Feltham
Middlesex
TW14 8HA
Director Name | Imimobile Europe Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Imimobile 5 St. John's Lane Farringdon London EC1M 4BH |
Director Name | Mr David Christopher Long |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alegria 3 Beaconsfield Gardens Claygate Surrey KT10 0PX |
Director Name | Mr Matteo Berlucchi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Maisonette 30 Gordon Place London W8 4JE |
Secretary Name | Mr David Christopher Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alegria 3 Beaconsfield Gardens Claygate Surrey KT10 0PX |
Director Name | Dale Robert Clements |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kent Road Fleet Hampshire GU13 9AH |
Director Name | Aldo Renato Pigni |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2001(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | Via Ariosto 16-Milano 20145 Italy |
Director Name | Luke Reid |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 143 St Leonards Drive Dunedin New Zealand |
Director Name | Mr Robert Michael Wirszycz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Pleasant Road Ealing London W5 1SQ |
Director Name | Mr Robert Michael Noble |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Kt21 |
Director Name | Mr Eric Christopher Bettelheim |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ovington Square London SW3 1LJ |
Director Name | Mr Jayesh Ramesh Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 70 Priory Road West Hampstead London NW6 3RE |
Secretary Name | Mr Robert Michael Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kt21 |
Director Name | Mr James Henry Tetley Beazley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Telford Avenue London SW2 4XF |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Director Name | Mr Hitesh Kumar Mehta |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 81 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Director Name | Mr Robert Fraser Mann |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 East Sheen Avenue London SW14 8AU |
Director Name | Mr Christopher Anthony Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fendon Road Cambridge Cambridgeshire CB1 7RT |
Director Name | Mr Michael David Sean Jefferies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Newmedia Spark Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2011) |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Newmedia Spark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Website | www.skinkers.com/ |
---|---|
Telephone | 020 70366580 |
Telephone region | London |
Registered Address | C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £543,352 |
Gross Profit | £341,667 |
Net Worth | -£204,963 |
Cash | £45,379 |
Current Liabilities | £657,204 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
23 July 2019 | Delivered on: 26 July 2019 Persons entitled: Silicon Valley Bank as Security Agent Classification: A registered charge Outstanding |
---|---|
23 July 2019 | Delivered on: 26 July 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 29 December 2019 Persons entitled: Silicon Valley Bank as Security Agent Classification: A registered charge Outstanding |
8 July 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
9 February 2024 | Termination of appointment of Michael David Sean Jefferies as a director on 9 February 2024 (1 page) |
---|---|
9 February 2024 | Appointment of James Michael Goodfield as a director on 9 February 2024 (2 pages) |
12 January 2024 | Registered 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 2024 | Registered 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 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
31 January 2023 | Current accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (53 pages) |
16 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
29 April 2022 | Register 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 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
30 September 2021 | Register 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 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (87 pages) |
11 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
22 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (81 pages) |
29 December 2019 | Registration of charge 041204570010, created on 19 December 2019 (19 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
1 August 2019 | Resolutions
|
26 July 2019 | Registration of charge 041204570009, created on 23 July 2019 (50 pages) |
26 July 2019 | Registration of charge 041204570008, created on 23 July 2019 (16 pages) |
27 June 2019 | Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
20 December 2018 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page) |
20 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
5 October 2018 | Resolutions
|
4 October 2018 | Registration of charge 041204570007, created on 28 September 2018 (16 pages) |
1 October 2018 | Registration of charge 041204570006, created on 28 September 2018 (8 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
26 September 2018 | Resolutions
|
26 September 2018 | Solvency Statement dated 26/09/18 (1 page) |
26 September 2018 | Statement of capital on 26 September 2018
|
26 September 2018 | Statement by Directors (1 page) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 December 2017 | Change of details for Imimobile Europe Limited as a person with significant control on 2 November 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
15 December 2017 | Change of details for Imimobile Europe Limited as a person with significant control on 2 November 2017 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
2 November 2017 | Director's details changed for Imimobile Europe Limited on 2 November 2017 (1 page) |
2 November 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Imimobile Europe Limited on 2 November 2017 (1 page) |
21 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Mr Michael David Sean Jefferies on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Michael David Sean Jefferies on 20 December 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Director's details changed for Imimobile Europe Limited on 16 June 2015 (1 page) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Imimobile Europe Limited on 16 June 2015 (1 page) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
19 October 2015 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page) |
19 October 2015 | Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR (1 page) |
19 October 2015 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page) |
19 October 2015 | Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR (1 page) |
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 June 2014 | Satisfaction of charge 5 in full (4 pages) |
16 June 2014 | Satisfaction of charge 4 in full (4 pages) |
16 June 2014 | Satisfaction of charge 5 in full (4 pages) |
16 June 2014 | Satisfaction of charge 3 in full (4 pages) |
16 June 2014 | Satisfaction of charge 4 in full (4 pages) |
16 June 2014 | Satisfaction of charge 3 in full (4 pages) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (17 pages) |
31 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (17 pages) |
31 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (17 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Termination of appointment of Newmedia Spark Directors Limited as a director (1 page) |
19 December 2011 | Termination of appointment of Newmedia Spark Directors Limited as a director (1 page) |
9 September 2011 | Termination of appointment of Robert Noble as a secretary (1 page) |
9 September 2011 | Termination of appointment of Robert Noble as a secretary (1 page) |
9 September 2011 | Appointment of Mr Michael David Sean Jefferies as a director (2 pages) |
9 September 2011 | Termination of appointment of Robert Noble as a director (1 page) |
9 September 2011 | Appointment of Mr Michael David Sean Jefferies as a director (2 pages) |
9 September 2011 | Termination of appointment of Robert Noble as a director (1 page) |
9 September 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 September 2011 (1 page) |
9 September 2011 | Termination of appointment of David Long as a director (1 page) |
9 September 2011 | Appointment of Imimobile Europe Limited as a director (2 pages) |
9 September 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 September 2011 (1 page) |
9 September 2011 | Appointment of Imimobile Europe Limited as a director (2 pages) |
9 September 2011 | Termination of appointment of David Long as a director (1 page) |
9 September 2011 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 September 2011 (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (16 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (16 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (16 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (16 pages) |
4 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (16 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
9 July 2010 | Termination of appointment of Newmedia Spark Secretaries Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Hitesh Mehta as a director (1 page) |
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
9 July 2010 | Purchase of own shares. (3 pages) |
9 July 2010 | Statement of company's objects (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
9 July 2010 | Cancellation of shares. Statement of capital on 9 July 2010
|
9 July 2010 | Resolutions
|
9 July 2010 | Cancellation of shares. Statement of capital on 9 July 2010
|
9 July 2010 | Termination of appointment of Christopher Smart as a director (1 page) |
9 July 2010 | Change of share class name or designation (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
9 July 2010 | Termination of appointment of Newmedia Spark Secretaries Limited as a director (1 page) |
9 July 2010 | Purchase of own shares. (3 pages) |
9 July 2010 | Termination of appointment of Christopher Smart as a director (1 page) |
9 July 2010 | Change of share class name or designation (2 pages) |
9 July 2010 | Termination of appointment of Hitesh Mehta as a director (1 page) |
9 July 2010 | Cancellation of shares. Statement of capital on 9 July 2010
|
10 May 2010 | Termination of appointment of Philip Rowley as a director (1 page) |
10 May 2010 | Termination of appointment of Philip Rowley as a director (1 page) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (23 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (23 pages) |
20 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (23 pages) |
19 January 2010 | Director's details changed for Philip Edward Rowley on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Philip Edward Rowley on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Robert Michael Noble on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Newmedia Spark Secretaries Limited on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Hitesh Kumar Mehta on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Philip Edward Rowley on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for David Christopher Long on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Newmedia Spark Directors Limited on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Newmedia Spark Secretaries Limited on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Hitesh Kumar Mehta on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Robert Michael Noble on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Newmedia Spark Directors Limited on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Robert Michael Noble on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Christopher Long on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Christopher Long on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Newmedia Spark Directors Limited on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Hitesh Kumar Mehta on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Newmedia Spark Secretaries Limited on 1 November 2009 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
30 September 2009 | Memorandum and Articles of Association (45 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Nc inc already adjusted 26/03/09 (1 page) |
30 September 2009 | Memorandum and Articles of Association (45 pages) |
30 September 2009 | Nc inc already adjusted 11/11/08 (1 page) |
30 September 2009 | Ad 26/03/09\gbp si [email protected]=5579960.14\gbp ic 137018.04/5716978.18\ (6 pages) |
30 September 2009 | Nc inc already adjusted 11/11/08 (1 page) |
30 September 2009 | Nc inc already adjusted 26/03/09 (1 page) |
30 September 2009 | Ad 26/03/09\gbp si [email protected]=5579960.14\gbp ic 137018.04/5716978.18\ (6 pages) |
30 September 2009 | Resolutions
|
31 July 2009 | Appointment terminated director james beazley (1 page) |
31 July 2009 | Appointment terminated director james beazley (1 page) |
13 July 2009 | Auditor's resignation - section 519 (1 page) |
13 July 2009 | Auditor's resignation - section 519 (1 page) |
2 July 2009 | Appointment terminated director matteo berlucchi (1 page) |
2 July 2009 | Appointment terminated director matteo berlucchi (1 page) |
28 May 2009 | Appointment terminated director robert mann (1 page) |
28 May 2009 | Appointment terminated director robert mann (1 page) |
17 April 2009 | Nc dec already adjusted 26/03/09 (1 page) |
17 April 2009 | Nc inc already adjusted 26/03/09 (2 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Nc inc already adjusted 26/03/09 (2 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Nc dec already adjusted 26/03/09 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | Full accounts made up to 31 March 2008 (21 pages) |
7 April 2009 | Full accounts made up to 31 March 2008 (21 pages) |
18 March 2009 | Director appointed mr christopher smart (2 pages) |
18 March 2009 | Director appointed newmedia spark secretaries LIMITED (1 page) |
18 March 2009 | Director appointed newmedia spark secretaries LIMITED (1 page) |
18 March 2009 | Director appointed mr christopher smart (2 pages) |
16 March 2009 | Director and secretary's change of particulars / robert noble / 13/03/2009 (1 page) |
16 March 2009 | Return made up to 06/12/08; full list of members (17 pages) |
16 March 2009 | Return made up to 06/12/08; full list of members (17 pages) |
16 March 2009 | Director and secretary's change of particulars / robert noble / 13/03/2009 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 September 2008 | Appointment terminated director jayesh patel (1 page) |
12 September 2008 | Appointment terminated director jayesh patel (1 page) |
12 September 2008 | Director appointed newmedia spark directors LIMITED (2 pages) |
12 September 2008 | Director appointed newmedia spark directors LIMITED (2 pages) |
3 July 2008 | Appointment terminated director eric bettelheim (1 page) |
3 July 2008 | Director appointed robert mann (2 pages) |
3 July 2008 | Appointment terminated director eric bettelheim (1 page) |
3 July 2008 | Director appointed robert mann (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 06/12/07; full list of members (12 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (12 pages) |
6 December 2007 | Ad 26/10/07--------- £ si [email protected]=6154 £ ic 88164/94318 (3 pages) |
6 December 2007 | Ad 26/10/07--------- £ si [email protected]=6154 £ ic 88164/94318 (3 pages) |
6 December 2007 | Ad 26/10/07--------- £ si [email protected]=42692 £ ic 94318/137010 (4 pages) |
6 December 2007 | Ad 26/10/07--------- £ si [email protected]=4149 £ ic 84015/88164 (4 pages) |
6 December 2007 | Ad 26/10/07--------- £ si [email protected]=42692 £ ic 94318/137010 (4 pages) |
6 December 2007 | Ad 26/10/07--------- £ si [email protected]=4149 £ ic 84015/88164 (4 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Nc inc already adjusted 23/10/07 (1 page) |
12 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 November 2007 | Nc inc already adjusted 23/10/07 (1 page) |
12 November 2007 | £ nc 203257/203042 23/10/07 (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
12 November 2007 | £ nc 203257/203042 23/10/07 (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 06/12/06; full list of members (15 pages) |
26 April 2007 | Return made up to 06/12/06; full list of members (15 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
13 February 2007 | Nc inc already adjusted 12/01/07 (1 page) |
13 February 2007 | Ad 12/01/07--------- £ si [email protected]=9785 £ ic 74230/84015 (3 pages) |
13 February 2007 | Nc inc already adjusted 12/01/07 (1 page) |
13 February 2007 | Ad 12/01/07--------- £ si [email protected]=9785 £ ic 74230/84015 (3 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
17 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
6 July 2006 | Ad 02/06/06--------- £ si [email protected]=8846 £ ic 65384/74230 (2 pages) |
6 July 2006 | Particulars of contract relating to shares (2 pages) |
6 July 2006 | Particulars of contract relating to shares (2 pages) |
6 July 2006 | Ad 02/06/06--------- £ si [email protected]=8846 £ ic 65384/74230 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
19 April 2006 | Ad 23/10/02--------- £ si 592@1 (2 pages) |
19 April 2006 | Ad 23/10/02--------- £ si 18@1 (2 pages) |
19 April 2006 | Ad 23/10/02--------- £ si 18@1 (2 pages) |
19 April 2006 | Ad 23/10/02--------- £ si 592@1 (2 pages) |
27 February 2006 | Ad 27/01/06--------- £ si [email protected]=15384 £ ic 50000/65384 (3 pages) |
27 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
27 February 2006 | Nc inc already adjusted 27/01/06 (1 page) |
27 February 2006 | Ad 27/01/06--------- £ si [email protected]=15384 £ ic 50000/65384 (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed
|
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | S-div 16/02/04 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | S-div 16/02/04 (1 page) |
6 February 2006 | Return made up to 06/12/05; full list of members
|
6 February 2006 | Return made up to 06/12/05; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Re-registration of Memorandum and Articles (6 pages) |
3 November 2005 | Application for reregistration from PLC to private (1 page) |
3 November 2005 | Re-registration of Memorandum and Articles (6 pages) |
3 November 2005 | Application for reregistration from PLC to private (1 page) |
3 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (2 pages) |
17 February 2005 | Director resigned (2 pages) |
3 February 2005 | Return made up to 06/12/04; full list of members
|
3 February 2005 | Return made up to 06/12/04; full list of members
|
10 November 2004 | Re-registration of Memorandum and Articles (7 pages) |
10 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 2004 | Application for reregistration from private to PLC (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Declaration on reregistration from private to PLC (1 page) |
10 November 2004 | Application for reregistration from private to PLC (1 page) |
10 November 2004 | Auditor's statement (1 page) |
10 November 2004 | Auditor's statement (1 page) |
10 November 2004 | Auditor's report (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Re-registration of Memorandum and Articles (7 pages) |
10 November 2004 | Balance Sheet (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Auditor's report (2 pages) |
10 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 2004 | Balance Sheet (1 page) |
10 November 2004 | Declaration on reregistration from private to PLC (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed
|
20 October 2004 | New director appointed (2 pages) |
16 September 2004 | Nc inc already adjusted 25/08/04 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Nc inc already adjusted 25/08/04 (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Particulars of contract relating to shares (4 pages) |
25 March 2004 | Particulars of contract relating to shares (4 pages) |
25 March 2004 | Ad 16/02/04--------- £ si [email protected]=38872 £ ic 11128/50000 (3 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Ad 16/02/04--------- £ si [email protected]=38872 £ ic 11128/50000 (3 pages) |
15 March 2004 | Nc inc already adjusted 31/12/02 (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Nc inc already adjusted 31/12/02 (1 page) |
15 March 2004 | Resolutions
|
20 February 2004 | Ad 19/12/02-06/05/03 £ si 518@1 (2 pages) |
20 February 2004 | Ad 19/12/02-06/05/03 £ si 518@1 (2 pages) |
18 February 2004 | Return made up to 06/12/03; full list of members
|
18 February 2004 | Return made up to 06/12/03; full list of members
|
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (20 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (20 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 06/12/02; full list of members
|
28 March 2003 | Return made up to 06/12/02; full list of members
|
21 November 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 November 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 March 2002 | Ad 11/06/01--------- £ si 9998@1 (2 pages) |
25 March 2002 | Ad 11/06/01--------- £ si 9998@1 (2 pages) |
5 March 2002 | Return made up to 06/12/01; full list of members (8 pages) |
5 March 2002 | Return made up to 06/12/01; full list of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 37 warren street london W1T 6AD (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 37 warren street london W1T 6AD (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | Incorporation (17 pages) |
6 December 2000 | Incorporation (17 pages) |