Holborn
London
WC1A 2SL
Director Name | Mr Jack Alexander Davison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Nicholas Charles Fraser Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mark Stephen Nash |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2006) |
Role | Analyst |
Correspondence Address | 7 Haberdasher Place London N1 6BS |
Secretary Name | David James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2004) |
Role | IT Consultant |
Correspondence Address | 5a Hurdwick Place London NW1 2JE |
Director Name | Mr Alistair Robert Flutter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 December 2020) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 18 Harold Road London N8 7DE |
Director Name | Mark Stephen Nash |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 August 2007) |
Role | Managing Director |
Correspondence Address | 31 Baring Street London N1 3DJ |
Director Name | Mark Adrian Locke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Melbourne House 46 Aldwych London WC2B 4LL |
Secretary Name | Mark Stephen Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2006) |
Role | Managing Director |
Correspondence Address | 7 Haberdasher Place London N1 6BS |
Director Name | Mr Iain Edward Alexander Hutchison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hazel Tree Farm Hassell Street Hastingleigh Ashford Kent TN25 5JE |
Director Name | Julian Laurence Higman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 16 March 2006) |
Role | Technical Director |
Correspondence Address | 16c Hornsey Rise Gardens London N19 3PR |
Director Name | Daniel Christian Lindholm |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Flat 100, Building 45 Hopton Road London SE18 6TJ |
Secretary Name | Mr Michael Bernard Hornung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 September 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Nicholas Harvey James |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2009) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Home Park Road London SW19 7HN |
Director Name | Mr Stephen Gardner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 December 2020) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 24 Gordon Road Cliftonville Margate Kent CT9 2DN |
Director Name | Mrs Paula Flutter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harold Road London N8 7DE |
Director Name | Mr Arthur Godfrey Flutter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bentley Road Cambridge Cambridgeshire CB2 8AW |
Director Name | Ms Roslyn Scott |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 September 2018) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Ms Beatriz Rosa De Lemos |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2011) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 21 Cheshire Road Thame Oxfordshire OX9 3LQ |
Director Name | Mrs Lucille Smithson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2011) |
Role | Freelance Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenaway Gardens London NW3 7DJ |
Director Name | Mrs Katherine Lucy Locke |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2011) |
Role | Senior Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Melbourne House 46 Aldwych London WC2B 4LL |
Director Name | Mr Nick Ross |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Melbourne House 46 Aldwych London WC2B 4LL |
Director Name | Mr Brian Macsweeney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Mark Nash |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 May 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Daniel Paul Burns |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 years after company formation) |
Appointment Duration | 7 years (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Michael Bernard Hornung |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Etsko Loek De Boer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Mauro Moretti |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Mr Nicholas James Maywald |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2015(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25a Soho Square London W1D 4FA |
Director Name | Miss Sophie Elizabeth Powys |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.betgenius.com |
---|---|
Email address | [email protected] |
Telephone | 020 79285411 |
Telephone region | London |
Registered Address | 1st Floor 27 Soho Square London W1D 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
214.1k at £0.0001 | Mark Locke 8.84% Ordinary |
---|---|
182.2k at £0.0001 | David Walker 7.52% Ordinary |
161.1k at £0.0001 | Alistair Flutter 6.65% Ordinary |
156.6k at £0.0001 | Mark Nash 6.46% Ordinary |
126.4k at £0.0001 | Iain Hutchison 5.22% Ordinary |
61.1k at £0.0001 | Suflex LTD 2.52% Ordinary |
50k at £0.0001 | Alathea Roberts 2.06% Ordinary |
50k at £0.0001 | Brian Macsweeney 2.06% Ordinary |
461.7k at £0.0001 | Michael Hornung 19.05% Ordinary |
357.2k at £0.0001 | Robert Smithson 14.74% Ordinary |
260k at £0.0001 | Arthur Flutter 10.73% Ordinary |
40k at £0.0001 | Th Ludus Sarl 1.65% Ordinary |
26.5k at £0.0001 | Roslyn Scott 1.09% Ordinary |
24.8k at £0.0001 | Stephen Gardner 1.02% Ordinary |
20k at £0.0001 | Armar Enterprises International LTD 0.83% Ordinary |
20k at £0.0001 | Paddy Boyle 0.83% Ordinary |
18.2k at £0.0001 | Charmian Solomon 0.75% Ordinary |
14.6k at £0.0001 | Michael Smithson 0.60% Ordinary |
14.3k at £0.0001 | Joanne Higman 0.59% Ordinary |
14.3k at £0.0001 | Julian Higman 0.59% Ordinary |
13.4k at £0.0001 | Daniel Burns 0.55% Ordinary |
9.1k at £0.0001 | David Solomon 0.37% Ordinary |
9.1k at £0.0001 | Miss Jane Solomon 0.37% Ordinary |
8.6k at £0.0001 | Matthew Cooke 0.35% Ordinary |
7k at £0.0001 | Heather Elizabeth Galley 0.29% Ordinary |
6.6k at £0.0001 | Elena Pascual 0.27% Ordinary |
6.2k at £0.0001 | Rs Ventures LTD 0.26% Ordinary |
6.2k at £0.0001 | Vijay Gupta 0.26% Ordinary |
6k at £0.0001 | Peter Hornung 0.25% Ordinary |
6k at £0.0001 | Silvia Hornung 0.25% Ordinary |
5.5k at £0.0001 | Nicholas Ross 0.23% Ordinary |
5k at £0.0001 | Matthew Stephenson 0.21% Ordinary |
4.1k at £0.0001 | Bharat Mehta 0.17% Ordinary |
4.1k at £0.0001 | Nilesh Mehta 0.17% Ordinary |
4.1k at £0.0001 | Purnima Mehta 0.17% Ordinary |
4.1k at £0.0001 | Tina Mehta 0.17% Ordinary |
3.5k at £0.0001 | Caitlin Hanks 0.14% Ordinary |
3.1k at £0.0001 | Alan Johnson 0.13% Ordinary |
2.8k at £0.0001 | Alexander Bishop 0.12% Ordinary |
3k at £0.0001 | Christopher Galley 0.12% Ordinary |
2.6k at £0.0001 | Julie Bevington 0.11% Ordinary |
2.6k at £0.0001 | Kevin Nash 0.11% Ordinary |
2.6k at £0.0001 | Mary Nash 0.11% Ordinary |
2.6k at £0.0001 | Trustees Of Graeme Calitz Will Trust 0.11% Ordinary |
2.4k at £0.0001 | Andrew Jones 0.10% Ordinary |
2.3k at £0.0001 | David Watkins 0.10% Ordinary |
2.2k at £0.0001 | Matthew Robins 0.09% Ordinary |
2k at £0.0001 | Ales Ramsa 0.08% Ordinary |
2k at £0.0001 | Colville Wemyss 0.08% Ordinary |
1.7k at £0.0001 | Beatriz Rosa De Lemos 0.07% Ordinary |
1.6k at £0.0001 | Tomas King 0.07% Ordinary |
1.2k at £0.0001 | Adam Voss 0.05% Ordinary |
1.2k at £0.0001 | Steven Arthurton 0.05% Ordinary |
1.3k at £0.0001 | Tim Cox 0.05% Ordinary |
923 at £0.0001 | Kinga Mcardle 0.04% Ordinary |
1000 at £0.0001 | Miles Burroughs 0.04% Ordinary |
500 at £0.0001 | Ashley Fawcett-jones 0.02% Ordinary |
600 at £0.0001 | David Priddle 0.02% Ordinary |
400 at £0.0001 | James Brown 0.02% Ordinary |
500 at £0.0001 | James Evans 0.02% Ordinary |
200 at £0.0001 | Alan Kukemelk 0.01% Ordinary |
205 at £0.0001 | Liping Wu 0.01% Ordinary |
200 at £0.0001 | Raido Lember 0.01% Ordinary |
20 at £0.0001 | Adrian Wheelan 0.00% Ordinary |
100 at £0.0001 | Victor Arenas 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,800,776 |
Gross Profit | £10,256,836 |
Net Worth | £1,307,516 |
Cash | £483,025 |
Current Liabilities | £4,977,821 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
2 August 2022 | Delivered on: 4 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 October 2005 | Delivered on: 21 October 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re betgenius limited, business premium account, account number 60207411. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 October 2005 | Delivered on: 20 October 2005 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. Outstanding |
14 February 2013 | Delivered on: 20 February 2013 Satisfied on: 17 February 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re betgenius limited euro business premium account account number 89886299. Fully Satisfied |
10 December 2020 | Termination of appointment of Sophie Elizabeth Powys as a director on 7 December 2020 (1 page) |
---|---|
10 December 2020 | Appointment of Mr Nick Taylor as a director on 7 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Stephen Gardner as a director on 7 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Alistair Robert Flutter as a director on 7 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
27 September 2019 | Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Iain Edward Alexander Hutchison as a director on 26 October 2018 (1 page) |
26 September 2018 | Termination of appointment of Brian Macsweeney as a director on 7 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Robert Christopher Smithson as a director on 7 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Arthur Godfrey Flutter as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Mauro Moretti as a director on 7 September 2018 (1 page) |
26 September 2018 | Termination of appointment of a director (1 page) |
26 September 2018 | Termination of appointment of Etsko Loek De Boer as a director on 7 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Roslyn Scott as a director on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Nicholas James Maywald as a director on 7 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Michael Bernard Hornung as a secretary on 14 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Daniel Paul Burns as a director on 7 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
23 May 2018 | S.125 (1 page) |
26 March 2018 | Satisfaction of charge 2 in full (2 pages) |
16 March 2018 | Registration of charge 040627770004, created on 12 March 2018 (21 pages) |
31 August 2017 | Cessation of Genius Sports Group Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Notification of Genius Sports Holdings Limited as a person with significant control on 7 September 2016 (1 page) |
31 August 2017 | Notification of Genius Sports Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Cessation of Genius Sports Group Limited as a person with significant control on 7 September 2016 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
3 August 2017 | Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 May 2017 | Termination of appointment of David James Walker as a director on 15 April 2017 (1 page) |
31 May 2017 | Termination of appointment of David James Walker as a director on 15 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Mark Nash as a director on 6 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Mark Nash as a director on 6 May 2017 (1 page) |
11 January 2017 | Director's details changed for Mr David James Walker on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr David James Walker on 10 January 2017 (2 pages) |
9 December 2016 | Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (11 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (11 pages) |
21 June 2016 | Appointment of Ms Sophie Elizabeth Powys as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Nicola Foley as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Ms Sophie Elizabeth Powys as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Nicola Foley as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jack Alexander Davison as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jack Alexander Davison as a director on 14 June 2016 (2 pages) |
18 May 2016 | Appointment of Mr Nicholas James Maywald as a director on 25 September 2015 (2 pages) |
18 May 2016 | Appointment of Mr Nicholas James Maywald as a director on 25 September 2015 (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 November 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
16 November 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
16 November 2015 | Cancellation of shares. Statement of capital on 27 February 2015
|
16 November 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
16 November 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
23 September 2015 | Resolutions
|
28 August 2015 | Director's details changed for Mr David James Walker on 28 May 2014 (2 pages) |
28 August 2015 | Director's details changed for Mr David James Walker on 28 May 2014 (2 pages) |
7 August 2015 | Appointment of Mr Mauro Moretti as a director on 27 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Etsko Loek De Boer as a director on 27 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Mauro Moretti as a director on 27 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Etsko Loek De Boer as a director on 27 July 2015 (2 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
23 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 30 August 2014
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
17 February 2014 | Satisfaction of charge 3 in full (2 pages) |
17 February 2014 | Satisfaction of charge 3 in full (2 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 September 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
27 August 2013 | Second filing of SH01 previously delivered to Companies House
|
27 August 2013 | Second filing of SH01 previously delivered to Companies House
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Second filing of SH01 previously delivered to Companies House
|
26 February 2013 | Second filing of SH01 previously delivered to Companies House
|
20 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2013 | Appointment of Mr Iain Edward Alexander Hutchison as a director (2 pages) |
18 February 2013 | Appointment of Mr Iain Edward Alexander Hutchison as a director (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
7 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
26 November 2012 | Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 26 November 2012 (1 page) |
9 November 2012 | Resolutions
|
9 November 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
9 November 2012 | Resolutions
|
31 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (15 pages) |
31 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 August 2012 | Termination of appointment of Nick Ross as a director (1 page) |
10 August 2012 | Termination of appointment of Iain Hutchison as a director (1 page) |
10 August 2012 | Termination of appointment of Iain Hutchison as a director (1 page) |
10 August 2012 | Termination of appointment of Nick Ross as a director (1 page) |
15 November 2011 | Appointment of Mr Michael Hornung as a director (2 pages) |
15 November 2011 | Appointment of Mr Michael Hornung as a director (2 pages) |
15 November 2011 | Appointment of Mr Mark Adrian Locke as a director (2 pages) |
15 November 2011 | Appointment of Mr Mark Adrian Locke as a director (2 pages) |
14 November 2011 | Termination of appointment of Michael Hornung as a director (1 page) |
14 November 2011 | Termination of appointment of Mark Locke as a director (1 page) |
14 November 2011 | Termination of appointment of Mark Locke as a director (1 page) |
14 November 2011 | Termination of appointment of Michael Hornung as a director (1 page) |
13 October 2011 | Termination of appointment of Katherine Locke as a director (1 page) |
13 October 2011 | Termination of appointment of Lucille Smithson as a director (1 page) |
13 October 2011 | Termination of appointment of Paula Flutter as a director (1 page) |
13 October 2011 | Termination of appointment of Beatriz De Lemos as a director (1 page) |
13 October 2011 | Termination of appointment of Paula Flutter as a director (1 page) |
13 October 2011 | Termination of appointment of Lucille Smithson as a director (1 page) |
13 October 2011 | Termination of appointment of Katherine Locke as a director (1 page) |
13 October 2011 | Termination of appointment of Beatriz De Lemos as a director (1 page) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (19 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (19 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 September 2011 | Secretary's details changed for Michael Bernard Hornung on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Mr David James Walker on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Ms Beatriz Rosa De Lemos on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David James Walker on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Ms Beatriz Rosa De Lemos on 1 August 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Michael Bernard Hornung on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Mr David James Walker on 1 August 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Michael Bernard Hornung on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Ms Beatriz Rosa De Lemos on 1 August 2011 (2 pages) |
2 September 2011 | Appointment of Mr Daniel Paul Burns as a director (2 pages) |
2 September 2011 | Appointment of Mr Daniel Paul Burns as a director (2 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
18 July 2011 | Termination of appointment of Daniel Lindholm as a director (1 page) |
18 July 2011 | Termination of appointment of Daniel Lindholm as a director (1 page) |
13 May 2011 | Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL on 13 May 2011 (1 page) |
28 April 2011 | Appointment of Mr Mark Nash as a director (2 pages) |
28 April 2011 | Appointment of Mr Brian Macsweeney as a director (2 pages) |
28 April 2011 | Appointment of Mr Brian Macsweeney as a director (2 pages) |
28 April 2011 | Appointment of Mr Mark Nash as a director (2 pages) |
2 November 2010 | Director's details changed for Ms Roslyn Scott on 30 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (19 pages) |
2 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (19 pages) |
2 November 2010 | Director's details changed for Michael Bernard Hornung on 30 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Ms Roslyn Scott on 30 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Michael Bernard Hornung on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Paula Flutter on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Paula Flutter on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Stephen Gardner on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Robert Christopher Smithson on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mark Adrian Locke on 31 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Lucille Smithson on 31 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Katherine Lucy Locke on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Stephen Gardner on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Katherine Lucy Locke on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mark Adrian Locke on 31 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Robert Christopher Smithson on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Lucille Smithson on 31 August 2010 (2 pages) |
1 October 2010 | Appointment of Mr Nick Ross as a director (2 pages) |
1 October 2010 | Appointment of Mr Nick Ross as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 May 2010 | Termination of appointment of Nicholas James as a director (1 page) |
4 May 2010 | Termination of appointment of Nicholas James as a director (1 page) |
9 October 2009 | Annual return made up to 31 August 2009. List of shareholders has changed (15 pages) |
9 October 2009 | Annual return made up to 31 August 2009. List of shareholders has changed (15 pages) |
7 October 2009 | Director's details changed for Alistair Robert Flutter on 28 July 2008 (2 pages) |
7 October 2009 | Director's details changed for Robert Christopher Smithson on 1 July 2007 (2 pages) |
7 October 2009 | Director's details changed for Robert Christopher Smithson on 1 July 2007 (2 pages) |
7 October 2009 | Director's details changed for David James Walker on 7 August 2008 (2 pages) |
7 October 2009 | Director's details changed for David James Walker on 7 August 2008 (2 pages) |
7 October 2009 | Director's details changed for Robert Christopher Smithson on 1 July 2007 (2 pages) |
7 October 2009 | Director's details changed for Alistair Robert Flutter on 28 July 2008 (2 pages) |
7 October 2009 | Director's details changed for David James Walker on 7 August 2008 (2 pages) |
6 October 2009 | Director's details changed for Ms Beatriz Rosa De Lemos on 7 August 2009 (2 pages) |
6 October 2009 | Director's details changed for Ms Beatriz Rosa De Lemos on 7 August 2009 (2 pages) |
6 October 2009 | Director's details changed for Ms Beatriz Rosa De Lemos on 7 August 2009 (2 pages) |
14 July 2009 | Director appointed mrs katherine lucy locke (1 page) |
14 July 2009 | Director appointed mrs katherine lucy locke (1 page) |
14 July 2009 | Director appointed mrs lucille smithson (1 page) |
14 July 2009 | Director appointed mrs lucille smithson (1 page) |
7 July 2009 | Director appointed ms beatriz rosa de lemos (1 page) |
7 July 2009 | Director appointed ms beatriz rosa de lemos (1 page) |
14 May 2009 | Director appointed mrs paula flutter (1 page) |
14 May 2009 | Director appointed mrs paula flutter (1 page) |
14 May 2009 | Director appointed ms roslyn scott (1 page) |
14 May 2009 | Director appointed ms roslyn scott (1 page) |
14 May 2009 | Director appointed mr arthur godfrey flutter (1 page) |
14 May 2009 | Director appointed mr arthur godfrey flutter (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Return made up to 31/08/08; full list of members; amend (10 pages) |
22 April 2009 | Amending 88(2) (2 pages) |
22 April 2009 | Amending 88(2) (2 pages) |
22 April 2009 | Return made up to 31/08/08; full list of members; amend (10 pages) |
3 October 2008 | Ad 01/03/08\gbp si [email protected]=0.62\gbp ic 191.78/192.4\ (2 pages) |
3 October 2008 | Ad 07/04/08\gbp si [email protected]=0.25\gbp ic 202.37/202.62\ (2 pages) |
3 October 2008 | Ad 04/04/08\gbp si [email protected]=5.71\gbp ic 192.4/198.11\ (2 pages) |
3 October 2008 | Memorandum and Articles of Association (24 pages) |
3 October 2008 | Ad 28/02/08\gbp si [email protected]=0.66\gbp ic 191/191.66\ (2 pages) |
3 October 2008 | Ad 07/04/08\gbp si [email protected]=0.25\gbp ic 202.37/202.62\ (2 pages) |
3 October 2008 | Return made up to 31/08/08; full list of members (10 pages) |
3 October 2008 | Ad 07/04/08\gbp si [email protected]=4.26\gbp ic 198.11/202.37\ (2 pages) |
3 October 2008 | Ad 28/02/08\gbp si [email protected]=0.12\gbp ic 191.66/191.78\ (2 pages) |
3 October 2008 | S-div (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Ad 28/02/08\gbp si [email protected]=0.66\gbp ic 191/191.66\ (2 pages) |
3 October 2008 | S-div (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Ad 04/04/08\gbp si [email protected]=5.71\gbp ic 192.4/198.11\ (2 pages) |
3 October 2008 | Memorandum and Articles of Association (24 pages) |
3 October 2008 | Ad 15/08/08\gbp si [email protected]=5.1\gbp ic 202.62/207.72\ (5 pages) |
3 October 2008 | Ad 07/04/08\gbp si [email protected]=4.26\gbp ic 198.11/202.37\ (2 pages) |
3 October 2008 | Ad 28/02/08\gbp si [email protected]=0.12\gbp ic 191.66/191.78\ (2 pages) |
3 October 2008 | Ad 15/08/08\gbp si [email protected]=5.1\gbp ic 202.62/207.72\ (5 pages) |
3 October 2008 | Return made up to 31/08/08; full list of members (10 pages) |
3 October 2008 | Ad 01/03/08\gbp si [email protected]=0.62\gbp ic 191.78/192.4\ (2 pages) |
22 August 2008 | Amended full accounts made up to 31 December 2007 (16 pages) |
22 August 2008 | Amended full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 March 2008 | Director appointed mr stephen gardner (1 page) |
18 March 2008 | Director appointed mr stephen gardner (1 page) |
17 October 2007 | Ad 07/09/07--------- £ si [email protected] £ ic 191/191 (1 page) |
17 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 October 2007 | Ad 07/09/07--------- £ si [email protected] £ ic 191/191 (1 page) |
16 October 2007 | Return made up to 31/08/07; full list of members (10 pages) |
16 October 2007 | Return made up to 31/08/07; full list of members (10 pages) |
16 October 2007 | Ad 01/09/07--------- £ si [email protected] £ ic 191/191 (1 page) |
16 October 2007 | Ad 01/09/07--------- £ si [email protected] £ ic 191/191 (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Amended full accounts made up to 31 August 2006 (15 pages) |
18 June 2007 | Amended full accounts made up to 31 August 2006 (15 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
2 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
2 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
26 March 2007 | Ad 12/03/07-16/03/07 £ si [email protected] £ ic 189/189 (1 page) |
26 March 2007 | Ad 12/03/07-16/03/07 £ si [email protected] £ ic 189/189 (1 page) |
1 February 2007 | Memorandum and Articles of Association (30 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
1 February 2007 | Memorandum and Articles of Association (30 pages) |
31 January 2007 | Ad 11/01/07--------- £ si [email protected]=33 £ ic 156/189 (1 page) |
31 January 2007 | Ad 11/01/07--------- £ si [email protected]=33 £ ic 156/189 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 312 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 312 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
13 November 2006 | Ad 19/07/06--------- £ si [email protected] (1 page) |
13 November 2006 | Ad 19/07/06--------- £ si [email protected] (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 31/08/06; full list of members (10 pages) |
31 October 2006 | Return made up to 31/08/06; full list of members (10 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
16 May 2006 | Ad 27/04/06--------- £ si [email protected]=2 £ ic 145/147 (1 page) |
16 May 2006 | Ad 27/04/06--------- £ si [email protected]=2 £ ic 145/147 (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
3 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
3 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 181 union street london SE1 0LN (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 181 union street london SE1 0LN (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
21 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
30 September 2005 | Return made up to 31/08/05; change of members
|
30 September 2005 | Return made up to 31/08/05; change of members
|
19 September 2005 | Notice of resolution removing auditor (1 page) |
19 September 2005 | Notice of resolution removing auditor (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
6 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members
|
24 September 2004 | Return made up to 31/08/04; full list of members
|
6 September 2004 | Registered office changed on 06/09/04 from: 2 silex street london SE1 0DP (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 2 silex street london SE1 0DP (1 page) |
25 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 June 2004 | Ad 09/06/04--------- £ si [email protected] £ ic 165/165 (2 pages) |
18 June 2004 | Ad 09/06/04--------- £ si [email protected] £ ic 165/165 (2 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
13 December 2003 | Return made up to 31/08/03; full list of members
|
13 December 2003 | Return made up to 31/08/03; full list of members
|
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 December 2002 | Ad 19/09/02-27/09/02 £ si [email protected]=6 £ ic 159/165 (3 pages) |
6 December 2002 | Ad 19/09/02-27/09/02 £ si [email protected]=6 £ ic 159/165 (3 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members (14 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members (14 pages) |
24 September 2002 | Ad 11/11/01--------- £ si [email protected]=30 £ ic 129/159 (5 pages) |
24 September 2002 | Ad 11/11/01--------- £ si [email protected]=30 £ ic 129/159 (5 pages) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Ad 20/12/01--------- £ si [email protected]=1 £ ic 98/99 (2 pages) |
1 March 2002 | Ad 11/11/01--------- £ si [email protected]=30 £ ic 99/129 (5 pages) |
1 March 2002 | Ad 20/12/01--------- £ si [email protected]=1 £ ic 98/99 (2 pages) |
1 March 2002 | Ad 11/11/01--------- £ si [email protected]=30 £ ic 99/129 (5 pages) |
15 October 2001 | Return made up to 31/08/01; full list of members
|
15 October 2001 | Return made up to 31/08/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
27 February 2001 | Ad 07/02/01--------- £ si [email protected]=33 £ ic 65/98 (2 pages) |
27 February 2001 | Ad 17/01/01--------- £ si [email protected]=64 £ ic 1/65 (2 pages) |
27 February 2001 | Ad 07/02/01--------- £ si [email protected]=33 £ ic 65/98 (2 pages) |
27 February 2001 | Ad 17/01/01--------- £ si [email protected]=64 £ ic 1/65 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | S-div 16/01/01 (1 page) |
26 January 2001 | S-div 16/01/01 (1 page) |
26 January 2001 | Resolutions
|
20 November 2000 | Registered office changed on 20/11/00 from: 58 leman street london E1 8EU (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 58 leman street london E1 8EU (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
20 October 2000 | Company name changed cravencrown LIMITED\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Company name changed cravencrown LIMITED\certificate issued on 23/10/00 (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2000 | Incorporation (19 pages) |
31 August 2000 | Incorporation (19 pages) |