Company NamePhotobox Limited
Company StatusActive
Company Number03906401
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameLeonardus Arthur Johannes Kerckhaert
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed19 April 2023(23 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameAlessandro Coppo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2024(24 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameGraham Keith Hobson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleComputer Consult
Correspondence Address35 Queens Gardens
London
W5 1SE
Secretary NameRoisin Michele Rock
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Swan Reach Jacks Lane
Harefield
Uxbridge
Middlesex
UB9 6HE
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 06 August 2012)
RoleCompany Director
Correspondence Address14 Oxford Road
Putney
London
SW15 2LF
Director NameMark William Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week, 5 days after company formation)
Appointment Duration15 years (resigned 16 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 April 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameNigel Anthony Apperley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressHelme Vicarage Helme
Meltham
Holmfirth
West Yorkshire
HD9 5RW
Director NameNigel Beighton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2004)
RoleTech Director
Correspondence Address4 Coresbrook Way
Woking
Surrey
GU21 2TP
Director NameMr James Timothy Chapman Longley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2006)
RoleChartered Accountant
Correspondence Address14 Oxford Road
Putney
London
SW15 2LF
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2006)
RoleConsultant
Correspondence AddressAtos Euronext Marketing Solutions
25 Bank Street
London
E14 5NQ
Director NameMichel De Guilhermier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2006(6 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2006)
RoleCompany Director
Correspondence Address175 Quatre Bl Jean Jornes
Boulogne
92100
Foreign
Director NamePedro Mendoza
Date of BirthNovember 1963 (Born 60 years ago)
NationalityVenezuelan
StatusResigned
Appointed06 April 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address6 Route De Guercheville
Larchant
77760
France
Director NameMr Stanislas Marie Laurent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2006(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Kildare Terrace
London
W2 5LX
Secretary NameAlan Burns
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Alan Robert Burns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Jody Matthew Robertson Ford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 30 Great Guildford Street
London
SE1 0HS
Director NameMr Christian Mark Woolfenden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameJonathan Michael Mitchell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Christopher Daniel Mucha
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed19 November 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameBernard Tristan Washbourne Money
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitephotobox.co.uk
Email address[email protected]

Location

Registered Address10 Back Hill
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.1m at £0.01Photoways Inc.
200.00%
Ordinary

Financials

Year2014
Turnover£50,602,000
Gross Profit£25,906,000
Net Worth£10,230,000
Cash£9,861,000
Current Liabilities£16,717,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

6 April 2021Delivered 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 2016Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2005Delivered 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 2022Delivered on: 4 May 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 January 2003Delivered 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 2011Delivered 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

Filing History

22 May 2023Resolutions
  • RES13 ‐ Re; resignation of director/aappointment of director/ company documents 19/04/2023
(4 pages)
19 May 2023Termination of appointment of Jonathan Michael Mitchell as a director on 19 April 2023 (1 page)
19 May 2023Appointment of Leonardus Arthur Johannes Kerckhaert as a director on 19 April 2023 (2 pages)
12 May 2023Audit exemption subsidiary accounts made up to 30 April 2022 (30 pages)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
4 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages)
24 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (61 pages)
24 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
20 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
26 September 2022Appointment of Bernard Tristan Washbourne Money as a director on 8 September 2022 (2 pages)
24 September 2022Termination of appointment of Christopher Daniel Mucha as a director on 8 September 2022 (1 page)
4 May 2022Registration of charge 039064010010, created on 29 April 2022 (55 pages)
21 April 2022Satisfaction of charge 039064010009 in full (1 page)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (64 pages)
7 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (30 pages)
25 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
21 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
21 January 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
14 April 2021Registration of charge 039064010009, created on 6 April 2021 (45 pages)
13 April 2021Full accounts made up to 30 April 2020 (30 pages)
23 February 2021Director's details changed for Mr Christopher Daniel Mucha on 19 November 2020 (2 pages)
25 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
19 January 2021Satisfaction of charge 039064010008 in full (1 page)
23 November 2020Appointment of Mr Christopher Daniel Mucha as a director on 19 November 2020 (2 pages)
4 September 2020Notification of Photo Holdco Limited as a person with significant control on 28 August 2020 (2 pages)
4 September 2020Cessation of Photobox Holdco Beta Limited as a person with significant control on 28 August 2020 (1 page)
17 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 65,661.51
(3 pages)
11 February 2020Termination of appointment of Christian Woolfenden as a director on 31 January 2020 (1 page)
24 January 2020Full accounts made up to 30 April 2019 (27 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
6 January 2020Appointment of Mr Peter James Plumb as a director on 1 October 2019 (2 pages)
10 December 2019Second filing for the appointment of Jonathan Michael Mitchell as a director (6 pages)
10 December 2019Second filing for the appointment of Christian Woolfenden as a director (6 pages)
8 October 2019Appointment of Mr Jonathan Michael Mitchell as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
(3 pages)
8 October 2019Termination of appointment of Alan Burns as a secretary on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Christian Woolfenden as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2019
(3 pages)
8 October 2019Termination of appointment of Alan Robert Burns as a director on 30 September 2019 (1 page)
8 October 2019Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 (1 page)
1 February 2019Full accounts made up to 30 April 2018 (26 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 May 2018Registered 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 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 January 2018Full accounts made up to 30 April 2017 (28 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
12 December 2016Full accounts made up to 30 April 2016 (31 pages)
12 December 2016Full accounts made up to 30 April 2016 (31 pages)
29 July 2016Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages)
29 July 2016Appointment of Jody Matthew Robertson Ford as a director on 21 July 2016 (3 pages)
29 July 2016Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages)
29 July 2016Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (2 pages)
3 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
(3 pages)
3 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
(3 pages)
26 April 2016Registration of charge 039064010008, created on 22 April 2016 (64 pages)
26 April 2016Registration of charge 039064010008, created on 22 April 2016 (64 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (17 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 13 January 2016 (17 pages)
19 February 2016Satisfaction of charge 039064010007 in full (4 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge 039064010007 in full (4 pages)
19 February 2016Satisfaction of charge 3 in full (4 pages)
19 February 2016Satisfaction of charge 2 in full (4 pages)
19 February 2016Satisfaction of charge 2 in full (4 pages)
19 February 2016Satisfaction of charge 1 in full (4 pages)
19 February 2016Satisfaction of charge 3 in full (4 pages)
19 February 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Satisfaction of charge 5 in full (4 pages)
19 February 2016Satisfaction of charge 1 in full (4 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
8 February 2016Full accounts made up to 30 April 2015 (23 pages)
8 February 2016Full accounts made up to 30 April 2015 (23 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 65,661.5

Statement of capital on 2016-03-03
  • GBP 65,661.5
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/16
(7 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 65,661.5

Statement of capital on 2016-03-03
  • GBP 65,661.5
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/16
(7 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 65,661.5
(5 pages)
1 May 2015Annual return made up to 13 January 2015
Statement of capital on 2015-05-01
  • GBP 65,661.5
(15 pages)
1 May 2015Annual return made up to 13 January 2015
Statement of capital on 2015-05-01
  • GBP 65,661.5
(15 pages)
30 April 2015Termination of appointment of Mark William Chapman as a director on 16 February 2015 (2 pages)
30 April 2015Termination of appointment of Mark William Chapman as a director on 16 February 2015 (2 pages)
23 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Registration of charge 039064010007, created on 1 December 2014 (57 pages)
11 December 2014Registration of charge 039064010007, created on 1 December 2014 (57 pages)
11 December 2014Registration of charge 039064010007, created on 1 December 2014 (57 pages)
3 September 2014Full accounts made up to 30 April 2014 (23 pages)
3 September 2014Full accounts made up to 30 April 2014 (23 pages)
11 June 2014Satisfaction of charge 6 in full (4 pages)
11 June 2014Satisfaction of charge 6 in full (4 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 65,661.5
(15 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 65,661.5
(15 pages)
4 November 2013Appointment of Mr Alan Robert Burns as a director (3 pages)
4 November 2013Appointment of Mr Alan Robert Burns as a director (3 pages)
8 October 2013Full accounts made up to 30 April 2013 (22 pages)
8 October 2013Full accounts made up to 30 April 2013 (22 pages)
27 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (14 pages)
27 March 2013Registered office address changed from , the Great Barn, Oxford Road, Old Chalford, Oxfordshire, OX7 5QR on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from the Great Barn Oxford Road Old Chalford Oxfordshire OX7 5QR on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from , the Great Barn, Oxford Road, Old Chalford, Oxfordshire, OX7 5QR on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (14 pages)
20 November 2012Full accounts made up to 30 April 2012 (22 pages)
20 November 2012Full accounts made up to 30 April 2012 (22 pages)
20 August 2012Appointment of Alan Burns as a secretary (3 pages)
20 August 2012Appointment of Alan Burns as a secretary (3 pages)
20 August 2012Termination of appointment of James Longley as a secretary (2 pages)
20 August 2012Termination of appointment of James Longley as a secretary (2 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (14 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (14 pages)
1 November 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
1 November 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
18 August 2011Auditor's resignation (1 page)
18 August 2011Auditor's resignation (1 page)
4 August 2011Memorandum and Articles of Association (11 pages)
4 August 2011Memorandum and Articles of Association (11 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
1 April 2011Annual return made up to 13 January 2011 (14 pages)
1 April 2011Annual return made up to 13 January 2011 (14 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
28 January 2010Annual return made up to 13 January 2010 (14 pages)
28 January 2010Annual return made up to 13 January 2010 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (19 pages)
26 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 March 2009Auditor's resignation (1 page)
24 March 2009Auditor's resignation (1 page)
21 March 2009Return made up to 13/01/09; full list of members (10 pages)
21 March 2009Return made up to 13/01/09; full list of members (10 pages)
3 March 2009Full accounts made up to 31 December 2007 (20 pages)
3 March 2009Full accounts made up to 31 December 2007 (20 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
14 September 2007Registered office changed on 14/09/07 from: 52 new inn hall street, oxford, oxon OX1 2DN (1 page)
14 September 2007Registered office changed on 14/09/07 from: 52 new inn hall street oxford oxon OX1 2DN (1 page)
29 June 2007Return made up to 13/01/07; change of members (8 pages)
29 June 2007Return made up to 13/01/07; change of members (8 pages)
15 June 2007Registered office changed on 15/06/07 from: unit 2-3 park royal metro centre britannia way london NW10 7PA (1 page)
15 June 2007Registered office changed on 15/06/07 from: unit 2-3 park royal metro centre, britannia way, london, NW10 7PA (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2006Ad 20/03/06-06/04/06 £ si [email protected]=2656 £ ic 63004/65660 (4 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2006Ad 20/03/06-06/04/06 £ si [email protected]=2656 £ ic 63004/65660 (4 pages)
26 April 2006Director resigned (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (15 pages)
18 April 2006Full accounts made up to 31 December 2005 (15 pages)
1 February 2006Return made up to 13/01/06; full list of members (9 pages)
1 February 2006Return made up to 13/01/06; full list of members (9 pages)
9 January 2006Ad 18/10/05--------- £ si [email protected]=2763 £ ic 60241/63004 (2 pages)
9 January 2006Ad 18/10/05--------- £ si [email protected]=2763 £ ic 60241/63004 (2 pages)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
4 February 2005Return made up to 13/01/05; full list of members (9 pages)
4 February 2005Return made up to 13/01/05; full list of members (9 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
27 April 2004Ad 12/01/01--------- £ si [email protected] (2 pages)
27 April 2004Ad 12/01/01-25/04/01 £ si [email protected] (3 pages)
27 April 2004Ad 31/03/00--------- £ si [email protected] (2 pages)
27 April 2004Ad 31/03/00--------- £ si [email protected] (2 pages)
27 April 2004Ad 12/01/01-25/04/01 £ si [email protected] (3 pages)
27 April 2004Ad 12/01/01--------- £ si [email protected] (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
11 February 2004Return made up to 13/01/04; full list of members (9 pages)
11 February 2004Return made up to 13/01/04; full list of members (9 pages)
28 March 2003Ad 13/03/03--------- £ si [email protected]=200 £ ic 60041/60241 (2 pages)
28 March 2003Ad 13/03/03--------- £ si [email protected]=200 £ ic 60041/60241 (2 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003Registered office changed on 31/01/03 from: 30 warner street london EC1R 5EX (1 page)
31 January 2003Registered office changed on 31/01/03 from: 30 warner street, london, EC1R 5EX (1 page)
17 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 January 2002Return made up to 13/01/02; full list of members (9 pages)
24 January 2002Return made up to 13/01/02; full list of members (9 pages)
21 June 2001Full accounts made up to 31 October 2000 (11 pages)
21 June 2001Full accounts made up to 31 October 2000 (11 pages)
31 January 2001Return made up to 13/01/01; full list of members (8 pages)
31 January 2001Return made up to 13/01/01; full list of members (8 pages)
18 September 2000Ad 09/06/00--------- £ si [email protected]=840 £ ic 52502/53342 (2 pages)
18 September 2000Ad 09/06/00--------- £ si [email protected]=840 £ ic 52502/53342 (2 pages)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
20 April 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
20 April 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
10 April 2000Ad 03/03/00-06/03/00 £ si [email protected]=52500 £ ic 2/52502 (3 pages)
10 April 2000Ad 03/03/00-06/03/00 £ si [email protected]=52500 £ ic 2/52502 (3 pages)
24 March 2000Registered office changed on 24/03/00 from: 6 jacks lane harefield uxbridge middlesex UB9 6HE (1 page)
24 March 2000Registered office changed on 24/03/00 from: 6 jacks lane, harefield, uxbridge, middlesex UB9 6HE (1 page)
3 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 March 2000Div conve 15/01/00 (1 page)
3 March 2000Div conve 15/01/00 (1 page)
3 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
13 January 2000Incorporation (23 pages)
13 January 2000Incorporation (23 pages)