London
W1W 8DH
Director Name | Mr Carlos Yague Cecilia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 August 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Manager |
Country of Residence | Spain |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr David Roger Moreau |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Old Bake House, The Green Hilton Huntingdon Cambridgeshire PE28 9NA |
Secretary Name | Mr David Laurence Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queen Ediths Way Cambridge Cambridgeshire CB1 4PN |
Director Name | Mr Andrew White Young |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Lower Hazel Bristol BS35 3QP |
Director Name | Brian Anthony Whittle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2005) |
Role | Journalist |
Correspondence Address | The Paddocks 413a London Road Davenham Cheshire CW9 8HN |
Director Name | Peter John Steele |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Garden Edinburgh Midlothian EH1 2NA Scotland |
Director Name | Mr John Barry Quinn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 2006) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Hamble Cliff Lodge Hamble Cliff Hamble Southampton Hampshire SO31 4HY |
Director Name | David Allison Parry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2005) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 1b Huddersfield Road Mirfield West Yorkshire WF14 9HP |
Director Name | Richard Anthony Leifer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2005) |
Role | Journalist |
Correspondence Address | 121 Cabarita Road Avalon Sydney Nsw 2107 Foreign |
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brancote Road Oxton Birkenhead Merseyside CH43 6TL Wales |
Secretary Name | Mr John Barry Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2002) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Hamble Cliff Lodge Hamble Cliff Hamble Southampton Hampshire SO31 4HY |
Director Name | Christopher Roger Dyche |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2005) |
Role | Journalist |
Correspondence Address | 26 Yeomans Way Sutton Coldfield West Midlands B75 7TZ |
Secretary Name | Richard Anthony Leifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2003) |
Role | Journalist |
Correspondence Address | 121 Cabarita Road Avalon Sydney Nsw 2107 Foreign |
Director Name | Mr Anthony Patrick Meenaghan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Bellemoor Road Southampton Hampshire SO15 7QW |
Director Name | Mr Peter John Dawe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2006) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Lower Road, Stuntney Ely Cambridgeshire CB7 5TN |
Director Name | Gary Morgan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2005) |
Role | Journalist |
Country of Residence | United States |
Correspondence Address | 25 Fleet St Marina Del Rey California 90292 United States |
Secretary Name | Mr Andrew White Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2005) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Lower Hazel Bristol BS35 3QP |
Director Name | Mr Edward Lloyd Ditchburn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Road Whitley Bay Tyne And Wear NE25 3AW |
Director Name | Mr Edward Lloyd Ditchburn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Road Whitley Bay Tyne And Wear NE25 3AW |
Director Name | Peter John Steele |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Garden Edinburgh Midlothian EH1 2NA Scotland |
Director Name | Grant Timothy Smuts |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Suite 2 Clare Hall Parsons Green St Ives Cambridgeshire PE27 4WY |
Director Name | Mr Charles Henry Fairpo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chapel Silver Street Ely Cambridgeshire CB6 2LF |
Secretary Name | Mr Charles Henry Fairpo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chapel Silver Street Ely Cambridgeshire CB6 2LF |
Director Name | Keith Johnston O'Brien |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Skylark Way Shinfield Reading Berkshire RG2 9AD |
Director Name | Mr Todd Daniel Donahue |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Old Westboro Road North Grafton Massachusetts Ma 01536 |
Director Name | Mr Matthew Menniti Stecker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 711 S. Bryn Mawr Avenue Bryn Mawr Pennsylvania Pe 19010 |
Director Name | Mr Sameh Georgy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Vikas Goel |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2017(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Castaing & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2010) |
Correspondence Address | The Chapel Silver Street Witcham Ely Cambridgeshire CB6 2LF |
Secretary Name | Dawsons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2011) |
Correspondence Address | 2 New Square Lincoln's Inn London WC2A 3RZ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(11 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2012) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pebble Beach Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2016) |
Correspondence Address | 21 Beach Avenue Barton On Sea New Milton Hampshire BH25 7EH |
Website | www.onmobile.com |
---|---|
Email address | [email protected] |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
118.7k at £0.01 | Fonestarz Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £464,015 |
Cash | £375,962 |
Current Liabilities | £2,683,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
8 December 2011 | Delivered on: 29 December 2011 Satisfied on: 18 July 2013 Persons entitled: Lvwagent, Inc. (Collateral Agent of the Purchasers) Classification: Security agreement Secured details: All monies due or to become due from any livewire party to purchasers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral including all copyright equipment inventory and patents see image for full details. Fully Satisfied |
---|---|
10 June 2011 | Delivered on: 1 July 2011 Satisfied on: 18 July 2013 Persons entitled: Lvwagent, Inc. (As Collateral Agent for Purchasers) Classification: Security agreement Secured details: All monies due or to become due from any livewire party to purchasers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral including all copyright, equipment, inventory and patents see image for full details. Fully Satisfied |
19 May 2009 | Delivered on: 27 May 2009 Satisfied on: 24 December 2010 Persons entitled: Primary Capital Ii (Nominees) Limited (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors or any member of the group to the chargee and/or the othe secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 April 2009 | Delivered on: 2 May 2009 Satisfied on: 4 July 2013 Persons entitled: Barclays Bank PLC Classification: 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 |
27 February 2009 | Delivered on: 17 March 2009 Satisfied on: 24 December 2010 Persons entitled: Primary Capital Limited (As Security Agent for the Secured Parties) (the Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each member of the group to the secured parties and/or 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, buildings, see image for full details. Fully Satisfied |
14 February 2006 | Delivered on: 22 February 2006 Satisfied on: 8 June 2007 Persons entitled: Dave Burner, Peter Dawe and Chris Dyche (For Details of Further Chargees Please Refer to FORMM395) Classification: Debenture 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: 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 |
26 May 2004 | Delivered on: 10 June 2004 Satisfied on: 4 July 2013 Persons entitled: Barclays 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 |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
17 October 2019 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 27-28 Eastcastle Street London W1W 8DH on 17 October 2019 (1 page) |
28 August 2019 | Notification of Onmobile Live Inc. as a person with significant control on 31 May 2019 (2 pages) |
28 August 2019 | Cessation of Fonestarz Media Group Limited as a person with significant control on 31 May 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
13 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
25 January 2018 | Second filing for the termination of Sameh Georgy as a director (5 pages) |
18 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
18 December 2017 | Termination of appointment of Sameh Georgy as a director on 7 November 2017
|
20 September 2017 | Director's details changed for Mr Vikas Goel on 15 September 2017 (2 pages) |
20 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
20 September 2017 | Director's details changed for Mr Vikas Goel on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages) |
20 September 2017 | Elect to keep the secretaries register information on the public register (1 page) |
20 September 2017 | Elect to keep the secretaries register information on the public register (1 page) |
20 September 2017 | Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages) |
20 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
23 July 2017 | Notification of Fonestarz Media Group Limited as a person with significant control on 6 April 2016 (1 page) |
23 July 2017 | Notification of Fonestarz Media Group Limited as a person with significant control on 23 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages) |
24 October 2016 | Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 October 2014 | Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH (1 page) |
14 October 2014 | Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH (1 page) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 January 2014 | Section 519 (1 page) |
13 January 2014 | Section 519 (1 page) |
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 December 2013 | Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page) |
6 November 2013 | Termination of appointment of David Moreau as a director (1 page) |
6 November 2013 | Termination of appointment of David Moreau as a director (1 page) |
5 November 2013 | Appointment of Ignacio MartÃn Velasco as a director (2 pages) |
5 November 2013 | Appointment of Ignacio MartÃn Velasco as a director (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Termination of appointment of Todd Donahue as a director (1 page) |
2 October 2013 | Termination of appointment of Todd Donahue as a director (1 page) |
2 October 2013 | Termination of appointment of Matthew Stecker as a director (1 page) |
2 October 2013 | Termination of appointment of Matthew Stecker as a director (1 page) |
18 July 2013 | Satisfaction of charge 6 in full (1 page) |
18 July 2013 | Satisfaction of charge 7 in full (1 page) |
18 July 2013 | Satisfaction of charge 6 in full (1 page) |
18 July 2013 | Satisfaction of charge 7 in full (1 page) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Satisfaction of charge 1 in full (1 page) |
4 July 2013 | Satisfaction of charge 4 in full (1 page) |
4 July 2013 | Satisfaction of charge 4 in full (1 page) |
4 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
6 March 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
6 March 2012 | Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012 (1 page) |
6 March 2012 | Appointment of Pebble Beach Business Services Limited as a secretary (2 pages) |
6 March 2012 | Appointment of Pebble Beach Business Services Limited as a secretary (2 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
26 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page) |
14 July 2011 | Appointment of Pennsec Limited as a secretary (2 pages) |
14 July 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page) |
14 July 2011 | Appointment of Pennsec Limited as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
12 January 2011 | Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages) |
12 January 2011 | Appointment of Mr Matthew Menniti Stecker as a director (2 pages) |
12 January 2011 | Appointment of Mr Todd Daniel Donahue as a director (2 pages) |
12 January 2011 | Registered office address changed from Suite 2 Clare Hall Parsons Green St Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Mr Matthew Menniti Stecker as a director (2 pages) |
12 January 2011 | Appointment of Mr Todd Daniel Donahue as a director (2 pages) |
12 January 2011 | Registered office address changed from Suite 2 Clare Hall Parsons Green St Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Castaing & Co Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Castaing & Co Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Charles Fairpo as a director (1 page) |
11 January 2011 | Termination of appointment of Grant Smuts as a director (1 page) |
11 January 2011 | Termination of appointment of Grant Smuts as a director (1 page) |
11 January 2011 | Termination of appointment of Charles Fairpo as a director (1 page) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 October 2010 | Termination of appointment of Keith O'brien as a director (1 page) |
8 October 2010 | Termination of appointment of Keith O'brien as a director (1 page) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (17 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (17 pages) |
7 July 2010 | Secretary's details changed for Castaing & Co Limited on 28 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Grant Timothy Smuts on 28 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Castaing & Co Limited on 28 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Grant Timothy Smuts on 28 June 2010 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 30 November 2008 (18 pages) |
7 October 2009 | Total exemption full accounts made up to 30 November 2008 (18 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (14 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (14 pages) |
6 July 2009 | Director's change of particulars / keith o;brien / 23/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / keith o;brien / 23/03/2009 (1 page) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 March 2009 | Director appointed keith johnston o;brien (1 page) |
26 March 2009 | Director appointed keith johnston o;brien (1 page) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 December 2008 | Full accounts made up to 30 November 2007 (20 pages) |
30 December 2008 | Full accounts made up to 30 November 2007 (20 pages) |
24 November 2008 | Secretary appointed castaing & co LIMITED (1 page) |
24 November 2008 | Secretary appointed castaing & co LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary charles fairpo (1 page) |
24 November 2008 | Appointment terminated secretary charles fairpo (1 page) |
14 July 2008 | Return made up to 28/06/08; full list of members (14 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (14 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
30 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (19 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members
|
13 July 2007 | Return made up to 28/06/07; full list of members
|
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (21 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (21 pages) |
10 August 2006 | Return made up to 28/06/06; full list of members
|
10 August 2006 | Return made up to 28/06/06; full list of members
|
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2005 | Ad 25/08/05--------- £ si [email protected] (2 pages) |
21 November 2005 | Particulars of contract relating to shares (4 pages) |
21 November 2005 | Ad 25/08/05--------- £ si [email protected] (2 pages) |
21 November 2005 | Particulars of contract relating to shares (4 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Ad 25/08/05--------- £ si 1598@1=1598 £ ic 1137/2735 (2 pages) |
28 September 2005 | Ad 25/08/05--------- £ si 1598@1=1598 £ ic 1137/2735 (2 pages) |
28 September 2005 | Particulars of contract relating to shares (4 pages) |
28 September 2005 | Particulars of contract relating to shares (4 pages) |
17 August 2005 | Return made up to 28/06/05; full list of members (19 pages) |
17 August 2005 | Return made up to 28/06/05; full list of members (19 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
9 March 2005 | Ad 28/02/05--------- £ si [email protected]=57 £ ic 1080/1137 (3 pages) |
9 March 2005 | Ad 28/02/05--------- £ si [email protected]=57 £ ic 1080/1137 (3 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Ad 28/10/04--------- £ si [email protected]=15 £ ic 1065/1080 (3 pages) |
11 January 2005 | Ad 28/10/04--------- £ si [email protected]=15 £ ic 1065/1080 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (25 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (25 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
2 March 2004 | Nc inc already adjusted 12/09/03 (1 page) |
2 March 2004 | Ad 27/01/04--------- £ si [email protected]=266 £ ic 799/1065 (6 pages) |
2 March 2004 | Ad 27/01/04--------- £ si [email protected]=266 £ ic 799/1065 (6 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
2 March 2004 | Nc inc already adjusted 12/09/03 (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: unit 9 chesterton mill frenchs road cambridge cambridgeshire CB4 3NP (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: unit 9 chesterton mill frenchs road cambridge cambridgeshire CB4 3NP (1 page) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
11 August 2003 | Ad 18/07/03--------- £ si [email protected]=49 £ ic 750/799 (3 pages) |
11 August 2003 | Ad 18/07/03--------- £ si [email protected]=49 £ ic 750/799 (3 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | S-div 17/07/03 (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | S-div 17/07/03 (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 28/06/03; no change of members (11 pages) |
9 July 2003 | Return made up to 28/06/03; no change of members (11 pages) |
9 July 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 28/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 28/06/02; full list of members (9 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 28/06/01; full list of members
|
5 September 2001 | Ad 03/08/00--------- £ si 749@1=749 £ ic 1/750 (7 pages) |
5 September 2001 | Return made up to 28/06/01; full list of members
|
5 September 2001 | Ad 03/08/00--------- £ si 749@1=749 £ ic 1/750 (7 pages) |
5 September 2001 | Secretary resigned (1 page) |
16 February 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
16 February 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 June 2000 | Incorporation (14 pages) |
28 June 2000 | Incorporation (14 pages) |