
Secretary NameAlison Sparshatt
NationalityBritish
StatusResigned
Appointed02 August 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressMichaelmas Cottage
The Green
Elstead
Surrey
GU8 6HA
Director NameUlf Wallin
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2005)
RoleDeputy Ceo
Correspondence AddressSml Media Invest
Nybrogatan 7
Stockholm
Se 114 34
Sweden
Secretary NameMark Jonathan Williams
NationalityBritish
StatusResigned
Appointed04 September 2006(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA16 Block A
56 Wood Lane
London
W12 7SB
Director NameMr Simon Jeremy Damion Prince
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2019)
RoleResearch Scientist
Country of ResidenceCanada
Correspondence AddressA16 Block A
56 Wood Lane
London
W12 7SB
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websiteanthropics.com
Email address[email protected]
Telephone0117 2307792
Telephone regionBristol

Location

Registered Address60 Gray's Inn Road
Unit 1.10, 1st Floor
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6b at £0.00001Providence Investment Company LTD
8.83%
Ordinary
2.9b at £0.00001Gary Michael Sleet
7.21%
Ordinary
2.5b at £0.00001Quester Venture Partnership
6.18%
Ordinary
10.3b at £0.00001Andrew Berend
25.10%
Ordinary
8b at £0.00001John Ziemniak
19.56%
Ordinary
5.1b at £0.00001Kings Arms Yard Vct PLC
12.36%
Ordinary
4.2b at £0.00001Mr Mark Jonathan Williams
10.30%
Ordinary
4.2b at £0.00001Tony Peter Polichroniadis
10.30%
Ordinary
15m at £0.00001Four Seasons Ventures
0.04%
Ordinary
83 at £1Four Seasons Ventures
0.02%
Ordinary A
82 at £1Kings Arms Yard Vct PLC
0.02%
Ordinary A
77 at £1Mr Andrew Louis Charles Berend
0.02%
Ordinary A
77 at £1Mr Mark Jonathan Williams
0.02%
Ordinary A
62 at £1Providence Investment Company LTD
0.02%
Ordinary A
10m at £0.00001Spring Surprise LTD
0.02%
Ordinary
23 at £1Mr Paul Bamborough & Ms Anita Sinclair
0.01%
Ordinary A
41 at £1Quester Venture Partnership
0.01%
Ordinary A
5 at £1Mr Matt Minor
0.00%
Ordinary A
9 at £1Mr Peter Dawe
0.00%
Ordinary A
-OTHER
0.00%
-
16 at £1Spring Surprise Limited
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,972,095
Cash£2,350,383
Current Liabilities£215,219

Accounts

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

Returns

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

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 September 2022Registered 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 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 October 2021Director's details changed for Mr Gary Michael Sleet on 8 October 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 March 2020Registered 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 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (6 pages)
20 June 2019Statement by Directors (1 page)
20 June 2019Resolutions
  • RES13 ‐ Reduction of share premium acco 20/06/2019
(1 page)
20 June 2019Solvency Statement dated 19/06/19 (1 page)
20 June 2019Statement of capital on 20 June 2019
  • GBP 411,603.04
(3 pages)
17 June 2019Change of details for Kings Arms Yard Vct Plc as a person with significant control on 13 June 2019 (2 pages)
1 May 2019Termination of appointment of Simon Jeremy Damion Prince as a director on 30 April 2019 (1 page)
11 March 2019Purchase of own shares. (3 pages)
11 March 2019Cancellation of shares. Statement of capital on 18 February 2019
  • GBP 411,603.04
(4 pages)
27 February 2019Appointment of Mr Alexander William John Berend as a director on 27 February 2019 (2 pages)
13 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2019Memorandum and Articles of Association (25 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2017Cessation of Andrew Louis Charles Berend as a person with significant control on 18 October 2017 (1 page)
27 October 2017Cessation of Andrew Louis Charles Berend as a person with significant control on 27 October 2017 (1 page)
19 October 2017Statement of capital on 19 October 2017
  • GBP 411,619.04
(3 pages)
19 October 2017Solvency Statement dated 12/10/17 (4 pages)
19 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 18/10/2017
(1 page)
19 October 2017Statement by Directors (4 pages)
19 October 2017Solvency Statement dated 12/10/17 (4 pages)
19 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 18/10/2017
(1 page)
19 October 2017Statement by Directors (4 pages)
19 October 2017Statement of capital on 19 October 2017
  • GBP 411,619.04
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 411,619.04
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 411,619.04
(3 pages)
10 October 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 June 2017Notification of Andrew Louis Charles Berend as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
26 June 2017Notification of Kings Arms Yard Vct Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Andrew Louis Charles Berend as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kings Arms Yard Vct Plc as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
21 November 2016Director's details changed for Mr Gary Michael Sleet on 21 November 2013 (2 pages)
21 November 2016Director's details changed for Mr Gary Michael Sleet on 21 November 2013 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Termination of appointment of Mark Jonathan Williams as a secretary on 29 July 2016 (1 page)
29 July 2016Appointment of Mr Alexander William John Berend as a secretary on 29 July 2016 (2 pages)
29 July 2016Termination of appointment of Mark Jonathan Williams as a secretary on 29 July 2016 (1 page)
29 July 2016Appointment of Mr Alexander William John Berend as a secretary on 29 July 2016 (2 pages)
27 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 380,984.61
(8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 380,984.61
(8 pages)
31 May 2016Statement by Directors (25 pages)
31 May 2016Statement by Directors (25 pages)
31 May 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2016Statement of capital on 31 May 2016
  • GBP 380,984.61
(4 pages)
31 May 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2016Solvency Statement dated 04/05/16 (4 pages)
31 May 2016Solvency Statement dated 04/05/16 (4 pages)
31 May 2016Statement of capital on 31 May 2016
  • GBP 380,984.61
(4 pages)
26 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2016Statement of capital on 26 May 2016
  • GBP 380,984.61
(4 pages)
26 May 2016Statement of capital on 26 May 2016
  • GBP 380,984.61
(4 pages)
26 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account 13/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2016Solvency Statement dated 04/05/16 (4 pages)
26 May 2016Solvency Statement dated 04/05/16 (4 pages)
26 November 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
26 November 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 408,962.11
(9 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 408,962.11
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 408,962.11
(7 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 408,962.11
(7 pages)
27 June 2014Appointment of Mr Simon Jeremy Damion Prince as a director (2 pages)
27 June 2014Appointment of Mr Simon Jeremy Damion Prince as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages)
24 July 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (23 pages)
28 June 2013Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 29 May 2013 (2 pages)
28 June 2013Director's details changed for Mark Jonathan Williams on 29 May 2013 (2 pages)
28 June 2013Secretary's details changed for Mark Jonathan Williams on 29 May 2013 (1 page)
28 June 2013Director's details changed for Andrew Louis Charles Berend on 29 May 2013 (2 pages)
28 June 2013Director's details changed for Andrew Louis Charles Berend on 29 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 29 May 2013 (2 pages)
28 June 2013Secretary's details changed for Mark Jonathan Williams on 29 May 2013 (1 page)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2013
(8 pages)
28 June 2013Director's details changed for Mark Jonathan Williams on 29 May 2013 (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2013
(8 pages)
5 December 2012Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from , 22 Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom on 5 December 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (19 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (19 pages)
4 October 2011Appointment of Mr Gary Michael Sleet as a director (2 pages)
4 October 2011Appointment of Mr Gary Michael Sleet as a director (2 pages)
3 October 2011Appointment of Dr Tony Peter Polichroniadis as a director (2 pages)
3 October 2011Appointment of Dr Tony Peter Polichroniadis as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 408,963.11
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 408,963.11
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 408,963.11
(4 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (17 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (17 pages)
6 October 2010Termination of appointment of Jeremy San as a director (2 pages)
6 October 2010Termination of appointment of Jeremy San as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
16 March 2010Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY on 16 March 2010 (1 page)
16 March 2010Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY on 16 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Director's details changed for Jeremy Elliott San on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew Louis Charles Berend on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jeremy Elliott San on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mark Jonathan Williams on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Czeslaw Wladyslaw John Ziemniak on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Jonathan Williams on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mark Jonathan Williams on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mark Jonathan Williams on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew Louis Charles Berend on 23 October 2009 (2 pages)
2 July 2009Return made up to 31/05/09; full list of members (8 pages)
2 July 2009Return made up to 31/05/09; full list of members (8 pages)
19 March 2009Registered office changed on 19/03/2009 from, 11 baseline studios whitchurch, road, london, W11 4AT (1 page)
19 March 2009Registered office changed on 19/03/2009 from, 11 baseline studios whitchurch, road, london, W11 4AT (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Return made up to 31/05/08; full list of members (11 pages)
13 August 2008Return made up to 31/05/08; full list of members (11 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 31/05/07; change of members (9 pages)
26 July 2007Return made up to 31/05/07; change of members (9 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 1 walpole court, ealing studios ealing green, ealing, london W5 5ED (1 page)
29 June 2007Registered 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 2007Ad 15/01/07--------- £ si [email protected]=99900 £ ic 251180/351080 (3 pages)
2 March 2007Ad 15/01/07--------- £ si [email protected]=99900 £ ic 251180/351080 (3 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
20 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 December 2005Ad 05/12/05--------- £ si [email protected]= 250000 £ ic 1180/251180 (3 pages)
29 December 2005Ad 05/12/05--------- £ si [email protected]= 250000 £ ic 1180/251180 (3 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2005Nc inc already adjusted 14/11/05 (2 pages)
30 November 2005Nc inc already adjusted 14/11/05 (2 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Return made up to 12/08/05; no change of members (8 pages)
14 September 2005Return made up to 12/08/05; no change of members (8 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
18 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
6 October 2004Particulars of contract relating to shares (4 pages)
6 October 2004Ad 09/08/04--------- £ si [email protected] (2 pages)
6 October 2004Ad 09/08/04--------- £ si [email protected] (2 pages)
6 October 2004Particulars of contract relating to shares (4 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 September 2004Return made up to 12/08/04; change of members (9 pages)
10 September 2004Return made up to 12/08/04; change of members (9 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 September 2004Conso 09/08/04 (1 page)
9 September 2004Ad 09/08/04--------- £ si [email protected]= 700 £ ic 476/1176 (3 pages)
9 September 2004Nc inc already adjusted 09/08/04 (1 page)
9 September 2004Conso 09/08/04 (1 page)
9 September 2004Ad 09/08/04--------- £ si [email protected]= 700 £ ic 476/1176 (3 pages)
9 September 2004Nc inc already adjusted 09/08/04 (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 August 2003Return made up to 12/08/03; full list of members (9 pages)
22 August 2003Return made up to 12/08/03; full list of members (9 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
5 June 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Full accounts made up to 31 December 2002 (15 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
13 February 2003Registered office changed on 13/02/03 from: unit 1 walpole court, ealing studios ealing green, ealing london, W5 5ED (1 page)
13 February 2003Registered office changed on 13/02/03 from: unit 1 walpole court, ealing studios ealing green, ealing london, W5 5ED (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/02
(10 pages)
20 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/02
(10 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002Full accounts made up to 31 December 2001 (13 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
11 December 2001Return made up to 12/08/01; full list of members (10 pages)
11 December 2001Return made up to 12/08/01; full list of members (10 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
24 September 2001Ad 17/09/01--------- £ si [email protected]= 41 £ ic 457/498 (2 pages)
24 September 2001Ad 17/09/01--------- £ si [email protected]= 41 £ ic 457/498 (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
5 September 2001Nc inc already adjusted 06/08/01 (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2001Ad 06/08/01--------- £ si [email protected]= 194 £ ic 263/457 (2 pages)
5 September 2001Ad 06/08/01--------- £ si [email protected]= 194 £ ic 263/457 (2 pages)
5 September 2001Nc inc already adjusted 06/08/01 (1 page)
5 September 2001Memorandum and Articles of Association (38 pages)
5 September 2001Memorandum and Articles of Association (38 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2001Ad 17/01/01--------- £ si [email protected]=15 £ ic 248/263 (2 pages)
6 July 2001Ad 17/01/01--------- £ si [email protected]=15 £ ic 248/263 (2 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Nc inc already adjusted 15/08/00 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
17 May 2001Nc inc already adjusted 15/08/00 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
11 January 2001Ad 15/08/00--------- £ si [email protected]=24 £ ic 224/248 (2 pages)
11 January 2001Ad 15/08/00--------- £ si [email protected]=24 £ ic 224/248 (2 pages)
5 December 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
3 October 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
3 October 2000£ nc 1000/100 24/11/99 (1 page)
3 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 October 2000Nc inc already adjusted 25/11/99 (1 page)
3 October 2000Nc inc already adjusted 25/11/99 (1 page)
3 October 2000£ nc 1000/100 24/11/99 (1 page)
3 October 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
3 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 August 2000Ad 04/02/00--------- £ si [email protected]=9 £ ic 160/169 (2 pages)
29 August 2000Ad 30/11/99--------- £ si [email protected]=32 £ ic 169/201 (2 pages)
29 August 2000Ad 25/11/99--------- £ si [email protected]=158 £ ic 2/160 (2 pages)
29 August 2000Ad 25/11/99--------- £ si [email protected]=158 £ ic 2/160 (2 pages)
29 August 2000Conve 25/11/99 (1 page)
29 August 2000Ad 04/02/00--------- £ si [email protected]=9 £ ic 160/169 (2 pages)
29 August 2000Conve 25/11/99 (1 page)
29 August 2000Ad 30/11/99--------- £ si [email protected]=32 £ ic 169/201 (2 pages)
8 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
23 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 November 1998Memorandum and Articles of Association (11 pages)
3 November 1998Memorandum and Articles of Association (11 pages)
30 October 1998Company name changed luvvy LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed luvvy LIMITED\certificate issued on 02/11/98 (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 376 euston road, london, NW1 3BL (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 376 euston road, london, NW1 3BL (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Incorporation (15 pages)
12 August 1998Incorporation (15 pages)