London
W1W 5PF
Director Name | Nick Walters |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Manging Director - Gaming |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Jonathan Charles Attwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marville Road London SW6 7BB |
Secretary Name | Emily Jane De Pury Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Marville Road London SW6 7BB |
Director Name | Emily Jane De Pury Elton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 November 2008) |
Role | Marketing |
Correspondence Address | 65 Marville Road London SW6 7BB |
Director Name | Nicholas Negroponte |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 December 2012) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 20 Ames Street E15 - 210 Cambridge Massachusetts 02139 United States |
Director Name | Ms Laurel Charmaine Bowden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 25 Chisholm Road Richmond TW10 6JH |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Director Name | Mr David Gideon Frank Aurele Xavier Soskin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Willoughby Road London NW3 1SA |
Director Name | Mr Charles Henry Irving |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2012) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Mr Christian Michael Lindstrom |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 November 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E2 Heals Building 22-24 Torrington Place London WC1E 7HP |
Director Name | Mr Tommaso Impallomeni |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Mr Lee Desmond Veitch |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Mr Dylan Collins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 71 Rushmore Road Rushmore Road London E5 0EX |
Director Name | Axel Hohaus |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2020(20 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Director Name | Ms Julie Lobean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Director Name | Mr Randy Scott Gelber |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2024) |
Role | International Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point, 5 Cheapside London EC2V 6AA |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£337,728 |
Cash | £31,877 |
Current Liabilities | £774,040 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
14 January 2019 | Delivered on: 16 January 2019 Persons entitled: Harbert European Speciality Lending Company Ii, S.a R.L. Classification: A registered charge Outstanding |
---|---|
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 April 2015 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
26 January 2024 | Registration of charge 038855550007, created on 17 January 2024 (19 pages) |
---|---|
26 January 2024 | Registration of charge 038855550006, created on 17 January 2024 (34 pages) |
22 January 2024 | Appointment of Kate O'loughlin as a director on 17 January 2024 (2 pages) |
22 January 2024 | Appointment of Nick Walters as a director on 17 January 2024 (2 pages) |
21 January 2024 | Full accounts made up to 31 December 2022 (31 pages) |
19 January 2024 | Termination of appointment of Randy Scott Gelber as a director on 17 January 2024 (1 page) |
19 January 2024 | Notification of Superawesome Anchor Holdings Ltd as a person with significant control on 17 January 2024 (2 pages) |
19 January 2024 | Registered 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 2024 | Cessation of Superawesome Limited as a person with significant control on 17 January 2024 (1 page) |
19 January 2024 | Termination of appointment of Belinda Catherine Stockwell as a director on 17 January 2024 (1 page) |
31 December 2023 | Change of share class name or designation (2 pages) |
28 December 2023 | Statement by Directors (1 page) |
28 December 2023 | Statement of capital on 28 December 2023
|
28 December 2023 | Solvency Statement dated 21/12/23 (1 page) |
28 December 2023 | Resolutions
|
18 December 2023 | Statement of capital following an allotment of shares on 13 December 2023
|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
6 January 2023 | Change of details for Superawesome Limited as a person with significant control on 14 April 2022 (2 pages) |
1 July 2022 | Termination of appointment of Julie Lobean as a director on 24 June 2022 (1 page) |
30 June 2022 | Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022 (2 pages) |
14 April 2022 | Registered 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 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
4 February 2022 | Registered 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 2022 | Full accounts made up to 31 December 2020 (34 pages) |
1 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
2 December 2020 | Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page) |
4 November 2020 | Registered 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 2020 | Memorandum and Articles of Association (8 pages) |
17 October 2020 | Resolutions
|
12 October 2020 | Appointment of Julie Lobean as a director on 24 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Randy Scott Gelber as a director on 24 September 2020 (2 pages) |
12 October 2020 | Appointment of Axel Hohaus as a director on 24 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of Lee Desmond Veitch as a director on 24 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Dylan Collins as a director on 24 September 2020 (1 page) |
29 September 2020 | Satisfaction of charge 038855550005 in full (1 page) |
15 May 2020 | Withdrawal of a person with significant control statement on 15 May 2020 (2 pages) |
15 May 2020 | Notification of Superawesome Limited as a person with significant control on 7 April 2016 (2 pages) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 February 2020 | Satisfaction of charge 038855550004 in full (4 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 August 2019 | Registered 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 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
16 January 2019 | Registration of charge 038855550005, created on 14 January 2019 (25 pages) |
20 December 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 June 2018 | Registered 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 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 June 2017 | Satisfaction of charge 038855550003 in full (1 page) |
12 June 2017 | Satisfaction of charge 038855550003 in full (1 page) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
24 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Registration of charge 038855550004, created on 1 July 2016 (25 pages) |
7 July 2016 | Registration of charge 038855550004, created on 1 July 2016 (25 pages) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 October 2015 | Director's details changed for Mr Dylan Collins on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Dylan Collins on 19 October 2015 (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page) |
22 April 2015 | Registration of charge 038855550003, created on 20 April 2015 (28 pages) |
22 April 2015 | Registration of charge 038855550003, created on 20 April 2015 (28 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Appointment of Mr Dylan Collins as a director on 13 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Dylan Collins as a director on 13 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Tommaso Impallomeni as a director on 13 March 2015 (1 page) |
23 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Company name changed webswappers LTD.\certificate issued on 28/01/14
|
28 January 2014 | Company name changed webswappers LTD.\certificate issued on 28/01/14
|
29 April 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Satisfaction of charge 2 in full (1 page) |
29 April 2013 | Satisfaction of charge 1 in full (1 page) |
29 April 2013 | Satisfaction of charge 2 in full (1 page) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 December 2012 | Termination of appointment of Charles Irving as a director (1 page) |
27 December 2012 | Termination of appointment of Gregory Lockwood as a director (1 page) |
27 December 2012 | Appointment of Mr Lee Desmond Veitch as a director (2 pages) |
27 December 2012 | Termination of appointment of David Soskin as a director (1 page) |
27 December 2012 | Termination of appointment of David Soskin as a director (1 page) |
27 December 2012 | Appointment of Mr Lee Desmond Veitch as a director (2 pages) |
27 December 2012 | Termination of appointment of Gregory Lockwood as a director (1 page) |
27 December 2012 | Termination of appointment of Nicholas Negroponte as a director (1 page) |
27 December 2012 | Termination of appointment of Charles Irving as a director (1 page) |
27 December 2012 | Appointment of Mr Tommaso Impallomeni as a director (2 pages) |
27 December 2012 | Termination of appointment of Nicholas Negroponte as a director (1 page) |
27 December 2012 | Appointment of Mr Tommaso Impallomeni as a director (2 pages) |
24 December 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Laurel Bowden as a director (1 page) |
24 December 2012 | Termination of appointment of Laurel Bowden as a director (1 page) |
5 November 2012 | Memorandum and Articles of Association (40 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Memorandum and Articles of Association (40 pages) |
31 May 2012 | Termination of appointment of Christian Lindstrom-Madsen as a director (1 page) |
31 May 2012 | Termination of appointment of Christian Lindstrom-Madsen as a director (1 page) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (12 pages) |
29 March 2012 | Director's details changed for Mr Christian Michael Lindstrom-Madsen on 1 July 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Christian Michael Lindstrom-Madsen on 1 July 2011 (2 pages) |
29 March 2012 | Director's details changed for David Gideon Frank Aurele Xavier Soskin on 20 March 2011 (2 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (12 pages) |
29 March 2012 | Director's details changed for David Gideon Frank Aurele Xavier Soskin on 20 March 2011 (2 pages) |
29 March 2012 | Director's details changed for Mr Christian Michael Lindstrom-Madsen on 1 July 2011 (2 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (12 pages) |
11 March 2011 | Registered office address changed from 5Th Floor 93 Wigmore Street London W1U 1HJ on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 5Th Floor 93 Wigmore Street London W1U 1HJ on 11 March 2011 (1 page) |
15 November 2010 | Appointment of Mr Christian Michael Lindstrom-Madsen as a director (2 pages) |
15 November 2010 | Appointment of Mr Christian Michael Lindstrom-Madsen as a director (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 September 2010 | Appointment of Mr Charles Henry Irving as a director (2 pages) |
27 September 2010 | Appointment of Mr Charles Henry Irving as a director (2 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (22 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (22 pages) |
19 April 2010 | Director's details changed for Nicholas Negroponte on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Gregory Kilborn Lockwood on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Nicholas Negroponte on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Gregory Kilborn Lockwood on 19 March 2010 (2 pages) |
11 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
11 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
18 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
30 October 2009 | Termination of appointment of Jonathan Attwood as a director (1 page) |
30 October 2009 | Termination of appointment of Jonathan Attwood as a director (1 page) |
20 October 2009 | Registered office address changed from 1 Marvic House 30 Bishops Road London SW6 7AD on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 1 Marvic House 30 Bishops Road London SW6 7AD on 20 October 2009 (1 page) |
6 October 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 October 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 September 2009 | Return made up to 19/03/09; full list of members (20 pages) |
24 September 2009 | Return made up to 19/03/09; full list of members (20 pages) |
11 September 2009 | Ad 03/11/08\gbp si [email protected]=30610.89\gbp ic 32495.93/63106.82\ (3 pages) |
11 September 2009 | Ad 03/11/08\gbp si [email protected]=30610.89\gbp ic 32495.93/63106.82\ (3 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
11 September 2009 | Nc inc already adjusted 03/11/08 (1 page) |
11 September 2009 | Nc inc already adjusted 03/11/08 (1 page) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Nc inc already adjusted 30/10/08 (1 page) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Nc inc already adjusted 30/10/08 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Amending 88(2) (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
17 July 2009 | Director appointed david soskin (2 pages) |
17 July 2009 | Director appointed david soskin (2 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Director appointed laurel charmaine bowden (1 page) |
2 April 2009 | Director appointed laurel charmaine bowden (1 page) |
27 March 2009 | Appointment terminated director and secretary emily elton (1 page) |
27 March 2009 | Appointment terminated director and secretary emily elton (1 page) |
7 January 2009 | Director appointed gregory kilbourn lockwood (2 pages) |
7 January 2009 | Director appointed gregory kilbourn lockwood (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 August 2008 | Return made up to 19/03/08; full list of members (17 pages) |
6 August 2008 | Return made up to 19/03/08; full list of members (17 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
27 May 2008 | Ad 20/07/07-10/09/07\gbp si [email protected]=2828.51\gbp ic 29667/32495.51\ (2 pages) |
27 May 2008 | Ad 20/07/07-10/09/07\gbp si [email protected]=2828.51\gbp ic 29667/32495.51\ (2 pages) |
4 February 2008 | Return made up to 19/03/07; full list of members (11 pages) |
4 February 2008 | Return made up to 19/03/07; full list of members (11 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Particulars of mortgage/charge (6 pages) |
13 July 2006 | Particulars of mortgage/charge (6 pages) |
31 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
31 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
21 April 2005 | Return made up to 19/03/05; change of members (7 pages) |
21 April 2005 | Return made up to 19/03/05; change of members (7 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 June 2004 | Ad 01/10/03-30/12/03 £ si [email protected] (2 pages) |
18 June 2004 | Ad 01/10/03-30/12/03 £ si [email protected] (2 pages) |
9 June 2004 | Return made up to 19/03/04; no change of members (7 pages) |
9 June 2004 | Return made up to 19/03/04; no change of members (7 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 65 marville road london SW6 7BB (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 65 marville road london SW6 7BB (1 page) |
12 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (10 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (10 pages) |
6 April 2003 | Amended accounts made up to 30 April 2001 (8 pages) |
6 April 2003 | Amended accounts made up to 30 April 2001 (8 pages) |
21 March 2003 | Ad 10/12/02--------- £ si [email protected]=651 £ ic 25282/25933 (2 pages) |
21 March 2003 | Ad 01/03/03--------- £ si [email protected]=192 £ ic 24650/24842 (2 pages) |
21 March 2003 | Ad 10/12/02--------- £ si [email protected]=651 £ ic 25282/25933 (2 pages) |
21 March 2003 | Ad 10/02/03--------- £ si [email protected]=440 £ ic 24842/25282 (2 pages) |
21 March 2003 | Ad 10/02/03--------- £ si [email protected]=440 £ ic 24842/25282 (2 pages) |
21 March 2003 | Ad 01/03/03--------- £ si [email protected]=192 £ ic 24650/24842 (2 pages) |
7 June 2002 | Ad 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 2002 | Memorandum and Articles of Association (2 pages) |
7 June 2002 | £ nc 25000/40000 19/03/02 (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Ad 17/03/02--------- £ si [email protected]=1317 £ ic 23333/24650 (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Memorandum and Articles of Association (2 pages) |
27 February 2002 | 882R was never filed 66267 share (2 pages) |
27 February 2002 | Duplicate 882 orig sent 020800 (2 pages) |
27 February 2002 | 882R was never filed 92940 share (2 pages) |
27 February 2002 | Return made up to 29/11/01; change of members (9 pages) |
27 February 2002 | Duplicate 882 orig sent 020800 (2 pages) |
27 February 2002 | 882R was never filed 92940 share (2 pages) |
27 February 2002 | 882R was never filed 66267 share (2 pages) |
27 February 2002 | Return made up to 29/11/01; change of members (9 pages) |
26 February 2002 | Memorandum and Articles of Association (10 pages) |
26 February 2002 | Memorandum and Articles of Association (10 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
11 July 2001 | Ad 21/05/01-22/05/01 £ si [email protected]=199 £ ic 24523/24722 (2 pages) |
11 July 2001 | Ad 21/05/01-22/05/01 £ si [email protected]=199 £ ic 24523/24722 (2 pages) |
25 May 2001 | Ad 01/05/01-21/05/01 £ si [email protected]=3313 £ ic 21210/24523 (2 pages) |
25 May 2001 | Ad 01/05/01-21/05/01 £ si [email protected]=3313 £ ic 21210/24523 (2 pages) |
19 January 2001 | Return made up to 29/11/00; full list of members
|
19 January 2001 | Return made up to 29/11/00; full list of members
|
30 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
30 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
9 October 2000 | Ad 28/09/00--------- £ si [email protected]=1500 £ ic 20379/21879 (2 pages) |
9 October 2000 | Ad 28/09/00--------- £ si [email protected]=1500 £ ic 20379/21879 (2 pages) |
23 August 2000 | Ad 29/02/00-06/06/00 £ si [email protected]=680 £ ic 19699/20379 (2 pages) |
23 August 2000 | Ad 29/02/00-06/06/00 £ si [email protected]=680 £ ic 19699/20379 (2 pages) |
7 July 2000 | Ad 03/07/00--------- £ si [email protected]=10 £ ic 19689/19699 (2 pages) |
7 July 2000 | Ad 03/07/00--------- £ si [email protected]=10 £ ic 19689/19699 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si [email protected]=16 £ ic 19673/19689 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si [email protected]=16 £ ic 19673/19689 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=6 £ ic 19667/19673 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=33 £ ic 19634/19667 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=6 £ ic 19667/19673 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=50 £ ic 19584/19634 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=33 £ ic 19634/19667 (2 pages) |
19 June 2000 | Ad 12/06/00--------- £ si [email protected]=50 £ ic 19584/19634 (2 pages) |
4 May 2000 | Ad 27/04/00--------- £ si [email protected]=16 £ ic 19568/19584 (2 pages) |
4 May 2000 | Ad 27/04/00--------- £ si [email protected]=16 £ ic 19568/19584 (2 pages) |
15 March 2000 | Ad 15/02/00--------- £ si [email protected]=40 £ ic 19528/19568 (2 pages) |
15 March 2000 | Ad 15/02/00--------- £ si [email protected]=40 £ ic 19528/19568 (2 pages) |
6 March 2000 | Ad 03/02/00--------- £ si [email protected]=25 £ ic 19503/19528 (2 pages) |
6 March 2000 | Ad 03/02/00--------- £ si [email protected]=25 £ ic 19503/19528 (2 pages) |
1 March 2000 | Ad 03/02/00--------- £ si [email protected]=50 £ ic 19453/19503 (2 pages) |
1 March 2000 | Ad 03/02/00--------- £ si [email protected]=50 £ ic 19453/19503 (2 pages) |
22 February 2000 | Ad 03/02/00--------- £ si [email protected]=100 £ ic 19213/19313 (2 pages) |
22 February 2000 | Ad 03/02/00--------- £ si [email protected]=62 £ ic 19021/19083 (2 pages) |
22 February 2000 | Ad 29/01/00--------- £ si [email protected]=20 £ ic 19001/19021 (2 pages) |
22 February 2000 | Ad 03/02/00--------- £ si [email protected]=130 £ ic 19083/19213 (2 pages) |
22 February 2000 | Ad 29/01/00--------- £ si [email protected]=40 £ ic 19413/19453 (2 pages) |
22 February 2000 | Ad 29/01/00--------- £ si [email protected]=100 £ ic 19313/19413 (2 pages) |
22 February 2000 | Ad 29/01/00--------- £ si [email protected]=100 £ ic 19313/19413 (2 pages) |
22 February 2000 | Ad 03/02/00--------- £ si [email protected]=62 £ ic 19021/19083 (2 pages) |
22 February 2000 | Ad 03/02/00--------- £ si [email protected]=130 £ ic 19083/19213 (2 pages) |
22 February 2000 | Ad 03/02/00--------- £ si [email protected]=100 £ ic 19213/19313 (2 pages) |
22 February 2000 | Ad 29/01/00--------- £ si [email protected]=20 £ ic 19001/19021 (2 pages) |
22 February 2000 | Ad 29/01/00--------- £ si [email protected]=40 £ ic 19413/19453 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=500 £ ic 1251/1751 (2 pages) |
21 January 2000 | Ad 10/12/99--------- £ si [email protected]=2500 £ ic 3751/6251 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=1250 £ ic 1/1251 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=1250 £ ic 1/1251 (2 pages) |
21 January 2000 | Ad 10/12/99--------- £ si [email protected]=12750 £ ic 6251/19001 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=250 £ ic 3501/3751 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=250 £ ic 3501/3751 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=1750 £ ic 1751/3501 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=500 £ ic 1251/1751 (2 pages) |
21 January 2000 | Ad 10/12/99--------- £ si [email protected]=2500 £ ic 3751/6251 (2 pages) |
21 January 2000 | Ad 10/12/99--------- £ si [email protected]=12750 £ ic 6251/19001 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si [email protected]=1750 £ ic 1751/3501 (2 pages) |
17 January 2000 | Div 09/12/99 (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | £ nc 100/25000 09/12/99 (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Div 09/12/99 (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | £ nc 100/25000 09/12/99 (1 page) |
17 January 2000 | Resolutions
|
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Incorporation (13 pages) |
29 November 1999 | Incorporation (13 pages) |