London
WC1A 2SN
Director Name | Mr Reuben Steingraf-Regensburger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mrs Kim Laura Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 December 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | American |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Howard Murray Calvert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blenheim Road St John's Wood London NW8 0LU |
Director Name | Mr Julian Levy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 75 Hamilton Terrace London NW8 9QX |
Director Name | Isaac Levy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Investment Banking |
Correspondence Address | Flat 1 187 Sutherland Avenue London W9 1ET |
Secretary Name | Isaac Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Investment Banking |
Correspondence Address | Flat 8 160 Sutherland Avenue London W9 1HP |
Director Name | Philip Bergkvist |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Brownlow House 24 Betterton Street London WC2H 9BU |
Director Name | Dr Hans Hendrik Puvogel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | Am Boettershof 18 47809 Krefeld Germany |
Director Name | Dr Harald Einsmann |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2006) |
Role | Exec Chairman |
Correspondence Address | 43 Chester Square London SW1W 9EA |
Director Name | Kurt Kammerer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Alois-Hirt-Strasse 5 Huefingen D-78183 Germany |
Director Name | Dr Michael Albert Chamberlain |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 2001) |
Role | Management Consultant |
Correspondence Address | 1 Southside Common London SW19 4TG |
Director Name | Peter Klingenburg |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Computer Scientist |
Correspondence Address | Parseval Strasse 5 Saint Augustin D 53757 Germany |
Secretary Name | Mark Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 26 Mennie House Gilbert Close Shooters Hill London SE18 4PR |
Director Name | Willi Schalk |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Rubensstrasse 12 Dusseldorf 40237 Germany |
Director Name | Mr Andrew Troullides |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wolverton Avenue Kingston Upon Thames Surrey KT2 7QF |
Director Name | Jeremy Wyndham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2003) |
Role | Consultant |
Correspondence Address | 10 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Alexander Von Mellenthin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2006) |
Role | Banker |
Correspondence Address | Grawolfstr 20b Grafelfing D-82166 Germany |
Director Name | Mr Ashvin Rao Pathak |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agden Hall Agden Cheshire WA13 0TZ |
Director Name | Mr John Richard Graeme Titmas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Carlton Hill London NW8 0ET |
Secretary Name | Mr John Richard Graeme Titmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Carlton Hill London NW8 0ET |
Director Name | David Stuart Haynes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House Chalford Stroud Gloucestershire GL6 8PA Wales |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Oxford Square London W2 2PB |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Status | Resigned |
Appointed | 31 March 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.optimad.com |
---|---|
Telephone | 020 74686650 |
Telephone region | London |
Registered Address | 24-28 Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,791,000 |
Gross Profit | £1,758,000 |
Net Worth | £4,109,000 |
Cash | £940,000 |
Current Liabilities | £333,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") including trademark numbered 6126114 (caria). For more details, please refer to the deed. Outstanding |
---|---|
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Particulars: Intellectual property registered in europe with registration number 6126114. please refer to instrument for further details. Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Distribution S.A.R.L Classification: A registered charge Particulars: Intellectual property registered in europe with registration number 6126114. please refer to instrument for further details. Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Particulars: Intellectual property registered in the eu with registration number 6126114. please refer to instrument for further details. Outstanding |
28 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 June 2011 | Delivered on: 17 June 2011 Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 |
10 December 2003 | Delivered on: 16 December 2003 Persons entitled: Mount Cook Land 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: £30,780 or if so required by the landlord on the third anniversary of the term of the lease or at any time thereafter the increased sum of £33,858. Outstanding |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: N/A. Outstanding |
23 April 2021 | Delivered on: 23 April 2021 Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent) Classification: A registered charge Particulars: Eu trademark with registration number 6126114 registered on 24 july 2008, for more details please refer to schedule 6 of the instrument. Outstanding |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent) Classification: A registered charge Particulars: Trade mark listed in schedule 6 of the instrument opposite the name ofo optimad media systems limited with registration number 6126114. for more details of intellectual property charged please refer to schedule 6 of the instrument. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Satisfied on: 10 June 2011 Persons entitled: Barclays 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. Fully Satisfied |
11 July 2000 | Delivered on: 13 July 2000 Satisfied on: 9 December 2006 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: A deposit of £41,600. Fully Satisfied |
9 November 2023 | Registration of charge 038462900013, created on 7 November 2023 (83 pages) |
---|---|
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
1 November 2022 | Satisfaction of charge 038462900007 in full (1 page) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
31 March 2022 | Registration of charge 038462900012, created on 29 March 2022 (73 pages) |
15 December 2021 | Solvency Statement dated 15/12/21 (1 page) |
15 December 2021 | Statement by Directors (1 page) |
15 December 2021 | Resolutions
|
15 December 2021 | Statement of capital on 15 December 2021
|
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
23 April 2021 | Registration of charge 038462900011, created on 23 April 2021 (84 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
15 December 2020 | Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page) |
17 August 2020 | Registration of charge 038462900010, created on 11 August 2020 (84 pages) |
24 July 2020 | Satisfaction of charge 038462900006 in full (1 page) |
4 May 2020 | Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page) |
4 May 2020 | Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
31 July 2018 | Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page) |
11 May 2018 | Second filing for the appointment of Richard Alexander Buchan Smith as a director (6 pages) |
3 April 2018 | Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018
|
13 November 2017 | Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017 (2 pages) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
22 September 2016 | Registration of charge 038462900009, created on 19 September 2016 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Registration of charge 038462900009, created on 19 September 2016 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Registration of charge 038462900007, created on 19 September 2016 (69 pages) |
21 September 2016 | Satisfaction of charge 4 in full (1 page) |
21 September 2016 | Registration of charge 038462900006, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 038462900008, created on 19 September 2016 (84 pages) |
21 September 2016 | Satisfaction of charge 4 in full (1 page) |
21 September 2016 | Registration of charge 038462900008, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 038462900006, created on 19 September 2016 (84 pages) |
21 September 2016 | Satisfaction of charge 038462900005 in full (1 page) |
21 September 2016 | Satisfaction of charge 038462900005 in full (1 page) |
21 September 2016 | Registration of charge 038462900007, created on 19 September 2016 (69 pages) |
14 September 2016 | Satisfaction of charge 2 in full (4 pages) |
14 September 2016 | Satisfaction of charge 2 in full (4 pages) |
3 February 2016 | Registration of charge 038462900005, created on 28 January 2016 (66 pages) |
3 February 2016 | Registration of charge 038462900005, created on 28 January 2016 (66 pages) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
22 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Appointment of Mr Richard John Verity as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Richard John Verity as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Nigel Linton as a secretary (1 page) |
30 May 2014 | Termination of appointment of Nigel Linton as a secretary (1 page) |
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Termination of appointment of David Haynes as a director (1 page) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Termination of appointment of David Haynes as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of company's objects (2 pages) |
9 June 2011 | Statement of company's objects (2 pages) |
9 June 2011 | Resolutions
|
12 April 2011 | Termination of appointment of John Titmas as a secretary (1 page) |
12 April 2011 | Appointment of Mr Nigel Robert Linton as a secretary (1 page) |
12 April 2011 | Termination of appointment of John Titmas as a secretary (1 page) |
12 April 2011 | Appointment of Mr Philip Neil Mcdanell as a director (2 pages) |
12 April 2011 | Appointment of Mr Nigel Robert Linton as a secretary (1 page) |
12 April 2011 | Appointment of Mr Philip Neil Mcdanell as a director (2 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
11 March 2010 | Full accounts made up to 31 December 2007 (13 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
11 March 2010 | Full accounts made up to 31 December 2007 (13 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (18 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (18 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (18 pages) |
17 November 2009 | Director's details changed for Mr Simon Cox on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Stuart Haynes on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Stuart Haynes on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Simon Cox on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Simon Cox on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Stuart Haynes on 6 October 2009 (2 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
20 October 2008 | Location of register of members (1 page) |
28 October 2007 | Return made up to 22/09/07; full list of members
|
28 October 2007 | Return made up to 22/09/07; full list of members
|
20 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
19 February 2007 | Auditor's resignation (1 page) |
19 February 2007 | Auditor's resignation (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 1ST floor moray house 23-31 great titchfield street london W1W 7PA (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 1ST floor moray house 23-31 great titchfield street london W1W 7PA (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Director resigned (1 page) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
18 December 2006 | Return made up to 22/09/06; change of members
|
18 December 2006 | Return made up to 22/09/06; change of members
|
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 December 2005 | Return made up to 22/09/05; full list of members (19 pages) |
28 December 2005 | Return made up to 22/09/05; full list of members (19 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2004 | Return made up to 22/09/04; change of members (12 pages) |
8 November 2004 | Return made up to 22/09/04; change of members (12 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 February 2004 | Memorandum and Articles of Association (27 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | Memorandum and Articles of Association (27 pages) |
1 February 2004 | Resolutions
|
24 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New director appointed (2 pages) |
25 October 2003 | Return made up to 22/09/03; no change of members
|
25 October 2003 | Return made up to 22/09/03; no change of members
|
15 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (16 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (16 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
3 September 2002 | Company name changed european mediaxchange LIMITED\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed european mediaxchange LIMITED\certificate issued on 03/09/02 (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
23 October 2001 | Return made up to 22/09/01; full list of members (18 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 October 2001 | Return made up to 22/09/01; full list of members (18 pages) |
12 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
20 March 2001 | Ad 22/01/01--------- £ si [email protected]=11 £ ic 2660/2671 (2 pages) |
20 March 2001 | Ad 22/01/01--------- £ si [email protected]=11 £ ic 2660/2671 (2 pages) |
12 March 2001 | Ad 29/01/01--------- £ si [email protected]=3 £ ic 2657/2660 (2 pages) |
12 March 2001 | Ad 29/01/01--------- £ si [email protected]=3 £ ic 2657/2660 (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
24 January 2001 | Ad 30/10/00--------- £ si [email protected]=3 £ ic 2654/2657 (2 pages) |
24 January 2001 | Ad 30/10/00--------- £ si [email protected]=3 £ ic 2654/2657 (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Return made up to 22/09/00; full list of members (18 pages) |
1 November 2000 | Return made up to 22/09/00; full list of members (18 pages) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | Location of register of members (1 page) |
9 October 2000 | Statement of affairs (40 pages) |
9 October 2000 | Ad 31/05/00--------- £ si [email protected]=98460 £ ic 3105/101565 (4 pages) |
9 October 2000 | Statement of affairs (40 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | Ad 31/05/00--------- £ si [email protected]=98460 £ ic 3105/101565 (4 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
28 September 2000 | Company name changed adtender.com LIMITED\certificate issued on 28/09/00 (2 pages) |
28 September 2000 | Company name changed adtender.com LIMITED\certificate issued on 28/09/00 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 98 belsize lane london NW3 5BB (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 98 belsize lane london NW3 5BB (1 page) |
11 August 2000 | Ad 05/07/00--------- £ si [email protected]=645 £ ic 2460/3105 (2 pages) |
11 August 2000 | Ad 05/07/00--------- £ si [email protected]=645 £ ic 2460/3105 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Recon 05/07/00 (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Recon 05/07/00 (1 page) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Ad 31/05/00--------- £ si [email protected]=1450 £ ic 1010/2460 (2 pages) |
7 July 2000 | Ad 31/05/00--------- £ si [email protected]=1450 £ ic 1010/2460 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
23 May 2000 | Div 11/05/00 (1 page) |
23 May 2000 | Ad 03/05/00--------- £ si [email protected]=70 £ ic 940/1010 (4 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
23 May 2000 | Div 11/05/00 (1 page) |
23 May 2000 | Ad 03/05/00--------- £ si [email protected]=70 £ ic 940/1010 (4 pages) |
13 March 2000 | Ad 21/02/00--------- £ si [email protected]=45 £ ic 895/940 (2 pages) |
13 March 2000 | Ad 22/09/99--------- £ si [email protected]=309 £ ic 135/444 (2 pages) |
13 March 2000 | Ad 22/09/99--------- £ si [email protected]=309 £ ic 135/444 (2 pages) |
13 March 2000 | Ad 11/01/00-21/01/00 £ si [email protected]=64 £ ic 2/66 (3 pages) |
13 March 2000 | Ad 11/01/00-21/01/00 £ si [email protected]=64 £ ic 2/66 (3 pages) |
13 March 2000 | Ad 08/12/99-30/12/99 £ si [email protected]=69 £ ic 66/135 (2 pages) |
13 March 2000 | Ad 22/09/99--------- £ si [email protected]=451 £ ic 444/895 (2 pages) |
13 March 2000 | Ad 08/12/99-30/12/99 £ si [email protected]=69 £ ic 66/135 (2 pages) |
13 March 2000 | Ad 22/09/99--------- £ si [email protected]=451 £ ic 444/895 (2 pages) |
13 March 2000 | Ad 21/02/00--------- £ si [email protected]=45 £ ic 895/940 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
1 December 1999 | Director's particulars changed (2 pages) |
1 December 1999 | Director's particulars changed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: the cabin howarine house 719 north circular road london NW2 7BT (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: the cabin howarine house 719 north circular road london NW2 7BT (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (22 pages) |
22 September 1999 | Incorporation (22 pages) |