London
EC4N 6EU
Director Name | Mr Owen Howard Tyler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
Director Name | Mr Michael Jessey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteacre 48 Mizen Way Cobham Surrey KT11 2RL |
Director Name | David Patrick Tidey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Cornered Platt West Grinstead Horsham West Sussex RH13 8LY |
Secretary Name | Mrs Sarah Bennett Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Florence Road London N4 4DL |
Director Name | Mr Emmet Patrick Byrne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Grove Road London SW19 1BJ |
Secretary Name | Mr Emmet Patrick Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Grove Road London SW19 1BJ |
Director Name | Mr Stephen Peter Luther |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Stephen Peter Luther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | evolutions.tv |
---|---|
Email address | [email protected] |
Telephone | 020 75803333 |
Telephone region | London |
Registered Address | C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
997.3k at £0.00001 | Simon Kanjee 50.57% Ordinary |
---|---|
503.4k at £0.00001 | Owen Tyler 25.53% Ordinary |
471k at £0.00001 | Stephen Luther 23.89% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £10,067,345 |
Gross Profit | £4,115,689 |
Net Worth | £207,734 |
Cash | £307,419 |
Current Liabilities | £2,992,599 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 29 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 23 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 6 April 2021 (overdue) |
30 September 2015 | Delivered on: 8 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of a fixed charge by way of legal mortgage, all rights, title, estate and other interests of digital post limited in all that leasehold property known as 59 berwick street, london W1 pursuant to a lease dated 13 july 2015 granted out of freehold title numbers L183188, LN241533 and LN64204 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord’s fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Refer to instrument for more details. Outstanding |
---|---|
4 March 2014 | Delivered on: 5 March 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 February 2014 | Delivered on: 19 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2023 | Liquidators' statement of receipts and payments to 31 January 2023 (15 pages) |
---|---|
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
1 February 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
6 September 2021 | Administrator's progress report (41 pages) |
12 April 2021 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
13 March 2021 | Result of meeting of creditors (5 pages) |
16 February 2021 | Termination of appointment of Stephen Peter Luther as a secretary on 15 December 2020 (1 page) |
16 February 2021 | Termination of appointment of Stephen Peter Luther as a director on 15 December 2020 (1 page) |
15 February 2021 | Statement of administrator's proposal (58 pages) |
11 February 2021 | Appointment of an administrator (3 pages) |
4 February 2021 | Change of details for Mr Simon Kanjee as a person with significant control on 4 April 2017 (5 pages) |
4 February 2021 | Cessation of Owen Howard Tyler as a person with significant control on 4 April 2017 (3 pages) |
29 January 2021 | Resolutions
|
28 January 2021 | Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH to 110 Cannon Street C/O Frp Advisory Trading Limited London EC4N 6EU on 28 January 2021 (1 page) |
28 January 2021 | Registered office address changed from 110 Cannon Street C/O Frp Advisory Trading Limited London EC4N 6EU England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 28 January 2021 (1 page) |
14 October 2020 | Satisfaction of charge 037178120002 in full (1 page) |
14 October 2020 | Satisfaction of charge 037178120003 in full (1 page) |
14 October 2020 | Satisfaction of charge 037178120001 in full (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
14 November 2019 | Current accounting period extended from 29 June 2019 to 29 December 2019 (1 page) |
8 July 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
13 March 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
15 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
15 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Registration of charge 037178120003, created on 30 September 2015 (25 pages) |
8 October 2015 | Registration of charge 037178120003, created on 30 September 2015 (25 pages) |
25 February 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
25 February 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
23 February 2015 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page) |
23 February 2015 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
8 April 2014 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
5 March 2014 | Registration of charge 037178120002 (25 pages) |
5 March 2014 | Registration of charge 037178120002 (25 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 February 2014 | Registration of charge 037178120001 (31 pages) |
19 February 2014 | Registration of charge 037178120001 (31 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
14 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
27 September 2011 | Resolutions
|
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
27 September 2011 | Sub-division of shares on 19 August 2011 (6 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
27 September 2011 | Sub-division of shares on 19 August 2011 (6 pages) |
25 August 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
25 August 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
22 August 2011 | Appointment of Mr Owen Tyler as a director (2 pages) |
22 August 2011 | Appointment of Mr Owen Tyler as a director (2 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Director appointed mr stephen luther (2 pages) |
4 November 2008 | Secretary appointed mr stephen luther (2 pages) |
4 November 2008 | Appointment terminated secretary emmet byrne (1 page) |
4 November 2008 | Secretary appointed mr stephen luther (2 pages) |
4 November 2008 | Appointment terminated secretary emmet byrne (1 page) |
4 November 2008 | Appointment terminated director emmet byrne (1 page) |
4 November 2008 | Appointment terminated director emmet byrne (1 page) |
4 November 2008 | Director appointed mr stephen luther (2 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 July 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members
|
2 March 2003 | Return made up to 23/02/03; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 5 berners street london W1T 3LP (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 5 berners street london W1T 3LP (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members
|
28 February 2002 | Return made up to 23/02/02; full list of members
|
26 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 17 nassau street fitzrouia london W1N 7RE (1 page) |
5 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 17 nassau street fitzrouia london W1N 7RE (1 page) |
5 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Incorporation (17 pages) |
23 February 1999 | Incorporation (17 pages) |