Company NameImimobile Software Limited
DirectorsJames Michael Goodfield and Imimobile Europe Limited
Company StatusActive
Company Number04120457
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJames Michael Goodfield
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameImimobile Europe Limited (Corporation)
StatusCurrent
Appointed08 September 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressImimobile 5 St. John's Lane
Farringdon
London
EC1M 4BH
Director NameMr David Christopher Long
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlegria
3 Beaconsfield Gardens
Claygate
Surrey
KT10 0PX
Director NameMr Matteo Berlucchi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Maisonette
30 Gordon Place
London
W8 4JE
Secretary NameMr David Christopher Long
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlegria
3 Beaconsfield Gardens
Claygate
Surrey
KT10 0PX
Director NameDale Robert Clements
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kent Road
Fleet
Hampshire
GU13 9AH
Director NameAldo Renato Pigni
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2001(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressVia Ariosto
16-Milano 20145
Italy
Director NameLuke Reid
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address143 St Leonards Drive
Dunedin
New Zealand
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Director NameMr Robert Michael Noble
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKt21
Director NameMr Eric Christopher Bettelheim
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ovington Square
London
SW3 1LJ
Director NameMr Jayesh Ramesh Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address70 Priory Road
West Hampstead
London
NW6 3RE
Secretary NameMr Robert Michael Noble
NationalityBritish
StatusResigned
Appointed13 February 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKt21
Director NameMr James Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Director NameMr Hitesh Kumar Mehta
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address81 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameMr Robert Fraser Mann
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 East Sheen Avenue
London
SW14 8AU
Director NameMr Christopher Anthony Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fendon Road
Cambridge
Cambridgeshire
CB1 7RT
Director NameMr Michael David Sean Jefferies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cisco, Park House 16-18 Finsbury Circus
London
EC2M 7EB
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameNewmedia Spark Directors Limited (Corporation)
StatusResigned
Appointed04 September 2008(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 September 2011)
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameNewmedia Spark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
Correspondence Address33 Glasshouse Street
London
W1B 5DG

Contact

Websitewww.skinkers.com/
Telephone020 70366580
Telephone regionLondon

Location

Registered AddressC/O Cisco, Park House
16-18 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£543,352
Gross Profit£341,667
Net Worth-£204,963
Cash£45,379
Current Liabilities£657,204

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

23 July 2019Delivered on: 26 July 2019
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
23 July 2019Delivered on: 26 July 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 29 December 2019
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
8 July 2011Delivered on: 16 July 2011
Satisfied on: 16 June 2014
Persons entitled: Immobile Europe Limited

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 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
6 June 2011Delivered on: 9 June 2011
Satisfied on: 16 June 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 April 2010Delivered on: 10 April 2010
Satisfied on: 16 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation number 22739967 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 October 2006Delivered on: 6 October 2006
Satisfied on: 8 April 2009
Persons entitled: Dorrington Hatton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,442.00 and all monies from time to time standing to the credit of the separate designated interest-bearing client deposit account. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 13 February 2009
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

9 February 2024Termination of appointment of Michael David Sean Jefferies as a director on 9 February 2024 (1 page)
9 February 2024Appointment of James Michael Goodfield as a director on 9 February 2024 (2 pages)
12 January 2024Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page)
12 January 2024Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
31 January 2023Current accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (53 pages)
16 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 April 2022Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
30 September 2021Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG (1 page)
26 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
13 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
13 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (87 pages)
11 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
22 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (81 pages)
29 December 2019Registration of charge 041204570010, created on 19 December 2019 (19 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
1 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 July 2019Registration of charge 041204570009, created on 23 July 2019 (50 pages)
26 July 2019Registration of charge 041204570008, created on 23 July 2019 (16 pages)
27 June 2019Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (18 pages)
20 December 2018Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page)
20 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
5 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2018Registration of charge 041204570007, created on 28 September 2018 (16 pages)
1 October 2018Registration of charge 041204570006, created on 28 September 2018 (8 pages)
26 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 5,477.31
(3 pages)
26 September 2018Resolutions
  • RES13 ‐ Reduction of the share premium account to 0 and reduction of the capital redemption reserve to 0 26/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2018Solvency Statement dated 26/09/18 (1 page)
26 September 2018Statement of capital on 26 September 2018
  • GBP 1.00
(3 pages)
26 September 2018Statement by Directors (1 page)
2 January 2018Resolutions
  • RES13 ‐ Transfer of shares to secured institution 06/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2018Resolutions
  • RES13 ‐ Transfer of shares to secured institution 06/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
15 December 2017Change of details for Imimobile Europe Limited as a person with significant control on 2 November 2017 (2 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
15 December 2017Change of details for Imimobile Europe Limited as a person with significant control on 2 November 2017 (2 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
2 November 2017Director's details changed for Imimobile Europe Limited on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017 (1 page)
2 November 2017Director's details changed for Imimobile Europe Limited on 2 November 2017 (1 page)
21 February 2017Full accounts made up to 31 March 2016 (17 pages)
21 February 2017Full accounts made up to 31 March 2016 (17 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Mr Michael David Sean Jefferies on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Michael David Sean Jefferies on 20 December 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
5 January 2016Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Director's details changed for Imimobile Europe Limited on 16 June 2015 (1 page)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,477.3
(6 pages)
15 December 2015Director's details changed for Imimobile Europe Limited on 16 June 2015 (1 page)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,477.3
(6 pages)
19 October 2015Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page)
19 October 2015Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR (1 page)
19 October 2015Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page)
19 October 2015Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR (1 page)
16 June 2015Registered office address changed from 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,477.3
(5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,477.3
(5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,477.3
(5 pages)
16 June 2014Satisfaction of charge 5 in full (4 pages)
16 June 2014Satisfaction of charge 4 in full (4 pages)
16 June 2014Satisfaction of charge 5 in full (4 pages)
16 June 2014Satisfaction of charge 3 in full (4 pages)
16 June 2014Satisfaction of charge 4 in full (4 pages)
16 June 2014Satisfaction of charge 3 in full (4 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,477.3
(9 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,477.3
(9 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,477.3
(9 pages)
9 July 2013Full accounts made up to 31 March 2013 (16 pages)
9 July 2013Full accounts made up to 31 March 2013 (16 pages)
31 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
22 August 2012Full accounts made up to 31 March 2012 (16 pages)
22 August 2012Full accounts made up to 31 March 2012 (16 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (17 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (17 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (17 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Termination of appointment of Newmedia Spark Directors Limited as a director (1 page)
19 December 2011Termination of appointment of Newmedia Spark Directors Limited as a director (1 page)
9 September 2011Termination of appointment of Robert Noble as a secretary (1 page)
9 September 2011Termination of appointment of Robert Noble as a secretary (1 page)
9 September 2011Appointment of Mr Michael David Sean Jefferies as a director (2 pages)
9 September 2011Termination of appointment of Robert Noble as a director (1 page)
9 September 2011Appointment of Mr Michael David Sean Jefferies as a director (2 pages)
9 September 2011Termination of appointment of Robert Noble as a director (1 page)
9 September 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 September 2011 (1 page)
9 September 2011Termination of appointment of David Long as a director (1 page)
9 September 2011Appointment of Imimobile Europe Limited as a director (2 pages)
9 September 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 September 2011 (1 page)
9 September 2011Appointment of Imimobile Europe Limited as a director (2 pages)
9 September 2011Termination of appointment of David Long as a director (1 page)
9 September 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 September 2011 (1 page)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (16 pages)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (16 pages)
4 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 5,720,470.75
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 5,720,470.75
(4 pages)
9 July 2010Termination of appointment of Newmedia Spark Secretaries Limited as a director (1 page)
9 July 2010Termination of appointment of Hitesh Mehta as a director (1 page)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 July 2010Purchase of own shares. (3 pages)
9 July 2010Statement of company's objects (2 pages)
9 July 2010Resolutions
  • RES13 ‐ Re provisions of memorandum / reoganisation docs/offer, issue ,allotment of shares/ 24/05/2010
(8 pages)
9 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 5,714,753.67
(4 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 5,714,753.67
(4 pages)
9 July 2010Termination of appointment of Christopher Smart as a director (1 page)
9 July 2010Change of share class name or designation (2 pages)
9 July 2010Resolutions
  • RES13 ‐ Re provisions of memorandum / reoganisation docs/offer, issue ,allotment of shares/ 24/05/2010
(8 pages)
9 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 July 2010Termination of appointment of Newmedia Spark Secretaries Limited as a director (1 page)
9 July 2010Purchase of own shares. (3 pages)
9 July 2010Termination of appointment of Christopher Smart as a director (1 page)
9 July 2010Change of share class name or designation (2 pages)
9 July 2010Termination of appointment of Hitesh Mehta as a director (1 page)
9 July 2010Cancellation of shares. Statement of capital on 9 July 2010
  • GBP 5,714,753.67
(4 pages)
10 May 2010Termination of appointment of Philip Rowley as a director (1 page)
10 May 2010Termination of appointment of Philip Rowley as a director (1 page)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (23 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (23 pages)
20 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (23 pages)
19 January 2010Director's details changed for Philip Edward Rowley on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Philip Edward Rowley on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Robert Michael Noble on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Newmedia Spark Secretaries Limited on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Hitesh Kumar Mehta on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Philip Edward Rowley on 1 November 2009 (2 pages)
19 January 2010Director's details changed for David Christopher Long on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Newmedia Spark Directors Limited on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Newmedia Spark Secretaries Limited on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Hitesh Kumar Mehta on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Robert Michael Noble on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Newmedia Spark Directors Limited on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Robert Michael Noble on 6 December 2009 (2 pages)
19 January 2010Director's details changed for David Christopher Long on 6 December 2009 (2 pages)
19 January 2010Director's details changed for David Christopher Long on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Newmedia Spark Directors Limited on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Hitesh Kumar Mehta on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Newmedia Spark Secretaries Limited on 1 November 2009 (2 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
30 September 2009Memorandum and Articles of Association (45 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re conflict of interest 11/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2009Nc inc already adjusted 26/03/09 (1 page)
30 September 2009Memorandum and Articles of Association (45 pages)
30 September 2009Nc inc already adjusted 11/11/08 (1 page)
30 September 2009Ad 26/03/09\gbp si [email protected]=5579960.14\gbp ic 137018.04/5716978.18\ (6 pages)
30 September 2009Nc inc already adjusted 11/11/08 (1 page)
30 September 2009Nc inc already adjusted 26/03/09 (1 page)
30 September 2009Ad 26/03/09\gbp si [email protected]=5579960.14\gbp ic 137018.04/5716978.18\ (6 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re conflict of interest 11/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2009Appointment terminated director james beazley (1 page)
31 July 2009Appointment terminated director james beazley (1 page)
13 July 2009Auditor's resignation - section 519 (1 page)
13 July 2009Auditor's resignation - section 519 (1 page)
2 July 2009Appointment terminated director matteo berlucchi (1 page)
2 July 2009Appointment terminated director matteo berlucchi (1 page)
28 May 2009Appointment terminated director robert mann (1 page)
28 May 2009Appointment terminated director robert mann (1 page)
17 April 2009Nc dec already adjusted 26/03/09 (1 page)
17 April 2009Nc inc already adjusted 26/03/09 (2 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 April 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
17 April 2009Nc inc already adjusted 26/03/09 (2 pages)
17 April 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 April 2009Nc dec already adjusted 26/03/09 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009Full accounts made up to 31 March 2008 (21 pages)
7 April 2009Full accounts made up to 31 March 2008 (21 pages)
18 March 2009Director appointed mr christopher smart (2 pages)
18 March 2009Director appointed newmedia spark secretaries LIMITED (1 page)
18 March 2009Director appointed newmedia spark secretaries LIMITED (1 page)
18 March 2009Director appointed mr christopher smart (2 pages)
16 March 2009Director and secretary's change of particulars / robert noble / 13/03/2009 (1 page)
16 March 2009Return made up to 06/12/08; full list of members (17 pages)
16 March 2009Return made up to 06/12/08; full list of members (17 pages)
16 March 2009Director and secretary's change of particulars / robert noble / 13/03/2009 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2008Appointment terminated director jayesh patel (1 page)
12 September 2008Appointment terminated director jayesh patel (1 page)
12 September 2008Director appointed newmedia spark directors LIMITED (2 pages)
12 September 2008Director appointed newmedia spark directors LIMITED (2 pages)
3 July 2008Appointment terminated director eric bettelheim (1 page)
3 July 2008Director appointed robert mann (2 pages)
3 July 2008Appointment terminated director eric bettelheim (1 page)
3 July 2008Director appointed robert mann (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 06/12/07; full list of members (12 pages)
3 January 2008Return made up to 06/12/07; full list of members (12 pages)
6 December 2007Ad 26/10/07--------- £ si [email protected]=6154 £ ic 88164/94318 (3 pages)
6 December 2007Ad 26/10/07--------- £ si [email protected]=6154 £ ic 88164/94318 (3 pages)
6 December 2007Ad 26/10/07--------- £ si [email protected]=42692 £ ic 94318/137010 (4 pages)
6 December 2007Ad 26/10/07--------- £ si [email protected]=4149 £ ic 84015/88164 (4 pages)
6 December 2007Ad 26/10/07--------- £ si [email protected]=42692 £ ic 94318/137010 (4 pages)
6 December 2007Ad 26/10/07--------- £ si [email protected]=4149 £ ic 84015/88164 (4 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Nc inc already adjusted 23/10/07 (1 page)
12 November 2007Notice of assignment of name or new name to shares (2 pages)
12 November 2007Nc inc already adjusted 23/10/07 (1 page)
12 November 2007£ nc 203257/203042 23/10/07 (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Notice of assignment of name or new name to shares (2 pages)
12 November 2007£ nc 203257/203042 23/10/07 (2 pages)
8 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
26 April 2007Return made up to 06/12/06; full list of members (15 pages)
26 April 2007Return made up to 06/12/06; full list of members (15 pages)
2 April 2007Full accounts made up to 31 March 2006 (17 pages)
2 April 2007Full accounts made up to 31 March 2006 (17 pages)
13 February 2007Nc inc already adjusted 12/01/07 (1 page)
13 February 2007Ad 12/01/07--------- £ si [email protected]=9785 £ ic 74230/84015 (3 pages)
13 February 2007Nc inc already adjusted 12/01/07 (1 page)
13 February 2007Ad 12/01/07--------- £ si [email protected]=9785 £ ic 74230/84015 (3 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
17 July 2006Nc inc already adjusted 31/05/06 (1 page)
17 July 2006Nc inc already adjusted 31/05/06 (1 page)
6 July 2006Ad 02/06/06--------- £ si [email protected]=8846 £ ic 65384/74230 (2 pages)
6 July 2006Particulars of contract relating to shares (2 pages)
6 July 2006Particulars of contract relating to shares (2 pages)
6 July 2006Ad 02/06/06--------- £ si [email protected]=8846 £ ic 65384/74230 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
19 April 2006Ad 23/10/02--------- £ si 592@1 (2 pages)
19 April 2006Ad 23/10/02--------- £ si 18@1 (2 pages)
19 April 2006Ad 23/10/02--------- £ si 18@1 (2 pages)
19 April 2006Ad 23/10/02--------- £ si 592@1 (2 pages)
27 February 2006Ad 27/01/06--------- £ si [email protected]=15384 £ ic 50000/65384 (3 pages)
27 February 2006Nc inc already adjusted 27/01/06 (1 page)
27 February 2006Nc inc already adjusted 27/01/06 (1 page)
27 February 2006Ad 27/01/06--------- £ si [email protected]=15384 £ ic 50000/65384 (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30.03.2022 under section 1088 of the Companies Act 2006.
(1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Secretary resigned (1 page)
13 February 2006Resolutions
  • RES13 ‐ Sub divided 10000000 1P 16/02/04
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 February 2006S-div 16/02/04 (1 page)
13 February 2006Resolutions
  • RES13 ‐ Sub divided 10000000 1P 16/02/04
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 February 2006S-div 16/02/04 (1 page)
6 February 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(11 pages)
6 February 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(11 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Re-registration of Memorandum and Articles (6 pages)
3 November 2005Application for reregistration from PLC to private (1 page)
3 November 2005Re-registration of Memorandum and Articles (6 pages)
3 November 2005Application for reregistration from PLC to private (1 page)
3 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
18 May 2005Resolutions
  • RES13 ‐ Re auth iss ord shares 21/02/05
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re auth iss ord shares 21/02/05
(1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
17 February 2005Director resigned (2 pages)
17 February 2005Director resigned (2 pages)
3 February 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2004Re-registration of Memorandum and Articles (7 pages)
10 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 2004Application for reregistration from private to PLC (1 page)
10 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2004Declaration on reregistration from private to PLC (1 page)
10 November 2004Application for reregistration from private to PLC (1 page)
10 November 2004Auditor's statement (1 page)
10 November 2004Auditor's statement (1 page)
10 November 2004Auditor's report (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Re-registration of Memorandum and Articles (7 pages)
10 November 2004Balance Sheet (1 page)
10 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Auditor's report (2 pages)
10 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 2004Balance Sheet (1 page)
10 November 2004Declaration on reregistration from private to PLC (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30.03.2022 under section 1088 of the Companies Act 2006.
(2 pages)
20 October 2004New director appointed (2 pages)
16 September 2004Nc inc already adjusted 25/08/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Nc inc already adjusted 25/08/04 (1 page)
25 March 2004Resolutions
  • RES13 ‐ Sub div shares 16/02/04
(1 page)
25 March 2004Particulars of contract relating to shares (4 pages)
25 March 2004Particulars of contract relating to shares (4 pages)
25 March 2004Ad 16/02/04--------- £ si [email protected]=38872 £ ic 11128/50000 (3 pages)
25 March 2004Resolutions
  • RES13 ‐ Sub div shares 16/02/04
(1 page)
25 March 2004Ad 16/02/04--------- £ si [email protected]=38872 £ ic 11128/50000 (3 pages)
15 March 2004Nc inc already adjusted 31/12/02 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Nc inc already adjusted 31/12/02 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004Ad 19/12/02-06/05/03 £ si 518@1 (2 pages)
20 February 2004Ad 19/12/02-06/05/03 £ si 518@1 (2 pages)
18 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (20 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (20 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 November 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 March 2002Ad 11/06/01--------- £ si 9998@1 (2 pages)
25 March 2002Ad 11/06/01--------- £ si 9998@1 (2 pages)
5 March 2002Return made up to 06/12/01; full list of members (8 pages)
5 March 2002Return made up to 06/12/01; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 37 warren street london W1T 6AD (1 page)
14 November 2001Registered office changed on 14/11/01 from: 37 warren street london W1T 6AD (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000Incorporation (17 pages)
6 December 2000Incorporation (17 pages)