London
E14 5GL
Director Name | Alex Booth |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Andrew Philip Alden Court |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Peter Scott Briggs |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 June 2014) |
Role | E Commerce |
Country of Residence | United Kingdom |
Correspondence Address | 39-45 Shaftesbury Avenue London W1D 6LA |
Director Name | Mr David Michael Cardale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 July 2014) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 39-45 Shaftesbury Avenue London W1D 6LA |
Secretary Name | Mr Peter Scott Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2003) |
Role | E Commerce |
Country of Residence | United Kingdom |
Correspondence Address | Rowe Mount Hook Lane Aldingbourne Chichester West Sussex PO20 6TQ |
Director Name | David Norman Senior |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2001) |
Role | Marketing |
Correspondence Address | 22 Brook Hill Baildon Shipley West Yorkshire BD17 6NS |
Director Name | Mr Anthony James Birkett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Itchenor Chichester West Sussex PO20 7AB |
Director Name | Mr Michael Henry Crouch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39-45 Shaftesbury Avenue London W1D 6LA |
Director Name | Mr Peter James Hewitt Kemp |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 July 2014) |
Role | E Commerce |
Country of Residence | England |
Correspondence Address | 39-45 Shaftesbury Avenue London W1D 6LA |
Secretary Name | Mr Michael Henry Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39-45 Shaftesbury Avenue London W1D 6LA |
Director Name | Louisa Phillips |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-45 Shaftesbury Avenue London W1D 6LA |
Director Name | Mr Rene Eric William Milner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fashion Street London E1 6PX |
Secretary Name | Rene Eric William Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 24 Fashion Street London E1 6PX |
Director Name | Morgan Cole (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | Morgan Cole(Nominees)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Director Name | Mentor (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2004) |
Correspondence Address | Marble Arch Tower 55 Bryanston Street London W1H 7AJ |
Website | www.global3digital.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72921450 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
198.9m at £0.002 | Investis Limited 74.25% Ordinary A |
---|---|
- | OTHER 12.76% - |
65.5k at £1 | Investis Limited 12.22% Preference |
410.5k at £0.01 | Investis Limited 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,166 |
Cash | £101,121 |
Current Liabilities | £527,957 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2014 | Delivered on: 1 October 2014 Persons entitled: Eci Ventures Nominees Limited Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 5 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
15 December 2011 | Delivered on: 30 December 2011 Persons entitled: Delfont Mackintosh Theatres 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: Interest in all the monies standing to the credit of the account including all interest accruing to the account see image for full details. Outstanding |
6 March 2003 | Delivered on: 14 March 2003 Satisfied on: 20 June 2014 Persons entitled: Downing Classic Vct PLC(As Security Trustee and Agent for the Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
5 December 2002 | Delivered on: 7 December 2002 Satisfied on: 14 March 2003 Persons entitled: Downing Classic VCT2 PLC 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 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 |
13 November 2000 | Delivered on: 16 November 2000 Satisfied on: 25 November 2004 Persons entitled: Woods Hardwick Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease (as defined) and this deed. Particulars: £17,500. Fully Satisfied |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 August 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (6 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
13 May 2016 | Registered office address changed from 24 Fashion Street London E1 6PX to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 24 Fashion Street London E1 6PX to 15 Canada Square London E14 5GL on 13 May 2016 (2 pages) |
12 May 2016 | Declaration of solvency (3 pages) |
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Declaration of solvency (3 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
13 April 2016 | Appointment of Mr Andrew Philip Alden Court as a director on 12 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Rene Eric William Milner as a secretary on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Rene Eric William Milner as a secretary on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Rene Eric William Milner as a director on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Rene Eric William Milner as a director on 12 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Andrew Philip Alden Court as a director on 12 April 2016 (2 pages) |
18 March 2016 | Satisfaction of charge 4 in full (4 pages) |
18 March 2016 | Satisfaction of charge 037799920006 in full (4 pages) |
18 March 2016 | Satisfaction of charge 4 in full (4 pages) |
18 March 2016 | Satisfaction of charge 037799920005 in full (4 pages) |
18 March 2016 | Satisfaction of charge 037799920005 in full (4 pages) |
18 March 2016 | Satisfaction of charge 037799920006 in full (4 pages) |
8 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 October 2014 | Registration of charge 037799920006 (76 pages) |
1 October 2014 | Registration of charge 037799920006 (76 pages) |
22 September 2014 | Registered office address changed from 24 Fashion Street London E1 6PX to 24 Fashion Street London E1 6PX on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 24 Fashion Street London E1 6PX to 24 Fashion Street London E1 6PX on 22 September 2014 (2 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
16 August 2014 | Appointment of Alex Booth as a director on 30 July 2014 (3 pages) |
16 August 2014 | Appointment of Alex Booth as a director on 30 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Michael Henry Crouch as a director on 30 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Peter James Hewitt Kemp as a director on 30 July 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Helen James as a director on 7 July 2014 (3 pages) |
13 August 2014 | Appointment of Rene Eric William Milner as a secretary on 30 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Michael Henry Crouch as a secretary on 30 July 2014 (2 pages) |
13 August 2014 | Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA to 24 Fashion Street London E1 6PX on 13 August 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Appointment of Mr Rene Eric William Milner as a director on 30 July 2014 (3 pages) |
13 August 2014 | Appointment of Mrs Helen James as a director on 7 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Peter James Hewitt Kemp as a director on 30 July 2014 (2 pages) |
13 August 2014 | Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA to 24 Fashion Street London E1 6PX on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Rene Eric William Milner as a secretary on 30 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Rene Eric William Milner as a director on 30 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of David Michael Cardale as a director on 30 July 2014 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
13 August 2014 | Termination of appointment of David Michael Cardale as a director on 30 July 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Helen James as a director on 7 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Michael Henry Crouch as a secretary on 30 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Michael Henry Crouch as a director on 30 July 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 August 2014 | Registration of charge 037799920005 (12 pages) |
5 August 2014 | Registration of charge 037799920005 (12 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (10 pages) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (10 pages) |
20 June 2014 | Termination of appointment of Louisa Phillips as a director on 2 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Louisa Phillips as a director on 2 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 (1 page) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
20 June 2014 | Termination of appointment of Louisa Phillips as a director on 2 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 (1 page) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Registered office address changed from 5Th Floor Crown House 143 Regent Street London W1B 4NR on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 5Th Floor Crown House 143 Regent Street London W1B 4NR on 22 February 2012 (1 page) |
6 February 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 February 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
30 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
8 September 2011 | Appointment of Louisa Phillips as a director on 24 August 2011 (2 pages) |
8 September 2011 | Appointment of Louisa Phillips as a director on 24 August 2011 (2 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Director's details changed for Peter James Hewitt Kemp on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for David Michael Cardale on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Michael Henry Crouch on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Scott Briggs on 1 January 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Michael Henry Crouch on 1 January 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Peter Scott Briggs on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for David Michael Cardale on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for David Michael Cardale on 1 January 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Michael Henry Crouch on 1 January 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Michael Henry Crouch on 1 January 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Michael Henry Crouch on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Scott Briggs on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Peter James Hewitt Kemp on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Michael Henry Crouch on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter James Hewitt Kemp on 1 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Director's change of particulars / peter kemp / 01/05/2009 (1 page) |
8 June 2009 | Return made up to 25/05/09; full list of members (8 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (8 pages) |
8 June 2009 | Director's change of particulars / peter kemp / 01/05/2009 (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 5TH floor crown house 143 regent street london W1G 4NR (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 5TH floor crown house 143 regent street london W1G 4NR (1 page) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Return made up to 25/05/08; full list of members (9 pages) |
30 July 2008 | Return made up to 25/05/08; full list of members (9 pages) |
6 February 2008 | Memorandum and Articles of Association (26 pages) |
6 February 2008 | Memorandum and Articles of Association (26 pages) |
1 February 2008 | Company name changed global investor relations limite d\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed global investor relations limite d\certificate issued on 01/02/08 (2 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 June 2007 | Return made up to 25/05/07; full list of members (6 pages) |
21 June 2007 | Return made up to 25/05/07; full list of members (6 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
11 September 2006 | Return made up to 25/05/06; full list of members
|
11 September 2006 | Return made up to 25/05/06; full list of members
|
23 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 July 2005 | Return made up to 25/05/05; full list of members
|
5 July 2005 | Return made up to 25/05/05; full list of members
|
16 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 6 cavendish square london W1G 0PD (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 6 cavendish square london W1G 0PD (1 page) |
12 July 2004 | Return made up to 25/05/04; full list of members
|
12 July 2004 | Return made up to 25/05/04; full list of members
|
4 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
24 December 2003 | Ad 11/11/03--------- £ si [email protected]= 147482 £ ic 4125/151607 (3 pages) |
24 December 2003 | Ad 11/11/03--------- £ si [email protected]= 147482 £ ic 4125/151607 (3 pages) |
15 July 2003 | Return made up to 25/05/03; full list of members
|
15 July 2003 | Return made up to 25/05/03; full list of members
|
5 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | £ nc 5000/500000 28/01/03 (1 page) |
1 April 2003 | £ nc 5000/500000 28/01/03 (1 page) |
1 April 2003 | Resolutions
|
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members
|
5 June 2002 | Return made up to 25/05/02; full list of members
|
13 September 2001 | Company name changed investor-relations.co.uk LIMITED\certificate issued on 13/09/01 (7 pages) |
13 September 2001 | Company name changed investor-relations.co.uk LIMITED\certificate issued on 13/09/01 (7 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
7 February 2001 | Ad 26/05/00--------- £ si [email protected]=825 £ ic 4125/4950 (2 pages) |
7 February 2001 | Ad 26/05/00--------- £ si [email protected]=825 £ ic 4125/4950 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | £ nc 5000/6700 26/05/00 (1 page) |
26 January 2001 | £ nc 5000/6700 26/05/00 (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 12 upper grosvenor street london W1X 9PA (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 12 upper grosvenor street london W1X 9PA (1 page) |
9 June 2000 | Ad 26/05/00--------- £ si [email protected]=825 £ ic 3300/4125 (2 pages) |
9 June 2000 | Ad 26/05/00--------- £ si [email protected]=825 £ ic 3300/4125 (2 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 14/09/99--------- £ si [email protected]=3299 £ ic 1/3300 (4 pages) |
16 May 2000 | Ad 14/09/99--------- £ si [email protected]=3299 £ ic 1/3300 (4 pages) |
16 May 2000 | Amending 88(2)r-14/09/99 (2 pages) |
16 May 2000 | Amending 88(2)r-14/09/99 (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
27 September 1999 | Company name changed investor-relations.co.uk LIMITED\certificate issued on 28/09/99 (3 pages) |
27 September 1999 | Company name changed investor-relations.co.uk LIMITED\certificate issued on 28/09/99 (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | £ nc 100/3300 14/09/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 September 1999 | S-div 14/09/99 (1 page) |
23 September 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 September 1999 | Ad 14/09/99--------- £ si [email protected]=3295 £ ic 1/3296 (2 pages) |
23 September 1999 | £ nc 100/3300 14/09/99 (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Ad 14/09/99--------- £ si [email protected]=3295 £ ic 1/3296 (2 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | S-div 14/09/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Incorporation (30 pages) |
25 May 1999 | Incorporation (30 pages) |