Company NameMomondo Group Limited
Company StatusActive
Company Number03914064
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameDaniel Stephen Hafner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Market Street
Stamford
Ct 06902
United States
Director NamePeer Bueller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed24 July 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Market Street
Stamford
Ct 06902
United States
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address800 Connecticut Avenue
Norwalk
Ct 06454
United States
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameThe Right Honourable Earl Of Dartmouth Fca William Dartmouth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbourne Terrace
London
W2 3UW
Secretary NameSebastian John Breden Taylor
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 April 2000)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressChalet Kranick
3782
Lavenen
Switzerland
Director NameMr Hugo Aylesford Burge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameSebastian John Breden Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2001)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressChalet Kranick
3782
Lavenen
Switzerland
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium
Director NameRolf Wilhem Albert Sachs
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Fulham Park Road
London
SW6 4LH
Director NameMr David Gideon Frank Aurele Xavier Soskin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr David John Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Portobello Studios
5 Haydens Place
London
W11 1LY
Director NameJohn Hugh William Hatt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Eland Road
London
SW11 5JX
Director NameMr Oliver Aylesford Burge
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Secretary NameSimon Antony Bicket
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 18 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameWalter Reich
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2005)
RoleFinance Director
Correspondence Address4 Rostrevor Road
London
SW19 7AP
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr Christopher Michael Cuddy
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr John Charles Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Pinkneys Drive
Pinkneys Green
Berkshire
SL6 6QD
Director NameMr Charles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook House
Earleydene
Ascot
Berkshire
SL5 9JY
Director NameLiane Hornsey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 April 2009)
RoleDirector People Operations
Correspondence AddressByways Shophouse Lane
Farley Green
Guildford
Surrey
GU5 9EQ
Director NameMs Mohini Bulbrook
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2015)
RoleHead Of International
Country of ResidenceEngland
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr Chris Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2012)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Secretary NameMr Hugo Burge Esq
StatusResigned
Appointed18 August 2011(11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 February 2012)
RoleCompany Director
Correspondence AddressControl Tower One Alfred Place
London
WC1E 7EB
Director NameMr Alan Paul Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameMr Alan Paul Martin
StatusResigned
Appointed13 February 2012(12 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Correspondence Address11 Park Lawn Road
Weybridge
Surrey
KT13 9EU
Director NameMr David Gideon Soskin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Alfred Place
London
WC1E 7EB
Director NameMr Thorvald Stigsen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address12 Vesterprisvej
Tisvildeleje
3220
Director NameMrs Pia Vemmleund
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed18 December 2013(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3 Klintemarks Alle
Greve
2670
Director NameBenjamin Strauss Berman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address7 Market Street
Stamford
Ct 06902
United States
Secretary NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.momondo.com

Location

Registered AddressAlphabeta Building
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£43,376,000
Gross Profit£12,822,000
Net Worth£1,636,000
Cash£6,468,000
Current Liabilities£9,755,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

2 June 2011Delivered on: 3 June 2011
Satisfied on: 2 October 2014
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 (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. The charged account: barclays bank PLC re cheapflights media limited dkk currency account number 53704588.
Fully Satisfied
25 March 2011Delivered on: 8 April 2011
Satisfied on: 2 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Collateral agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All UK pledgor's collateral including all books and records, all proceeds and products, all collateral security and guaranties see image for full details.
Fully Satisfied
25 March 2011Delivered on: 8 April 2011
Satisfied on: 2 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, Hsbc Bank PLC, Barclays Bank PLC

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being dkk 1,671,400 shares in skygate international a/s, see image for full details.
Fully Satisfied
25 March 2011Delivered on: 8 April 2011
Satisfied on: 2 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 November 2008Delivered on: 6 November 2008
Satisfied on: 4 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all debts purportedly assigned to the chargee pursuant to the debt purchase agreement, all associated rights, all export debts and all associated rights, the excluded proceeds, floating charge all present and future assets and undertaking see image for full details.
Fully Satisfied
20 September 2007Delivered on: 28 September 2007
Satisfied on: 4 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 2005Delivered on: 12 July 2005
Satisfied on: 4 April 2011
Persons entitled: Jadore International 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 sum of £55,772 plus accrued interest. See the mortgage charge document for full details.
Fully Satisfied
29 July 2005Delivered on: 2 August 2005
Satisfied on: 4 April 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
14 May 2014Delivered on: 20 May 2014
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all property and assets of momondo group limited.
Fully Satisfied
2 June 2011Delivered on: 7 June 2011
Satisfied on: 2 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank may without notice set-off or transfer the deposit in payment of the debt, combine any account with any other account in debit, see image for full details.
Fully Satisfied
2 April 2004Delivered on: 8 April 2004
Satisfied on: 4 April 2011
Persons entitled: Robert Beecham and Clive Beecham

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: By way of first legal charge the sum of £46,725.00 in a specifically designated deposit account with any other sums paid into the account by the company pursuant to the terms of the rent deposit deed.
Fully Satisfied
7 June 2016Delivered on: 10 June 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 27 April 2016
Persons entitled: Ally Bank

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 26 April 2016
Persons entitled: Ally Bank

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 4 September 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

27 September 2023Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page)
21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (28 pages)
4 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page)
4 September 2023Change of details for Momondo Group Holdings Limited as a person with significant control on 4 September 2023 (2 pages)
4 September 2023Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 December 2022Full accounts made up to 31 December 2021 (32 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (35 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 November 2020Appointment of Susana Alves D'emic as a director on 13 November 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (35 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 December 2018 (38 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (6 pages)
14 January 2019Termination of appointment of Pia Vemmleund as a director on 8 January 2019 (1 page)
13 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
13 December 2018Change of share class name or designation (2 pages)
13 December 2018Statement of company's objects (2 pages)
13 December 2018Particulars of variation of rights attached to shares (3 pages)
1 November 2018Termination of appointment of Benjamin Strauss Berman as a director on 1 October 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (40 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 July 2017Appointment of Peer Bueller as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Daniel Stephen Hafner as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Daniel Stephen Hafner as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Benjamin Strauss Berman as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Peer Bueller as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Benjamin Strauss Berman as a director on 24 July 2017 (2 pages)
25 July 2017Termination of appointment of Alan Paul Martin as a secretary on 24 July 2017 (1 page)
25 July 2017Satisfaction of charge 039140640013 in full (1 page)
25 July 2017Termination of appointment of Hugo Aylesford Burge as a director on 24 July 2017 (1 page)
25 July 2017Satisfaction of charge 039140640014 in full (1 page)
25 July 2017Satisfaction of charge 039140640013 in full (1 page)
25 July 2017Appointment of Abogado Nominees Limited as a secretary on 24 July 2017 (2 pages)
25 July 2017Satisfaction of charge 039140640014 in full (1 page)
25 July 2017Termination of appointment of Alan Paul Martin as a director on 24 July 2017 (1 page)
25 July 2017Registered office address changed from One Alfred Place London WC1E 7EB to 100 New Bridge Street London EC4V 6JA on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Alan Paul Martin as a director on 24 July 2017 (1 page)
25 July 2017Registered office address changed from One Alfred Place London WC1E 7EB to 100 New Bridge Street London EC4V 6JA on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Hugo Aylesford Burge as a director on 24 July 2017 (1 page)
25 July 2017Appointment of Abogado Nominees Limited as a secretary on 24 July 2017 (2 pages)
25 July 2017Termination of appointment of Alan Paul Martin as a secretary on 24 July 2017 (1 page)
24 April 2017Full accounts made up to 31 December 2016 (32 pages)
24 April 2017Full accounts made up to 31 December 2016 (32 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
10 June 2016Registration of charge 039140640015, created on 7 June 2016 (6 pages)
10 June 2016Registration of charge 039140640015, created on 7 June 2016 (6 pages)
7 May 2016Full accounts made up to 31 December 2015 (33 pages)
7 May 2016Full accounts made up to 31 December 2015 (33 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
27 April 2016Registration of charge 039140640014, created on 26 April 2016 (14 pages)
27 April 2016Registration of charge 039140640014, created on 26 April 2016 (14 pages)
26 April 2016Registration of charge 039140640013, created on 26 April 2016 (100 pages)
26 April 2016Registration of charge 039140640013, created on 26 April 2016 (100 pages)
26 April 2016Satisfaction of charge 039140640012 in full (1 page)
26 April 2016Satisfaction of charge 039140640012 in full (1 page)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 126.690827
(7 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 126.690827
(7 pages)
7 January 2016Particulars of variation of rights attached to shares (3 pages)
7 January 2016Particulars of variation of rights attached to shares (3 pages)
4 September 2015Registration of charge 039140640012, created on 3 September 2015 (46 pages)
4 September 2015Registration of charge 039140640012, created on 3 September 2015 (46 pages)
4 September 2015Registration of charge 039140640012, created on 3 September 2015 (46 pages)
14 August 2015Satisfaction of charge 039140640011 in full (1 page)
14 August 2015Satisfaction of charge 039140640011 in full (1 page)
30 June 2015Full accounts made up to 31 December 2014 (34 pages)
30 June 2015Full accounts made up to 31 December 2014 (34 pages)
18 June 2015Termination of appointment of Oliver Aylesford Burge as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Oliver Aylesford Burge as a director on 18 June 2015 (1 page)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 126.691
(11 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 126.691
(11 pages)
6 January 2015Termination of appointment of Mohini Bulbrook as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Mohini Bulbrook as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Thorvald Stigsen as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Thorvald Stigsen as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of David Gideon Soskin as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of David Gideon Soskin as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Charles Richard Kenneth Medlock as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of David Gideon Soskin as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Mohini Bulbrook as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Charles Richard Kenneth Medlock as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Thorvald Stigsen as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Charles Richard Kenneth Medlock as a director on 6 January 2015 (1 page)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Particulars of variation of rights attached to shares (3 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Particulars of variation of rights attached to shares (3 pages)
29 October 2014Memorandum and Articles of Association (58 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re directors loans & sub-div shares 10/10/2014
(68 pages)
29 October 2014Memorandum and Articles of Association (58 pages)
29 October 2014Resolutions
  • RES13 ‐ Re directors loans & sub-div shares 10/10/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan. Sub div. 10/10/2014
(67 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan. Sub div. 10/10/2014
  • RES13 ‐ Loan. Sub div. 10/10/2014
(67 pages)
17 October 2014Statement by Directors (6 pages)
17 October 2014Solvency Statement dated 10/10/14 (7 pages)
17 October 2014Statement of capital on 17 October 2014
  • GBP 126.690827
(4 pages)
17 October 2014Statement by Directors (6 pages)
17 October 2014Solvency Statement dated 10/10/14 (7 pages)
17 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 October 2014Statement of capital on 17 October 2014
  • GBP 126.690827
(4 pages)
2 October 2014Satisfaction of charge 8 in full (1 page)
2 October 2014Satisfaction of charge 6 in full (1 page)
2 October 2014Satisfaction of charge 9 in full (2 pages)
2 October 2014Satisfaction of charge 10 in full (1 page)
2 October 2014Satisfaction of charge 7 in full (1 page)
2 October 2014Satisfaction of charge 10 in full (1 page)
2 October 2014Satisfaction of charge 6 in full (1 page)
2 October 2014Satisfaction of charge 7 in full (1 page)
2 October 2014Satisfaction of charge 9 in full (2 pages)
2 October 2014Satisfaction of charge 8 in full (1 page)
20 May 2014Registration of charge 039140640011 (71 pages)
20 May 2014Registration of charge 039140640011 (71 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,053,278.83154
(12 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,053,278.83154
(12 pages)
18 December 2013Appointment of Mrs Pia Vemmleund as a director (2 pages)
18 December 2013Appointment of Mrs Pia Vemmleund as a director (2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
25 June 2013Particulars of variation of rights attached to shares (5 pages)
25 June 2013Particulars of variation of rights attached to shares (5 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
22 February 2013Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,039,914.31821
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,039,914.31821
(3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
8 November 2012Company name changed cheapflights media LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
8 November 2012Company name changed cheapflights media LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
5 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-29
(1 page)
5 November 2012Change of name notice (2 pages)
5 November 2012Change of name notice (2 pages)
5 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-29
(1 page)
18 October 2012Appointment of Mr Thorvald Stigsen as a director (2 pages)
18 October 2012Termination of appointment of Chris Martin as a director (1 page)
18 October 2012Appointment of Mr Thorvald Stigsen as a director (2 pages)
18 October 2012Termination of appointment of Chris Martin as a director (1 page)
14 May 2012Termination of appointment of David Soskin as a director (1 page)
14 May 2012Termination of appointment of David Soskin as a director (1 page)
14 May 2012Appointment of Mr David Gideon Soskin as a director (2 pages)
14 May 2012Appointment of Mr David Gideon Soskin as a director (2 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (12 pages)
13 February 2012Appointment of Mr Alan Paul Martin as a director (2 pages)
13 February 2012Termination of appointment of Hugo Burge Esq as a secretary (1 page)
13 February 2012Appointment of Mr Alan Paul Martin as a secretary (2 pages)
13 February 2012Appointment of Mr Alan Paul Martin as a secretary (2 pages)
13 February 2012Appointment of Mr Alan Paul Martin as a director (2 pages)
13 February 2012Termination of appointment of Hugo Burge Esq as a secretary (1 page)
30 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
18 August 2011Termination of appointment of Simon Bicket as a director (1 page)
18 August 2011Appointment of Mr Hugo Burge Esq as a secretary (2 pages)
18 August 2011Appointment of Mr Hugo Burge Esq as a secretary (2 pages)
18 August 2011Termination of appointment of Simon Bicket as a director (1 page)
18 August 2011Termination of appointment of Simon Bicket as a secretary (1 page)
18 August 2011Termination of appointment of Simon Bicket as a secretary (1 page)
27 June 2011Appointment of Mr Chris Martin as a director (2 pages)
27 June 2011Appointment of Mr Chris Martin as a director (2 pages)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
24 June 2011Termination of appointment of Christopher Cuddy as a director (1 page)
7 June 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 6 (43 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (32 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (40 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (32 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (40 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 6 (43 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2011Director's details changed for Christopher Michael Cuddy on 31 December 2010 (2 pages)
8 February 2011Director's details changed for Christopher Michael Cuddy on 31 December 2010 (2 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
8 February 2011Director's details changed for David Gideon Frank Aurele Xavier Soskin on 31 December 2010 (2 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
8 February 2011Director's details changed for David Gideon Frank Aurele Xavier Soskin on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Oliver Aylesford Burge on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Mohini Bulbrook on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Oliver Aylesford Burge on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Mohini Bulbrook on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Mr Hugo Aylesford Burge on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Simon Antony Bicket on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Simon Antony Bicket on 31 December 2010 (2 pages)
7 February 2011Secretary's details changed for Simon Antony Bicket on 31 December 2010 (1 page)
7 February 2011Director's details changed for Mr Hugo Aylesford Burge on 31 December 2010 (2 pages)
7 February 2011Secretary's details changed for Simon Antony Bicket on 31 December 2010 (1 page)
13 September 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
30 July 2010Company name changed cheapflights LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
30 July 2010Company name changed cheapflights LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Change of name notice (2 pages)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page)
11 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 10,512.21068
(5 pages)
11 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 10,512.21068
(5 pages)
27 January 2010Director's details changed for Oliver Aylesford Burge on 17 January 2010 (2 pages)
27 January 2010Director's details changed for Mohini Bulbrook on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Gideon Frank Aurele Xavier Soskin on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
27 January 2010Director's details changed for Oliver Aylesford Burge on 17 January 2010 (2 pages)
27 January 2010Director's details changed for David Gideon Frank Aurele Xavier Soskin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mohini Bulbrook on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
8 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
8 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
27 May 2009Appointment terminated director liane hornsey (1 page)
27 May 2009Appointment terminated director liane hornsey (1 page)
17 April 2009Director appointed mohini bulbrook (2 pages)
17 April 2009Director appointed mohini bulbrook (2 pages)
9 April 2009Return made up to 26/01/09; full list of members; amend (9 pages)
9 April 2009Return made up to 26/01/09; full list of members; amend (9 pages)
18 March 2009Appointment terminated director john clare (1 page)
18 March 2009Appointment terminated director john clare (1 page)
12 February 2009Return made up to 26/01/09; full list of members (10 pages)
12 February 2009Return made up to 26/01/09; full list of members (10 pages)
5 February 2009Ad 23/12/08\gbp si [email protected]=2.3666\gbp ic 122.08/124.4466\ (2 pages)
5 February 2009Ad 23/12/08\gbp si [email protected]=2.3666\gbp ic 122.08/124.4466\ (2 pages)
28 January 2009Resolutions
  • RES13 ‐ Acquire ordinary share and share option plan 13/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2009Resolutions
  • RES13 ‐ Acquire ordinary share and share option plan 13/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2008Nc inc already adjusted 15/11/07 (1 page)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2008Nc inc already adjusted 15/11/07 (1 page)
19 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2008Nc inc already adjusted 15/11/07 (1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2008Nc inc already adjusted 15/11/07 (1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Nc inc already adjusted 15/11/07 (1 page)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Nc inc already adjusted 15/11/07 (1 page)
24 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
24 October 2008Ad 28/01/08\gbp si [email protected]=0.08\gbp ic 122/122.08\ (2 pages)
24 October 2008Ad 28/01/08\gbp si [email protected]=0.08\gbp ic 122/122.08\ (2 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2008Director appointed charles richard kenneth medlock (2 pages)
30 June 2008Director appointed liane hornsey (2 pages)
30 June 2008Director appointed charles richard kenneth medlock (2 pages)
30 June 2008Director appointed liane hornsey (2 pages)
26 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 January 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
17 January 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
3 March 2007Return made up to 26/01/07; full list of members (11 pages)
3 March 2007Return made up to 26/01/07; full list of members (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (22 pages)
29 January 2007Full accounts made up to 31 March 2006 (22 pages)
8 March 2006Return made up to 26/01/06; full list of members (8 pages)
8 March 2006Return made up to 26/01/06; full list of members (8 pages)
3 February 2006Full accounts made up to 31 March 2005 (21 pages)
3 February 2006Full accounts made up to 31 March 2005 (21 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 26/01/05; no change of members (8 pages)
15 March 2005Return made up to 26/01/05; no change of members (8 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
23 December 2004Auditor's resignation (1 page)
23 December 2004Auditor's resignation (1 page)
12 July 2004Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page)
12 July 2004Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
8 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
19 June 2003Ad 19/02/03--------- £ si [email protected]= 10 £ ic 112/122 (2 pages)
19 June 2003Ad 19/02/03--------- £ si [email protected]= 10 £ ic 112/122 (2 pages)
26 April 2003Return made up to 26/01/03; change of members (9 pages)
26 April 2003Return made up to 26/01/03; change of members (9 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Articles of association (8 pages)
5 March 2003Articles of association (8 pages)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2003Company name changed cheapflights.com LIMITED\certificate issued on 17/01/03 (3 pages)
17 January 2003Company name changed cheapflights.com LIMITED\certificate issued on 17/01/03 (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Return made up to 26/01/02; full list of members; amend (12 pages)
1 November 2002Return made up to 26/01/02; full list of members; amend (12 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2002Return made up to 26/01/02; full list of members; amend (13 pages)
11 April 2002Return made up to 26/01/02; full list of members; amend (13 pages)
2 April 2002Full accounts made up to 31 March 2001 (7 pages)
2 April 2002Full accounts made up to 31 March 2001 (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Return made up to 26/01/02; full list of members (12 pages)
18 March 2002Registered office changed on 18/03/02 from: 45 mortimer street london W1N 7TD (1 page)
18 March 2002Return made up to 26/01/02; full list of members (12 pages)
18 March 2002Registered office changed on 18/03/02 from: 45 mortimer street london W1N 7TD (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
25 July 2001Ad 13/06/01--------- £ si [email protected]= 12 £ ic 100/112 (2 pages)
25 July 2001Ad 13/06/01--------- £ si [email protected]= 12 £ ic 100/112 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2001Memorandum and Articles of Association (6 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2001Conso s-div 29/06/01 (1 page)
5 July 2001Nc inc already adjusted 13/06/01 (1 page)
5 July 2001Nc inc already adjusted 13/06/01 (1 page)
5 July 2001Memorandum and Articles of Association (6 pages)
5 July 2001Conso s-div 29/06/01 (1 page)
2 July 2001Company name changed sharpical LIMITED\certificate issued on 02/07/01 (3 pages)
2 July 2001Company name changed sharpical LIMITED\certificate issued on 02/07/01 (3 pages)
1 May 2001Return made up to 22/02/01; full list of members (10 pages)
1 May 2001Return made up to 22/02/01; full list of members (10 pages)
29 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
16 May 2000New director appointed (3 pages)
16 May 2000New director appointed (3 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
27 April 2000Ad 20/03/00--------- £ si [email protected]= 24 £ ic 76/100 (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000S-div 20/03/00 (1 page)
27 April 2000Ad 20/03/00--------- £ si [email protected]= 75 £ ic 1/76 (4 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000S-div 20/03/00 (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Ad 20/03/00--------- £ si [email protected]= 24 £ ic 76/100 (2 pages)
27 April 2000Ad 20/03/00--------- £ si [email protected]= 75 £ ic 1/76 (4 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2000Incorporation (16 pages)
26 January 2000Incorporation (16 pages)