London
E1W 1YN
Director Name | Mrs Virpy Kathrin Richter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 September 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 4th Floor 2 Thomas More Square London E1W 1YN |
Director Name | Ian David Charlesworth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Thomas More Square London E1W 1YN |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Mr Andrew Charles William Totten |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Secretary Name | Andrew Charles William Totten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ninhams Wood Locksbottom Orpington Kent BR6 8NJ |
Director Name | Andrew Totten |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Flat E 4 St Johns Park London SE3 7TG |
Director Name | Robert Justin Glasgow |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Aycliffe Road London W12 0LL |
Director Name | Peter John Loveday |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor 2 Thomas More Square London E1W 1YN |
Director Name | Elton Hopkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 13 St Josephs Vale London SE3 0XF |
Director Name | Mr Mark Gary Walters |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Thomas More Square London E1W 1YN |
Director Name | Mr Stephen Kenneth Furner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(7 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2015) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Thomas More Square London E1W 1YN |
Secretary Name | Lisa Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | 44 Hind Crescent Erith Kent DA8 3BG |
Director Name | Renato Martignoni |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2011) |
Role | Cfo Head Of Investment Management Digital & Market |
Country of Residence | Switzerland |
Correspondence Address | Avenue Mon Repos 22 Lausanne Ch-1002 |
Director Name | Dr Bodo Thielmann |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 August 2010) |
Role | Head Of Internet Investments |
Country of Residence | Germany |
Correspondence Address | Axel-Springer-Str.65 Berlin 10888 Germany |
Director Name | Michael Von Stern |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2011) |
Role | Head Of Portfolio Development |
Country of Residence | Germany |
Correspondence Address | Axel Springer Platz 1 Hamburg 20350 |
Director Name | Mr Philipp Justus |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Secretary Name | Stephen Furner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 2 Thomas More Square London E1W 1YN |
Secretary Name | Stephen Furner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 2011) |
Role | Company Director |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Mr Joachim Piroth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Mr Christian Kleinsorge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Daniel Keller |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2012(12 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Stefanie LÃœDecke |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Mr Thomas Joosten |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Director Name | Michael Von Stern |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | German |
Correspondence Address | 3rd Floor 100 Leman Street London E1 8EU |
Secretary Name | Mr Kevin Mark Collett |
---|---|
Status | Resigned |
Appointed | 01 September 2015(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 2 Thomas More Square London E1W 1YN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2009) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Website | digitalwindow.com |
---|
Registered Address | 4th Floor 2 Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
23.5k at £0.01 | Zanox Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,961,000 |
Gross Profit | £23,955,000 |
Net Worth | £16,114,000 |
Cash | £8,105,000 |
Current Liabilities | £53,193,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
15 August 2008 | Delivered on: 16 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
---|---|
4 July 2006 | Delivered on: 7 July 2006 Satisfied on: 19 May 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 2006 | Delivered on: 26 April 2006 Satisfied on: 12 June 2009 Persons entitled: The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andg Lynn Errol Heffron and Personal Pension Truste The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andof the Personal Pension Trust - L E Heffron Bein The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andes Limited The Trustees of the Personal Pension Trust - C J Heffron Being Christopher Joseph Heffron Andpersonal Pension Trustees Limited, the Trustees Classification: Rent deposit deed Secured details: £8,375.00 due or to become due from the company to. Particulars: Rent deposit of £8,375.00,. see the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Full accounts made up to 31 December 2022 (51 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (49 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
24 September 2021 | Registered office address changed from 5th Floor 2 Thomas More Square London E1W 1YN to 2 4th Floor, 2 Thomas More Square London, E1W 1YN E1W 1YN on 24 September 2021 (1 page) |
24 September 2021 | Registered office address changed from 2 4th Floor, 2 Thomas More Square London, E1W 1YN E1W 1YN England to 4th Floor 2 Thomas More Square London E1W 1YN on 24 September 2021 (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (46 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Peter John Loveday as a director on 7 April 2021 (1 page) |
22 January 2021 | Termination of appointment of Mark Gary Walters as a director on 1 January 2021 (1 page) |
20 January 2021 | Appointment of Ian David Charlesworth as a director on 4 December 2020 (2 pages) |
14 January 2021 | Cessation of Awin Ag as a person with significant control on 16 December 2020 (1 page) |
14 January 2021 | Notification of Mathias Oliver Christian Döpfner as a person with significant control on 16 December 2020 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 September 2019 | Appointment of Mrs Virpy Kathrin Richter as a director on 30 September 2019 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (41 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Kevin Mark Collett as a secretary on 12 March 2019 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (35 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
30 August 2017 | Director's details changed for Peter John Loveday on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Peter John Loveday on 30 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
17 March 2017 | Full accounts made up to 31 December 2016 (35 pages) |
17 March 2017 | Full accounts made up to 31 December 2016 (35 pages) |
6 March 2017 | Change of name notice (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Change of name notice (2 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
18 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
18 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 February 2016 | Full accounts made up to 31 December 2015 (35 pages) |
24 February 2016 | Full accounts made up to 31 December 2015 (35 pages) |
4 September 2015 | Termination of appointment of Stephen Furner as a secretary on 31 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen Kenneth Furner as a director on 31 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen Kenneth Furner as a director on 31 August 2015 (1 page) |
4 September 2015 | Appointment of Mr Kevin Mark Collett as a secretary on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Kevin Mark Collett as a secretary on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Kevin Mark Collett as a secretary on 1 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Stephen Furner as a secretary on 31 August 2015 (1 page) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Registered office address changed from 2 5Th Floor 2 Thomas More Square London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 2 Thomas More Square 5Th Floor London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 3Rd Floor 100 Leman Street London E1 8EU to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 2 5Th Floor 2 Thomas More Square London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 2 Thomas More Square 5Th Floor London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 3Rd Floor 100 Leman Street London E1 8EU to 5Th Floor 2 Thomas More Square London E1W 1YN on 31 March 2015 (1 page) |
4 March 2015 | Full accounts made up to 31 December 2014 (35 pages) |
4 March 2015 | Full accounts made up to 31 December 2014 (35 pages) |
2 March 2015 | Termination of appointment of Michael Von Stern as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Michael Von Stern as a director on 27 February 2015 (1 page) |
18 September 2014 | Termination of appointment of Stefanie Lüdecke as a director on 17 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Stefanie Lüdecke as a director on 17 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Thomas Joosten as a director on 17 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Thomas Joosten as a director on 17 September 2014 (1 page) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 February 2014 | Full accounts made up to 31 December 2013 (35 pages) |
26 February 2014 | Full accounts made up to 31 December 2013 (35 pages) |
22 January 2014 | Appointment of Michael Von Stern as a director (2 pages) |
22 January 2014 | Appointment of Michael Von Stern as a director (2 pages) |
19 December 2013 | Termination of appointment of Joachim Piroth as a director (1 page) |
19 December 2013 | Termination of appointment of Joachim Piroth as a director (1 page) |
4 November 2013 | Termination of appointment of Andrew Totten as a director (1 page) |
4 November 2013 | Termination of appointment of Kevin Brown as a director (1 page) |
4 November 2013 | Termination of appointment of Andrew Totten as a director (1 page) |
4 November 2013 | Termination of appointment of Kevin Brown as a director (1 page) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (183 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (183 pages) |
25 February 2013 | Appointment of Mr Thomas Joosten as a director (2 pages) |
25 February 2013 | Appointment of Mr Thomas Joosten as a director (2 pages) |
25 February 2013 | Termination of appointment of Philipp Justus as a director (1 page) |
25 February 2013 | Termination of appointment of Philipp Justus as a director (1 page) |
26 October 2012 | Appointment of Stefanie Lüdecke as a director (2 pages) |
26 October 2012 | Appointment of Stefanie Lüdecke as a director (2 pages) |
25 October 2012 | Termination of appointment of Daniel Keller as a director (1 page) |
25 October 2012 | Termination of appointment of Daniel Keller as a director (1 page) |
12 July 2012 | Appointment of Daniel Keller as a director (2 pages) |
12 July 2012 | Appointment of Daniel Keller as a director (2 pages) |
11 July 2012 | Termination of appointment of Christian Kleinsorge as a director (1 page) |
11 July 2012 | Termination of appointment of Christian Kleinsorge as a director (1 page) |
8 June 2012 | Director's details changed for Stephen Kenneth Furner on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Mr Philipp Justus on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Stephen Kenneth Furner on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Stephen Kenneth Furner on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Mr Philipp Justus on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Mr Kevin Brown on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Philipp Justus on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Kevin Brown on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Kevin Brown on 8 June 2012 (2 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (217 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (217 pages) |
27 January 2012 | Memorandum and Articles of Association (25 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Memorandum and Articles of Association (25 pages) |
27 January 2012 | Resolutions
|
25 October 2011 | Appointment of Christian Kleinsorge as a director (2 pages) |
25 October 2011 | Appointment of Joachim Piroth as a director (2 pages) |
25 October 2011 | Termination of appointment of Michael Von Stern as a director (1 page) |
25 October 2011 | Termination of appointment of Michael Von Stern as a director (1 page) |
25 October 2011 | Termination of appointment of Renato Martignoni as a director (1 page) |
25 October 2011 | Appointment of Christian Kleinsorge as a director (2 pages) |
25 October 2011 | Termination of appointment of Renato Martignoni as a director (1 page) |
25 October 2011 | Appointment of Joachim Piroth as a director (2 pages) |
20 September 2011 | Director's details changed for Andrew Charles William Totten on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Andrew Charles William Totten on 20 September 2011 (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (175 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (175 pages) |
5 July 2011 | Director's details changed for Mr Adam Benjamin Ross on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Adam Benjamin Ross on 4 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Director's details changed for Mr Adam Benjamin Ross on 4 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (12 pages) |
4 July 2011 | Director's details changed for Mark Gary Walters on 4 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Stephen Furner as a secretary (1 page) |
4 July 2011 | Termination of appointment of Stephen Furner as a secretary (1 page) |
4 July 2011 | Director's details changed for Peter John Loveday on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Peter John Loveday on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mark Gary Walters on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mark Gary Walters on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Peter John Loveday on 4 July 2011 (2 pages) |
18 October 2010 | Appointment of Stephen Furner as a secretary (3 pages) |
18 October 2010 | Appointment of Stephen Furner as a secretary (3 pages) |
15 October 2010 | Appointment of Stephen Furner as a secretary (3 pages) |
15 October 2010 | Appointment of Stephen Furner as a secretary (3 pages) |
14 October 2010 | Termination of appointment of Lisa Allan as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Lisa Allan as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Bodo Thielmann as a director (2 pages) |
14 October 2010 | Termination of appointment of Bodo Thielmann as a director (2 pages) |
11 October 2010 | Appointment of Philip Justus as a director (3 pages) |
11 October 2010 | Appointment of Philip Justus as a director (3 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (38 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (38 pages) |
23 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
23 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Adam Benjamin Ross on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Charles William Totten on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Adam Benjamin Ross on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Charles William Totten on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Charles William Totten on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Adam Benjamin Ross on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Adam Benjamin Ross on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Adam Benjamin Ross on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Adam Benjamin Ross on 7 June 2010 (2 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
13 November 2009 | Appointment of Dr Bodo Thielmann as a director (3 pages) |
13 November 2009 | Appointment of Renato Martignoni as a director (3 pages) |
13 November 2009 | Appointment of Dr Bodo Thielmann as a director (3 pages) |
13 November 2009 | Appointment of Renato Martignoni as a director (3 pages) |
13 November 2009 | Appointment of Michael Von Stern as a director (3 pages) |
13 November 2009 | Appointment of Michael Von Stern as a director (3 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
12 June 2009 | Director's change of particulars / kevin brown / 05/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / adam ross / 01/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / adam ross / 01/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / kevin brown / 05/06/2009 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2009 | Secretary appointed lisa allan (2 pages) |
13 May 2009 | Secretary appointed lisa allan (2 pages) |
7 May 2009 | Appointment terminate, director richmond company administration LIMITED logged form (1 page) |
7 May 2009 | Appointment terminate, director richmond company administration LIMITED logged form (1 page) |
24 April 2009 | Appointment terminated secretary richmond company administration LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary richmond company administration LIMITED (1 page) |
18 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (19 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2008 | Director's change of particulars / andrew totten / 01/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / andrew totten / 01/07/2008 (1 page) |
2 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Director's change of particulars / adam ross / 01/07/2008 (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Director's change of particulars / peter loveday / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / peter loveday / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / mark walters / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / mark walters / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / adam ross / 01/07/2008 (1 page) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 2ND floor, 279-283 greenwich high road, london, SE10 8NL (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 2ND floor, 279-283 greenwich high road, london, SE10 8NL (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 07/06/06; full list of members; amend (6 pages) |
5 April 2007 | Return made up to 07/06/06; full list of members; amend (6 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
11 March 2007 | S-div 03/05/06 (1 page) |
11 March 2007 | S-div 03/05/06 (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
19 September 2006 | Full accounts made up to 30 June 2006 (14 pages) |
19 September 2006 | Full accounts made up to 30 June 2006 (14 pages) |
4 September 2006 | Company name changed affiliate window LIMITED\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed affiliate window LIMITED\certificate issued on 04/09/06 (2 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members
|
12 July 2006 | Return made up to 07/06/06; full list of members
|
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | S-div 03/05/06 (2 pages) |
11 May 2006 | S-div 03/05/06 (2 pages) |
11 May 2006 | Resolutions
|
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
10 April 2006 | Return made up to 07/06/05; full list of members; amend
|
10 April 2006 | Return made up to 07/06/05; full list of members; amend
|
10 April 2006 | Return made up to 07/06/04; full list of members; amend (7 pages) |
21 February 2006 | Nc inc already adjusted 30/01/06 (1 page) |
21 February 2006 | Nc inc already adjusted 30/01/06 (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
13 February 2006 | Ad 07/06/00--------- £ si 1@1 (2 pages) |
13 February 2006 | Ad 07/06/00--------- £ si 1@1 (2 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
14 November 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
14 November 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
13 July 2005 | Ad 24/06/05--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
13 July 2005 | Ad 24/06/05--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
23 June 2005 | Return made up to 07/06/05; full list of members
|
23 June 2005 | Return made up to 07/06/05; full list of members
|
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
8 March 2005 | £ ic 200/190 28/01/05 £ sr 10@1=10 (1 page) |
8 March 2005 | £ ic 200/190 28/01/05 £ sr 10@1=10 (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: office 5C2 juniper house, seager building, brookmill road, london, SE8 4JT (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: office 5C2 juniper house, seager building, brookmill road, london, SE8 4JT (1 page) |
20 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
20 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
30 July 2003 | Return made up to 07/06/03; full list of members
|
30 July 2003 | Return made up to 07/06/03; full list of members
|
13 January 2003 | Nc inc already adjusted 12/11/02 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Ad 12/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 January 2003 | Ad 12/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 January 2003 | Nc inc already adjusted 12/11/02 (1 page) |
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 December 2001 | Return made up to 07/06/01; full list of members; amend (6 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Return made up to 07/06/01; full list of members; amend (6 pages) |
6 November 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 November 2001 | Return made up to 07/06/01; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Incorporation (32 pages) |
7 June 2000 | Incorporation (32 pages) |