Company Name2Dayuk Limited
DirectorsIgnacio MartÍN Velasco and Carlos Yague Cecilia
Company StatusActive
Company Number04022937
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIgnacio MartÍN Velasco
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed31 July 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleVp Business
Country of ResidenceSpain
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Carlos Yague Cecilia
Date of BirthJune 1988 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed11 August 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleFinance Manager
Country of ResidenceSpain
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr David Roger Moreau
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Bake House, The Green
Hilton
Huntingdon
Cambridgeshire
PE28 9NA
Secretary NameMr David Laurence Martin
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 4PN
Director NameMr Andrew White Young
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Lower Hazel
Bristol
BS35 3QP
Director NameBrian Anthony Whittle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2005)
RoleJournalist
Correspondence AddressThe Paddocks 413a London Road
Davenham
Cheshire
CW9 8HN
Director NamePeter John Steele
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameMr John Barry Quinn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressHamble Cliff Lodge
Hamble Cliff Hamble
Southampton
Hampshire
SO31 4HY
Director NameDavid Allison Parry
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2005)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1b Huddersfield Road
Mirfield
West Yorkshire
WF14 9HP
Director NameRichard Anthony Leifer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2005)
RoleJournalist
Correspondence Address121 Cabarita Road
Avalon
Sydney
Nsw 2107
Foreign
Director NameMr Christopher Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address25 Brancote Road
Oxton
Birkenhead
Merseyside
CH43 6TL
Wales
Secretary NameMr John Barry Quinn
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2002)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressHamble Cliff Lodge
Hamble Cliff Hamble
Southampton
Hampshire
SO31 4HY
Director NameChristopher Roger Dyche
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2005)
RoleJournalist
Correspondence Address26 Yeomans Way
Sutton Coldfield
West Midlands
B75 7TZ
Secretary NameRichard Anthony Leifer
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 09 December 2003)
RoleJournalist
Correspondence Address121 Cabarita Road
Avalon
Sydney
Nsw 2107
Foreign
Director NameMr Anthony Patrick Meenaghan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bellemoor Road
Southampton
Hampshire
SO15 7QW
Director NameMr Peter John Dawe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 March 2006)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Lower Road, Stuntney
Ely
Cambridgeshire
CB7 5TN
Director NameGary Morgan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2005)
RoleJournalist
Country of ResidenceUnited States
Correspondence Address25 Fleet St
Marina Del Rey
California
90292
United States
Secretary NameMr Andrew White Young
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Lower Hazel
Bristol
BS35 3QP
Director NameMr Edward Lloyd Ditchburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Whitley Bay
Tyne And Wear
NE25 3AW
Director NameMr Edward Lloyd Ditchburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Whitley Bay
Tyne And Wear
NE25 3AW
Director NamePeter John Steele
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameGrant Timothy Smuts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 2 Clare Hall
Parsons Green
St Ives
Cambridgeshire
PE27 4WY
Director NameMr Charles Henry Fairpo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chapel
Silver Street
Ely
Cambridgeshire
CB6 2LF
Secretary NameMr Charles Henry Fairpo
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chapel
Silver Street
Ely
Cambridgeshire
CB6 2LF
Director NameKeith Johnston O'Brien
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Skylark Way
Shinfield
Reading
Berkshire
RG2 9AD
Director NameMr Todd Daniel Donahue
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Old Westboro Road
North Grafton
Massachusetts
Ma 01536
Director NameMr Matthew Menniti Stecker
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address711 S. Bryn Mawr Avenue
Bryn Mawr
Pennsylvania
Pe 19010
Director NameMr Sameh Georgy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Vikas Goel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2017(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCastaing & Co Limited (Corporation)
StatusResigned
Appointed19 November 2008(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 December 2010)
Correspondence AddressThe Chapel Silver Street
Witcham
Ely
Cambridgeshire
CB6 2LF
Secretary NameDawsons Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2010(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2011)
Correspondence Address2 New Square
Lincoln's Inn
London
WC2A 3RZ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed29 June 2011(11 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2012)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePebble Beach Business Services Limited (Corporation)
StatusResigned
Appointed05 March 2012(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2016)
Correspondence Address21 Beach Avenue
Barton On Sea
New Milton
Hampshire
BH25 7EH

Contact

Websitewww.onmobile.com
Email address[email protected]

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

118.7k at £0.01Fonestarz Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£464,015
Cash£375,962
Current Liabilities£2,683,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

8 December 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

4 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
17 October 2019Registered 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 2019Notification of Onmobile Live Inc. as a person with significant control on 31 May 2019 (2 pages)
28 August 2019Cessation of Fonestarz Media Group Limited as a person with significant control on 31 May 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
13 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
25 January 2018Second filing for the termination of Sameh Georgy as a director (5 pages)
18 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
18 December 2017Termination of appointment of Sameh Georgy as a director on 7 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2018
(2 pages)
20 September 2017Director's details changed for Mr Vikas Goel on 15 September 2017 (2 pages)
20 September 2017Elect to keep the directors' register information on the public register (1 page)
20 September 2017Director's details changed for Mr Vikas Goel on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages)
20 September 2017Elect to keep the secretaries register information on the public register (1 page)
20 September 2017Elect to keep the secretaries register information on the public register (1 page)
20 September 2017Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages)
20 September 2017Elect to keep the directors' register information on the public register (1 page)
23 July 2017Notification of Fonestarz Media Group Limited as a person with significant control on 6 April 2016 (1 page)
23 July 2017Notification of Fonestarz Media Group Limited as a person with significant control on 23 July 2017 (1 page)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages)
29 November 2016Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages)
24 October 2016Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,186.78
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,186.78
(6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,186.78
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,186.78
(4 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
14 October 2014Register 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 2014Register 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 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,186.78
(3 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,186.78
(3 pages)
13 January 2014Section 519 (1 page)
13 January 2014Section 519 (1 page)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 December 2013Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page)
6 November 2013Termination of appointment of David Moreau as a director (1 page)
6 November 2013Termination of appointment of David Moreau as a director (1 page)
5 November 2013Appointment of Ignacio Martín Velasco as a director (2 pages)
5 November 2013Appointment of Ignacio Martín Velasco as a director (2 pages)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Termination of appointment of Todd Donahue as a director (1 page)
2 October 2013Termination of appointment of Todd Donahue as a director (1 page)
2 October 2013Termination of appointment of Matthew Stecker as a director (1 page)
2 October 2013Termination of appointment of Matthew Stecker as a director (1 page)
18 July 2013Satisfaction of charge 6 in full (1 page)
18 July 2013Satisfaction of charge 7 in full (1 page)
18 July 2013Satisfaction of charge 6 in full (1 page)
18 July 2013Satisfaction of charge 7 in full (1 page)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
4 July 2013Satisfaction of charge 1 in full (1 page)
4 July 2013Satisfaction of charge 4 in full (1 page)
4 July 2013Satisfaction of charge 4 in full (1 page)
4 July 2013Satisfaction of charge 1 in full (1 page)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
6 March 2012Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
6 March 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
6 March 2012Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012 (1 page)
6 March 2012Appointment of Pebble Beach Business Services Limited as a secretary (2 pages)
6 March 2012Appointment of Pebble Beach Business Services Limited as a secretary (2 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
26 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
14 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page)
14 July 2011Appointment of Pennsec Limited as a secretary (2 pages)
14 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page)
14 July 2011Appointment of Pennsec Limited as a secretary (2 pages)
14 July 2011Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
12 January 2011Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages)
12 January 2011Appointment of Mr Matthew Menniti Stecker as a director (2 pages)
12 January 2011Appointment of Mr Todd Daniel Donahue as a director (2 pages)
12 January 2011Registered office address changed from Suite 2 Clare Hall Parsons Green St Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page)
12 January 2011Appointment of Mr Matthew Menniti Stecker as a director (2 pages)
12 January 2011Appointment of Mr Todd Daniel Donahue as a director (2 pages)
12 January 2011Registered office address changed from Suite 2 Clare Hall Parsons Green St Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page)
12 January 2011Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Castaing & Co Limited as a secretary (1 page)
11 January 2011Termination of appointment of Castaing & Co Limited as a secretary (1 page)
11 January 2011Termination of appointment of Charles Fairpo as a director (1 page)
11 January 2011Termination of appointment of Grant Smuts as a director (1 page)
11 January 2011Termination of appointment of Grant Smuts as a director (1 page)
11 January 2011Termination of appointment of Charles Fairpo as a director (1 page)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 October 2010Termination of appointment of Keith O'brien as a director (1 page)
8 October 2010Termination of appointment of Keith O'brien as a director (1 page)
10 August 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (17 pages)
7 July 2010Secretary's details changed for Castaing & Co Limited on 28 June 2010 (2 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Grant Timothy Smuts on 28 June 2010 (2 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Castaing & Co Limited on 28 June 2010 (2 pages)
7 July 2010Director's details changed for Grant Timothy Smuts on 28 June 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 30 November 2008 (18 pages)
7 October 2009Total exemption full accounts made up to 30 November 2008 (18 pages)
7 July 2009Return made up to 28/06/09; full list of members (14 pages)
7 July 2009Return made up to 28/06/09; full list of members (14 pages)
6 July 2009Director's change of particulars / keith o;brien / 23/03/2009 (1 page)
6 July 2009Director's change of particulars / keith o;brien / 23/03/2009 (1 page)
27 May 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 March 2009Director appointed keith johnston o;brien (1 page)
26 March 2009Director appointed keith johnston o;brien (1 page)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 December 2008Full accounts made up to 30 November 2007 (20 pages)
30 December 2008Full accounts made up to 30 November 2007 (20 pages)
24 November 2008Secretary appointed castaing & co LIMITED (1 page)
24 November 2008Secretary appointed castaing & co LIMITED (1 page)
24 November 2008Appointment terminated secretary charles fairpo (1 page)
24 November 2008Appointment terminated secretary charles fairpo (1 page)
14 July 2008Return made up to 28/06/08; full list of members (14 pages)
14 July 2008Return made up to 28/06/08; full list of members (14 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
30 September 2007Full accounts made up to 30 November 2006 (19 pages)
30 September 2007Full accounts made up to 30 November 2006 (19 pages)
13 July 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Full accounts made up to 30 November 2005 (21 pages)
4 October 2006Full accounts made up to 30 November 2005 (21 pages)
10 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
22 February 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
21 November 2005Ad 25/08/05--------- £ si [email protected] (2 pages)
21 November 2005Particulars of contract relating to shares (4 pages)
21 November 2005Ad 25/08/05--------- £ si [email protected] (2 pages)
21 November 2005Particulars of contract relating to shares (4 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Ad 25/08/05--------- £ si 1598@1=1598 £ ic 1137/2735 (2 pages)
28 September 2005Ad 25/08/05--------- £ si 1598@1=1598 £ ic 1137/2735 (2 pages)
28 September 2005Particulars of contract relating to shares (4 pages)
28 September 2005Particulars of contract relating to shares (4 pages)
17 August 2005Return made up to 28/06/05; full list of members (19 pages)
17 August 2005Return made up to 28/06/05; full list of members (19 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
2 June 2005Resolutions
  • RES13 ‐ Appt shareholders 04/05/05
(1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Resolutions
  • RES13 ‐ Appt shareholders 04/05/05
(1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2005Ad 28/02/05--------- £ si [email protected]=57 £ ic 1080/1137 (3 pages)
9 March 2005Ad 28/02/05--------- £ si [email protected]=57 £ ic 1080/1137 (3 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
11 January 2005Ad 28/10/04--------- £ si [email protected]=15 £ ic 1065/1080 (3 pages)
11 January 2005Ad 28/10/04--------- £ si [email protected]=15 £ ic 1065/1080 (3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 July 2004Return made up to 28/06/04; full list of members (25 pages)
22 July 2004Return made up to 28/06/04; full list of members (25 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
2 March 2004Nc inc already adjusted 12/09/03 (1 page)
2 March 2004Ad 27/01/04--------- £ si [email protected]=266 £ ic 799/1065 (6 pages)
2 March 2004Ad 27/01/04--------- £ si [email protected]=266 £ ic 799/1065 (6 pages)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Nc inc already adjusted 12/09/03 (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: unit 9 chesterton mill frenchs road cambridge cambridgeshire CB4 3NP (1 page)
24 October 2003Registered office changed on 24/10/03 from: unit 9 chesterton mill frenchs road cambridge cambridgeshire CB4 3NP (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 August 2003Ad 18/07/03--------- £ si [email protected]=49 £ ic 750/799 (3 pages)
11 August 2003Ad 18/07/03--------- £ si [email protected]=49 £ ic 750/799 (3 pages)
24 July 2003Resolutions
  • RES13 ‐ Sub div shares 17/07/03
(16 pages)
24 July 2003S-div 17/07/03 (1 page)
24 July 2003Resolutions
  • RES13 ‐ Sub div shares 17/07/03
(16 pages)
24 July 2003S-div 17/07/03 (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Return made up to 28/06/03; no change of members (11 pages)
9 July 2003Return made up to 28/06/03; no change of members (11 pages)
9 July 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
19 June 2002Return made up to 28/06/02; full list of members (9 pages)
19 June 2002Return made up to 28/06/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 September 2001Ad 03/08/00--------- £ si 749@1=749 £ ic 1/750 (7 pages)
5 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 September 2001Ad 03/08/00--------- £ si 749@1=749 £ ic 1/750 (7 pages)
5 September 2001Secretary resigned (1 page)
16 February 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
16 February 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 June 2000Incorporation (14 pages)
28 June 2000Incorporation (14 pages)