Company NameEdge From Flywheel Digital Limited
Company StatusActive
Company Number03994702
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed02 January 2024(23 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Louis Fred Januzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(23 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleAttorney
Country of ResidenceUnited States
Correspondence Address280 Park Avenue
New York
Ny 10017
Director NameMr Simon Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleGeneral Manager Emea
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameNigel Timothy Cooke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2007)
RoleBusiness Development Director
Correspondence Address21 St Peter's Street
London
N1 8JD
Director NameValerie Marie Pierre Blouin-Cooke
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2007)
RolePublisher
Correspondence Address21 St Peter's Street
London
N1 8JD
Secretary NameValerie Marie Pierre Blouin-Cooke
NationalityFrench
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2007)
RolePublisher
Correspondence Address21 St Peter's Street
London
N1 8JD
Director NameJochen Mosthaf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2007)
RoleCompany Director
Correspondence Address94 Chapel Market
London
N1 9EY
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed16 August 2007(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameMs Shanny Looi
NationalityBritish
StatusResigned
Appointed06 June 2008(8 years after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(9 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(9 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(11 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmap Limited Greater London House
Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameStephen Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(12 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Julie Louise Harris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(12 years, 7 months after company formation)
Appointment Duration11 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMr Boren Novakovic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCroatian
StatusResigned
Appointed01 May 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameHenry Sturgess
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameNaomi Howden
StatusResigned
Appointed20 October 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww1.planetretail.net
Email address[email protected]
Telephone0808 1687088
Telephone regionFreephone

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£8,607,627
Gross Profit£8,244,915
Net Worth£4,024,576
Cash£107,627
Current Liabilities£4,434,746

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 Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Satisfied on: 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
21 December 2012Delivered on: 24 December 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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
8 January 2001Delivered on: 15 January 2001
Satisfied on: 21 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 November 2023Notification of Flywheel Digital Holdings Limited as a person with significant control on 17 November 2023 (2 pages)
20 November 2023Cessation of Ascential Financing Limited as a person with significant control on 17 November 2023 (1 page)
1 July 2023Cessation of Wgsn Group Limited as a person with significant control on 30 June 2023 (1 page)
1 July 2023Notification of Ascential Financing Limited as a person with significant control on 30 June 2023 (2 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (30 pages)
28 June 2022Change of details for Wgsn Group Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 December 2020 (29 pages)
22 October 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
7 May 2021Full accounts made up to 31 December 2019 (27 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 039947020004 in full (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
7 October 2019Termination of appointment of Henry Sturgess as a director on 1 October 2019 (1 page)
7 October 2019Termination of appointment of Boren Novakovic as a director on 1 October 2019 (1 page)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
(3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 December 2017 (23 pages)
1 May 2018Appointment of Mr Boren Novakovic as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Henry Sturgess as a director on 1 May 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 165,789
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 165,789
(4 pages)
18 March 2016Registration of charge 039947020004, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 039947020004, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 039947020003 in full (1 page)
16 February 2016Satisfaction of charge 039947020003 in full (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 May 2015Registration of charge 039947020003, created on 20 May 2015 (50 pages)
22 May 2015Registration of charge 039947020003, created on 20 May 2015 (50 pages)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 2 in full (1 page)
29 April 2015Satisfaction of charge 2 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 165,789
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 165,789
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Julie Louise Harris as a director on 5 August 2014 (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 165,789
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 165,789
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
16 December 2013Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages)
16 December 2013Director's details changed for Julie Louise Harris on 30 September 2013 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Julie Louise Harris as a director on 2 January 2013 (2 pages)
9 January 2013Appointment of Julie Louise Harris as a director on 2 January 2013 (2 pages)
9 January 2013Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page)
9 January 2013Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page)
9 January 2013Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013 (1 page)
9 January 2013Appointment of Julie Louise Harris as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 December 2012Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page)
12 December 2012Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page)
12 December 2012Termination of appointment of Stephen Wilson as a director on 3 December 2012 (1 page)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages)
4 December 2012Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012 (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page)
29 October 2012Termination of appointment of John Keith Gulliver as a director on 24 October 2012 (1 page)
29 October 2012Termination of appointment of John Keith Gulliver as a director on 24 October 2012 (1 page)
29 October 2012Appointment of Stephen Wilson as a director on 24 October 2012 (2 pages)
29 October 2012Appointment of Stephen Wilson as a director on 24 October 2012 (2 pages)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
17 January 2012Termination of appointment of Duncan Anthony Painter as a director on 22 December 2011 (1 page)
17 January 2012Termination of appointment of Duncan Anthony Painter as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
21 December 2011Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page)
21 December 2011Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page)
11 October 2011Appointment of Mr Duncan Anthony Painter as a director on 10 October 2011 (2 pages)
11 October 2011Appointment of Mr Duncan Anthony Painter as a director on 10 October 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
18 April 2011Termination of appointment of Helen Frances Hay as a secretary (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Helen Frances Hay as a secretary (1 page)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
22 October 2010Change of share class name or designation (2 pages)
22 October 2010Change of share class name or designation (2 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (15 pages)
29 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (18 pages)
30 January 2009Full accounts made up to 31 March 2008 (18 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
12 June 2008Return made up to 16/05/08; full list of members (6 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 16/05/08; full list of members (6 pages)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
4 March 2008Registered office changed on 04/03/2008 from 66 wigmore street london W1U 2SB (1 page)
4 March 2008Registered office changed on 04/03/2008 from 66 wigmore street london W1U 2SB (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
5 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007New director appointed (4 pages)
12 September 2007New director appointed (4 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (5 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New director appointed (5 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
7 August 2007£ ic 170789/165789 11/06/07 £ sr 5000@1=5000 (1 page)
7 August 2007£ ic 170789/165789 11/06/07 £ sr 5000@1=5000 (1 page)
2 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 16/05/07; full list of members (3 pages)
11 June 2007Return made up to 16/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 16/05/06; full list of members (4 pages)
14 June 2006Return made up to 16/05/06; full list of members (4 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
13 June 2006Registered office changed on 13/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2005Company name changed m+m planet retail LTD\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed m+m planet retail LTD\certificate issued on 03/11/05 (2 pages)
7 June 2005Return made up to 16/05/05; full list of members (9 pages)
7 June 2005Return made up to 16/05/05; full list of members (9 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
4 August 2004Particulars of contract relating to shares (4 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 August 2004Ad 01/07/04--------- £ si 50000@1=50000 £ ic 105263/155263 (2 pages)
4 August 2004Ad 01/07/04--------- £ si 5000@1=5000 £ ic 165789/170789 (2 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2004Particulars of contract relating to shares (4 pages)
4 August 2004Ad 01/07/04--------- £ si 10526@1=10526 £ ic 155263/165789 (2 pages)
4 August 2004Ad 01/07/04--------- £ si 5000@1=5000 £ ic 165789/170789 (2 pages)
4 August 2004Ad 01/07/04--------- £ si 50000@1=50000 £ ic 105263/155263 (2 pages)
4 August 2004Ad 01/07/04--------- £ si 10526@1=10526 £ ic 155263/165789 (2 pages)
4 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 June 2004Return made up to 16/05/04; full list of members (5 pages)
3 June 2004Return made up to 16/05/04; full list of members (5 pages)
7 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 May 2003Company name changed global retail.net LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed global retail.net LIMITED\certificate issued on 21/05/03 (2 pages)
20 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 August 2002Secretary's particulars changed;director's particulars changed (1 page)
5 August 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Return made up to 16/05/02; full list of members (5 pages)
5 July 2002Return made up to 16/05/02; full list of members (5 pages)
3 July 2002Ad 02/07/01--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages)
3 July 2002Ad 02/07/01--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages)
2 July 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
15 June 2001Ad 16/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 June 2001Ad 16/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
15 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
23 October 2000Nc inc already adjusted 17/05/00 (1 page)
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 2000Nc inc already adjusted 17/05/00 (1 page)
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 2000Company name changed safedeal LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed safedeal LIMITED\certificate issued on 25/05/00 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 120 east road london N1 6AA (1 page)
22 May 2000Registered office changed on 22/05/00 from: 120 east road london N1 6AA (1 page)
16 May 2000Incorporation (15 pages)
16 May 2000Incorporation (15 pages)