Richmond
TW9 2HN
Secretary Name | Ms Fiona Shek |
---|---|
Status | Current |
Appointed | 26 February 2020(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Ms Cristina Mereuta |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 23 September 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Adrian Sack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Software Research |
Correspondence Address | 70a Elgin Crescent London W11 2JJ |
Secretary Name | Eben Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Software Programmer |
Correspondence Address | 4 High Wheatley Ilkley West Yorkshire LS29 8RX |
Director Name | Frazer Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 February 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Brondesbury Road London NW6 6AY |
Secretary Name | Frazer Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Brondesbury Road London NW6 6AY |
Director Name | Eben Upton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2002) |
Role | Software |
Correspondence Address | 4 High Wheatley Ilkley West Yorkshire LS29 8RX |
Director Name | Thorsteinn Gunnarsson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2007) |
Role | Vp & Labs General Manager |
Correspondence Address | 14 Agraria Road Guildford Surrey GU2 4LE |
Director Name | Mr Alexander Orlando Harold Caccia |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2013) |
Role | President |
Country of Residence | England |
Correspondence Address | Abernant Builth Wells Powys LD2 3YR Wales |
Secretary Name | Olivier Francois Morato |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 October 2005(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2011) |
Role | Chief Financial Officer |
Correspondence Address | 44 A) Arlington Road London W13 8PE |
Director Name | Hon David Maurice Benjamin Macmillan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Mr Simon William Caines Eyers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 200 St. John Street London EC1V 4RN |
Director Name | Bruce Nick Beckloff |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 68a Huntingdon Street Islington London N1 1BX |
Director Name | Mr Niall Terence Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2011) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | 31 St. Petersburgh Place London W2 4LA |
Secretary Name | Mr Benjamin Paul Dale |
---|---|
Status | Resigned |
Appointed | 14 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 31 St. Petersburgh Place London W2 4LA |
Secretary Name | Mr Edward David Gilchrist |
---|---|
Status | Resigned |
Appointed | 03 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 200 St. John Street London EC1V 4RN |
Secretary Name | Mr Guy Anthony Robert Whitcroft |
---|---|
Status | Resigned |
Appointed | 01 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 06 June 2012) |
Role | Company Director |
Correspondence Address | 31 St. Petersburgh Place London W2 4LA |
Director Name | Mr Peter Ronald Hutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Petersburgh Place London W2 4LA |
Director Name | Mr Michael Jonathan Dimelow |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 July 2013) |
Role | Director Of Corporate Development |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield S1 4EB |
Director Name | Mr Harvey James Elliott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 200 St. John Street London EC1V 4RN |
Director Name | Mr Bruce Nick Beckloff |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2013(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 September 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Mr Ben Charles Drury |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2016) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 200 St. John Street London EC1V 4RN |
Director Name | Mr Benjamin Charles Drury |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2016) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 200 St. John Street London EC1V 4RN |
Director Name | Mr David John Leftley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Mr Andrew Wynn Griffin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(22 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-52 Bloc Ventures Limited St. John's Square London EC1V 4JL |
Director Name | Mr Ian Dennis Mattingly |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(22 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 23 September 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | Mr Patrick Andrew Gardner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Charlotte Street London W1T 1RR |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | https://www.madewithmarmalade.co |
---|---|
Telephone | 0845 6434969 |
Telephone region | Unknown |
Registered Address | 33 Charlotte Street London W1T 1RR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3.3m at £0.01 | Arbitrage Research & Trading LTD 8.94% Ordinary B |
---|---|
2.9m at £0.01 | Simon Eyers 8.08% Ordinary B |
2.5m at £0.01 | Emily Beckloff 6.86% Ordinary B |
2.1m at £0.01 | David Macmillan 5.66% Ordinary B |
1.9m at £0.01 | Arm LTD 5.24% Ordinary B |
1.6m at £0.01 | Activision Europe LTD 4.52% Ordinary B |
1.6m at £0.01 | Bloc Ventures Holdings Limited 4.39% Ordinary Participating Preferred C |
13.2m at £0.01 | Bloc Ventures Holdings Limited 36.21% Ordinary B |
1.1m at £0.01 | Sir R.k. Saxby 3.09% Ordinary B |
3.9m at £0.01 | Grosvenor Research Trading & Investments LTD 10.82% Ordinary B |
600k at £0.01 | Grosvenor Research Trading & Investments LTD 1.65% Ordinary Participating Preferred C |
300k at £0.01 | Arbitrage Research & Trading LTD 0.82% Ordinary Participating Preferred C |
200k at £0.01 | Sir R.k. Saxby 0.55% Ordinary Participating Preferred C |
159.1k at £0.01 | Blue Board Co. LTD 0.44% Ordinary B |
124.4k at £0.01 | Wassef Haroun 0.34% Ordinary B |
100k at £0.01 | Simon Eyers 0.27% Ordinary Participating Preferred C |
81.3k at £0.01 | Babuzo Buman Group Co. LTD 0.22% Ordinary B |
75k at £0.01 | Sophie Wilson 0.21% Ordinary B |
71.7k at £0.01 | Imagineer Holdings LTD 0.20% Ordinary B |
56.6k at £0.01 | Eric Fellner 0.16% Ordinary B |
50k at £0.01 | David Macmillan 0.14% Ordinary Participating Preferred C |
50.3k at £0.01 | Frazer Wilson 0.14% Ordinary A |
50k at £0.01 | Mobile Technology Investments Co. LTD 0.14% Ordinary D |
41.9k at £0.01 | Nick Gibson 0.11% Ordinary B |
36.8k at £0.01 | P.m.n. Pollen 0.10% Ordinary B |
34.1k at £0.01 | Michael G. Wilson 2001 Family Trust 0.09% Ordinary B |
33.3k at £0.01 | Sophie Wilson 0.09% Ordinary A |
27.1k at £0.01 | Seth Stein & Susannah Pollen 0.07% Ordinary B |
26.4k at £0.01 | Walbrook (Iom) Nominees 0.07% Ordinary B |
22.7k at £0.01 | Gus Christie 0.06% Ordinary B |
21.8k at £0.01 | Leopoldo Zambeletti 0.06% Ordinary B |
16.2k at £0.01 | Brian Pearson 0.04% Ordinary B |
13.5k at £0.01 | Candia Pollen 0.04% Ordinary B |
16k at £0.01 | David Ogilvy 0.04% Ordinary B |
10.7k at £0.01 | Alexander Caccia 0.03% Ordinary B |
9.8k at £0.01 | Christopher Mark Yates 0.03% Ordinary B |
11.7k at £0.01 | Holly J.b Chichester 0.03% Ordinary B |
7.9k at £0.01 | Reema Pachachi 0.02% Ordinary B |
2k at £0.01 | Barclay Deeming 0.01% Ordinary B |
600 at £0.01 | Mark Longair 0.00% Ordinary B |
1000 at £0.01 | Matthew Selby 0.00% Ordinary B |
351 at £0.01 | Stephanie Gadd 0.00% Ordinary B |
39 at £0.01 | Stephanie Gadd 0.00% Ordinary Participating Preferred C |
600 at £0.01 | Tom Lynn 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,013,280 |
Gross Profit | £4,482,113 |
Net Worth | -£2,844,450 |
Cash | £6,849 |
Current Liabilities | £3,451,599 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
30 April 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2010 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 24 September 2021 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
10 August 2015 | Delivered on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 April 2014 | Delivered on: 29 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2013 | Delivered 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 2012 | Delivered 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 |
5 December 2023 | Second filing of Confirmation Statement dated 7 September 2022 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
20 June 2023 | Full accounts made up to 31 December 2022 (26 pages) |
21 September 2022 | Confirmation statement made on 7 September 2022 with updates
|
21 September 2022 | Confirmation statement made on 7 September 2022 with updates (8 pages) |
30 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 May 2022 | Termination of appointment of Patrick Andrew Gardner as a director on 4 May 2022 (1 page) |
29 October 2021 | Statement of capital on 29 October 2021
|
29 October 2021 | Statement of capital on 29 October 2021
|
1 October 2021 | Resolutions
|
1 October 2021 | Memorandum and Articles of Association (9 pages) |
1 October 2021 | Change of share class name or designation (2 pages) |
28 September 2021 | Registration of charge 036774080015, created on 23 September 2021 (47 pages) |
24 September 2021 | Appointment of Ms Cristina Mereuta as a director on 23 September 2021 (2 pages) |
24 September 2021 | Appointment of Mr Patrick Andrew Gardner as a director on 23 September 2021 (2 pages) |
24 September 2021 | Cessation of Bloc Ventures Limited as a person with significant control on 23 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Andrew Wynn Griffin as a director on 23 September 2021 (1 page) |
24 September 2021 | Registration of charge 036774080014, created on 23 September 2021 (50 pages) |
24 September 2021 | Notification of Project Bridgerton Bidco Limited as a person with significant control on 23 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of David Maurice Benjamin Macmillan as a director on 23 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Bruce Nick Beckloff as a director on 23 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Ian Dennis Mattingly as a director on 23 September 2021 (1 page) |
23 September 2021 | Statement of capital following an allotment of shares on 17 July 2006
|
21 September 2021 | Satisfaction of charge 6 in full (1 page) |
20 September 2021 | Confirmation statement made on 7 September 2021 with updates (8 pages) |
16 September 2021 | Resolutions
|
16 September 2021 | Memorandum and Articles of Association (23 pages) |
24 August 2021 | Resolutions
|
24 August 2021 | Statement by Directors (1 page) |
24 August 2021 | Solvency Statement dated 17/08/21 (1 page) |
30 April 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
22 April 2021 | Appointment of Mr Ian Dennis Mattingly as a director on 22 April 2021 (2 pages) |
21 January 2021 | Appointment of Mr Andrew Wynn Griffin as a director on 20 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of David John Leftley as a director on 20 January 2021 (1 page) |
25 September 2020 | Satisfaction of charge 11 in full (1 page) |
9 September 2020 | Confirmation statement made on 7 September 2020 with updates (8 pages) |
26 August 2020 | Statement of capital on 26 August 2020
|
10 August 2020 | Statement by Directors (1 page) |
10 August 2020 | Resolutions
|
10 August 2020 | Solvency Statement dated 20/07/20 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (9 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
20 May 2020 | Satisfaction of charge 036774080012 in full (1 page) |
20 May 2020 | Satisfaction of charge 036774080013 in full (1 page) |
5 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with updates (9 pages) |
5 March 2020 | Appointment of Ms Fiona Shek as a secretary on 26 February 2020 (2 pages) |
20 January 2020 | Registered 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 2020 | Resolutions
|
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
13 November 2019 | Satisfaction of charge 10 in full (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (8 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
26 April 2018 | Confirmation statement made on 19 April 2018 with updates (10 pages) |
2 March 2018 | Cessation of Bloc Ventures Holdings Limited as a person with significant control on 21 February 2018 (1 page) |
2 March 2018 | Notification of Bloc Ventures Limited as a person with significant control on 21 February 2018 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
9 November 2017 | Notification of Bloc Ventures Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Bloc Ventures Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
11 December 2016 | Confirmation statement made on 2 December 2016 with updates (10 pages) |
11 December 2016 | Confirmation statement made on 2 December 2016 with updates (10 pages) |
8 December 2016 | Termination of appointment of Ben Charles Drury as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Ben Charles Drury as a director on 8 December 2016 (1 page) |
1 November 2016 | Appointment of Mr Michael John Willis as a director on 19 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Michael John Willis as a director on 19 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Simon William Caines Eyers as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Simon William Caines Eyers as a director on 30 September 2016 (1 page) |
3 May 2016 | Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016 (1 page) |
8 April 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
7 March 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
7 March 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
5 January 2016 | Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Harvey James Elliott as a director on 4 January 2016 (1 page) |
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
17 November 2015 | Appointment of Mr David John Leftley as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr David John Leftley as a director on 16 November 2015 (2 pages) |
25 August 2015 | Registration of charge 036774080013, created on 10 August 2015 (26 pages) |
25 August 2015 | Registration of charge 036774080013, created on 10 August 2015 (26 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
30 July 2015 | Termination of appointment of Ian Dennis Mattingly as a director on 28 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Ian Dennis Mattingly as a director on 28 July 2015 (1 page) |
18 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
15 May 2015 | Director's details changed for Mr Simon William Caines Eyers on 14 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Simon William Caines Eyers on 14 May 2015 (2 pages) |
15 May 2015 | Director's details changed for The Hon David Maurice Benjamin Macmillan on 14 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ben Drury on 1 April 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ben Drury on 1 April 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ben Drury on 1 April 2015 (2 pages) |
15 May 2015 | Director's details changed for The Hon David Maurice Benjamin Macmillan on 14 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ben Drury as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ben Drury as a director on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ben Drury as a director on 1 April 2015 (2 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 April 2014 | Registration of charge 036774080012 (6 pages) |
29 April 2014 | Registration of charge 036774080012 (6 pages) |
14 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
4 February 2014 | Change of share class name or designation (2 pages) |
4 February 2014 | Change of share class name or designation (2 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (12 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (12 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (12 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
12 September 2013 | Company name changed IDEAWORKS3D LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Company name changed IDEAWORKS3D LIMITED\certificate issued on 12/09/13
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
22 July 2013 | Termination of appointment of Michael Dimelow as a director (1 page) |
22 July 2013 | Termination of appointment of Michael Dimelow as a director (1 page) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
7 June 2013 | Appointment of Mr Bruce Nick Beckloff as a director (2 pages) |
7 June 2013 | Appointment of Mr Harvey James Elliott as a director (2 pages) |
7 June 2013 | Appointment of Mr Bruce Nick Beckloff as a director (2 pages) |
7 June 2013 | Appointment of Mr Harvey James Elliott as a director (2 pages) |
6 June 2013 | Termination of appointment of Alexander Caccia as a director (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
6 June 2013 | Termination of appointment of Alexander Caccia as a director (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
6 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 January 2013 | Registered office address changed from 31 St. Petersburgh Place London W2 4LA United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 31 St. Petersburgh Place London W2 4LA United Kingdom on 10 January 2013 (1 page) |
4 January 2013 | Appointment of Mr Edward David Gilchrist as a secretary (1 page) |
4 January 2013 | Appointment of Mr Edward David Gilchrist as a secretary (1 page) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (11 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (11 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (11 pages) |
22 November 2012 | Termination of appointment of Peter Hutton as a director (1 page) |
22 November 2012 | Termination of appointment of Peter Hutton as a director (1 page) |
22 November 2012 | Appointment of Mr Michael Jonathan Dimelow as a director (2 pages) |
22 November 2012 | Appointment of Mr Michael Jonathan Dimelow as a director (2 pages) |
18 October 2012 | Appointment of Mr Ian Dennis Mattingly as a director (3 pages) |
18 October 2012 | Appointment of Mr Ian Dennis Mattingly as a director (3 pages) |
17 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
17 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
27 July 2012 | Appointment of Mr Peter Ronald Hutton as a director (2 pages) |
27 July 2012 | Termination of appointment of Bruce Beckloff as a director (1 page) |
27 July 2012 | Appointment of Mr Peter Ronald Hutton as a director (2 pages) |
27 July 2012 | Termination of appointment of Bruce Beckloff as a director (1 page) |
25 July 2012 | Termination of appointment of Guy Whitcroft as a secretary (1 page) |
25 July 2012 | Termination of appointment of Guy Whitcroft as a secretary (1 page) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2012 | Termination of appointment of Benjamin Dale as a secretary (1 page) |
8 March 2012 | Appointment of Mr Guy Anthony Robert Whitcroft as a secretary (1 page) |
8 March 2012 | Termination of appointment of Benjamin Dale as a secretary (1 page) |
8 March 2012 | Termination of appointment of Frazer Wilson as a director (1 page) |
8 March 2012 | Termination of appointment of Frazer Wilson as a director (1 page) |
8 March 2012 | Appointment of Mr Guy Anthony Robert Whitcroft as a secretary (1 page) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
15 February 2012 | Change of share class name or designation (2 pages) |
15 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2012 | Change of share class name or designation (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Appointment of Mr Benjamin Paul Dale as a secretary (1 page) |
14 November 2011 | Appointment of Mr Benjamin Paul Dale as a secretary (1 page) |
14 November 2011 | Termination of appointment of Olivier Morato as a secretary (1 page) |
14 November 2011 | Termination of appointment of Olivier Morato as a secretary (1 page) |
29 July 2011 | Termination of appointment of Niall Murphy as a director (1 page) |
29 July 2011 | Termination of appointment of Niall Murphy as a director (1 page) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Resolutions
|
14 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (12 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (12 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (12 pages) |
23 December 2010 | Director's details changed for Alexander Orlando Harold Caccia on 30 March 2010 (2 pages) |
23 December 2010 | Director's details changed for Alexander Orlando Harold Caccia on 30 March 2010 (2 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 November 2010 | Appointment of Mr. Niall Terence Murphy as a director (2 pages) |
16 November 2010 | Appointment of Mr. Niall Terence Murphy as a director (2 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
16 January 2010 | Memorandum and Articles of Association (28 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
16 January 2010 | Memorandum and Articles of Association (28 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
29 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Director's details changed for Hon David Maurice Benjamin Macmillan on 28 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Director's details changed for Hon David Maurice Benjamin Macmillan on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Frazer Wilson on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Simon William Caines Eyers on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Alexander Orlando Harold Caccia on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Bruce Nick Beckloff on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Frazer Wilson on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Alexander Orlando Harold Caccia on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Simon William Caines Eyers on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Bruce Nick Beckloff on 28 December 2009 (2 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Ad 03/04/09\gbp si [email protected]=333.33\gbp ic 5553.01/5886.34\ (4 pages) |
7 April 2009 | Ad 03/04/09\gbp si [email protected]=333.33\gbp ic 5553.01/5886.34\ (4 pages) |
19 February 2009 | Nc inc already adjusted 26/01/09 (1 page) |
19 February 2009 | Director appointed bruce nick beckloff (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed bruce nick beckloff (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Nc inc already adjusted 26/01/09 (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
23 December 2008 | Return made up to 02/12/08; full list of members (13 pages) |
23 December 2008 | Return made up to 02/12/08; full list of members (13 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 1 east poultry avenue london EC1A 9NX (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 1 east poultry avenue london EC1A 9NX (1 page) |
3 September 2008 | Ad 10/07/08\gbp si [email protected]=666.6\gbp ic 4886.41/5553.01\ (4 pages) |
3 September 2008 | Ad 10/07/08\gbp si [email protected]=666.6\gbp ic 4886.41/5553.01\ (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 April 2008 | Ad 05/03/08\gbp si [email protected]=600\gbp ic 4286/4886\ (3 pages) |
12 April 2008 | Ad 05/03/08\gbp si [email protected]=600\gbp ic 4286/4886\ (3 pages) |
28 December 2007 | Return made up to 02/12/07; full list of members (7 pages) |
28 December 2007 | Return made up to 02/12/07; full list of members (7 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
7 November 2007 | Ad 02/08/07--------- £ si [email protected]=50 £ ic 4321/4371 (2 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Ad 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 2007 | Ad 08/08/07--------- £ si [email protected]=474 £ ic 3847/4321 (2 pages) |
16 October 2007 | Ad 02/08/07--------- £ si [email protected]=300 £ ic 3547/3847 (1 page) |
16 October 2007 | Ad 02/08/07--------- £ si [email protected]=300 £ ic 3547/3847 (1 page) |
16 October 2007 | Ad 08/08/07--------- £ si [email protected]=474 £ ic 3847/4321 (2 pages) |
15 October 2007 | Ad 02/08/07--------- £ si [email protected]=500 £ ic 3047/3547 (1 page) |
15 October 2007 | Ad 02/08/07--------- £ si [email protected]=500 £ ic 3047/3547 (1 page) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 31 st. Petersburgh place london W2 4LA (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 31 st. Petersburgh place london W2 4LA (1 page) |
23 April 2007 | Ad 01/03/07--------- £ si [email protected]=300 £ ic 2747/3047 (1 page) |
23 April 2007 | Ad 01/03/07--------- £ si [email protected]=300 £ ic 2747/3047 (1 page) |
22 March 2007 | Ad 10/02/07--------- £ si [email protected]=25 £ ic 2722/2747 (1 page) |
22 March 2007 | Ad 10/02/07--------- £ si [email protected]=25 £ ic 2722/2747 (1 page) |
20 March 2007 | Ad 19/03/07--------- £ si [email protected]=300 £ ic 2422/2722 (1 page) |
20 March 2007 | Ad 19/03/07--------- £ si [email protected]=300 £ ic 2422/2722 (1 page) |
15 March 2007 | Return made up to 02/12/06; full list of members (6 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Ad 22/11/06--------- £ si [email protected]=44 £ si [email protected]=702 £ ic 1705/2452 (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 1 east poultry avenue london EC1A 9NX (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Ad 22/11/06--------- £ si [email protected]=44 £ si [email protected]=702 £ ic 1705/2452 (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 1 east poultry avenue london EC1A 9NX (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 02/12/06; full list of members (6 pages) |
15 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 31 saint petersburgh place bayswater london W2 4LA (1 page) |
5 March 2007 | Registered 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 2007 | Ad 13/10/04--------- £ si [email protected] (2 pages) |
17 February 2007 | Ad 13/10/04--------- £ si [email protected] (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 August 2006 | Nc inc already adjusted 27/06/06 (1 page) |
24 August 2006 | Nc inc already adjusted 27/06/06 (1 page) |
9 August 2006 | Ad 17/07/06--------- £ si [email protected]=1205 £ ic 589/1794 (3 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Ad 17/07/06--------- £ si [email protected]=1205 £ ic 589/1794 (3 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Return made up to 02/12/05; full list of members (4 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 02/12/05; full list of members (4 pages) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 02/12/04; full list of members; amend (8 pages) |
27 June 2005 | Return made up to 02/12/04; full list of members; amend (8 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 02/12/04; full list of members (9 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | £ sr [email protected] 01/11/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | £ sr [email protected] 01/11/04 (1 page) |
7 January 2005 | Return made up to 02/12/04; full list of members (9 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
26 October 2004 | Accounts 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 2004 | Accounts 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 2004 | Particulars of mortgage/charge (4 pages) |
30 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
13 February 2004 | Return made up to 02/12/03; full list of members (8 pages) |
13 February 2004 | Return made up to 02/12/03; full list of members (8 pages) |
29 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 66 great russell street london WC1B 3BN (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 66 great russell street london WC1B 3BN (1 page) |
17 December 2002 | Return made up to 02/12/02; full list of members
|
17 December 2002 | Return made up to 02/12/02; full list of members
|
8 October 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Director resigned (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
27 January 2002 | Return made up to 02/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 02/12/01; full list of members (8 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 02/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 02/12/00; full list of members (8 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
11 October 2000 | Ad 10/12/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
11 October 2000 | Ad 10/12/99--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 02/12/99; full list of members
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 02/12/99; full list of members
|
23 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
2 December 1998 | Incorporation (15 pages) |
2 December 1998 | Incorporation (15 pages) |