Company NameSuperawesome Trading Limited
DirectorsKate O'Loughlin and Nick Walters
Company StatusActive
Company Number03885555
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Previous NameWebswappers Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameKate O'Loughlin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameNick Walters
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleManging Director - Gaming
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameJonathan Charles Attwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address65 Marville Road
London
SW6 7BB
Secretary NameEmily Jane De Pury Elton
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 Marville Road
London
SW6 7BB
Director NameEmily Jane De Pury Elton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 05 November 2008)
RoleMarketing
Correspondence Address65 Marville Road
London
SW6 7BB
Director NameNicholas Negroponte
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2003(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 December 2012)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address20 Ames Street E15 - 210
Cambridge
Massachusetts
02139
United States
Director NameMs Laurel Charmaine Bowden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2012)
RoleFinance
Country of ResidenceEngland
Correspondence Address25 Chisholm Road
Richmond
TW10 6JH
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed03 November 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameMr David Gideon Frank Aurele Xavier Soskin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Willoughby Road
London
NW3 1SA
Director NameMr Charles Henry Irving
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2012)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameMr Christian Michael Lindstrom
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed08 November 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E2 Heals Building
22-24 Torrington Place
London
WC1E 7HP
Director NameMr Tommaso Impallomeni
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameMr Lee Desmond Veitch
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor Parker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameMr Dylan Collins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2015(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address71 Rushmore Road Rushmore Road
London
E5 0EX
Director NameAxel Hohaus
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2020(20 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 November 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMs Julie Lobean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMr Randy Scott Gelber
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2024)
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point, 5 Cheapside
London
EC2V 6AA
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£337,728
Cash£31,877
Current Liabilities£774,040

Accounts

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

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

14 January 2019Delivered on: 16 January 2019
Persons entitled: Harbert European Speciality Lending Company Ii, S.a R.L.

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 April 2015Delivered on: 22 April 2015
Persons entitled: Fastpay Roundabout Limited

Classification: A registered charge
Particulars: The seller's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
15 January 2010Delivered on: 27 January 2010
Satisfied on: 29 April 2013
Persons entitled: Great Wigmore Partnership (Gp) LTD and Great Wigmore Prop LTD

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: £2,923.62.
Fully Satisfied
11 July 2006Delivered on: 13 July 2006
Satisfied on: 29 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

26 January 2024Registration of charge 038855550007, created on 17 January 2024 (19 pages)
26 January 2024Registration of charge 038855550006, created on 17 January 2024 (34 pages)
22 January 2024Appointment of Kate O'loughlin as a director on 17 January 2024 (2 pages)
22 January 2024Appointment of Nick Walters as a director on 17 January 2024 (2 pages)
21 January 2024Full accounts made up to 31 December 2022 (31 pages)
19 January 2024Termination of appointment of Randy Scott Gelber as a director on 17 January 2024 (1 page)
19 January 2024Notification of Superawesome Anchor Holdings Ltd as a person with significant control on 17 January 2024 (2 pages)
19 January 2024Registered office address changed from Octagon Point, 5 Cheapside London EC2V 6AA United Kingdom to 167-169 Great Portland Street London W1W 5PF on 19 January 2024 (1 page)
19 January 2024Cessation of Superawesome Limited as a person with significant control on 17 January 2024 (1 page)
19 January 2024Termination of appointment of Belinda Catherine Stockwell as a director on 17 January 2024 (1 page)
31 December 2023Change of share class name or designation (2 pages)
28 December 2023Statement by Directors (1 page)
28 December 2023Statement of capital on 28 December 2023
  • GBP 0.01
(5 pages)
28 December 2023Solvency Statement dated 21/12/23 (1 page)
28 December 2023Resolutions
  • RES13 ‐ Cancelling share premium account 21/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2023Statement of capital following an allotment of shares on 13 December 2023
  • GBP 114,002.15
(3 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (28 pages)
6 January 2023Change of details for Superawesome Limited as a person with significant control on 14 April 2022 (2 pages)
1 July 2022Termination of appointment of Julie Lobean as a director on 24 June 2022 (1 page)
30 June 2022Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022 (2 pages)
14 April 2022Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point, 5 Cheapside London EC2V 6AA on 14 April 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 February 2022Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022 (1 page)
6 January 2022Full accounts made up to 31 December 2020 (34 pages)
1 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (32 pages)
2 December 2020Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page)
4 November 2020Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 4 November 2020 (1 page)
17 October 2020Memorandum and Articles of Association (8 pages)
17 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Appointment of Julie Lobean as a director on 24 September 2020 (2 pages)
12 October 2020Appointment of Mr Randy Scott Gelber as a director on 24 September 2020 (2 pages)
12 October 2020Appointment of Axel Hohaus as a director on 24 September 2020 (2 pages)
12 October 2020Termination of appointment of Lee Desmond Veitch as a director on 24 September 2020 (1 page)
12 October 2020Termination of appointment of Dylan Collins as a director on 24 September 2020 (1 page)
29 September 2020Satisfaction of charge 038855550005 in full (1 page)
15 May 2020Withdrawal of a person with significant control statement on 15 May 2020 (2 pages)
15 May 2020Notification of Superawesome Limited as a person with significant control on 7 April 2016 (2 pages)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 February 2020Satisfaction of charge 038855550004 in full (4 pages)
22 August 2019Full accounts made up to 31 December 2018 (31 pages)
1 August 2019Registered office address changed from 22 Long Acre London WC2E 9LY England to 8 Duncannon Street London WC2N 4JF on 1 August 2019 (1 page)
16 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
16 January 2019Registration of charge 038855550005, created on 14 January 2019 (25 pages)
20 December 2018Full accounts made up to 31 December 2017 (27 pages)
4 June 2018Registered office address changed from 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England to 22 Long Acre London WC2E 9LY on 4 June 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 June 2017Satisfaction of charge 038855550003 in full (1 page)
12 June 2017Satisfaction of charge 038855550003 in full (1 page)
5 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
8 December 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
24 October 2016Amended total exemption full accounts made up to 31 December 2015 (12 pages)
24 October 2016Amended total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Registration of charge 038855550004, created on 1 July 2016 (25 pages)
7 July 2016Registration of charge 038855550004, created on 1 July 2016 (25 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 114,002.14
(5 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 114,002.14
(5 pages)
19 October 2015Director's details changed for Mr Dylan Collins on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Dylan Collins on 19 October 2015 (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
15 July 2015Change of share class name or designation (2 pages)
17 June 2015Registered office address changed from 5th Floor 43 Whitfield Street London W1T 4HD to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 5th Floor 43 Whitfield Street London W1T 4HD to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 (1 page)
16 June 2015Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page)
16 June 2015Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page)
22 April 2015Registration of charge 038855550003, created on 20 April 2015 (28 pages)
22 April 2015Registration of charge 038855550003, created on 20 April 2015 (28 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 114,002.14
(6 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 114,002.14
(6 pages)
16 April 2015Appointment of Mr Dylan Collins as a director on 13 March 2015 (2 pages)
16 April 2015Appointment of Mr Dylan Collins as a director on 13 March 2015 (2 pages)
16 April 2015Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page)
16 April 2015Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page)
23 January 2015Registered office address changed from 4Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to 5Th Floor 43 Whitfield Street London W1T 4HD on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 4Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to 5Th Floor 43 Whitfield Street London W1T 4HD on 23 January 2015 (1 page)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 114,002.14
(10 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 114,002.14
(10 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Company name changed webswappers LTD.\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed webswappers LTD.\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Satisfaction of charge 2 in full (1 page)
29 April 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Satisfaction of charge 2 in full (1 page)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 December 2012Termination of appointment of Charles Irving as a director (1 page)
27 December 2012Termination of appointment of Gregory Lockwood as a director (1 page)
27 December 2012Appointment of Mr Lee Desmond Veitch as a director (2 pages)
27 December 2012Termination of appointment of David Soskin as a director (1 page)
27 December 2012Termination of appointment of David Soskin as a director (1 page)
27 December 2012Appointment of Mr Lee Desmond Veitch as a director (2 pages)
27 December 2012Termination of appointment of Gregory Lockwood as a director (1 page)
27 December 2012Termination of appointment of Nicholas Negroponte as a director (1 page)
27 December 2012Termination of appointment of Charles Irving as a director (1 page)
27 December 2012Appointment of Mr Tommaso Impallomeni as a director (2 pages)
27 December 2012Termination of appointment of Nicholas Negroponte as a director (1 page)
27 December 2012Appointment of Mr Tommaso Impallomeni as a director (2 pages)
24 December 2012Registered office address changed from Unit E2 Heals Building 22-24 Torrington Place London WC1E 7HP United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Unit E2 Heals Building 22-24 Torrington Place London WC1E 7HP United Kingdom on 24 December 2012 (1 page)
24 December 2012Termination of appointment of Laurel Bowden as a director (1 page)
24 December 2012Termination of appointment of Laurel Bowden as a director (1 page)
5 November 2012Memorandum and Articles of Association (40 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2012Memorandum and Articles of Association (40 pages)
31 May 2012Termination of appointment of Christian Lindstrom-Madsen as a director (1 page)
31 May 2012Termination of appointment of Christian Lindstrom-Madsen as a director (1 page)
18 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
29 March 2012Director's details changed for Mr Christian Michael Lindstrom-Madsen on 1 July 2011 (2 pages)
29 March 2012Director's details changed for Mr Christian Michael Lindstrom-Madsen on 1 July 2011 (2 pages)
29 March 2012Director's details changed for David Gideon Frank Aurele Xavier Soskin on 20 March 2011 (2 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (12 pages)
29 March 2012Director's details changed for David Gideon Frank Aurele Xavier Soskin on 20 March 2011 (2 pages)
29 March 2012Director's details changed for Mr Christian Michael Lindstrom-Madsen on 1 July 2011 (2 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 11/11/2010
(23 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (12 pages)
11 March 2011Registered office address changed from 5Th Floor 93 Wigmore Street London W1U 1HJ on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 5Th Floor 93 Wigmore Street London W1U 1HJ on 11 March 2011 (1 page)
15 November 2010Appointment of Mr Christian Michael Lindstrom-Madsen as a director (2 pages)
15 November 2010Appointment of Mr Christian Michael Lindstrom-Madsen as a director (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 September 2010Appointment of Mr Charles Henry Irving as a director (2 pages)
27 September 2010Appointment of Mr Charles Henry Irving as a director (2 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (22 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (22 pages)
19 April 2010Director's details changed for Nicholas Negroponte on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Gregory Kilborn Lockwood on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Nicholas Negroponte on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Gregory Kilborn Lockwood on 19 March 2010 (2 pages)
11 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
11 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
18 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
30 October 2009Termination of appointment of Jonathan Attwood as a director (1 page)
30 October 2009Termination of appointment of Jonathan Attwood as a director (1 page)
20 October 2009Registered office address changed from 1 Marvic House 30 Bishops Road London SW6 7AD on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 1 Marvic House 30 Bishops Road London SW6 7AD on 20 October 2009 (1 page)
6 October 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 October 2009Accounts for a small company made up to 30 April 2008 (7 pages)
24 September 2009Return made up to 19/03/09; full list of members (20 pages)
24 September 2009Return made up to 19/03/09; full list of members (20 pages)
11 September 2009Ad 03/11/08\gbp si [email protected]=30610.89\gbp ic 32495.93/63106.82\ (3 pages)
11 September 2009Ad 03/11/08\gbp si [email protected]=30610.89\gbp ic 32495.93/63106.82\ (3 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
11 September 2009Nc inc already adjusted 03/11/08 (1 page)
11 September 2009Nc inc already adjusted 03/11/08 (1 page)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Nc inc already adjusted 30/10/08 (1 page)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Nc inc already adjusted 30/10/08 (1 page)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
3 September 2009Amending 88(2) (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
3 September 2009Capitals not rolled up (2 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 August 2009Resolutions
  • RES13 ‐ Company modifications 03/11/2008
(1 page)
18 August 2009Resolutions
  • RES13 ‐ Company modifications 03/11/2008
(1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 July 2009Director appointed david soskin (2 pages)
17 July 2009Director appointed david soskin (2 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Director appointed laurel charmaine bowden (1 page)
2 April 2009Director appointed laurel charmaine bowden (1 page)
27 March 2009Appointment terminated director and secretary emily elton (1 page)
27 March 2009Appointment terminated director and secretary emily elton (1 page)
7 January 2009Director appointed gregory kilbourn lockwood (2 pages)
7 January 2009Director appointed gregory kilbourn lockwood (2 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 August 2008Return made up to 19/03/08; full list of members (17 pages)
6 August 2008Return made up to 19/03/08; full list of members (17 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
27 May 2008Ad 20/07/07-10/09/07\gbp si [email protected]=2828.51\gbp ic 29667/32495.51\ (2 pages)
27 May 2008Ad 20/07/07-10/09/07\gbp si [email protected]=2828.51\gbp ic 29667/32495.51\ (2 pages)
4 February 2008Return made up to 19/03/07; full list of members (11 pages)
4 February 2008Return made up to 19/03/07; full list of members (11 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 July 2006Particulars of mortgage/charge (6 pages)
13 July 2006Particulars of mortgage/charge (6 pages)
31 May 2006Return made up to 19/03/06; full list of members (7 pages)
31 May 2006Return made up to 19/03/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
21 April 2005Return made up to 19/03/05; change of members (7 pages)
21 April 2005Return made up to 19/03/05; change of members (7 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 June 2004Ad 01/10/03-30/12/03 £ si [email protected] (2 pages)
18 June 2004Ad 01/10/03-30/12/03 £ si [email protected] (2 pages)
9 June 2004Return made up to 19/03/04; no change of members (7 pages)
9 June 2004Return made up to 19/03/04; no change of members (7 pages)
6 August 2003Registered office changed on 06/08/03 from: 65 marville road london SW6 7BB (1 page)
6 August 2003Registered office changed on 06/08/03 from: 65 marville road london SW6 7BB (1 page)
12 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 April 2003Return made up to 19/03/03; full list of members (10 pages)
10 April 2003Return made up to 19/03/03; full list of members (10 pages)
6 April 2003Amended accounts made up to 30 April 2001 (8 pages)
6 April 2003Amended accounts made up to 30 April 2001 (8 pages)
21 March 2003Ad 10/12/02--------- £ si [email protected]=651 £ ic 25282/25933 (2 pages)
21 March 2003Ad 01/03/03--------- £ si [email protected]=192 £ ic 24650/24842 (2 pages)
21 March 2003Ad 10/12/02--------- £ si [email protected]=651 £ ic 25282/25933 (2 pages)
21 March 2003Ad 10/02/03--------- £ si [email protected]=440 £ ic 24842/25282 (2 pages)
21 March 2003Ad 10/02/03--------- £ si [email protected]=440 £ ic 24842/25282 (2 pages)
21 March 2003Ad 01/03/03--------- £ si [email protected]=192 £ ic 24650/24842 (2 pages)
7 June 2002Ad 17/03/02--------- £ si [email protected]=1317 £ ic 23333/24650 (2 pages)
7 June 2002£ nc 25000/40000 19/03/02 (1 page)
7 June 2002Memorandum and Articles of Association (2 pages)
7 June 2002£ nc 25000/40000 19/03/02 (1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Ad 17/03/02--------- £ si [email protected]=1317 £ ic 23333/24650 (2 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Memorandum and Articles of Association (2 pages)
27 February 2002882R was never filed 66267 share (2 pages)
27 February 2002Duplicate 882 orig sent 020800 (2 pages)
27 February 2002882R was never filed 92940 share (2 pages)
27 February 2002Return made up to 29/11/01; change of members (9 pages)
27 February 2002Duplicate 882 orig sent 020800 (2 pages)
27 February 2002882R was never filed 92940 share (2 pages)
27 February 2002882R was never filed 66267 share (2 pages)
27 February 2002Return made up to 29/11/01; change of members (9 pages)
26 February 2002Memorandum and Articles of Association (10 pages)
26 February 2002Memorandum and Articles of Association (10 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
11 July 2001Ad 21/05/01-22/05/01 £ si [email protected]=199 £ ic 24523/24722 (2 pages)
11 July 2001Ad 21/05/01-22/05/01 £ si [email protected]=199 £ ic 24523/24722 (2 pages)
25 May 2001Ad 01/05/01-21/05/01 £ si [email protected]=3313 £ ic 21210/24523 (2 pages)
25 May 2001Ad 01/05/01-21/05/01 £ si [email protected]=3313 £ ic 21210/24523 (2 pages)
19 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
30 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
9 October 2000Ad 28/09/00--------- £ si [email protected]=1500 £ ic 20379/21879 (2 pages)
9 October 2000Ad 28/09/00--------- £ si [email protected]=1500 £ ic 20379/21879 (2 pages)
23 August 2000Ad 29/02/00-06/06/00 £ si [email protected]=680 £ ic 19699/20379 (2 pages)
23 August 2000Ad 29/02/00-06/06/00 £ si [email protected]=680 £ ic 19699/20379 (2 pages)
7 July 2000Ad 03/07/00--------- £ si [email protected]=10 £ ic 19689/19699 (2 pages)
7 July 2000Ad 03/07/00--------- £ si [email protected]=10 £ ic 19689/19699 (2 pages)
4 July 2000Ad 29/06/00--------- £ si [email protected]=16 £ ic 19673/19689 (2 pages)
4 July 2000Ad 29/06/00--------- £ si [email protected]=16 £ ic 19673/19689 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=6 £ ic 19667/19673 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=33 £ ic 19634/19667 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=6 £ ic 19667/19673 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=50 £ ic 19584/19634 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=33 £ ic 19634/19667 (2 pages)
19 June 2000Ad 12/06/00--------- £ si [email protected]=50 £ ic 19584/19634 (2 pages)
4 May 2000Ad 27/04/00--------- £ si [email protected]=16 £ ic 19568/19584 (2 pages)
4 May 2000Ad 27/04/00--------- £ si [email protected]=16 £ ic 19568/19584 (2 pages)
15 March 2000Ad 15/02/00--------- £ si [email protected]=40 £ ic 19528/19568 (2 pages)
15 March 2000Ad 15/02/00--------- £ si [email protected]=40 £ ic 19528/19568 (2 pages)
6 March 2000Ad 03/02/00--------- £ si [email protected]=25 £ ic 19503/19528 (2 pages)
6 March 2000Ad 03/02/00--------- £ si [email protected]=25 £ ic 19503/19528 (2 pages)
1 March 2000Ad 03/02/00--------- £ si [email protected]=50 £ ic 19453/19503 (2 pages)
1 March 2000Ad 03/02/00--------- £ si [email protected]=50 £ ic 19453/19503 (2 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=100 £ ic 19213/19313 (2 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=62 £ ic 19021/19083 (2 pages)
22 February 2000Ad 29/01/00--------- £ si [email protected]=20 £ ic 19001/19021 (2 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=130 £ ic 19083/19213 (2 pages)
22 February 2000Ad 29/01/00--------- £ si [email protected]=40 £ ic 19413/19453 (2 pages)
22 February 2000Ad 29/01/00--------- £ si [email protected]=100 £ ic 19313/19413 (2 pages)
22 February 2000Ad 29/01/00--------- £ si [email protected]=100 £ ic 19313/19413 (2 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=62 £ ic 19021/19083 (2 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=130 £ ic 19083/19213 (2 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=100 £ ic 19213/19313 (2 pages)
22 February 2000Ad 29/01/00--------- £ si [email protected]=20 £ ic 19001/19021 (2 pages)
22 February 2000Ad 29/01/00--------- £ si [email protected]=40 £ ic 19413/19453 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=500 £ ic 1251/1751 (2 pages)
21 January 2000Ad 10/12/99--------- £ si [email protected]=2500 £ ic 3751/6251 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=1250 £ ic 1/1251 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=1250 £ ic 1/1251 (2 pages)
21 January 2000Ad 10/12/99--------- £ si [email protected]=12750 £ ic 6251/19001 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=250 £ ic 3501/3751 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=250 £ ic 3501/3751 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=1750 £ ic 1751/3501 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=500 £ ic 1251/1751 (2 pages)
21 January 2000Ad 10/12/99--------- £ si [email protected]=2500 £ ic 3751/6251 (2 pages)
21 January 2000Ad 10/12/99--------- £ si [email protected]=12750 £ ic 6251/19001 (2 pages)
21 January 2000Ad 16/12/99--------- £ si [email protected]=1750 £ ic 1751/3501 (2 pages)
17 January 2000Div 09/12/99 (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 January 2000£ nc 100/25000 09/12/99 (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 January 2000Div 09/12/99 (1 page)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 January 2000£ nc 100/25000 09/12/99 (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
29 November 1999Incorporation (13 pages)
29 November 1999Incorporation (13 pages)