Company NameConversant Europe Ltd
Company StatusDissolved
Company Number03807256
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 8 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)
Previous NameValueclick Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dundon
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 06 June 2023)
RoleCfo, Epsilon
Country of ResidenceUnited States
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 06 June 2023)
RoleCeo, Publicis Groupe Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Secretary NamePhilippa Muwanga
StatusClosed
Appointed16 June 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Thibault Hennion
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed23 October 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2023)
RoleDirector Of International Operations
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr James Zarley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address30699 Russell Ranch Road
Suite 250
Westlake Village
91361
Director NameTodd Julian Treusdell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleEuropean Manager
Correspondence Address115 South Williams Ave
Titusville
Florida 32796
United States
Director NameSteve Umberger
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1854 River Road
Jacksonville
Florida
Fl 32207
United States
Secretary NameSteve Umberger
NationalityAmerican
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2727 South Ocean Boulevard No 704
Highland Beach
Florida
Fl 33487
United States
Director NameRupert Staines
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 September 2001)
RoleManaging Director
Correspondence Address11 Buckmaster Road
London
SW11 1EN
Director NameKurt Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleChief Financial Officer
Correspondence Address7261 Los Coyotes Place
Camarillo
California
93012
United States
Director NameMr John Patrick Pitstick
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMs Jeanette Patton Fitzgerald
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Jeffrey Lynn Fair
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOxford House 182 Upper Richmond Road
Putney
London
SW15 2SH
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameOded Benyo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 182 Upper Richmond Road
Putney
London
SW15 2SH
Director NameMr Nigel Richard Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Secretary NameJoanne Munis
StatusResigned
Appointed01 July 2019(19 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Oded Benyo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2020(20 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1st Floor, 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed09 December 2013(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitevalueclicksyndicationservices.co

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £3Ads Foreign Holdings, Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£8,338,970
Gross Profit£916,239
Net Worth£7,967,731
Cash£6,257,229
Current Liabilities£5,094,938

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 February 2011Delivered on: 16 February 2011
Persons entitled: Ann Nolan, Padraig Fitzgerald, Patricia Nolan and Elizabeth Nolan

Classification: Rent deposit deed
Secured details: £46,401.60 due or to become due from the company to the chargee.
Particulars: The rent deposit of £46,401.60 see image for full details.
Outstanding
4 February 2011Delivered on: 10 February 2011
Persons entitled: Ann Nolan Padraig Fitzgerald Patricia Nolan and Elizabeth Nolan

Classification: Rent deposit deed
Secured details: £78,198.40 due or to become due from the company to the chargee.
Particulars: The rent deposit of £78,198.40 held under the terms of the rent deposit deed.
Outstanding
4 July 2002Delivered on: 9 July 2002
Persons entitled: Merivale Moore Construction Limited

Classification: Rent deposit deed
Secured details: £46,012.50 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £46,012.50 together with value added tax pursuant to the terms of the rent deposit deed dated 4 july 2002 and made between the mortgagee and the mortgagor to secure the rent payable pursuant to a lease of the premises k/a second and third floors cambridge house 180/182 upper richmond road, putney, london SW15.
Outstanding
28 September 1999Delivered on: 2 October 1999
Persons entitled:
Katherine Simon
Peter Michael Simon
Hartley Pensions Administration 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 lease of even date relating to unit 3 filmer road studios 75 filmer road london SW6.
Particulars: Rent deposit of £3,375 plus all interest accruing thereto.
Outstanding
1 February 2008Delivered on: 6 February 2008
Satisfied on: 5 February 2011
Persons entitled: Ann Nolan, Patricia Nolan, Padraig Fitzgerald and Elizabeth Nolan

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: Cash deposit £37,875.00.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 5 February 2011
Persons entitled: Anne Nolan, Patricia Nolan, Padraig Fitzgerald and Elizabeth Nolan

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: £43,621.88.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 5 February 2011
Persons entitled: Anne Nolan, Patricia Nolan, Padraig Fitzgerald, and Elizabeth Nolan

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: £43,621.88.
Fully Satisfied

Filing History

14 December 2020Appointment of Mr. Thibault Hennion as a director on 23 October 2020 (2 pages)
14 December 2020Termination of appointment of Oded Benyo as a director on 23 October 2020 (1 page)
25 November 2020Full accounts made up to 31 December 2019 (30 pages)
29 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
10 February 2020Second filing for the appointment of Mr Oded Benyo as a director (6 pages)
14 January 2020Appointment of Mr Paul Dundon as a director on 3 January 2020 (2 pages)
13 January 2020Termination of appointment of Nigel Richard Howlett as a director on 31 December 2019 (1 page)
13 January 2020Appointment of Mr Oded Benyo as a director on 3 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/2020.
(3 pages)
13 January 2020Appointment of Ms Annette Stevens King as a director on 3 January 2020 (2 pages)
19 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
18 July 2019Appointment of Joanne Munis as a secretary on 1 July 2019 (2 pages)
18 July 2019Notification of Publicis Groupe S.A as a person with significant control on 1 July 2019 (2 pages)
18 July 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Jeffrey Lynn Fair as a director on 1 July 2019 (1 page)
18 July 2019Termination of appointment of Link Company Matters Limited as a secretary on 1 July 2019 (1 page)
18 July 2019Cessation of Alliance Data Systems Corporation as a person with significant control on 1 July 2019 (1 page)
15 July 2019Full accounts made up to 31 December 2018 (32 pages)
21 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
21 July 2018Director's details changed for Mr Jeffrey Lynn Fair on 8 July 2018 (2 pages)
29 June 2018Full accounts made up to 31 December 2017 (31 pages)
4 January 2018Termination of appointment of Oded Benyo as a director on 27 November 2017 (1 page)
4 January 2018Appointment of Mr Nigel Richard Howlett as a director on 27 November 2017 (2 pages)
4 January 2018Termination of appointment of Oded Benyo as a director on 27 November 2017 (1 page)
4 January 2018Appointment of Mr Nigel Richard Howlett as a director on 27 November 2017 (2 pages)
6 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
6 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
10 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (33 pages)
30 September 2017Full accounts made up to 31 December 2016 (33 pages)
24 July 2017Director's details changed for Mr Jeffrey Lynn Fair on 19 July 2017 (2 pages)
24 July 2017Director's details changed for Oded Benyo on 19 July 2017 (2 pages)
24 July 2017Director's details changed for Oded Benyo on 19 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jeffrey Lynn Fair on 19 July 2017 (2 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
8 February 2017Termination of appointment of David John Allen as a director on 10 December 2016 (1 page)
8 February 2017Termination of appointment of David John Allen as a director on 10 December 2016 (1 page)
28 November 2016Full accounts made up to 31 December 2015 (238 pages)
28 November 2016Full accounts made up to 31 December 2015 (238 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 April 2016Appointment of Oded Benyo as a director on 1 March 2016 (2 pages)
21 April 2016Appointment of Oded Benyo as a director on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page)
20 April 2016Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page)
20 April 2016Appointment of David John Allen as a director on 1 March 2016 (2 pages)
20 April 2016Appointment of David John Allen as a director on 1 March 2016 (2 pages)
21 December 2015Full accounts made up to 31 December 2014 (25 pages)
21 December 2015Full accounts made up to 31 December 2014 (25 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300,000
(5 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300,000
(5 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300,000
(5 pages)
30 July 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
30 July 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
30 July 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
9 March 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
9 March 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed valueclick europe LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(2 pages)
5 August 2014Company name changed valueclick europe LIMITED\certificate issued on 05/08/14 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (25 pages)
4 August 2014Full accounts made up to 31 December 2013 (25 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(4 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
(4 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
4 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
2 August 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
2 August 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
25 April 2013Appointment of Mr. John Pitstick as a director (2 pages)
25 April 2013Appointment of Mr. John Pitstick as a director (2 pages)
4 April 2013Termination of appointment of James Zarley as a director (1 page)
4 April 2013Termination of appointment of James Zarley as a director (1 page)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
19 February 2013Full accounts made up to 31 December 2011 (25 pages)
19 February 2013Full accounts made up to 31 December 2011 (25 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (26 pages)
28 September 2011Full accounts made up to 31 December 2010 (26 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (24 pages)
7 October 2010Full accounts made up to 31 December 2009 (24 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
5 November 2009Full accounts made up to 31 December 2008 (26 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 December 2007 (25 pages)
2 April 2009Full accounts made up to 31 December 2007 (25 pages)
12 September 2008Full accounts made up to 31 December 2006 (21 pages)
12 September 2008Full accounts made up to 31 December 2006 (21 pages)
11 July 2008Return made up to 09/07/08; full list of members (3 pages)
11 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 09/07/07; full list of members (5 pages)
7 August 2007Return made up to 09/07/07; full list of members (5 pages)
8 June 2007Full accounts made up to 31 December 2005 (18 pages)
8 June 2007Full accounts made up to 31 December 2005 (18 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
1 August 2006Return made up to 09/07/06; full list of members (5 pages)
1 August 2006Return made up to 09/07/06; full list of members (5 pages)
4 May 2006Full accounts made up to 31 December 2004 (14 pages)
4 May 2006Full accounts made up to 31 December 2004 (14 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 August 2005Return made up to 09/07/05; full list of members (5 pages)
24 August 2005Return made up to 09/07/05; full list of members (5 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
20 April 2005Full accounts made up to 31 December 2003 (13 pages)
20 April 2005Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 July 2004Return made up to 09/07/04; full list of members (5 pages)
23 July 2004Return made up to 09/07/04; full list of members (5 pages)
17 February 2004Full accounts made up to 31 December 2002 (13 pages)
17 February 2004Full accounts made up to 31 December 2002 (13 pages)
6 February 2004Auditor's resignation (1 page)
6 February 2004Auditor's resignation (1 page)
15 December 2003Return made up to 09/07/03; full list of members; amend (5 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Return made up to 09/07/03; full list of members; amend (5 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 July 2003Return made up to 09/07/03; full list of members (5 pages)
21 July 2003Return made up to 09/07/03; full list of members (5 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
12 February 2003Full accounts made up to 31 December 2001 (13 pages)
12 February 2003Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 July 2002Return made up to 09/07/02; full list of members (7 pages)
22 July 2002Return made up to 09/07/02; full list of members (7 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 August 2001Return made up to 09/07/01; full list of members; amend (7 pages)
31 August 2001Director resigned (2 pages)
31 August 2001Director resigned (2 pages)
31 August 2001Return made up to 09/07/01; full list of members; amend (7 pages)
13 July 2001Return made up to 09/07/01; full list of members (8 pages)
13 July 2001Return made up to 09/07/01; full list of members (8 pages)
10 April 2001Return made up to 09/07/00; full list of members (7 pages)
10 April 2001Return made up to 09/07/00; full list of members (7 pages)
3 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
13 February 2001Director's particulars changed (2 pages)
13 February 2001Director's particulars changed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
2 August 1999Ad 09/07/99--------- £ si 99999@3=299997 £ ic 3/300000 (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 August 1999Ad 09/07/99--------- £ si 99999@3=299997 £ ic 3/300000 (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Director resigned (1 page)
9 July 1999Incorporation (18 pages)
9 July 1999Incorporation (18 pages)