Soho
London
W1D 3AD
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 21 Queen Street Leeds LS1 2TW |
Director Name | Mr Stephen Edward Perkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(24 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr Sid Simmons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranley Road Walton On Thames Surrey KT12 5BT |
Director Name | Jan Waclaw Zajac |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD |
Secretary Name | Jan Waclaw Zajac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD |
Director Name | Ms Elaine Kent-Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 12 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Farleigh House Lower Road East Farleigh Kent ME15 0JW |
Director Name | Ms Danielle Pinnington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2004) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 47 Moreton End Lane Harpenden Hertfordshire AL5 2HA |
Secretary Name | Ms Danielle Pinnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2004) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 47 Moreton End Lane Harpenden Hertfordshire AL5 2HA |
Secretary Name | Mr Sid Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranley Road Walton On Thames Surrey KT12 5BT |
Director Name | Mr Roger Banks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Queenswood Frithsden Berkhamsted Hertfordshire HP4 1NW |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Mr Daniel Fattal |
---|---|
Status | Resigned |
Appointed | 01 November 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr Alexandre Olivier Detrois |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr Matthew Quentin Froggatt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 21 Queen Street Leeds LS1 2TW |
Website | www.incite.ws/ |
---|---|
Email address | [email protected] |
Telephone | 020 74384950 |
Telephone region | London |
Registered Address | 11 Soho Street Soho London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
19.1k at £0.01 | St Ives Marketing Services LTD 6.20% Ordinary F |
---|---|
162.5k at £0.01 | St Ives Marketing Services LTD 52.83% Ordinary A |
81.3k at £0.01 | St Ives Marketing Services LTD 26.43% Ordinary D |
44.6k at £0.01 | St Ives Marketing Services LTD 14.50% Ordinary C |
100 at £0.01 | St Ives Marketing Services LTD 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,620,041 |
Gross Profit | £8,477,683 |
Net Worth | £2,483,615 |
Cash | £2,328,656 |
Current Liabilities | £5,106,643 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
15 July 2010 | Delivered on: 20 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re incite marketing planning limited current account account number 13635236. Outstanding |
14 July 2010 | Delivered on: 17 July 2010 Persons entitled: Glasgow City Council 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: Full title guarantee by way of fixed charge all its interest in the account and the deposit balance as security for the payment or reimbursement to the landlord of the liabilitites see image for full details. Outstanding |
16 September 2009 | Delivered on: 24 September 2009 Satisfied on: 23 February 2012 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London 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 deposit account (in which the sum of £35,250 has initially been placed) see image for full details. Fully Satisfied |
15 December 2005 | Delivered on: 22 December 2005 Satisfied on: 23 February 2012 Persons entitled: The Mercers' Company 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 company's interest in the deposit account (in which the sum of £35,250 has initially been placed). See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 8 November 2000 Satisfied on: 23 February 2012 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London. Classification: Rent deposit deed Secured details: All payment of rents and observance and performance of the covenants and conditions on the part of the company to the chargee under the lease dated 20 october 2000. Particulars: The sum of £37,950.00 plus vat (being the rent deposit deed). Fully Satisfied |
15 March 2023 | Full accounts made up to 30 June 2022 (34 pages) |
---|---|
1 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
11 May 2022 | Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page) |
4 May 2022 | Full accounts made up to 31 July 2021 (36 pages) |
28 February 2022 | Confirmation statement made on 18 January 2022 with updates (6 pages) |
24 February 2022 | Cessation of Kin and Carta Group Limited as a person with significant control on 28 September 2021 (1 page) |
6 December 2021 | Registration of charge 039090590006, created on 3 December 2021 (12 pages) |
1 October 2021 | Notification of Strat7 Group Limited as a person with significant control on 28 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of J Schwan as a director on 28 September 2021 (1 page) |
1 October 2021 | Termination of appointment of George Chris Kutsor as a director on 28 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Alexander William Knight as a director on 28 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Barrie Christopher Brien as a director on 28 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Daniel Fattal as a secretary on 28 September 2021 (1 page) |
1 October 2021 | Termination of appointment of Alexandre Olivier Detrois as a director on 28 September 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Matthew Quentin Froggatt as a director on 18 June 2021 (1 page) |
14 May 2021 | Satisfaction of charge 4 in full (1 page) |
27 April 2021 | Satisfaction of charge 5 in full (2 pages) |
8 April 2021 | Full accounts made up to 31 July 2020 (35 pages) |
28 January 2021 | Appointment of Mr Peter Kneale as a director on 28 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
18 March 2020 | Full accounts made up to 31 July 2019 (29 pages) |
5 March 2020 | Resolutions
|
5 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2020 | Change of share class name or designation (2 pages) |
28 February 2020 | Termination of appointment of Elaine Kent-Smith as a director on 28 February 2020 (1 page) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
21 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
12 March 2019 | Full accounts made up to 3 August 2018 (26 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 November 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
13 September 2018 | Resolutions
|
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
20 April 2018 | Appointment of Mr Matthew Quentin Froggatt as a director on 20 April 2018 (2 pages) |
20 April 2018 | Appointment of Mr Alexandre Olivier Detrois as a director on 20 April 2018 (2 pages) |
17 April 2018 | Full accounts made up to 28 July 2017 (26 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 29 July 2016 (22 pages) |
22 March 2017 | Full accounts made up to 29 July 2016 (22 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
23 April 2015 | Full accounts made up to 1 August 2014 (20 pages) |
16 April 2015 | Resolutions
|
17 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 March 2015 | Termination of appointment of Roger Banks as a director on 28 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Roger Banks as a director on 28 February 2015 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (20 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (20 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (20 pages) |
18 February 2014 | Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages) |
18 February 2014 | Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages) |
18 February 2014 | Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 June 2013 | Termination of appointment of Sid Simmons as a director (1 page) |
5 June 2013 | Termination of appointment of Sid Simmons as a director (1 page) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (10 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (10 pages) |
18 December 2012 | Current accounting period extended from 27 July 2012 to 2 August 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 27 July 2012 to 2 August 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 27 July 2012 to 2 August 2013 (3 pages) |
29 August 2012 | Auditor's resignation (1 page) |
29 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Previous accounting period shortened from 28 February 2013 to 27 July 2012 (3 pages) |
31 July 2012 | Full accounts made up to 29 February 2012 (24 pages) |
31 July 2012 | Previous accounting period shortened from 28 February 2013 to 27 July 2012 (3 pages) |
31 July 2012 | Full accounts made up to 29 February 2012 (24 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
24 May 2012 | Appointment of Patrick Neil Martell as a director (3 pages) |
24 May 2012 | Appointment of Patrick Neil Martell as a director (3 pages) |
20 March 2012 | Appointment of Philip Charles Harris as a secretary (3 pages) |
20 March 2012 | Appointment of Philip Charles Harris as a secretary (3 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from 6Th Floor the Place 175 High Holborn London WC1V 7AA on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 6Th Floor the Place 175 High Holborn London WC1V 7AA on 8 March 2012 (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
8 March 2012 | Resolutions
|
8 March 2012 | Termination of appointment of Sid Simmons as a secretary (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
8 March 2012 | Appointment of Matthew Robert Armitage as a director (3 pages) |
8 March 2012 | Appointment of Matthew Robert Armitage as a director (3 pages) |
8 March 2012 | Termination of appointment of Sid Simmons as a secretary (2 pages) |
8 March 2012 | Registered office address changed from 6Th Floor the Place 175 High Holborn London WC1V 7AA on 8 March 2012 (2 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (17 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (17 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
31 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (17 pages) |
31 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (17 pages) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
6 October 2010 | Memorandum and Articles of Association (25 pages) |
6 October 2010 | Memorandum and Articles of Association (25 pages) |
8 September 2010 | Sub-division of shares on 10 February 2010 (6 pages) |
8 September 2010 | Sub-division of shares on 10 February 2010 (6 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Registered office address changed from 28 Shelton Street London WC2H 9JE on 2 September 2010 (2 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
2 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
2 September 2010 | Registered office address changed from 28 Shelton Street London WC2H 9JE on 2 September 2010 (2 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Registered office address changed from 28 Shelton Street London WC2H 9JE on 2 September 2010 (2 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Elaine Kent-Smith on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Elaine Kent-Smith on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Roger Banks on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Elaine Kent-Smith on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sid Simmons on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Roger Banks on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sid Simmons on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sid Simmons on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Roger Banks on 1 October 2009 (2 pages) |
12 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
12 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 25/02/08 (1 page) |
15 April 2008 | Notice of assignment of name or new name to shares (1 page) |
15 April 2008 | Notice of assignment of name or new name to shares (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 25/02/08 (1 page) |
15 April 2008 | Ad 25/02/08\gbp si 813@1=813\gbp ic 1627/2440\ (2 pages) |
15 April 2008 | Ad 25/02/08\gbp si 813@1=813\gbp ic 1627/2440\ (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
11 September 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1626/1627 (2 pages) |
11 September 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1625/1626 (2 pages) |
11 September 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1625/1626 (2 pages) |
11 September 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1626/1627 (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
12 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
19 May 2005 | Return made up to 18/01/05; full list of members (3 pages) |
19 May 2005 | Return made up to 18/01/05; full list of members (3 pages) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | £ ic 1806/1625 16/04/04 £ sr 181@1=181 (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | £ ic 1806/1625 16/04/04 £ sr 181@1=181 (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Resolutions
|
13 December 2004 | Full accounts made up to 28 February 2004 (13 pages) |
13 December 2004 | Full accounts made up to 28 February 2004 (13 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | £ nc 1625/1806 06/04/04 (1 page) |
28 April 2004 | Ad 06/04/04--------- £ si 181@1=181 £ ic 1625/1806 (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | Ad 06/04/04--------- £ si 181@1=181 £ ic 1625/1806 (2 pages) |
28 April 2004 | £ nc 1625/1806 06/04/04 (1 page) |
13 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
29 January 2004 | Location of register of members (1 page) |
29 January 2004 | Location of register of members (1 page) |
22 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
22 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Full accounts made up to 28 February 2002 (14 pages) |
21 January 2003 | Full accounts made up to 28 February 2002 (14 pages) |
20 January 2003 | Return made up to 18/01/03; full list of members
|
20 January 2003 | Return made up to 18/01/03; full list of members
|
14 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
4 October 2001 | Nc inc already adjusted 27/02/01 (1 page) |
4 October 2001 | Nc inc already adjusted 27/02/01 (1 page) |
27 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
27 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
23 August 2001 | Ad 27/02/01--------- £ si 625@1=625 £ ic 1000/1625 (2 pages) |
23 August 2001 | Ad 27/02/01--------- £ si 625@1=625 £ ic 1000/1625 (2 pages) |
2 May 2001 | Return made up to 18/01/01; full list of members
|
2 May 2001 | Return made up to 18/01/01; full list of members
|
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 7 adam street london WC2N 6AA (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 7 adam street london WC2N 6AA (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
3 January 2001 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
18 January 2000 | Incorporation (20 pages) |
18 January 2000 | Incorporation (20 pages) |