London
EC1R 5EN
Director Name | Leonardus Arthur Johannes Kerckhaert |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 April 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Alessandro Coppo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 February 2024(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Graham Keith Hobson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Computer Consult |
Correspondence Address | 35 Queens Gardens London W5 1SE |
Secretary Name | Roisin Michele Rock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Swan Reach Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Secretary Name | Mr James Timothy Chapman Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | 14 Oxford Road Putney London SW15 2LF |
Director Name | Mark William Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 15 years (resigned 16 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Director Name | Nigel Anthony Apperley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Helme Vicarage Helme Meltham Holmfirth West Yorkshire HD9 5RW |
Director Name | Nigel Beighton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2004) |
Role | Tech Director |
Correspondence Address | 4 Coresbrook Way Woking Surrey GU21 2TP |
Director Name | Mr James Timothy Chapman Longley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Oxford Road Putney London SW15 2LF |
Director Name | Jean Marc Bouhelier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2006) |
Role | Consultant |
Correspondence Address | Atos Euronext Marketing Solutions 25 Bank Street London E14 5NQ |
Director Name | Michel De Guilhermier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 175 Quatre Bl Jean Jornes Boulogne 92100 Foreign |
Director Name | Pedro Mendoza |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 06 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 6 Route De Guercheville Larchant 77760 France |
Director Name | Mr Stanislas Marie Laurent |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Kildare Terrace London W2 5LX |
Secretary Name | Alan Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Alan Robert Burns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Jody Matthew Robertson Ford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 30 Great Guildford Street London SE1 0HS |
Director Name | Mr Christian Mark Woolfenden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Jonathan Michael Mitchell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Christopher Daniel Mucha |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 19 November 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Bernard Tristan Washbourne Money |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | photobox.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 10 Back Hill London EC1R 5EN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.1m at £0.01 | Photoways Inc. 200.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,602,000 |
Gross Profit | £25,906,000 |
Net Worth | £10,230,000 |
Cash | £9,861,000 |
Current Liabilities | £16,717,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
6 April 2021 | Delivered on: 14 April 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
22 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Trademark 'papershaker' registered in classes 16 and and 42 with registration number 3004932. please see image foe details of further trademarks and intellectual property rights charged. Outstanding |
1 December 2014 | Delivered on: 11 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Trademarks no CTM004669941 and CTM004095071. Outstanding |
12 April 2011 | Delivered on: 21 April 2011 Persons entitled: Vita Cellular Foams (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit being £202,433.60 see image for full details. Outstanding |
26 January 2011 | Delivered on: 28 January 2011 Persons entitled: Seput Nominee 81 Limited and Seput Nominee 82 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all moneys from time to time standing to the credit of the deposit accoun t see image for full details. Outstanding |
5 November 2008 | Delivered on: 8 November 2008 Persons entitled: Derwent Valley London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit from time to time standing to the credit of the account. Outstanding |
18 April 2005 | Delivered on: 22 April 2005 Persons entitled: Seput Nominee 81 Limited and Seput Nominee 82 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys standing to the credit of the deposit account,. See the mortgage charge document for full details. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 January 2003 | Delivered on: 10 January 2003 Persons entitled: Peter Michael Greane, Richard Ian Hershamn and the Hanover Trust LTD the Trustee of Thesomerbond Pension Trust Classification: Rent deposit deed Secured details: £10,825 due or to become due from the company to the chargee. Particulars: The interest earning deposit account opened by the landlord's solicitors. See the mortgage charge document for full details. Outstanding |
20 July 2011 | Delivered on: 30 July 2011 Satisfied on: 11 June 2014 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor and any borrower to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 May 2023 | Resolutions
|
---|---|
19 May 2023 | Termination of appointment of Jonathan Michael Mitchell as a director on 19 April 2023 (1 page) |
19 May 2023 | Appointment of Leonardus Arthur Johannes Kerckhaert as a director on 19 April 2023 (2 pages) |
12 May 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (30 pages) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
4 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
4 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages) |
24 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages) |
24 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
26 September 2022 | Appointment of Bernard Tristan Washbourne Money as a director on 8 September 2022 (2 pages) |
24 September 2022 | Termination of appointment of Christopher Daniel Mucha as a director on 8 September 2022 (1 page) |
4 May 2022 | Registration of charge 039064010010, created on 29 April 2022 (55 pages) |
21 April 2022 | Satisfaction of charge 039064010009 in full (1 page) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (64 pages) |
7 February 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (30 pages) |
25 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
21 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
14 April 2021 | Registration of charge 039064010009, created on 6 April 2021 (45 pages) |
13 April 2021 | Full accounts made up to 30 April 2020 (30 pages) |
23 February 2021 | Director's details changed for Mr Christopher Daniel Mucha on 19 November 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
19 January 2021 | Satisfaction of charge 039064010008 in full (1 page) |
23 November 2020 | Appointment of Mr Christopher Daniel Mucha as a director on 19 November 2020 (2 pages) |
4 September 2020 | Notification of Photo Holdco Limited as a person with significant control on 28 August 2020 (2 pages) |
4 September 2020 | Cessation of Photobox Holdco Beta Limited as a person with significant control on 28 August 2020 (1 page) |
17 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
11 February 2020 | Termination of appointment of Christian Woolfenden as a director on 31 January 2020 (1 page) |
24 January 2020 | Full accounts made up to 30 April 2019 (27 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Peter James Plumb as a director on 1 October 2019 (2 pages) |
10 December 2019 | Second filing for the appointment of Jonathan Michael Mitchell as a director (6 pages) |
10 December 2019 | Second filing for the appointment of Christian Woolfenden as a director (6 pages) |
8 October 2019 | Appointment of Mr Jonathan Michael Mitchell as a director on 30 September 2019
|
8 October 2019 | Termination of appointment of Alan Burns as a secretary on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Christian Woolfenden as a director on 30 September 2019
|
8 October 2019 | Termination of appointment of Alan Robert Burns as a director on 30 September 2019 (1 page) |
8 October 2019 | Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 (1 page) |
1 February 2019 | Full accounts made up to 30 April 2018 (26 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
29 May 2018 | Registered office address changed from Unit 7 30 Great Guildford Street London SE1 0HS to 10 Back Hill London EC1R 5EN on 29 May 2018 (1 page) |
16 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 January 2018 | Full accounts made up to 30 April 2017 (28 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
12 December 2016 | Full accounts made up to 30 April 2016 (31 pages) |
12 December 2016 | Full accounts made up to 30 April 2016 (31 pages) |
29 July 2016 | Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages) |
29 July 2016 | Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages) |
29 July 2016 | Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
26 April 2016 | Registration of charge 039064010008, created on 22 April 2016 (64 pages) |
26 April 2016 | Registration of charge 039064010008, created on 22 April 2016 (64 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (17 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (17 pages) |
19 February 2016 | Satisfaction of charge 039064010007 in full (4 pages) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
19 February 2016 | Satisfaction of charge 039064010007 in full (4 pages) |
19 February 2016 | Satisfaction of charge 3 in full (4 pages) |
19 February 2016 | Satisfaction of charge 2 in full (4 pages) |
19 February 2016 | Satisfaction of charge 2 in full (4 pages) |
19 February 2016 | Satisfaction of charge 1 in full (4 pages) |
19 February 2016 | Satisfaction of charge 3 in full (4 pages) |
19 February 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Satisfaction of charge 1 in full (4 pages) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
Statement of capital on 2016-03-03
|
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
Statement of capital on 2016-03-03
|
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
1 May 2015 | Annual return made up to 13 January 2015 Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 January 2015 Statement of capital on 2015-05-01
|
30 April 2015 | Termination of appointment of Mark William Chapman as a director on 16 February 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark William Chapman as a director on 16 February 2015 (2 pages) |
23 April 2015 | Registered office address changed from , Bridge House 63-65 North Wharf Road, London, W2 1LA to Unit 7 30 Great Guildford Street London SE1 0HS on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Bridge House 63-65 North Wharf Road London W2 1LA to Unit 7 30 Great Guildford Street London SE1 0HS on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from , Bridge House 63-65 North Wharf Road, London, W2 1LA to Unit 7 30 Great Guildford Street London SE1 0HS on 23 April 2015 (1 page) |
11 December 2014 | Registration of charge 039064010007, created on 1 December 2014 (57 pages) |
11 December 2014 | Registration of charge 039064010007, created on 1 December 2014 (57 pages) |
11 December 2014 | Registration of charge 039064010007, created on 1 December 2014 (57 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (23 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (23 pages) |
11 June 2014 | Satisfaction of charge 6 in full (4 pages) |
11 June 2014 | Satisfaction of charge 6 in full (4 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Appointment of Mr Alan Robert Burns as a director (3 pages) |
4 November 2013 | Appointment of Mr Alan Robert Burns as a director (3 pages) |
8 October 2013 | Full accounts made up to 30 April 2013 (22 pages) |
8 October 2013 | Full accounts made up to 30 April 2013 (22 pages) |
27 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Registered office address changed from , the Great Barn, Oxford Road, Old Chalford, Oxfordshire, OX7 5QR on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from the Great Barn Oxford Road Old Chalford Oxfordshire OX7 5QR on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from , the Great Barn, Oxford Road, Old Chalford, Oxfordshire, OX7 5QR on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (14 pages) |
20 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
20 November 2012 | Full accounts made up to 30 April 2012 (22 pages) |
20 August 2012 | Appointment of Alan Burns as a secretary (3 pages) |
20 August 2012 | Appointment of Alan Burns as a secretary (3 pages) |
20 August 2012 | Termination of appointment of James Longley as a secretary (2 pages) |
20 August 2012 | Termination of appointment of James Longley as a secretary (2 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (14 pages) |
1 November 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
1 November 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
18 August 2011 | Auditor's resignation (1 page) |
18 August 2011 | Auditor's resignation (1 page) |
4 August 2011 | Memorandum and Articles of Association (11 pages) |
4 August 2011 | Memorandum and Articles of Association (11 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 April 2011 | Annual return made up to 13 January 2011 (14 pages) |
1 April 2011 | Annual return made up to 13 January 2011 (14 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 January 2010 | Annual return made up to 13 January 2010 (14 pages) |
28 January 2010 | Annual return made up to 13 January 2010 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | Auditor's resignation (1 page) |
21 March 2009 | Return made up to 13/01/09; full list of members (10 pages) |
21 March 2009 | Return made up to 13/01/09; full list of members (10 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (20 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2008 | Return made up to 13/01/08; no change of members
|
22 May 2008 | Return made up to 13/01/08; no change of members
|
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 52 new inn hall street, oxford, oxon OX1 2DN (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 52 new inn hall street oxford oxon OX1 2DN (1 page) |
29 June 2007 | Return made up to 13/01/07; change of members (8 pages) |
29 June 2007 | Return made up to 13/01/07; change of members (8 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 2-3 park royal metro centre britannia way london NW10 7PA (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 2-3 park royal metro centre, britannia way, london, NW10 7PA (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Ad 20/03/06-06/04/06 £ si [email protected]=2656 £ ic 63004/65660 (4 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Ad 20/03/06-06/04/06 £ si [email protected]=2656 £ ic 63004/65660 (4 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (9 pages) |
9 January 2006 | Ad 18/10/05--------- £ si [email protected]=2763 £ ic 60241/63004 (2 pages) |
9 January 2006 | Ad 18/10/05--------- £ si [email protected]=2763 £ ic 60241/63004 (2 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
8 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (9 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 12/01/01--------- £ si [email protected] (2 pages) |
27 April 2004 | Ad 12/01/01-25/04/01 £ si [email protected] (3 pages) |
27 April 2004 | Ad 31/03/00--------- £ si [email protected] (2 pages) |
27 April 2004 | Ad 31/03/00--------- £ si [email protected] (2 pages) |
27 April 2004 | Ad 12/01/01-25/04/01 £ si [email protected] (3 pages) |
27 April 2004 | Ad 12/01/01--------- £ si [email protected] (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
28 March 2003 | Ad 13/03/03--------- £ si [email protected]=200 £ ic 60041/60241 (2 pages) |
28 March 2003 | Ad 13/03/03--------- £ si [email protected]=200 £ ic 60041/60241 (2 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 30 warner street london EC1R 5EX (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 30 warner street, london, EC1R 5EX (1 page) |
17 January 2003 | Return made up to 13/01/03; full list of members
|
17 January 2003 | Return made up to 13/01/03; full list of members
|
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 January 2002 | Return made up to 13/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 13/01/02; full list of members (9 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (11 pages) |
31 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
18 September 2000 | Ad 09/06/00--------- £ si [email protected]=840 £ ic 52502/53342 (2 pages) |
18 September 2000 | Ad 09/06/00--------- £ si [email protected]=840 £ ic 52502/53342 (2 pages) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New director appointed (3 pages) |
20 April 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
10 April 2000 | Ad 03/03/00-06/03/00 £ si [email protected]=52500 £ ic 2/52502 (3 pages) |
10 April 2000 | Ad 03/03/00-06/03/00 £ si [email protected]=52500 £ ic 2/52502 (3 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 6 jacks lane harefield uxbridge middlesex UB9 6HE (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 6 jacks lane, harefield, uxbridge, middlesex UB9 6HE (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Div conve 15/01/00 (1 page) |
3 March 2000 | Div conve 15/01/00 (1 page) |
3 March 2000 | Resolutions
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (23 pages) |
13 January 2000 | Incorporation (23 pages) |