Company NameMarmalade Game Studio Limited
DirectorsMichael John Willis and Cristina Mereuta
Company StatusActive
Company Number03677408
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Previous NamesIdeaworks3D Limited and Marmalade Technologies Ltd.

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62012Business and domestic software development

Directors

Director NameMr Michael John Willis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Stanmore Gardens
Richmond
TW9 2HN
Secretary NameMs Fiona Shek
StatusCurrent
Appointed26 February 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMs Cristina Mereuta
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed23 September 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameAdrian Sack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleSoftware Research
Correspondence Address70a Elgin Crescent
London
W11 2JJ
Secretary NameEben Upton
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleSoftware Programmer
Correspondence Address4 High Wheatley
Ilkley
West Yorkshire
LS29 8RX
Director NameFrazer Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 February 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Brondesbury Road
London
NW6 6AY
Secretary NameFrazer Wilson
NationalityBritish
StatusResigned
Appointed20 September 2000(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 03 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Brondesbury Road
London
NW6 6AY
Director NameEben Upton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2002)
RoleSoftware
Correspondence Address4 High Wheatley
Ilkley
West Yorkshire
LS29 8RX
Director NameThorsteinn Gunnarsson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed19 June 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2007)
RoleVp & Labs General Manager
Correspondence Address14 Agraria Road
Guildford
Surrey
GU2 4LE
Director NameMr Alexander Orlando Harold Caccia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2013)
RolePresident
Country of ResidenceEngland
Correspondence AddressAbernant
Builth Wells
Powys
LD2 3YR
Wales
Secretary NameOlivier Francois Morato
NationalityFrench
StatusResigned
Appointed03 October 2005(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2011)
RoleChief Financial Officer
Correspondence Address44 A) Arlington Road
London
W13 8PE
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(8 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Simon William Caines Eyers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address200 St. John Street
London
EC1V 4RN
Director NameBruce Nick Beckloff
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address68a Huntingdon Street
Islington
London
N1 1BX
Director NameMr Niall Terence Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2011)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address31 St. Petersburgh Place
London
W2 4LA
Secretary NameMr Benjamin Paul Dale
StatusResigned
Appointed14 November 2011(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 2012)
RoleCompany Director
Correspondence Address31 St. Petersburgh Place
London
W2 4LA
Secretary NameMr Edward David Gilchrist
StatusResigned
Appointed03 January 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address200 St. John Street
London
EC1V 4RN
Secretary NameMr Guy Anthony Robert Whitcroft
StatusResigned
Appointed01 March 2012(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 June 2012)
RoleCompany Director
Correspondence Address31 St. Petersburgh Place
London
W2 4LA
Director NameMr Peter Ronald Hutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Petersburgh Place
London
W2 4LA
Director NameMr Michael Jonathan Dimelow
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 July 2013)
RoleDirector Of Corporate Development
Country of ResidenceEngland
Correspondence Address152 Rockingham Street
Sheffield
S1 4EB
Director NameMr Harvey James Elliott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address200 St. John Street
London
EC1V 4RN
Director NameMr Bruce Nick Beckloff
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2013(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Ben Charles Drury
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2016)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address200 St. John Street
London
EC1V 4RN
Director NameMr Benjamin Charles Drury
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2016)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address200 St. John Street
London
EC1V 4RN
Director NameMr David John Leftley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Andrew Wynn Griffin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(22 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-52 Bloc Ventures Limited
St. John's Square
London
EC1V 4JL
Director NameMr Ian Dennis Mattingly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2021(22 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 September 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameMr Patrick Andrew Gardner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(22 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Charlotte Street
London
W1T 1RR
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitehttps://www.madewithmarmalade.co
Telephone0845 6434969
Telephone regionUnknown

Location

Registered Address33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3.3m at £0.01Arbitrage Research & Trading LTD
8.94%
Ordinary B
2.9m at £0.01Simon Eyers
8.08%
Ordinary B
2.5m at £0.01Emily Beckloff
6.86%
Ordinary B
2.1m at £0.01David Macmillan
5.66%
Ordinary B
1.9m at £0.01Arm LTD
5.24%
Ordinary B
1.6m at £0.01Activision Europe LTD
4.52%
Ordinary B
1.6m at £0.01Bloc Ventures Holdings Limited
4.39%
Ordinary Participating Preferred C
13.2m at £0.01Bloc Ventures Holdings Limited
36.21%
Ordinary B
1.1m at £0.01Sir R.k. Saxby
3.09%
Ordinary B
3.9m at £0.01Grosvenor Research Trading & Investments LTD
10.82%
Ordinary B
600k at £0.01Grosvenor Research Trading & Investments LTD
1.65%
Ordinary Participating Preferred C
300k at £0.01Arbitrage Research & Trading LTD
0.82%
Ordinary Participating Preferred C
200k at £0.01Sir R.k. Saxby
0.55%
Ordinary Participating Preferred C
159.1k at £0.01Blue Board Co. LTD
0.44%
Ordinary B
124.4k at £0.01Wassef Haroun
0.34%
Ordinary B
100k at £0.01Simon Eyers
0.27%
Ordinary Participating Preferred C
81.3k at £0.01Babuzo Buman Group Co. LTD
0.22%
Ordinary B
75k at £0.01Sophie Wilson
0.21%
Ordinary B
71.7k at £0.01Imagineer Holdings LTD
0.20%
Ordinary B
56.6k at £0.01Eric Fellner
0.16%
Ordinary B
50k at £0.01David Macmillan
0.14%
Ordinary Participating Preferred C
50.3k at £0.01Frazer Wilson
0.14%
Ordinary A
50k at £0.01Mobile Technology Investments Co. LTD
0.14%
Ordinary D
41.9k at £0.01Nick Gibson
0.11%
Ordinary B
36.8k at £0.01P.m.n. Pollen
0.10%
Ordinary B
34.1k at £0.01Michael G. Wilson 2001 Family Trust
0.09%
Ordinary B
33.3k at £0.01Sophie Wilson
0.09%
Ordinary A
27.1k at £0.01Seth Stein & Susannah Pollen
0.07%
Ordinary B
26.4k at £0.01Walbrook (Iom) Nominees
0.07%
Ordinary B
22.7k at £0.01Gus Christie
0.06%
Ordinary B
21.8k at £0.01Leopoldo Zambeletti
0.06%
Ordinary B
16.2k at £0.01Brian Pearson
0.04%
Ordinary B
13.5k at £0.01Candia Pollen
0.04%
Ordinary B
16k at £0.01David Ogilvy
0.04%
Ordinary B
10.7k at £0.01Alexander Caccia
0.03%
Ordinary B
9.8k at £0.01Christopher Mark Yates
0.03%
Ordinary B
11.7k at £0.01Holly J.b Chichester
0.03%
Ordinary B
7.9k at £0.01Reema Pachachi
0.02%
Ordinary B
2k at £0.01Barclay Deeming
0.01%
Ordinary B
600 at £0.01Mark Longair
0.00%
Ordinary B
1000 at £0.01Matthew Selby
0.00%
Ordinary B
351 at £0.01Stephanie Gadd
0.00%
Ordinary B
39 at £0.01Stephanie Gadd
0.00%
Ordinary Participating Preferred C
600 at £0.01Tom Lynn
0.00%
Ordinary B

Financials

Year2014
Turnover£5,013,280
Gross Profit£4,482,113
Net Worth-£2,844,450
Cash£6,849
Current Liabilities£3,451,599

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

30 April 2011Delivered on: 19 May 2011
Satisfied on: 15 February 2012
Persons entitled: Simon Eyers

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 April 2011Delivered on: 19 May 2011
Satisfied on: 15 February 2012
Persons entitled: David Macmillan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 December 2010Delivered on: 10 January 2011
Satisfied on: 28 February 2013
Persons entitled: Blue Board Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
5 February 2009Delivered on: 11 February 2009
Satisfied on: 19 June 2012
Persons entitled: Mobile Technology Investments Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 February 2009Delivered on: 11 February 2009
Satisfied on: 15 February 2012
Persons entitled: Arm Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details.
Fully Satisfied
17 December 2007Delivered on: 20 December 2007
Satisfied on: 5 July 2011
Persons entitled: Pauffley Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £45,832.00 together with £8,020.60 in respect of vat, the amount from time to time standing to the credit of the deposit. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 30 June 2004
Satisfied on: 5 July 2011
Persons entitled: Countrywide Porter Novelli Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,015.63; an interest-bearing account in the name of the tenant and specifically designated "31 st petersburgh place deposit account" at such bank or other institution as the landlord shall from time to time decide in its absolute discretion and notify the tenant in writing. See the mortgage charge document for full details.
Fully Satisfied
2 October 2002Delivered on: 8 October 2002
Satisfied on: 5 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2010Delivered on: 10 January 2011
Persons entitled: Creditforce Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
23 September 2021Delivered on: 28 September 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: 1. trademark: spinguins registration number 3120493; and 2. trademark: rize: zombies registration number 3168955.
Outstanding
23 September 2021Delivered on: 24 September 2021
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 April 2014Delivered on: 29 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2013Delivered on: 6 February 2013
Persons entitled: Ellis Elias Maurice Collins Paul Collins & Ian Heptonstall

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £75,000.
Outstanding
6 June 2012Delivered on: 25 June 2012
Persons entitled: Arm Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 December 2023Second filing of Confirmation Statement dated 7 September 2022 (3 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
20 June 2023Full accounts made up to 31 December 2022 (26 pages)
21 September 2022Confirmation statement made on 7 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/12/2023.
(9 pages)
21 September 2022Confirmation statement made on 7 September 2022 with updates (8 pages)
30 May 2022Full accounts made up to 31 December 2021 (26 pages)
11 May 2022Termination of appointment of Patrick Andrew Gardner as a director on 4 May 2022 (1 page)
29 October 2021Statement of capital on 29 October 2021
  • GBP 877,990.87
(3 pages)
29 October 2021Statement of capital on 29 October 2021
  • GBP 803,990.87
(3 pages)
1 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2021Memorandum and Articles of Association (9 pages)
1 October 2021Change of share class name or designation (2 pages)
28 September 2021Registration of charge 036774080015, created on 23 September 2021 (47 pages)
24 September 2021Appointment of Ms Cristina Mereuta as a director on 23 September 2021 (2 pages)
24 September 2021Appointment of Mr Patrick Andrew Gardner as a director on 23 September 2021 (2 pages)
24 September 2021Cessation of Bloc Ventures Limited as a person with significant control on 23 September 2021 (1 page)
24 September 2021Termination of appointment of Andrew Wynn Griffin as a director on 23 September 2021 (1 page)
24 September 2021Registration of charge 036774080014, created on 23 September 2021 (50 pages)
24 September 2021Notification of Project Bridgerton Bidco Limited as a person with significant control on 23 September 2021 (2 pages)
24 September 2021Termination of appointment of David Maurice Benjamin Macmillan as a director on 23 September 2021 (1 page)
24 September 2021Termination of appointment of Bruce Nick Beckloff as a director on 23 September 2021 (1 page)
24 September 2021Termination of appointment of Ian Dennis Mattingly as a director on 23 September 2021 (1 page)
23 September 2021Statement of capital following an allotment of shares on 17 July 2006
  • GBP 1,175.54
(3 pages)
21 September 2021Satisfaction of charge 6 in full (1 page)
20 September 2021Confirmation statement made on 7 September 2021 with updates (8 pages)
16 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 September 2021Memorandum and Articles of Association (23 pages)
24 August 2021Resolutions
  • RES13 ‐ Reduce share premium account, buyback shares 17/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
24 August 2021Statement by Directors (1 page)
24 August 2021Solvency Statement dated 17/08/21 (1 page)
30 April 2021Accounts for a small company made up to 31 December 2020 (12 pages)
22 April 2021Appointment of Mr Ian Dennis Mattingly as a director on 22 April 2021 (2 pages)
21 January 2021Appointment of Mr Andrew Wynn Griffin as a director on 20 January 2021 (2 pages)
21 January 2021Termination of appointment of David John Leftley as a director on 20 January 2021 (1 page)
25 September 2020Satisfaction of charge 11 in full (1 page)
9 September 2020Confirmation statement made on 7 September 2020 with updates (8 pages)
26 August 2020Statement of capital on 26 August 2020
  • GBP 803,990.87
(3 pages)
10 August 2020Statement by Directors (1 page)
10 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 21/07/2020
(11 pages)
10 August 2020Solvency Statement dated 20/07/20 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (9 pages)
29 May 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 869,681.26
(4 pages)
20 May 2020Satisfaction of charge 036774080012 in full (1 page)
20 May 2020Satisfaction of charge 036774080013 in full (1 page)
5 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
15 April 2020Confirmation statement made on 5 April 2020 with updates (9 pages)
5 March 2020Appointment of Ms Fiona Shek as a secretary on 26 February 2020 (2 pages)
20 January 2020Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 33 Charlotte Street London W1T 1RR on 20 January 2020 (1 page)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
(3 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 569,681.26
(4 pages)
3 December 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 566,347.92
(4 pages)
13 November 2019Satisfaction of charge 10 in full (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (8 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 October 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 509,735.38
(4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 499,735.37
(4 pages)
26 April 2018Confirmation statement made on 19 April 2018 with updates (10 pages)
2 March 2018Cessation of Bloc Ventures Holdings Limited as a person with significant control on 21 February 2018 (1 page)
2 March 2018Notification of Bloc Ventures Limited as a person with significant control on 21 February 2018 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
9 November 2017Notification of Bloc Ventures Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Bloc Ventures Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Registered office address changed from 200 st. John Street London EC1V 4RN to 2-7 Clerkenwell Green London EC1R 0DE on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 200 st. John Street London EC1V 4RN to 2-7 Clerkenwell Green London EC1R 0DE on 16 October 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
19 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 436,402.02
(4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
19 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 436,402.02
(4 pages)
11 December 2016Confirmation statement made on 2 December 2016 with updates (10 pages)
11 December 2016Confirmation statement made on 2 December 2016 with updates (10 pages)
8 December 2016Termination of appointment of Ben Charles Drury as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Ben Charles Drury as a director on 8 December 2016 (1 page)
1 November 2016Appointment of Mr Michael John Willis as a director on 19 October 2016 (2 pages)
1 November 2016Appointment of Mr Michael John Willis as a director on 19 October 2016 (2 pages)
13 October 2016Termination of appointment of Simon William Caines Eyers as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Simon William Caines Eyers as a director on 30 September 2016 (1 page)
3 May 2016Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016 (1 page)
8 April 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 404,502.02
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 404,502.02
(4 pages)
7 March 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
7 March 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
5 January 2016Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 384,502.02
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 384,502.02
(4 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 364,502.02
(11 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 364,502.02
(11 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 364,502.02
(11 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 364,502.02
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 364,502.02
(4 pages)
17 November 2015Appointment of Mr David John Leftley as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr David John Leftley as a director on 16 November 2015 (2 pages)
25 August 2015Registration of charge 036774080013, created on 10 August 2015 (26 pages)
25 August 2015Registration of charge 036774080013, created on 10 August 2015 (26 pages)
11 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 324,502.02
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 324,502.02
(4 pages)
30 July 2015Termination of appointment of Ian Dennis Mattingly as a director on 28 July 2015 (1 page)
30 July 2015Termination of appointment of Ian Dennis Mattingly as a director on 28 July 2015 (1 page)
18 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 289,502.02
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 289,502.02
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 289,498.12
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 289,498.12
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 234,498.12
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 234,498.12
(4 pages)
15 May 2015Director's details changed for Mr Simon William Caines Eyers on 14 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Simon William Caines Eyers on 14 May 2015 (2 pages)
15 May 2015Director's details changed for The Hon David Maurice Benjamin Macmillan on 14 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Ben Drury on 1 April 2015 (2 pages)
15 May 2015Director's details changed for Mr Ben Drury on 1 April 2015 (2 pages)
15 May 2015Director's details changed for Mr Ben Drury on 1 April 2015 (2 pages)
15 May 2015Director's details changed for The Hon David Maurice Benjamin Macmillan on 14 May 2015 (2 pages)
6 May 2015Appointment of Mr Ben Drury as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Ben Drury as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mr Ben Drury as a director on 1 April 2015 (2 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 179,498.12
(12 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 179,498.12
(12 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 179,498.12
(12 pages)
29 April 2014Registration of charge 036774080012 (6 pages)
29 April 2014Registration of charge 036774080012 (6 pages)
14 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
14 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 179,498.12
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 179,498.12
(4 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Change of share class name or designation (2 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (12 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (12 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (12 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 105,134.91
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 105,134.91
(4 pages)
25 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 102,134.91
(4 pages)
25 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 102,134.91
(4 pages)
12 September 2013Company name changed IDEAWORKS3D LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed IDEAWORKS3D LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 102,134.91
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 102,134.91
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 102,134.91
(4 pages)
22 July 2013Termination of appointment of Michael Dimelow as a director (1 page)
22 July 2013Termination of appointment of Michael Dimelow as a director (1 page)
19 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
7 June 2013Appointment of Mr Bruce Nick Beckloff as a director (2 pages)
7 June 2013Appointment of Mr Harvey James Elliott as a director (2 pages)
7 June 2013Appointment of Mr Bruce Nick Beckloff as a director (2 pages)
7 June 2013Appointment of Mr Harvey James Elliott as a director (2 pages)
6 June 2013Termination of appointment of Alexander Caccia as a director (1 page)
6 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 75,595.19
  • ANNOTATION This document was Replaced on the 18/06/2013 as the original was not properly delivered. The new SH01 has an allotment date of 14/06/2013.
(13 pages)
6 June 2013Termination of appointment of Alexander Caccia as a director (1 page)
6 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 75,595.19
  • ANNOTATION This document was Replaced on the 18/06/2013 as the original was not properly delivered. The new SH01 has an allotment date of 14/06/2013.
(13 pages)
6 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 75,595.19
  • ANNOTATION This document was Replaced on the 18/06/2013 as the original was not properly delivered. The new SH01 has an allotment date of 14/06/2013.
(13 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 69,675.19
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 69,675.19
(4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
11 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 55,613.13
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 55,613.13
(4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 January 2013Registered office address changed from 31 St. Petersburgh Place London W2 4LA United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 31 St. Petersburgh Place London W2 4LA United Kingdom on 10 January 2013 (1 page)
4 January 2013Appointment of Mr Edward David Gilchrist as a secretary (1 page)
4 January 2013Appointment of Mr Edward David Gilchrist as a secretary (1 page)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (11 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (11 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (11 pages)
22 November 2012Termination of appointment of Peter Hutton as a director (1 page)
22 November 2012Termination of appointment of Peter Hutton as a director (1 page)
22 November 2012Appointment of Mr Michael Jonathan Dimelow as a director (2 pages)
22 November 2012Appointment of Mr Michael Jonathan Dimelow as a director (2 pages)
18 October 2012Appointment of Mr Ian Dennis Mattingly as a director (3 pages)
18 October 2012Appointment of Mr Ian Dennis Mattingly as a director (3 pages)
17 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
17 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
9 August 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 52,733.13
(9 pages)
9 August 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 52,733.13
(9 pages)
27 July 2012Appointment of Mr Peter Ronald Hutton as a director (2 pages)
27 July 2012Termination of appointment of Bruce Beckloff as a director (1 page)
27 July 2012Appointment of Mr Peter Ronald Hutton as a director (2 pages)
27 July 2012Termination of appointment of Bruce Beckloff as a director (1 page)
25 July 2012Termination of appointment of Guy Whitcroft as a secretary (1 page)
25 July 2012Termination of appointment of Guy Whitcroft as a secretary (1 page)
25 June 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2012Termination of appointment of Benjamin Dale as a secretary (1 page)
8 March 2012Appointment of Mr Guy Anthony Robert Whitcroft as a secretary (1 page)
8 March 2012Termination of appointment of Benjamin Dale as a secretary (1 page)
8 March 2012Termination of appointment of Frazer Wilson as a director (1 page)
8 March 2012Termination of appointment of Frazer Wilson as a director (1 page)
8 March 2012Appointment of Mr Guy Anthony Robert Whitcroft as a secretary (1 page)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 40,586.67
(9 pages)
16 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 40,586.67
(9 pages)
16 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 40,586.67
(9 pages)
15 February 2012Change of share class name or designation (2 pages)
15 February 2012Particulars of variation of rights attached to shares (2 pages)
15 February 2012Change of share class name or designation (2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
15 February 2012Particulars of variation of rights attached to shares (2 pages)
19 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 21,542.15
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 21,542.15
(3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (10 pages)
14 November 2011Appointment of Mr Benjamin Paul Dale as a secretary (1 page)
14 November 2011Appointment of Mr Benjamin Paul Dale as a secretary (1 page)
14 November 2011Termination of appointment of Olivier Morato as a secretary (1 page)
14 November 2011Termination of appointment of Olivier Morato as a secretary (1 page)
29 July 2011Termination of appointment of Niall Murphy as a director (1 page)
29 July 2011Termination of appointment of Niall Murphy as a director (1 page)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (12 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (12 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (12 pages)
23 December 2010Director's details changed for Alexander Orlando Harold Caccia on 30 March 2010 (2 pages)
23 December 2010Director's details changed for Alexander Orlando Harold Caccia on 30 March 2010 (2 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 November 2010Appointment of Mr. Niall Terence Murphy as a director (2 pages)
16 November 2010Appointment of Mr. Niall Terence Murphy as a director (2 pages)
29 October 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 19,219.65
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 21,219.65
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 19,219.65
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 21,219.65
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 21,219.65
(3 pages)
14 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 12,553
(3 pages)
14 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 12,553
(3 pages)
14 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 12,553
(3 pages)
14 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 12,553
(3 pages)
16 January 2010Memorandum and Articles of Association (28 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 January 2010Memorandum and Articles of Association (28 pages)
11 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 12,553.00
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 12,553.00
(4 pages)
29 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (16 pages)
29 December 2009Director's details changed for Hon David Maurice Benjamin Macmillan on 28 December 2009 (2 pages)
29 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (16 pages)
29 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (16 pages)
29 December 2009Director's details changed for Hon David Maurice Benjamin Macmillan on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Frazer Wilson on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Simon William Caines Eyers on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Alexander Orlando Harold Caccia on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Bruce Nick Beckloff on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Frazer Wilson on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Alexander Orlando Harold Caccia on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Simon William Caines Eyers on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Bruce Nick Beckloff on 28 December 2009 (2 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Ad 03/04/09\gbp si [email protected]=333.33\gbp ic 5553.01/5886.34\ (4 pages)
7 April 2009Ad 03/04/09\gbp si [email protected]=333.33\gbp ic 5553.01/5886.34\ (4 pages)
19 February 2009Nc inc already adjusted 26/01/09 (1 page)
19 February 2009Director appointed bruce nick beckloff (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2009Director appointed bruce nick beckloff (2 pages)
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2009Nc inc already adjusted 26/01/09 (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 02/08/2007
(29 pages)
26 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 02/08/2007
(29 pages)
23 December 2008Return made up to 02/12/08; full list of members (13 pages)
23 December 2008Return made up to 02/12/08; full list of members (13 pages)
22 December 2008Registered office changed on 22/12/2008 from 1 east poultry avenue london EC1A 9NX (1 page)
22 December 2008Registered office changed on 22/12/2008 from 1 east poultry avenue london EC1A 9NX (1 page)
3 September 2008Ad 10/07/08\gbp si [email protected]=666.6\gbp ic 4886.41/5553.01\ (4 pages)
3 September 2008Ad 10/07/08\gbp si [email protected]=666.6\gbp ic 4886.41/5553.01\ (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 April 2008Ad 05/03/08\gbp si [email protected]=600\gbp ic 4286/4886\ (3 pages)
12 April 2008Ad 05/03/08\gbp si [email protected]=600\gbp ic 4286/4886\ (3 pages)
28 December 2007Return made up to 02/12/07; full list of members (7 pages)
28 December 2007Return made up to 02/12/07; full list of members (7 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
20 December 2007Particulars of mortgage/charge (5 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Particulars of mortgage/charge (5 pages)
20 December 2007Director's particulars changed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
7 November 2007Ad 02/08/07--------- £ si [email protected]=50 £ ic 4321/4371 (2 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Ad 02/08/07--------- £ si [email protected]=50 £ ic 4321/4371 (2 pages)
25 October 2007£ nc 5000/10000 02/08/07 (2 pages)
25 October 2007£ nc 5000/10000 02/08/07 (2 pages)
16 October 2007Ad 08/08/07--------- £ si [email protected]=474 £ ic 3847/4321 (2 pages)
16 October 2007Ad 02/08/07--------- £ si [email protected]=300 £ ic 3547/3847 (1 page)
16 October 2007Ad 02/08/07--------- £ si [email protected]=300 £ ic 3547/3847 (1 page)
16 October 2007Ad 08/08/07--------- £ si [email protected]=474 £ ic 3847/4321 (2 pages)
15 October 2007Ad 02/08/07--------- £ si [email protected]=500 £ ic 3047/3547 (1 page)
15 October 2007Ad 02/08/07--------- £ si [email protected]=500 £ ic 3047/3547 (1 page)
25 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 April 2007Registered office changed on 26/04/07 from: 31 st. Petersburgh place london W2 4LA (1 page)
26 April 2007Registered office changed on 26/04/07 from: 31 st. Petersburgh place london W2 4LA (1 page)
23 April 2007Ad 01/03/07--------- £ si [email protected]=300 £ ic 2747/3047 (1 page)
23 April 2007Ad 01/03/07--------- £ si [email protected]=300 £ ic 2747/3047 (1 page)
22 March 2007Ad 10/02/07--------- £ si [email protected]=25 £ ic 2722/2747 (1 page)
22 March 2007Ad 10/02/07--------- £ si [email protected]=25 £ ic 2722/2747 (1 page)
20 March 2007Ad 19/03/07--------- £ si [email protected]=300 £ ic 2422/2722 (1 page)
20 March 2007Ad 19/03/07--------- £ si [email protected]=300 £ ic 2422/2722 (1 page)
15 March 2007Return made up to 02/12/06; full list of members (6 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Ad 22/11/06--------- £ si [email protected]=44 £ si [email protected]=702 £ ic 1705/2452 (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 1 east poultry avenue london EC1A 9NX (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Ad 22/11/06--------- £ si [email protected]=44 £ si [email protected]=702 £ ic 1705/2452 (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 1 east poultry avenue london EC1A 9NX (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 02/12/06; full list of members (6 pages)
15 March 2007Director's particulars changed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 31 saint petersburgh place bayswater london W2 4LA (1 page)
5 March 2007Registered office changed on 05/03/07 from: 31 saint petersburgh place bayswater london W2 4LA (1 page)
27 February 2007£ sr [email protected] 01/08/05 (1 page)
27 February 2007£ ic 1794/1705 28/07/06 £ sr [email protected]=89 (1 page)
27 February 2007£ ic 1794/1705 28/07/06 £ sr [email protected]=89 (1 page)
27 February 2007£ sr [email protected] 01/08/05 (1 page)
17 February 2007Ad 13/10/04--------- £ si [email protected] (2 pages)
17 February 2007Ad 13/10/04--------- £ si [email protected] (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2006Nc inc already adjusted 27/06/06 (1 page)
24 August 2006Nc inc already adjusted 27/06/06 (1 page)
9 August 2006Ad 17/07/06--------- £ si [email protected]=1205 £ ic 589/1794 (3 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Ad 17/07/06--------- £ si [email protected]=1205 £ ic 589/1794 (3 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 02/12/05; full list of members (4 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 02/12/05; full list of members (4 pages)
21 December 2005New secretary appointed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Director's particulars changed (1 page)
27 June 2005Return made up to 02/12/04; full list of members; amend (8 pages)
27 June 2005Return made up to 02/12/04; full list of members; amend (8 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 02/12/04; full list of members (9 pages)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2005£ sr [email protected] 01/11/04 (1 page)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
7 January 2005£ sr [email protected] 01/11/04 (1 page)
7 January 2005Return made up to 02/12/04; full list of members (9 pages)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2005Resolutions
  • RES13 ‐ Division of shares 12/01/04
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004£ ic 1000/767 13/10/04 £ sr [email protected]=233 (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004£ ic 1000/767 13/10/04 £ sr [email protected]=233 (1 page)
30 June 2004Particulars of mortgage/charge (4 pages)
30 June 2004Particulars of mortgage/charge (4 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 February 2004Return made up to 02/12/03; full list of members (8 pages)
13 February 2004Return made up to 02/12/03; full list of members (8 pages)
29 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 April 2003Registered office changed on 02/04/03 from: 66 great russell street london WC1B 3BN (1 page)
2 April 2003Registered office changed on 02/04/03 from: 66 great russell street london WC1B 3BN (1 page)
17 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Director resigned (1 page)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Director resigned (1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2002Return made up to 02/12/01; full list of members (8 pages)
27 January 2002Return made up to 02/12/01; full list of members (8 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 02/12/00; full list of members (8 pages)
6 February 2001Return made up to 02/12/00; full list of members (8 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
11 October 2000Ad 10/12/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
11 October 2000Ad 10/12/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
23 March 2000Registered office changed on 23/03/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New director appointed (2 pages)
2 December 1998Incorporation (15 pages)
2 December 1998Incorporation (15 pages)