Company NameLumesse (UK) Limited
Company StatusDissolved
Company Number03903495
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMs Deborah Rachel Elizabeth Huskinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameJerome Ternynck
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address3/5 Bleeding Heart Yard
London
EC1N 8SJ
Director NameFrederick Trinel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1409-11 Blk A
Seaview Estate 2 Watson Road
North Point
Hong Kong
Secretary NameJerome Ternynck
NationalityFrench
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address7 Bd Flandrin
Paris
75116
Foreign
Director NamePeter Wiedemann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2000(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3/5 Bleeding Heart Yard
London
EC1N 8SJ
Director NameJan Willem Cornells Roell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed05 September 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2004)
RoleInvestment Director
Correspondence AddressWesterhoutstraat 27
Haarlem
2017 Jp
Foreign
Director NameWolfgang Rose
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 August 2010)
RoleVenture Capitalist
Country of ResidenceGermany
Correspondence Address3/5 Bleeding Heart Yard
London
EC1N 8SJ
Director NameRolf Eildert Roelf Deves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 August 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2004)
RoleManaging Director
Correspondence AddressUilenburgerwerf 12
Amsterdam
1011 Mz
Foreign
Director NameJens Joan Fiege
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2002(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2003)
RoleInvestment Manager
Correspondence AddressHarvesstehuder Weg 98
Hamburg
20149
Foreign
Director NameRolf Deves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressVan Baerlestraat 152
Amsterdam
1071 Bg
Foreign
Secretary NamePieter Jan Jacob Philipsen
NationalityDutch
StatusResigned
Appointed19 February 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2010)
RoleChief Financial Office
Correspondence Address3/5 Bleeding Heart Yard
London
EC1N 8SJ
Director NameMr Duncan Neil Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Cottage Primrose Ridge
Godalming
Surrey
GU7 2ND
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Nicholas Richard Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Michael James Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NamePaul Julian Marchant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameStephen David Hewitt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(15 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2018)
RoleLumesse Group HR Director
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Santa Monica
California
90404
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2022(22 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square, Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA

Contact

Websitelumesse.com
Telephone01582 816555
Telephone regionLuton

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25.7m at $0.1Lumesse Holdings LTD
89.19%
Deferred
3.1m at $0.1Lumesse Holdings LTD
10.81%
Ordinary A

Financials

Year2014
Turnover£479,287
Net Worth-£8,371,067
Cash£62,182
Current Liabilities£13,546,771

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge.
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Lumesse (UK) limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse (UK) limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Including the specified intellectual property rights (as defined in the debenture) set out in schedule 6 (specified intellectual property) of the debenture:. 1 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: australia (wipo); nice classes: 9, 35, 38, 42; registration date: 12/05/2011; valid until: 12/05/2021.. 2 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: chile; nice classes: 9, 35, 38, 42; registration date: pending.. 3 trademark owner: lumesse (UK) LTD; trademark: lumesse; country: china (wipo); nice classes: 9, 35, 38, 42; registration date: pending.. Please see schedule 6 within the debenture for further details.
Outstanding
17 May 2011Delivered on: 8 July 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares being the 100 shares in the share capital of mrted polska sp. Z O.O., see image for full details.
Fully Satisfied
17 May 2011Delivered on: 4 June 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC (The Pledgee I), Ge Corporate Finance Bank Sas (the Pledgee Ii), Hsbc Bank PLC (the Pledgee Iii) and Santander UK PLC (the Pledgee Iv)

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A financial pledge over all shares see image for full details.
Fully Satisfied
21 April 2011Delivered on: 5 May 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Agreement and deed of first right of pledge executed outside of the united kingdom over property situated outside the united kingdom
Secured details: All monies due or to become due from any debtor to a secured party and all monies due or to become due from the company (previously known as mrted limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge on the charged assets being the shares meaning 2,000 issued shares in mrted (netherlands) B.V., held by the pledgor, the related assets. See image for full details.
Fully Satisfied
20 April 2011Delivered on: 30 April 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 December 2010Delivered on: 14 December 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 February 2006Delivered on: 1 March 2006
Satisfied on: 19 September 2009
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 June 2002Delivered on: 25 June 2002
Satisfied on: 7 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 36005444 with the bank and any deposit or account of any other currency.
Fully Satisfied

Filing History

12 April 2017Full accounts made up to 31 December 2016 (19 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (19 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • USD 2,876,912.3
(5 pages)
12 November 2015Appointment of Stephen David Hewitt as a director on 6 November 2015 (2 pages)
12 November 2015Appointment of Stephen David Hewitt as a director on 6 November 2015 (2 pages)
11 November 2015Termination of appointment of Paul Julian Marchant as a director on 16 October 2015 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (18 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • USD 2,876,912.3
(5 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • USD 2,876,912.3
(5 pages)
28 October 2014Section 519 (1 page)
16 October 2014Satisfaction of charge 6 in full (4 pages)
16 October 2014Satisfaction of charge 7 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement 18/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
9 October 2014Memorandum and Articles of Association (17 pages)
29 September 2014Registration of charge 039034950008, created on 26 September 2014 (38 pages)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Termination of appointment of Nicholas Richard Holmes as a director on 30 June 2014 (1 page)
30 June 2014Appointment of Paul Julian Marchant as a director (2 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • USD 2,876,912.3
(5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • USD 2,876,912.3
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
3 September 2013Appointment of Michael James Hunt as a director (2 pages)
3 September 2013Termination of appointment of Christopher Fisher as a director (1 page)
8 July 2013Registered office address changed from 3/5 Bleeding Heart Yard London EC1N 8SJ United Kingdom on 8 July 2013 (1 page)
8 July 2013Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 3/5 Bleeding Heart Yard London EC1N 8SJ United Kingdom on 8 July 2013 (1 page)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
13 June 2012Appointment of Christopher Paul Fisher as a director (2 pages)
12 June 2012Appointment of Nicholas Richard Holmes as a director (2 pages)
12 June 2012Termination of appointment of Duncan Love as a director (1 page)
13 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
13 February 2012Register inspection address has been changed from C/O Max Bitel Greene Llp 1 Canonbury Place London N1 2NG England (1 page)
13 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
21 November 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
10 May 2011Company name changed mrted LTD\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
(1 page)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (20 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (24 pages)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (13 pages)
31 January 2011Register inspection address has been changed (1 page)
23 December 2010Section 519 (1 page)
14 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • USD 4,239,608.65
(8 pages)
15 September 2010Termination of appointment of Wolfgang Rose as a director (1 page)
15 September 2010Termination of appointment of Pieter Philipsen as a secretary (1 page)
15 September 2010Termination of appointment of Peter Wiedemann as a director (1 page)
15 September 2010Termination of appointment of Jerome Ternynck as a director (1 page)
2 September 2010Appointment of Matthew John Parker as a director (2 pages)
1 September 2010Appointment of Mr Duncan Love as a director (2 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 July 2010Statement of capital following an allotment of shares on 18 July 2010
  • USD 30,370.28
(3 pages)
24 February 2010Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX on 24 February 2010 (1 page)
2 February 2010Secretary's details changed for Pieter Jj Philipsen on 1 January 2010 (1 page)
2 February 2010Secretary's details changed for Pieter Jj Philipsen on 1 January 2010 (1 page)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (31 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (31 pages)
29 January 2010Director's details changed for Wolfgang Rose on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Wiedemann on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Jerome Ternynck on 27 January 2010 (2 pages)
18 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
28 September 2009Ad 25/09/09\usd si [email protected]=18507.3\usd ic 285195.5/303702.8\ (3 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2009Memorandum and Articles of Association (21 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 April 2009Amended group of companies' accounts made up to 31 December 2007 (21 pages)
25 February 2009Return made up to 04/01/09; full list of members (28 pages)
20 February 2009Director's change of particulars / peter wiedemann / 17/08/2008 (1 page)
20 February 2009Appointment terminated director rolf deves (1 page)
20 February 2009Appointment terminated secretary jerome ternynck (1 page)
20 February 2009Secretary appointed pieter jj philipsen (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
6 August 2008Return made up to 04/01/08; full list of members (28 pages)
29 July 2008Registered office changed on 29/07/2008 from suite 406 gainsborough house 81 oxford street london W1D 2EU (1 page)
30 November 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(24 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
29 September 2006Ad 02/03/04--------- us$ si [email protected] (4 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
1 June 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(288) ‐ Director's particulars changed
(27 pages)
15 May 2006Ad 21/12/05--------- us$ si [email protected]=7125 us$ ic 285192/292317 (2 pages)
15 May 2006Ad 21/02/06--------- us$ si [email protected]=4 us$ ic 292317/292321 (2 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
10 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
7 June 2005Return made up to 04/01/05; full list of members (27 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
28 July 2004New director appointed (1 page)
27 May 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(9 pages)
27 May 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
17 May 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2004S-div 02/03/04 (2 pages)
10 December 2003Director resigned (1 page)
27 September 2003Ad 01/01/03--------- us$ si [email protected] (2 pages)
20 June 2003Director resigned (1 page)
7 May 2003Auditor's resignation (2 pages)
18 March 2003Ad 01/01/03-01/02/03 us$ si [email protected] (2 pages)
18 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
18 March 2003Ad 28/11/02-30/12/02 us$ si [email protected] (4 pages)
18 March 2003Ad 28/08/02-05/09/02 us$ si [email protected] (4 pages)
9 January 2003Group of companies' accounts made up to 31 December 2001 (19 pages)
9 October 2002New director appointed (1 page)
20 September 2002Ad 28/08/02-05/09/02 us$ si [email protected]=205192 us$ ic 506740/711932 (4 pages)
18 September 2002New director appointed (1 page)
5 September 2002Us$ nc 10360000/11510000 28/08/02 (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 04/01/02; full list of members (26 pages)
18 April 2002New director appointed (2 pages)
4 April 2002Ad 05/09/01--------- us$ si [email protected]=236113 us$ ic 1056444/1292557 (4 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001New director appointed (2 pages)
12 September 2001Nc inc already adjusted 05/09/01 (2 pages)
12 September 2001Conve 05/09/01 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 July 2001Ad 05/04/01-12/07/01 us$ si [email protected]=5274 us$ ic 1051170/1056444 (4 pages)
30 May 2001Ad 04/12/00-04/04/01 us$ si [email protected] (4 pages)
18 April 2001Ad 03/08/00-30/11/00 us$ si [email protected] (2 pages)
12 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/01
(21 pages)
20 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 November 2000S-div 05/05/00 (1 page)
14 November 2000Ad 03/09/00--------- us$ si [email protected]=70 us$ ic 1051100/1051170 (2 pages)
14 November 2000Ad 22/07/00--------- us$ si [email protected]=20 us$ ic 1048809/1048829 (2 pages)
14 November 2000Ad 03/08/00--------- us$ si [email protected]=456 us$ ic 1050104/1050560 (2 pages)
14 November 2000Ad 03/08/00--------- us$ si [email protected]=1275 us$ ic 1048829/1050104 (2 pages)
14 November 2000Ad 03/08/00--------- us$ si [email protected]=540 us$ ic 1050560/1051100 (2 pages)
13 October 2000Ad 22/07/00--------- us$ si [email protected]=19980 us$ ic 1028829/1048809 (5 pages)
13 October 2000Ad 03/08/00--------- us$ si [email protected]=3129 us$ ic 1025200/1028329 (5 pages)
13 October 2000Ad 03/08/00--------- us$ si [email protected]=500 us$ ic 1028329/1028829 (2 pages)
14 August 2000Registered office changed on 14/08/00 from: marble arch tower 55 bryanston street london W1H 8AA (1 page)
29 June 2000Ad 05/05/00--------- us$ si [email protected]=5200 us$ ic 1020000/1025200 (4 pages)
27 June 2000Company name changed mrted.com LTD\certificate issued on 27/06/00 (2 pages)
1 June 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
18 February 2000Company name changed mf.com LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 February 2000Ad 30/01/00--------- us$ si [email protected]=20000 us$ ic 1000000/1020000 (2 pages)
4 January 2000Incorporation (22 pages)