69 Wilson St
London
EC2A 2BB
Director Name | John Harlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Media |
Correspondence Address | 49 Gilkes Crescent London SE21 7BP |
Secretary Name | John Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Gilkes Crescent London SE21 7BP |
Director Name | William Fletcher Collin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Albion Drive London E8 4LT |
Director Name | Stephen Calcraft |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tenby Mansions Nottingham Street London W1M 3RD |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sotheby Road London N5 2UP |
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sotheby Road London N5 2UP |
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haslemere Road London N8 9QP |
Director Name | Mr Robert Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haslemere Road London N8 9QP |
Director Name | Mr Barry Peter Dudley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2011) |
Role | Company Operating Officer |
Country of Residence | England |
Correspondence Address | Fifth Floor 159-173 St John Street London EC1V 4QJ |
Secretary Name | Barry Peter Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Ivan Pollard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2008) |
Role | Partner Media Strategy |
Correspondence Address | 61 Kingstown Street London NW1 8JP |
Director Name | Mr Nigel Gregory Long |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cotswold Lodge 17 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Director Name | Matthew William Bailey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Director Name | Timothy James Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2010) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 37 Telegraph Road Pymble New South Wales 2071 Australia |
Secretary Name | Jillian Susan Ruth Masselos |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 28 Coolawin Road Northbridge New South Wales 2063 Australia |
Secretary Name | Mr Brendan York |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | 112 Denison Street Bondi Junction Nsw 2022 Australia |
Secretary Name | Miss Esther Selvanayagam |
---|---|
Status | Resigned |
Appointed | 08 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2012) |
Role | Division Head |
Correspondence Address | 4 Eaton Street Neutral Bay Sydney Nsw Nsw 2089 |
Director Name | Mr Brian Lindsay Bickmore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26a Lansell Road Toorak Victoria Vic 3142 |
Director Name | Mr Stephen John Gatfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Fifth Floor 159-173 St John Street London EC1V 4QJ |
Secretary Name | Mr Joseph Lugo |
---|---|
Status | Resigned |
Appointed | 01 February 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 312 11th Ave Apt 22c Ny 10001 New York Usa United States |
Director Name | Mr Brad Richard Fairhead |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 25 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 159-173 St John Street London EC1V 4QJ |
Director Name | Mr Matthew Simon Melhuish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5th Floor, 69 Wilson Street London EC2A 2BB |
Director Name | Mr Jonathan Matthew Wilkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fifth Floor 159-173 St John Street London EC1V 4QJ |
Director Name | Mr Ian Boston Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fifth Floor 159-173 St John Street London EC1V 4QJ |
Director Name | Mr Brendan York |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 2021) |
Role | Group Finance Director |
Country of Residence | Australia |
Correspondence Address | 69 4th Floor 69 Wilson St London EC2A 2BB |
Secretary Name | Mr Stephen Watson |
---|---|
Status | Resigned |
Appointed | 04 July 2014(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | 69 4th Floor 69 Wilson St London EC2A 2BB |
Director Name | Ms Carla Webb-Sear |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 March 2022) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 69 4th Floor 69 Wilson St London EC2A 2BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nakedcomms.com/ |
---|
Registered Address | 69 4th Floor 69 Wilson St London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
12.1k at £0.1 | Enero Group Uk LTD 53.55% Ordinary A |
---|---|
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary C |
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary F |
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary G |
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary H |
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary I |
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary J |
1000 at £0.1 | Enero Group Uk LTD 4.42% Ordinary K |
999 at £0.1 | Enero Group Uk LTD 4.42% Ordinary E |
2.5k at £0.1 | Enero Group Uk LTD 11.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,122,607 |
Gross Profit | £5,810,077 |
Net Worth | -£3,699,651 |
Cash | £257,109 |
Current Liabilities | £5,570,279 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2010 | Delivered on: 29 June 2010 Satisfied on: 1 June 2015 Persons entitled: Meritcape 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 £17,835 placed in a separate designated interest bearing UK deposit account see image for full details. Fully Satisfied |
---|---|
4 November 2009 | Delivered on: 23 November 2009 Satisfied on: 16 May 2013 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee 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 |
7 November 2008 | Delivered on: 12 November 2008 Satisfied on: 10 September 2013 Persons entitled: Meritcape 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 £95,590 and placed in an interest bearing deposit account see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 7 June 2008 Satisfied on: 11 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2005 | Delivered on: 3 March 2005 Satisfied on: 10 September 2013 Persons entitled: Meritcape 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 £46,790 placed in an interest bearing deposit account. Fully Satisfied |
1 March 2005 | Delivered on: 3 March 2005 Satisfied on: 10 September 2013 Persons entitled: Meritcape 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 £17,835 placed in an interest bearing deposit account. Fully Satisfied |
29 October 2004 | Delivered on: 12 November 2004 Satisfied on: 20 February 2008 Persons entitled: Soundview Technology Group PLC Classification: Rent security deposit deed Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Rent deposit account balance. Fully Satisfied |
22 June 2010 | Delivered on: 29 June 2010 Satisfied on: 1 June 2015 Persons entitled: Meritcape 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 £46,790 placed in a separate designated interest bearing UK deposit account see image for full details. Fully Satisfied |
12 June 2003 | Delivered on: 18 June 2003 Satisfied on: 20 February 2008 Persons entitled: Soundview Technology Group PLC Classification: Rent security deposit deed Secured details: £30,000 due or to become due from the company to the chargee. Particulars: £30,000 rent deposit account. Fully Satisfied |
3 November 2009 | Delivered on: 6 November 2009 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 October 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
20 March 2018 | Director's details changed for Mr Brendan York on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Stephen Watson as a secretary on 20 March 2018 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 April 2017 | Registered office address changed from 69 Wilson Street London EC2A 2BB England to 69 4th Floor 69 Wilson St London EC2A 2BB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 5th Floor, 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 69 Wilson Street London EC2A 2BB England to 69 4th Floor 69 Wilson St London EC2A 2BB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 5th Floor, 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 21 April 2017 (1 page) |
8 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
19 June 2016 | Satisfaction of charge 7 in full (1 page) |
19 June 2016 | Satisfaction of charge 7 in full (1 page) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 February 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
22 February 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
10 September 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
10 September 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
16 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
1 June 2015 | Satisfaction of charge 9 in full (4 pages) |
1 June 2015 | Satisfaction of charge 9 in full (4 pages) |
1 June 2015 | Satisfaction of charge 10 in full (4 pages) |
1 June 2015 | Satisfaction of charge 10 in full (4 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
26 January 2015 | Director's details changed for Mr Brendan York on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Brendan York on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Matthew Simon Melhuish on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Matthew Simon Melhuish on 26 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Fifth Floor 159-173 St John Street London EC1V 4QJ to 5Th Floor, 69 Wilson Street London EC2A 2BB on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Fifth Floor 159-173 St John Street London EC1V 4QJ to 5Th Floor, 69 Wilson Street London EC2A 2BB on 20 January 2015 (1 page) |
4 July 2014 | Appointment of Mr Brendan York as a director (2 pages) |
4 July 2014 | Appointment of Mr Stephen Watson as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Brendan York as a director (2 pages) |
4 July 2014 | Termination of appointment of Brendan York as a secretary (1 page) |
4 July 2014 | Termination of appointment of Brendan York as a secretary (1 page) |
4 July 2014 | Appointment of Mr Stephen Watson as a secretary (2 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 April 2014 | Termination of appointment of Ian Clark as a director (1 page) |
28 April 2014 | Termination of appointment of Ian Clark as a director (1 page) |
14 April 2014 | Termination of appointment of Joseph Lugo as a secretary (1 page) |
14 April 2014 | Termination of appointment of Joseph Lugo as a secretary (1 page) |
25 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
25 February 2014 | Full accounts made up to 30 June 2013 (21 pages) |
18 November 2013 | Termination of appointment of Jonathan Wilkins as a director (1 page) |
18 November 2013 | Termination of appointment of Jonathan Wilkins as a director (1 page) |
7 November 2013 | Change of name notice (2 pages) |
7 November 2013 | Company name changed hypernaked LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Company name changed hypernaked LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Change of name notice (2 pages) |
10 September 2013 | Satisfaction of charge 3 in full (4 pages) |
10 September 2013 | Satisfaction of charge 6 in full (4 pages) |
10 September 2013 | Satisfaction of charge 4 in full (5 pages) |
10 September 2013 | Satisfaction of charge 6 in full (4 pages) |
10 September 2013 | Satisfaction of charge 4 in full (5 pages) |
10 September 2013 | Satisfaction of charge 3 in full (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Satisfaction of charge 8 in full (4 pages) |
16 May 2013 | Satisfaction of charge 8 in full (4 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
26 February 2013 | Appointment of Mr Jon Wilkins as a director (2 pages) |
26 February 2013 | Appointment of Mr Jon Wilkins as a director (2 pages) |
25 February 2013 | Appointment of Mr Ian Boston Clark as a director (2 pages) |
25 February 2013 | Appointment of Mr Ian Boston Clark as a director (2 pages) |
18 February 2013 | Termination of appointment of Brad Fairhead as a director (1 page) |
18 February 2013 | Termination of appointment of Brad Fairhead as a director (1 page) |
24 January 2013 | Termination of appointment of Brian Bickmore as a director (1 page) |
24 January 2013 | Termination of appointment of Brian Bickmore as a director (1 page) |
24 January 2013 | Appointment of Mr Matthew Melhuish as a director (2 pages) |
24 January 2013 | Appointment of Mr Matthew Melhuish as a director (2 pages) |
27 September 2012 | Appointment of Mr Brad Richard Fairhead as a director (2 pages) |
27 September 2012 | Appointment of Mr Brad Richard Fairhead as a director (2 pages) |
13 September 2012 | Termination of appointment of Stephen Gatfield as a director (1 page) |
13 September 2012 | Termination of appointment of Stephen Gatfield as a director (1 page) |
26 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (18 pages) |
26 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (18 pages) |
26 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (18 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
20 February 2012 | Termination of appointment of Esther Selvanayagam as a secretary (1 page) |
20 February 2012 | Appointment of Mr Joseph Lugo as a secretary (2 pages) |
20 February 2012 | Appointment of Mr Joseph Lugo as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Esther Selvanayagam as a secretary (1 page) |
26 January 2012 | Appointment of Mr Stephen John Gatfield as a director (2 pages) |
26 January 2012 | Appointment of Mr Stephen John Gatfield as a director (2 pages) |
24 January 2012 | Termination of appointment of Barry Dudley as a director (1 page) |
24 January 2012 | Termination of appointment of Barry Dudley as a secretary (1 page) |
24 January 2012 | Termination of appointment of Nigel Long as a director (1 page) |
24 January 2012 | Termination of appointment of Barry Dudley as a secretary (1 page) |
24 January 2012 | Termination of appointment of Barry Dudley as a director (1 page) |
24 January 2012 | Termination of appointment of Nigel Long as a director (1 page) |
23 September 2011 | Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages) |
22 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
22 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
22 September 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Company name changed naked communications LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Company name changed naked communications LIMITED\certificate issued on 09/08/11
|
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
15 September 2010 | Annual return made up to 2 June 2010 (19 pages) |
15 September 2010 | Annual return made up to 2 June 2010 (19 pages) |
15 September 2010 | Annual return made up to 2 June 2010 (19 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
6 September 2010 | Appointment of Mr Brian Lindsay Bickmore as a director (2 pages) |
6 September 2010 | Appointment of Mr Brian Lindsay Bickmore as a director (2 pages) |
31 August 2010 | Termination of appointment of Timothy Hughes as a director (1 page) |
31 August 2010 | Termination of appointment of Timothy Hughes as a director (1 page) |
20 August 2010 | Annual return made up to 1 June 2010 (17 pages) |
20 August 2010 | Annual return made up to 1 June 2010 (17 pages) |
20 August 2010 | Director's details changed for Barry Peter Dudley on 31 May 2010 (3 pages) |
20 August 2010 | Annual return made up to 1 June 2010 (17 pages) |
20 August 2010 | Director's details changed for Barry Peter Dudley on 31 May 2010 (3 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (13 pages) |
2 July 2009 | Return made up to 01/06/09; full list of members (13 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
17 December 2008 | Secretary appointed esther selvanayagam (2 pages) |
17 December 2008 | Secretary appointed esther selvanayagam logged form (1 page) |
17 December 2008 | Secretary appointed esther selvanayagam (2 pages) |
17 December 2008 | Secretary appointed esther selvanayagam logged form (1 page) |
16 December 2008 | Return made up to 01/06/08; full list of members (12 pages) |
16 December 2008 | Return made up to 01/06/08; full list of members (12 pages) |
12 December 2008 | Secretary appointed brendan york (2 pages) |
12 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselos (1 page) |
11 December 2008 | Appointment terminated secretary jillian masselos (1 page) |
20 November 2008 | Appointment terminated director ivan pollard (1 page) |
20 November 2008 | Appointment terminated director ivan pollard (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
7 March 2008 | Ad 05/02/08\gbp si [email protected]=100\gbp ic 1966/2066\ (2 pages) |
7 March 2008 | Ad 05/02/08\gbp si [email protected]=100\gbp ic 1966/2066\ (2 pages) |
3 March 2008 | Appointment terminated director stephen calcraft (1 page) |
3 March 2008 | Appointment terminated director william collin (1 page) |
3 March 2008 | Appointment terminated director jonathan wilkins (1 page) |
3 March 2008 | Appointment terminated director william collin (1 page) |
3 March 2008 | Appointment terminated director robert saville (1 page) |
3 March 2008 | Appointment terminated director stephen calcraft (1 page) |
3 March 2008 | Appointment terminated director jonathan wilkins (1 page) |
3 March 2008 | Appointment terminated director robert saville (1 page) |
3 March 2008 | Appointment terminated director john harlow (1 page) |
3 March 2008 | Appointment terminated director john harlow (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1566/1666 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=99 £ ic 1367/1466 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1866/1966 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1267/1367 (2 pages) |
20 February 2008 | Statement of affairs (17 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1866/1966 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1766/1866 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1466/1566 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1766/1866 (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1566/1666 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1267/1367 (2 pages) |
20 February 2008 | Nc inc already adjusted 05/02/08 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=99 £ ic 1367/1466 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1666/1766 (2 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1666/1766 (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Statement of affairs (17 pages) |
20 February 2008 | Ad 05/02/08--------- £ si [email protected]=100 £ ic 1466/1566 (2 pages) |
20 February 2008 | Nc inc already adjusted 05/02/08 (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 01/06/07; full list of members (4 pages) |
9 January 2008 | Return made up to 01/06/07; full list of members (4 pages) |
29 December 2007 | Ad 27/09/07--------- £ si [email protected]=215 £ ic 1052/1267 (2 pages) |
29 December 2007 | Ad 27/09/07--------- £ si [email protected]=215 £ ic 1052/1267 (2 pages) |
29 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Return made up to 01/06/06; full list of members (4 pages) |
3 August 2006 | Return made up to 01/06/06; full list of members (4 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 August 2005 | Return made up to 01/06/05; full list of members (10 pages) |
19 August 2005 | Return made up to 01/06/05; full list of members (10 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Nc inc already adjusted 22/09/04 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Ad 19/10/04--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages) |
10 November 2004 | Ad 19/10/04--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages) |
10 November 2004 | Nc inc already adjusted 22/09/04 (1 page) |
10 November 2004 | Resolutions
|
14 September 2004 | Return made up to 01/06/04; full list of members (10 pages) |
14 September 2004 | Return made up to 01/06/04; full list of members (10 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 01/06/03; full list of members (9 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Amending 881 iss 02/02/01 (2 pages) |
31 January 2003 | Amending 882 iss 05/10/00 (2 pages) |
31 January 2003 | Amending 881 iss 02/02/01 (2 pages) |
31 January 2003 | Amending 882 iss 05/10/00 (2 pages) |
26 January 2003 | Return made up to 01/06/02; full list of members; amend
|
26 January 2003 | Return made up to 01/06/02; full list of members; amend
|
24 December 2002 | Return made up to 01/06/02; full list of members
|
24 December 2002 | Return made up to 01/06/02; full list of members
|
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 192 saint john street london EC1V 4JY (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 192 saint john street london EC1V 4JY (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 July 2001 | Return made up to 01/06/01; full list of members
|
16 July 2001 | Return made up to 01/06/01; full list of members
|
27 March 2001 | Ad 01/02/01--------- £ si [email protected]=250 £ ic 750/1000 (3 pages) |
27 March 2001 | Ad 01/02/01--------- £ si [email protected]=250 £ ic 750/1000 (3 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Memorandum and Articles of Association (28 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Memorandum and Articles of Association (28 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: hms president victoria embankment london EC4Y 0HJ (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: hms president victoria embankment london EC4Y 0HJ (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: claremont house 223 branston road burton on trent staffordshire DE14 3BT (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: claremont house 223 branston road burton on trent staffordshire DE14 3BT (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 October 2000 | S-div 05/10/00 (2 pages) |
26 October 2000 | Ad 05/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Ad 05/10/00--------- £ si [email protected]=748 £ ic 3/751 (2 pages) |
26 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | S-div 05/10/00 (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Ad 05/10/00--------- £ si [email protected]=748 £ ic 3/751 (2 pages) |
26 October 2000 | Ad 05/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Incorporation (18 pages) |
1 June 2000 | Incorporation (18 pages) |