Company Name365 Media Group Limited
Company StatusActive
Company Number04134501
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Wedlock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director, Uki Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Robert Nicholls
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 June 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameEric Semel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2007)
RoleCompany Director
Correspondence Address33 Chesham Street Flat 8
London
SW1X 8NQ
Director NameAnthony Richard McAuslan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Margaretta Terrace
London
SW3 5NU
Director NameAlan Dennis Pereira
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address30 Kingscliffe Gardens
London
SW19 6NR
Secretary NameChristina Lillian Kennedy
NationalityBritish
StatusResigned
Appointed31 May 2001(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWalnut House
Walnut Gardens Claydon
Banbury
Oxfordshire
OX17 1NA
Director NameAlex Berger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2007)
RoleCompany Director
Correspondence Address53 Rue Saint Didier
Paris 75016
Foreign
Director NameDr Hans Wagner
Date of BirthApril 1930 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed18 July 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleTelecommunications Consultant
Correspondence Address8 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameThe Hon Sir David Daniel Sieff
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Caroline Place
London
W2 4AW
Director NameDavid Christie Annat
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2007)
RoleCompany Director
Correspondence AddressWatergap
Dig Street
Hartington
Derbyshire
SK17 0AQ
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameChristina Lillian Kennedy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressWalnut House
Walnut Gardens Claydon
Banbury
Oxfordshire
OX17 1NA
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court
Little Ouseburn
York
North Yorkshire
YO26 9TB
Director NameAndrew John Griffith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NamePiers Maitland Adrian Croton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameRichard Flint
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Anil Kumar Jhingan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Abbotsbury Road
London
W14 8EL
Director NameCraig Donald Chittick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2008)
RoleHead Of Corporate Finance
Correspondence Address55 Barmouth Road
London
SW18 2DT
Director NameMr Vincent Harvey Russell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Naunton Steele
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameChristopher Jon Taylor
StatusResigned
Appointed09 November 2012(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Robert Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Karl Holmes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2019)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSky Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2021)
RoleCfo, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Simon Robson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2021)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteskysports.com
Telephone024 21166293
Telephone regionCoventry

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

172 at £0.01Sky Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

2 December 2004Delivered on: 18 December 2004
Satisfied on: 24 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and their proceeds of sale, all dividends, interest and other distributions, all accretions, rights, benefits, money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
14 October 2004Delivered on: 21 October 2004
Satisfied on: 24 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 x £1 ordinary shares issued by in the box media limited, 227,674,279 x £1 ordinary shares issued by teamtalk media group limited, 1 x £1 ordinary shares issued by ukbetting holdings limited (being the entire issued share capital of each company), proceeds of sale and all distributions. See the mortgage charge document for full details.
Fully Satisfied
14 October 2004Delivered on: 21 October 2004
Satisfied on: 24 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
16 December 2003Delivered on: 31 December 2003
Satisfied on: 14 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of account
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: The charged account and the charged funds and the company's right title and interest past present and future therein and thereto. See the mortgage charge document for full details.
Fully Satisfied
9 January 2003Delivered on: 16 January 2003
Satisfied on: 4 October 2012
Persons entitled: Land Securities PLC

Classification: Deed of deposit
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: £58,614.00 with all other sums to be advanced from time to time.
Fully Satisfied
20 May 2002Delivered on: 29 May 2002
Satisfied on: 5 February 2004
Persons entitled: Ubs Ag, London Branch

Classification: Share charge
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: The company, full title guarantee and as security for the payment of all liabilities, charges in favour of the lender by way of first fixed charge all of the shares and dividends.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Colin Smith as a director on 30 November 2021 (1 page)
2 December 2021Termination of appointment of Simon Robson as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Robert Nicholls as a director on 25 November 2021 (2 pages)
30 November 2021Appointment of Mr Paul Wedlock as a director on 25 November 2021 (2 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 August 2020Appointment of Mr Simon Robson as a director on 29 July 2020 (2 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 June 2019Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Christopher Jon Taylor as a secretary on 5 June 2019 (1 page)
19 June 2019Termination of appointment of Colin Robert Jones as a director on 5 June 2019 (1 page)
19 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 (2 pages)
18 June 2019Termination of appointment of Karl Holmes as a director on 5 June 2019 (1 page)
18 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 June 2019Appointment of Mr Colin Smith as a director on 5 June 2019 (2 pages)
14 June 2019Appointment of Tanya Claire Richards as a director on 5 June 2019 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Karl Holmes as a director on 21 October 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1.72
(5 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1.72
(5 pages)
20 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
4 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Colin Robert Jones on 21 November 2014 (2 pages)
4 June 2015Secretary's details changed for Christopher Jon Taylor on 21 November 2014 (1 page)
4 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1.72
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1.72
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1.72
(5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (9 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (9 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1.72
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1.72
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1.72
(5 pages)
4 January 2014Full accounts made up to 30 June 2013 (30 pages)
4 January 2014Full accounts made up to 30 June 2013 (30 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 December 2013Statement of company's objects (2 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
28 January 2013Appointment of Mr Colin Robert Jones as a director (2 pages)
23 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
23 January 2013Appointment of Christopher Jon Taylor as a director (2 pages)
22 January 2013Termination of appointment of Richard Flint as a director (1 page)
22 January 2013Termination of appointment of Piers Croton as a director (1 page)
22 January 2013Termination of appointment of Richard Flint as a director (1 page)
22 January 2013Termination of appointment of Simon Steele as a director (1 page)
22 January 2013Termination of appointment of Piers Croton as a director (1 page)
22 January 2013Termination of appointment of Simon Steele as a director (1 page)
5 January 2013Full accounts made up to 30 June 2012 (28 pages)
5 January 2013Full accounts made up to 30 June 2012 (28 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
12 November 2012Appointment of Christopher Jon Taylor as a secretary (2 pages)
9 November 2012Termination of appointment of David Gormley as a secretary (1 page)
9 November 2012Termination of appointment of David Gormley as a secretary (1 page)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 30 June 2011 (21 pages)
19 December 2011Full accounts made up to 30 June 2011 (21 pages)
18 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2011Solvency statement dated 14/02/11 (1 page)
18 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2011Statement of capital on 18 February 2011
  • GBP 1.72
(4 pages)
18 February 2011Statement by directors (1 page)
18 February 2011Statement of capital on 18 February 2011
  • GBP 1.72
(4 pages)
18 February 2011Solvency statement dated 14/02/11 (1 page)
18 February 2011Statement by directors (1 page)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
11 February 2011Termination of appointment of Vincent Russell as a director (1 page)
11 February 2011Termination of appointment of Vincent Russell as a director (1 page)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 30 June 2010 (23 pages)
6 December 2010Full accounts made up to 30 June 2010 (23 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (22 pages)
9 January 2010Full accounts made up to 30 June 2009 (22 pages)
28 November 2009Appointment of Simon Naunton Steele as a director (3 pages)
28 November 2009Appointment of Simon Naunton Steele as a director (3 pages)
4 March 2009Director's change of particulars / piers croton / 17/02/2009 (1 page)
4 March 2009Director's change of particulars / piers croton / 17/02/2009 (1 page)
3 March 2009Director's change of particulars / vincent russell / 17/02/2009 (1 page)
3 March 2009Director's change of particulars / vincent russell / 17/02/2009 (1 page)
18 February 2009Director's change of particulars / richard flint / 28/01/2009 (1 page)
18 February 2009Director's change of particulars / richard flint / 28/01/2009 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2009Full accounts made up to 30 June 2008 (27 pages)
4 February 2009Full accounts made up to 30 June 2008 (27 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 October 2008Auditor's resignation (2 pages)
24 October 2008Auditor's resignation (2 pages)
24 September 2008Application for reregistration from PLC to private (1 page)
24 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 September 2008Application for reregistration from PLC to private (1 page)
24 September 2008Re-registration of Memorandum and Articles (42 pages)
24 September 2008Re-registration of Memorandum and Articles (42 pages)
24 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2008Director appointed vincent harvey russell (2 pages)
16 June 2008Director appointed vincent harvey russell (2 pages)
3 June 2008Appointment terminated director andrew griffith (1 page)
3 June 2008Appointment terminated director andrew griffith (1 page)
19 May 2008Director's change of particulars / andrew griffith / 07/04/2008 (1 page)
19 May 2008Director's change of particulars / andrew griffith / 07/04/2008 (1 page)
12 May 2008Director's change of particulars / andrew griffith / 17/04/2008 (1 page)
12 May 2008Director's change of particulars / andrew griffith / 17/04/2008 (1 page)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (3 pages)
5 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 May 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
14 March 2007Ad 16/02/07--------- £ si [email protected]=101607 £ ic 1418092/1519699 (6 pages)
14 March 2007Ad 16/02/07--------- £ si [email protected]=101607 £ ic 1418092/1519699 (6 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
12 February 2007Return made up to 02/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 February 2007Return made up to 02/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Ad 14/12/06--------- £ si [email protected]=60000 £ ic 1358092/1418092 (2 pages)
28 December 2006Ad 14/12/06--------- £ si [email protected]=60000 £ ic 1358092/1418092 (2 pages)
23 November 2006Reduce sha cap & cancel sha prem (4 pages)
23 November 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 November 2006Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 November 2006Reduce sha cap & cancel sha prem (4 pages)
31 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2006Memorandum and Articles of Association (42 pages)
20 October 2006Memorandum and Articles of Association (42 pages)
16 October 2006Company name changed ukbetting PLC\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed ukbetting PLC\certificate issued on 16/10/06 (2 pages)
19 September 2006Ad 10/07/06--------- £ si [email protected]=1200 £ ic 1356891/1358091 (2 pages)
19 September 2006Ad 10/07/06--------- £ si [email protected]=1200 £ ic 1356891/1358091 (2 pages)
8 August 2006Ad 21/07/06--------- £ si [email protected]=4000 £ ic 1352891/1356891 (2 pages)
8 August 2006Ad 21/07/06--------- £ si [email protected]=4000 £ ic 1352891/1356891 (2 pages)
4 August 2006£ ic 1373891/1352891 21/07/06 £ sr [email protected]=21000 (1 page)
4 August 2006£ ic 1373891/1352891 21/07/06 £ sr [email protected]=21000 (1 page)
14 July 2006Ad 30/06/06--------- £ si [email protected]=221400 £ ic 1152491/1373891 (2 pages)
14 July 2006Ad 30/06/06--------- £ si [email protected]=221400 £ ic 1152491/1373891 (2 pages)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2006Full accounts made up to 31 December 2005 (50 pages)
23 June 2006Full accounts made up to 31 December 2005 (50 pages)
2 May 2006Ad 31/03/06--------- £ si [email protected]=134 £ ic 1152357/1152491 (2 pages)
2 May 2006Ad 31/03/06--------- £ si [email protected]=134 £ ic 1152357/1152491 (2 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Ad 16/03/06--------- £ si [email protected]=13 £ ic 1152344/1152357 (2 pages)
30 March 2006Ad 16/03/06--------- £ si [email protected]=13 £ ic 1152344/1152357 (2 pages)
8 February 2006Return made up to 02/01/06; bulk list available separately (8 pages)
8 February 2006Return made up to 02/01/06; bulk list available separately (8 pages)
11 October 2005Ad 29/09/05--------- £ si [email protected]=13 £ ic 960663/960676 (2 pages)
11 October 2005Ad 29/09/05--------- £ si [email protected]=13 £ ic 960663/960676 (2 pages)
28 September 2005Ad 09/09/05--------- £ si [email protected]=73 £ ic 960590/960663 (2 pages)
28 September 2005Ad 09/09/05--------- £ si [email protected]=73 £ ic 960590/960663 (2 pages)
28 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2005Ad 18/07/05--------- £ si [email protected]=2020 £ ic 958570/960590 (2 pages)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2005Ad 18/07/05--------- £ si [email protected]=2020 £ ic 958570/960590 (2 pages)
12 July 2005Nc inc already adjusted 07/06/05 (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2005Nc inc already adjusted 07/06/05 (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
26 May 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
16 May 2005Ad 15/04/05--------- £ si [email protected]=2001 £ ic 956569/958570 (2 pages)
16 May 2005Ad 15/04/05--------- £ si [email protected]=2001 £ ic 956569/958570 (2 pages)
13 May 2005Ad 15/04/05--------- £ si [email protected]=328 £ ic 956241/956569 (2 pages)
13 May 2005Ad 15/04/05--------- £ si [email protected]=328 £ ic 956241/956569 (2 pages)
26 January 2005Return made up to 02/01/05; bulk list available separately (7 pages)
26 January 2005Return made up to 02/01/05; bulk list available separately (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 14 waterloo place london SW1Y 4AR (1 page)
22 December 2004Registered office changed on 22/12/04 from: 14 waterloo place london SW1Y 4AR (1 page)
18 December 2004Particulars of mortgage/charge (4 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
8 November 2004Ad 21/10/04--------- £ si [email protected]=1620 £ ic 953295/954915 (3 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=1324 £ ic 954915/956239 (2 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=44444 £ ic 908851/953295 (3 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=1324 £ ic 954915/956239 (2 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=44444 £ ic 908851/953295 (3 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=1620 £ ic 953295/954915 (3 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (3 pages)
4 October 2004Statement of affairs (5 pages)
4 October 2004Statement of affairs (5 pages)
17 September 2004Ad 28/07/04--------- £ si [email protected]=5235 £ ic 903616/908851 (2 pages)
17 September 2004Ad 28/07/04--------- £ si [email protected]=5235 £ ic 903616/908851 (2 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
17 June 2004Ad 19/05/04--------- £ si [email protected]=299 £ ic 903317/903616 (3 pages)
17 June 2004Ad 19/05/04--------- £ si [email protected]=299 £ ic 903317/903616 (3 pages)
16 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Return made up to 02/01/04; bulk list available separately (9 pages)
4 February 2004Return made up to 02/01/04; bulk list available separately (9 pages)
3 February 2004Ad 23/12/03--------- £ si [email protected]=19481 £ ic 883829/903310 (3 pages)
3 February 2004Ad 23/12/03--------- £ si [email protected]=19481 £ ic 883829/903310 (3 pages)
2 February 2004Nc inc already adjusted 11/12/03 (1 page)
2 February 2004Ad 11/12/03--------- £ si [email protected]=260000 £ ic 623829/883829 (2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2004Nc inc already adjusted 11/12/03 (1 page)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2004Ad 11/12/03--------- £ si [email protected]=260000 £ ic 623829/883829 (2 pages)
14 January 2004Location of register of members (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Location of register of members (1 page)
31 December 2003Particulars of mortgage/charge (4 pages)
31 December 2003Particulars of mortgage/charge (4 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
3 July 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
1 July 2003Ad 13/06/03--------- £ si [email protected]=150000 £ ic 473829/623829 (2 pages)
1 July 2003Ad 13/06/03--------- £ si [email protected]=150000 £ ic 473829/623829 (2 pages)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2003Location of register of members (non legible) (1 page)
8 April 2003Location of register of members (non legible) (1 page)
27 February 2003Return made up to 02/01/03; bulk list available separately (8 pages)
27 February 2003Return made up to 02/01/03; bulk list available separately (8 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
29 January 2003Ad 22/01/03--------- £ si [email protected]=882 £ ic 472947/473829 (2 pages)
29 January 2003Ad 22/01/03--------- £ si [email protected]=882 £ ic 472947/473829 (2 pages)
28 January 2003Location of register of members (51 pages)
28 January 2003Director resigned (1 page)
28 January 2003Location of register of members (51 pages)
28 January 2003Director resigned (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Ad 19/08/02--------- £ si [email protected]=154 £ ic 472649/472803 (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Ad 02/09/02--------- £ si [email protected]=54 £ ic 472803/472857 (3 pages)
24 September 2002Ad 19/08/02--------- £ si [email protected]=154 £ ic 472649/472803 (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Ad 12/08/02--------- £ si [email protected]=1075 £ ic 471574/472649 (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Ad 12/08/02--------- £ si [email protected]=1075 £ ic 471574/472649 (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Particulars of contract relating to shares (4 pages)
24 September 2002Ad 02/09/02--------- £ si [email protected]=54 £ ic 472803/472857 (3 pages)
24 September 2002Ad 03/09/02--------- £ si [email protected]=90 £ ic 472857/472947 (4 pages)
24 September 2002Ad 03/09/02--------- £ si [email protected]=90 £ ic 472857/472947 (4 pages)
6 September 2002Particulars of contract relating to shares (4 pages)
6 September 2002Ad 29/07/02--------- £ si [email protected]=63 £ ic 471511/471574 (3 pages)
6 September 2002Ad 29/07/02--------- £ si [email protected]=63 £ ic 471511/471574 (3 pages)
6 September 2002Particulars of contract relating to shares (4 pages)
21 August 2002Ad 02/08/02--------- £ si [email protected]=131 £ ic 471380/471511 (4 pages)
21 August 2002Ad 02/08/02--------- £ si [email protected]=131 £ ic 471380/471511 (4 pages)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
21 August 2002Particulars of contract relating to shares (4 pages)
21 August 2002Particulars of contract relating to shares (4 pages)
12 August 2002Ad 19/07/02--------- £ si [email protected]=357 £ ic 471023/471380 (3 pages)
12 August 2002Particulars of contract relating to shares (4 pages)
12 August 2002Ad 19/07/02--------- £ si [email protected]=357 £ ic 471023/471380 (3 pages)
12 August 2002Particulars of contract relating to shares (4 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
8 August 2002Ad 12/07/02--------- £ si [email protected]=25992 £ ic 445031/471023 (26 pages)
8 August 2002Ad 12/07/02--------- £ si [email protected]=25992 £ ic 445031/471023 (26 pages)
8 August 2002Particulars of contract relating to shares (4 pages)
8 August 2002Particulars of contract relating to shares (4 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
4 July 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
15 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Ad 01/05/02--------- £ si [email protected]=549 £ ic 444482/445031 (3 pages)
22 May 2002Ad 01/05/02--------- £ si [email protected]=549 £ ic 444482/445031 (3 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Ad 29/01/02--------- £ si [email protected]=1124 £ ic 443358/444482 (4 pages)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Ad 29/01/02--------- £ si [email protected]=1124 £ ic 443358/444482 (4 pages)
26 February 2002Ad 11/01/02--------- £ si [email protected]=244 £ ic 443114/443358 (3 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
26 February 2002Particulars of contract relating to shares (4 pages)
26 February 2002Ad 11/01/02--------- £ si [email protected]=244 £ ic 443114/443358 (3 pages)
29 January 2002Return made up to 02/01/02; full list of members (36 pages)
29 January 2002Return made up to 02/01/02; full list of members (36 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
3 January 2002Ad 28/11/01--------- £ si [email protected]=2226 £ ic 440887/443113 (4 pages)
3 January 2002Ad 28/11/01--------- £ si [email protected]=2226 £ ic 440887/443113 (4 pages)
19 December 2001Registered office changed on 19/12/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
19 December 2001Registered office changed on 19/12/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
12 December 2001Ad 12/11/01--------- £ si [email protected]=138887 £ ic 302000/440887 (7 pages)
12 December 2001Ad 12/11/01--------- £ si [email protected]=138887 £ ic 302000/440887 (7 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2001Ad 16/08/01--------- £ si [email protected]=2000 £ ic 300000/302000 (2 pages)
22 October 2001Ad 16/08/01--------- £ si [email protected]=2000 £ ic 300000/302000 (2 pages)
17 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 October 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
10 September 2001Ad 06/08/01--------- £ si [email protected]=237998 £ ic 62002/300000 (7 pages)
10 September 2001Ad 06/08/01--------- £ si [email protected]=237998 £ ic 62002/300000 (7 pages)
23 August 2001Ad 07/08/01--------- £ si [email protected]=60000 £ ic 2002/62002 (2 pages)
23 August 2001Particulars of contract relating to shares (4 pages)
23 August 2001Particulars of contract relating to shares (4 pages)
23 August 2001Ad 07/08/01--------- £ si [email protected]=60000 £ ic 2002/62002 (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
8 August 2001Prospectus (46 pages)
8 August 2001Prospectus (46 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2001Nc inc already adjusted 03/07/01 (3 pages)
24 July 2001Nc inc already adjusted 03/07/01 (3 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 July 2001S-div 03/07/01 (1 page)
12 July 2001Ad 03/07/01--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
12 July 2001Registered office changed on 12/07/01 from: 5TH floor 17 hanover square london W1S 1HU (1 page)
12 July 2001S-div 03/07/01 (1 page)
12 July 2001Ad 03/07/01--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages)
9 July 2001Application to commence business (2 pages)
9 July 2001Certificate of authorisation to commence business and borrow (1 page)
9 July 2001Certificate of authorisation to commence business and borrow (1 page)
9 July 2001Application to commence business (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 July 2001Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (3 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
11 June 2001Company name changed athastar PLC\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed athastar PLC\certificate issued on 11/06/01 (2 pages)
2 January 2001Incorporation (17 pages)
2 January 2001Incorporation (17 pages)