Company NameEmail Reaction Limited
Company StatusDissolved
Company Number03954974
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date28 February 2021 (3 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Christopher Paul Allan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Relay Buliding 114 Whitechapel High Street
London
E1 7PT
Director NameMr James Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 28 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Relay Buliding 114 Whitechapel High Street
London
E1 7PT
Director NameMr Nicholas Peter Heys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(4 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months (resigned 13 March 2013)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address15 Rue De Billancount
Boulogne
92100
France
Secretary NameAndrew Storer
NationalityBritish
StatusResigned
Appointed22 April 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address71 Rue Des Saints Peres
Paris
75006
Foreign
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(5 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address22 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameHorstmann Jan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2000(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleChief Financial Officer
Correspondence Address24 Rue D'Hautpoul
Paris
75019
Foreign
Secretary NameTania Inga Byfield
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 November 2011)
RoleCompany Director
Correspondence Address218 Sydney Road
Muswell Hill
London
NW10 2RS
Director NameGuy Henri Rene Georges Porre
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 2013)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Nicholas Simon James Gold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Secretary NameMr Manoj Paul
StatusResigned
Appointed09 November 2011(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Brad Thomas Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Manoj Kumar Paul
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Adrian James Beach
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Robert Umar Mullen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Relay Buliding 114 Whitechapel High Street
London
E1 7PT
Director NameMr John Houston Gardiner Iii
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(14 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMiss Rebecca Jane Harcourt Howell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Relay Buliding 114 Whitechapel High Street
London
E1 7PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.emailreaction.co.uk
Telephone020 75544500
Telephone regionLondon

Location

Registered AddressThe Relay Buliding
114 Whitechapel High Street
London
E1 7PT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2012
Turnover£10,157,399
Net Worth£1,523,914
Cash£321,760
Current Liabilities£6,060,071

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 January 2013Delivered on: 12 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 July 2011Delivered on: 9 July 2011
Persons entitled: Fernridge Limited

Classification: Rent deposit deed
Secured details: £58,420.00 due or to become due from the company to the chargee.
Particulars: Interest in the account and deposit balance see image for full details.
Outstanding
26 March 2010Delivered on: 1 April 2010
Persons entitled: Haynford Limited and Steeple Properties Bv

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: A deposit. See image for full details.
Outstanding
17 March 2009Delivered on: 21 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2009Delivered on: 27 January 2009
Persons entitled: Haynford Limited and Steeple Properties Bv

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: A deposit of £52,000.
Outstanding
21 September 2000Delivered on: 28 September 2000
Persons entitled: Helical Properties Investment 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 lease.
Particulars: The deposit of £45,456 in a bank deposit account and all monies standing to the credit of the account including all interest accruing thereto.
Outstanding
1 July 2005Delivered on: 7 July 2005
Satisfied on: 10 October 2013
Persons entitled: The Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: The sum of £39,453.75 and 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 amount standing to the credit of the rent deposit account.
Fully Satisfied

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
20 September 2019Order of court to wind up (2 pages)
19 September 2019Order of court - restore and wind up (2 pages)
26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
18 January 2017Appointment of Mr James Stewart Gunn as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Rebecca Jane Harcourt Howell as a director on 18 January 2017 (1 page)
18 January 2017Appointment of Mr James Stewart Gunn as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Rebecca Jane Harcourt Howell as a director on 18 January 2017 (1 page)
23 November 2016Director's details changed for Mr Christopher Paul Allen on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Christopher Paul Allen on 23 November 2016 (2 pages)
14 November 2016Full accounts made up to 31 December 2015 (26 pages)
14 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Appointment of Mr Christopher Paul Allen as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Robert Uma Mullen as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Robert Uma Mullen as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Christopher Paul Allen as a director on 7 November 2016 (2 pages)
1 August 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to The Relay Buliding 114 Whitechapel High Street London E1 7PT on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to The Relay Buliding 114 Whitechapel High Street London E1 7PT on 1 August 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Appointment of Miss Rebecca Jane Harcourt Howell as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Miss Rebecca Jane Harcourt Howell as a director on 1 October 2015 (2 pages)
30 September 2015Termination of appointment of Ian Roy Cole as a director on 25 September 2015 (1 page)
30 September 2015Termination of appointment of Ian Roy Cole as a director on 25 September 2015 (1 page)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
31 March 2015Change of name notice (2 pages)
31 March 2015Company name changed smartfocus uk LTD\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
31 March 2015Change of name notice (2 pages)
31 March 2015Company name changed smartfocus uk LTD\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
10 February 2015Termination of appointment of Manoj Kumar Paul as a director on 31 December 2014 (2 pages)
10 February 2015Termination of appointment of Manoj Kumar Paul as a director on 31 December 2014 (2 pages)
9 February 2015Termination of appointment of Manoj Paul as a secretary on 12 December 2014 (2 pages)
9 February 2015Termination of appointment of Manoj Kumar Paul as a director on 31 December 2014 (1 page)
9 February 2015Appointment of Mr Ian Roy Cole as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of John Houston Gardiner Iii as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Manoj Paul as a secretary on 12 December 2014 (2 pages)
9 February 2015Appointment of Mr Ian Roy Cole as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of John Houston Gardiner Iii as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Ian Roy Cole as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of John Houston Gardiner Iii as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Manoj Kumar Paul as a director on 31 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
18 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Robert Mullen.
  • ANNOTATION Clarification Second filed AP01 for Robert Mullen.
(5 pages)
18 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Robert Mullen.
  • ANNOTATION Clarification Second filed AP01 for Robert Mullen.
(5 pages)
1 July 2014Appointment of Mr John Houston Gardiner Iii as a director (2 pages)
1 July 2014Appointment of Mr John Houston Gardiner Iii as a director (2 pages)
1 July 2014Appointment of Mr Robert Uma Mullen as a director on 17 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014.
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014.
(3 pages)
1 July 2014Appointment of Mr Robert Uma Mullen as a director on 17 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014.
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014.
(3 pages)
22 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
21 May 2014Termination of appointment of Adrian Beach as a director (1 page)
21 May 2014Termination of appointment of Brad Wilson as a director (1 page)
21 May 2014Termination of appointment of Adrian Beach as a director (1 page)
21 May 2014Termination of appointment of Brad Wilson as a director (1 page)
10 October 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 October 2013Satisfaction of charge 2 in full (1 page)
10 October 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 October 2013Satisfaction of charge 2 in full (1 page)
8 October 2013Company name changed emailvision (uk) LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed emailvision (uk) LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Brad Thomas Wilson as a director (2 pages)
26 March 2013Appointment of Mr Brad Thomas Wilson as a director (2 pages)
25 March 2013Appointment of Mr Manoj Kumar Paul as a director (2 pages)
25 March 2013Termination of appointment of Nicholas Heys as a director (1 page)
25 March 2013Appointment of Mr Manoj Kumar Paul as a director (2 pages)
25 March 2013Appointment of Mr Adrian James Beach as a director (2 pages)
25 March 2013Termination of appointment of Nicholas Heys as a director (1 page)
25 March 2013Termination of appointment of Guy Porre as a director (1 page)
25 March 2013Appointment of Mr Adrian James Beach as a director (2 pages)
25 March 2013Termination of appointment of Guy Porre as a director (1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Director's details changed for Nicholas Peter Heys on 17 April 2012 (2 pages)
24 April 2012Director's details changed for Nicholas Peter Heys on 17 April 2012 (2 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Guy Henri Rene Georges Porre on 1 March 2012 (2 pages)
13 April 2012Director's details changed for Guy Henri Rene Georges Porre on 1 March 2012 (2 pages)
13 April 2012Director's details changed for Guy Henri Rene Georges Porre on 1 March 2012 (2 pages)
20 December 2011Full accounts made up to 31 December 2010 (19 pages)
20 December 2011Full accounts made up to 31 December 2010 (19 pages)
15 December 2011Appointment of Mr Manoj Paul as a secretary (1 page)
15 December 2011Termination of appointment of Tania Byfield as a secretary (1 page)
15 December 2011Termination of appointment of Tania Byfield as a secretary (1 page)
15 December 2011Termination of appointment of Nicholas Gold as a director (1 page)
15 December 2011Termination of appointment of Nicholas Gold as a director (1 page)
15 December 2011Appointment of Mr Manoj Paul as a secretary (1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Guy Henri Rene Georges Porre on 22 March 2011 (2 pages)
25 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Guy Henri Rene Georges Porre on 22 March 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Nicholas Peter Heys on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Nicholas Simon James Gold on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Nicholas Simon James Gold on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Peter Heys on 23 March 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 85 tottenham court road london W1T 4TQ (1 page)
21 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 March 2009Registered office changed on 21/03/2009 from 85 tottenham court road london W1T 4TQ (1 page)
5 February 2009Director appointed mr nicholas simon gold (1 page)
5 February 2009Appointment terminated director christopher combemale (1 page)
5 February 2009Director appointed mr nicholas simon gold (1 page)
5 February 2009Appointment terminated director christopher combemale (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 November 2008Director appointed guy henri rene georges porre (1 page)
21 November 2008Director appointed guy henri rene georges porre (1 page)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 April 2008Return made up to 23/03/08; full list of members (3 pages)
10 April 2008Return made up to 23/03/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: ground floor sentinel house 16 harcourt street london W1H 4AD (1 page)
18 February 2008Registered office changed on 18/02/08 from: ground floor sentinel house 16 harcourt street london W1H 4AD (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
17 May 2007Return made up to 23/03/07; full list of members (2 pages)
17 May 2007Return made up to 23/03/07; full list of members (2 pages)
17 August 2006Auditor's resignation (1 page)
17 August 2006Auditor's resignation (1 page)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 23/03/06; full list of members (2 pages)
21 April 2006Return made up to 23/03/06; full list of members (2 pages)
26 October 2005Company name changed email vision (uk) LTD\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed email vision (uk) LTD\certificate issued on 26/10/05 (2 pages)
4 October 2005Company name changed e-mail vision (uk) LTD\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed e-mail vision (uk) LTD\certificate issued on 04/10/05 (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 42-43 gloucester crescent london NW1 7DL (1 page)
16 August 2005Registered office changed on 16/08/05 from: 42-43 gloucester crescent london NW1 7DL (1 page)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 23/03/05; full list of members (2 pages)
13 April 2005Return made up to 23/03/05; full list of members (2 pages)
1 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
7 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 November 2000Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2000Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Registered office changed on 27/09/00 from: 90 long acre london WC2E 9RA (1 page)
27 September 2000Registered office changed on 27/09/00 from: 90 long acre london WC2E 9RA (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
16 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 March 2000Incorporation (16 pages)
23 March 2000Incorporation (16 pages)