Company NameRed Ventures Interactive Limited
DirectorsRicardo Luis Elias and Benjamin Ned Braun
Company StatusActive
Company Number03851534
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ricardo Luis Elias
Date of BirthMay 1967 (Born 57 years ago)
NationalityPuerto Rican
StatusCurrent
Appointed30 October 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1423 Red Ventures Drive
Fort Mill
South Carolina 29707
United States
Director NameBenjamin Ned Braun
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(23 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1101 Red Ventures Drive
Fort Mill
South Carolina
29707
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameShobhan Gajjar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 April 2000)
RoleManaging Director
Correspondence AddressApsley Lodge
35 Oakwood Road
Horley
Surrey
RH6 7BZ
Director NameArthur Lee Fatum
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(3 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 2003)
RoleExecutive
Correspondence Address10 Sedgewick Lane
Boxford
Massachusetts Ma 01921
United States
Director NameFreddy Mini
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2002(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2002)
RoleExecutive
Correspondence Address40 Rue De Bretagne 92500
Rueil Malmaison
France
Director NameDouglas Nelson Woodrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2002(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address139 Gilmartin Drive
Tiburon
California 94920
United States
Director NameMrs June Margaret Bodie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Old Forge Way
Sidcup
Kent
DA14 4QL
Director NameGeorge Edward Mazzotta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6875 Ridgewood Drive
Oakland
California 94611
United States
Director NameAlexander Lurie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2792 Filbert Street
San Francisco
California
United States
Director NameMark Andrew Sherman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address475 Alvarado Street
San Fransisco
California 94114
United States
Director NameAdam Nicholas Power
Date of BirthApril 1969 (Born 55 years ago)
NationalityAusttralian British
StatusResigned
Appointed04 March 2009(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 March 2012)
RoleBusiness Executive
Correspondence Address3-197 Queens Gate
London
SW7 5EU
Director NameMr Darin Haim Bassin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed27 May 2011(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address235 Second Street
San Francisco
Ca 94105
United States
Director NameMr Richard Wallace
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCbs Interactive Limited 5-11 Lavington Street
London
SE1 0NZ
Director NamePaula Mary McCann
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 April 2023)
RoleBusiness Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMark Allen Brodsky
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1423 Red Ventures Drive
Fort Mill
South Carolina 29707
United States
Director NameMr Tariq Sajjad Syed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(23 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 September 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameZd Holdings (UK) Ltd (Corporation)
StatusResigned
Appointed10 April 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2002)
Correspondence Address1 Silk Street
London
EC2Y 8HQ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.cbsinteractive.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

316.8k at £1Channel Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£12,208,000
Net Worth-£14,225,000
Cash£105,000
Current Liabilities£22,549,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

29 July 2008Delivered on: 16 August 2008
Persons entitled: Europoint Centre (London) Limited

Classification: Deposit deed
Secured details: The sum of £220,656.48 and all other 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: A deposit of £220,656.48.
Outstanding
29 July 2008Delivered on: 16 August 2008
Persons entitled: Europoint Centre (London) Limited

Classification: Deposit deed
Secured details: The sum of £198,344.70 and all other 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: A deposit of £198,344.70.
Outstanding
29 July 2008Delivered on: 16 August 2008
Persons entitled: Europoint Centre (London) Limited

Classification: Deposit deed
Secured details: The sum of £81,308.83 and all other 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: Deposit of £81,308.83.
Outstanding
23 March 2001Delivered on: 30 March 2001
Satisfied on: 15 November 2008
Persons entitled: Clipper Investments 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 dated 25 july 1997.
Particulars: A deposit of £200,000.
Fully Satisfied

Filing History

5 November 2020Full accounts made up to 31 December 2019 (33 pages)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
(3 pages)
3 November 2020Notification of Red Ventures Limited as a person with significant control on 30 October 2020 (2 pages)
3 November 2020Termination of appointment of Darin Haim Bassin as a director on 30 October 2020 (1 page)
3 November 2020Appointment of Mr Mark Allen Brodsky as a director on 30 October 2020 (2 pages)
3 November 2020Cessation of Viacomcbs Interactive Holdings Limited as a person with significant control on 30 October 2020 (1 page)
3 November 2020Appointment of Mr Ricardo Luis Elias as a director on 30 October 2020 (2 pages)
26 October 2020Cessation of Cbs International Holdings Uk Limited as a person with significant control on 14 October 2020 (1 page)
26 October 2020Notification of Viacomcbs Interactive Holdings Limited as a person with significant control on 14 October 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 August 2020Notification of Viacomcbs Inc as a person with significant control on 4 December 2019 (2 pages)
27 August 2020Cessation of Viacomcbs Inc as a person with significant control on 4 December 2019 (1 page)
27 August 2020Cessation of Cbs Corporation as a person with significant control on 4 December 2019 (1 page)
27 August 2020Notification of Cbs International Holdings Uk Limited as a person with significant control on 4 December 2019 (2 pages)
28 July 2020Director's details changed for Paula Mary Mccann on 7 December 2015 (2 pages)
15 January 2020Auditor's resignation (1 page)
23 December 2019Auditor's resignation (1 page)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
20 September 2019Full accounts made up to 31 December 2018 (31 pages)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
20 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 316,754
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 316,754
(3 pages)
8 December 2016Full accounts made up to 31 December 2015 (33 pages)
8 December 2016Full accounts made up to 31 December 2015 (33 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 December 2015Appointment of Mitre Secretaries Limited as a secretary on 1 December 2015 (2 pages)
8 December 2015Appointment of Mitre Secretaries Limited as a secretary on 1 December 2015 (2 pages)
23 November 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to Cannon Place 78 Cannon Street London EC4N 6AF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to Cannon Place 78 Cannon Street London EC4N 6AF on 23 November 2015 (1 page)
20 November 2015Termination of appointment of Abogado Nominees Limited as a secretary on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Abogado Nominees Limited as a secretary on 20 November 2015 (1 page)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 316,753
(14 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 316,753
(14 pages)
9 October 2015Full accounts made up to 31 December 2014 (28 pages)
9 October 2015Full accounts made up to 31 December 2014 (28 pages)
24 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 316,753
(14 pages)
24 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 316,753
(14 pages)
29 September 2014Full accounts made up to 31 December 2013 (24 pages)
29 September 2014Full accounts made up to 31 December 2013 (24 pages)
31 July 2014Director's details changed for Mr Darin Haim Bassin on 24 June 2014 (3 pages)
31 July 2014Director's details changed for Mr Darin Haim Bassin on 24 June 2014 (3 pages)
11 February 2014Appointment of Paula Mary Mccann as a director (3 pages)
11 February 2014Termination of appointment of Richard Wallace as a director (2 pages)
11 February 2014Termination of appointment of Richard Wallace as a director (2 pages)
11 February 2014Appointment of Paula Mary Mccann as a director (3 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 316,753
(14 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 316,753
(14 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
16 April 2012Termination of appointment of Adam Power as a director (2 pages)
16 April 2012Termination of appointment of June Bodie as a director (2 pages)
16 April 2012Termination of appointment of June Bodie as a director (2 pages)
16 April 2012Termination of appointment of Adam Power as a director (2 pages)
5 April 2012Appointment of Richard Wallace as a director (3 pages)
5 April 2012Appointment of Richard Wallace as a director (3 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
11 October 2011Full accounts made up to 31 December 2010 (22 pages)
11 October 2011Full accounts made up to 31 December 2010 (22 pages)
10 June 2011Appointment of Darin Haim Bassin as a director (3 pages)
10 June 2011Appointment of Darin Haim Bassin as a director (3 pages)
6 June 2011Termination of appointment of Alexander Lurie as a director (2 pages)
6 June 2011Termination of appointment of Alexander Lurie as a director (2 pages)
18 January 2011Termination of appointment of Mark Sherman as a director (2 pages)
18 January 2011Termination of appointment of Mark Sherman as a director (2 pages)
4 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
4 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Statement of company's objects (2 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 23/06/2010
(32 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 23/06/2010
(32 pages)
25 June 2010Full accounts made up to 31 December 2009 (22 pages)
25 June 2010Full accounts made up to 31 December 2009 (22 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (25 pages)
7 October 2009Full accounts made up to 31 December 2008 (25 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
11 May 2009Memorandum and Articles of Association (11 pages)
11 May 2009Memorandum and Articles of Association (11 pages)
18 March 2009Director appointed adam nicholas power (2 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 March 2009Director appointed mark andrew sherman (3 pages)
18 March 2009Director appointed mark andrew sherman (3 pages)
18 March 2009Director appointed adam nicholas power (2 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
20 October 2008Return made up to 27/09/08; full list of members (5 pages)
20 October 2008Return made up to 27/09/08; full list of members (5 pages)
24 September 2008Company name changed cnet networks uk LIMITED\certificate issued on 24/09/08 (2 pages)
24 September 2008Company name changed cnet networks uk LIMITED\certificate issued on 24/09/08 (2 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Secretary appointed abogado nominees LIMITED (2 pages)
22 July 2008Secretary appointed abogado nominees LIMITED (2 pages)
8 July 2008Registered office changed on 08/07/2008 from, 1 silk street, london, EC2Y 8HQ (1 page)
8 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
8 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from, 1 silk street, london, EC2Y 8HQ (1 page)
3 April 2008Director appointed alexander lurie (3 pages)
3 April 2008Director appointed alexander lurie (3 pages)
14 March 2008Appointment terminated director george mazzotta (1 page)
14 March 2008Appointment terminated director george mazzotta (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 27/09/07; full list of members (5 pages)
8 October 2007Return made up to 27/09/07; full list of members (5 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Full accounts made up to 31 December 2006 (19 pages)
28 November 2006Return made up to 27/09/06; full list of members (5 pages)
28 November 2006Return made up to 27/09/06; full list of members (5 pages)
30 March 2006Full accounts made up to 31 December 2005 (32 pages)
30 March 2006Full accounts made up to 31 December 2005 (32 pages)
1 November 2005Return made up to 27/09/05; full list of members (5 pages)
1 November 2005Return made up to 27/09/05; full list of members (5 pages)
4 March 2005Full accounts made up to 31 December 2004 (19 pages)
4 March 2005Full accounts made up to 31 December 2004 (19 pages)
9 December 2004Return made up to 27/09/04; full list of members (5 pages)
9 December 2004Return made up to 27/09/04; full list of members (5 pages)
20 August 2004Full accounts made up to 31 December 2003 (21 pages)
20 August 2004Full accounts made up to 31 December 2003 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Return made up to 27/09/03; full list of members (5 pages)
28 October 2003Return made up to 27/09/03; full list of members (5 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
31 January 2003Company name changed zdnet uk LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed zdnet uk LIMITED\certificate issued on 31/01/03 (2 pages)
23 December 2002Ad 16/12/02--------- £ si 153895@1=153895 £ ic 162858/316753 (2 pages)
23 December 2002Ad 16/12/02--------- £ si 153895@1=153895 £ ic 162858/316753 (2 pages)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
8 October 2002Return made up to 27/09/02; full list of members (5 pages)
8 October 2002Return made up to 27/09/02; full list of members (5 pages)
30 April 2002Full accounts made up to 31 December 2001 (18 pages)
30 April 2002Full accounts made up to 31 December 2001 (18 pages)
15 April 2002Ad 21/12/01--------- £ si 92922@1=92922 £ ic 99936/192858 (2 pages)
15 April 2002Ad 21/12/01--------- £ si 92922@1=92922 £ ic 99936/192858 (2 pages)
23 November 2001Return made up to 27/09/01; full list of members (5 pages)
23 November 2001Return made up to 27/09/01; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 March 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 November 2000Return made up to 27/09/00; full list of members (5 pages)
22 November 2000Return made up to 27/09/00; full list of members (5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
11 May 2000Ad 31/03/00--------- £ si 99935@1=99935 £ ic 1/99936 (2 pages)
11 May 2000Ad 31/03/00--------- £ si 99935@1=99935 £ ic 1/99936 (2 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 May 2000£ nc 100/10000000 31/03/00 (1 page)
11 May 2000£ nc 100/10000000 31/03/00 (1 page)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
27 September 1999Incorporation (15 pages)
27 September 1999Incorporation (15 pages)