Company NameBranded Entertainment Network UK Limited
Company StatusDissolved
Company Number04160094
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Theodore Alexander Sheffield
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2017(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 06 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited States
Correspondence Address201 Borough High Street 201 Borough High Street
Offices 4.13 & 4.14
London
SE1 1JA
Director NameTomas Speight
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish & German
StatusResigned
Appointed20 September 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2005)
RoleCompany Director
Correspondence AddressOranienburger Strausse 29
Dusseldorf
Nrw 40599
Foreign
Secretary NameMax Hans Wieberneit
NationalityGerman
StatusResigned
Appointed20 September 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2005)
RoleDiplomate
Correspondence AddressKarl-Muller Strausse 18a
Dusseldorf 40237
Foreign
Director NameJames Dayne Mitchell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameIvan Purdie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address33 Stockmen Field
St Michaels Mead
Bishops Stortford
CM23 4GP
Director NameWilliam Myres Merritt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish/American
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address7707 89th Pl Se
Mercer Island
Wa 98040
United States
Director NameSusan Kim McDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address14755 Se 56th St.
Bellevue
Washington 98006
United States
Director NameStephen Brown Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address1926 32nd Avenue
S Seattle
Wa 98144
Usa
Foreign
Secretary NameStefan Ernst Biberfeld
NationalityBritish
StatusResigned
Appointed24 February 2005(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2011)
RoleSecretary
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameColleen Kathryn McCann-Lillie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameRobert Barry Allen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
RolePresident Ceo
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMs Claire Louise Keeley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2015)
RoleVice President & General Counsel
Country of ResidenceUnited States
Correspondence Address710 Second Avenue
Suite 200
Seattle
Washington
98104
Director NameMr Barak Ronen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2012)
RoleSvp Media Products
Country of ResidenceEngland
Correspondence Address111 Salusbury Road
London
NW6 6RG
Secretary NameVp General Counsel & Secretary Claire Louise Keeley
StatusResigned
Appointed01 November 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2015)
RoleCompany Director
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMiss Anna Ewa Skurczynska
Date of BirthJune 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2016)
RoleCorporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMr Alan Tang
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2014)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence Address710 Second Avenue
Suite 200
Seattle
Wa
98104
Director NameMr Joseph Charles Schick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address201 Borough High Street
Offices 3.07 & 4.14
London
SE1 1JA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitegreenlightrights.com
Telephone020 76447400
Telephone regionLondon

Location

Registered Address201 Borough High Street 201 Borough High Street
Offices 4.13 & 4.14
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

10m at £1Corbis Uk Limited & Corbis Corporation
100.00%
Ordinary

Financials

Year2014
Turnover£7,948,060
Gross Profit£3,209,322
Net Worth-£15,424,068
Cash£638,242
Current Liabilities£19,071,906

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2018Registered office address changed from 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA England to 201 Borough High Street 201 Borough High Street Offices 4.13 & 4.14 London SE1 1JA on 4 October 2018 (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Appointment of Mr Theodore Alexander Sheffield as a director on 31 December 2017 (2 pages)
29 January 2018Termination of appointment of Joseph Charles Schick as a director on 31 December 2017 (1 page)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 March 2017Registered office address changed from 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 (1 page)
27 September 2016Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ on 27 September 2016 (2 pages)
20 September 2016Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 (1 page)
20 September 2016Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2014 (26 pages)
17 June 2016Full accounts made up to 31 December 2014 (26 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
(2 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
(2 pages)
13 May 2016Change of name notice (2 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 9,999,999
(5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 9,999,999
(5 pages)
19 April 2016Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page)
19 April 2016Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page)
11 August 2015Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page)
11 August 2015Termination of appointment of Claire Louise Keeley as a director on 17 July 2015 (1 page)
11 August 2015Termination of appointment of Claire Louise Keeley as a secretary on 17 July 2015 (1 page)
11 August 2015Termination of appointment of Claire Louise Keeley as a secretary on 17 July 2015 (1 page)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000,000
(6 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000,000
(6 pages)
20 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 10,000,000
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 10,000,000
(4 pages)
16 January 2015Company name changed corbis images uk LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2014-12-31
(2 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Change of name notice (2 pages)
16 January 2015Company name changed corbis images uk LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2014-12-31
(2 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
23 September 2014Appointment of Mr Joseph Charles Schick as a director on 1 August 2014 (2 pages)
23 September 2014Appointment of Mr Joseph Charles Schick as a director on 1 August 2014 (2 pages)
23 September 2014Appointment of Mr Joseph Charles Schick as a director on 1 August 2014 (2 pages)
22 September 2014Termination of appointment of Alan Tang as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Alan Tang as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Alan Tang as a director on 1 August 2014 (1 page)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 9,999,999
(5 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 9,999,999
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (23 pages)
12 August 2013Full accounts made up to 31 December 2012 (23 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
31 January 2013Termination of appointment of Robert Allen as a director (1 page)
31 January 2013Termination of appointment of Robert Allen as a director (1 page)
31 January 2013Termination of appointment of Robert Allen as a director (1 page)
31 January 2013Termination of appointment of Robert Allen as a director (1 page)
4 December 2012Appointment of Mr. Alan Tang as a director (2 pages)
4 December 2012Appointment of Mr. Alan Tang as a director (2 pages)
1 December 2012Termination of appointment of Colleen Mccann-Lillie as a director (1 page)
1 December 2012Termination of appointment of Colleen Mccann-Lillie as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (20 pages)
4 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Termination of appointment of Barak Ronen as a director (1 page)
9 May 2012Director's details changed for Colleen Kathryn Mccunn-Lillie on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Colleen Kathryn Mccunn-Lillie on 1 May 2012 (2 pages)
9 May 2012Termination of appointment of Barak Ronen as a director (1 page)
9 May 2012Director's details changed for Colleen Kathryn Mccunn-Lillie on 1 May 2012 (2 pages)
8 March 2012Appointment of Miss Anna Ewa Skurczynska as a director (2 pages)
8 March 2012Appointment of Miss Anna Ewa Skurczynska as a director (2 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
21 December 2011Appointment of Mr. Barak Ronen as a director (2 pages)
21 December 2011Appointment of Vp General Counsel & Secretary Claire Louise Keeley as a secretary (1 page)
21 December 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
21 December 2011Termination of appointment of Stefan Biberfeld as a secretary (1 page)
21 December 2011Appointment of Mr. Barak Ronen as a director (2 pages)
21 December 2011Appointment of Vp General Counsel & Secretary Claire Louise Keeley as a secretary (1 page)
21 December 2011Appointment of Ms. Claire Louise Keeley as a director (2 pages)
21 December 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
21 December 2011Appointment of Ms. Claire Louise Keeley as a director (2 pages)
21 December 2011Termination of appointment of Stefan Biberfeld as a secretary (1 page)
2 November 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2011Full accounts made up to 31 December 2010 (23 pages)
19 October 2011Termination of appointment of Stefan Biberfeld as a secretary (2 pages)
19 October 2011Termination of appointment of Stefan Biberfeld as a secretary (2 pages)
12 October 2011Appointment of Ms Claire Louise Keeley as a director (3 pages)
12 October 2011Appointment of Ms Claire Louise Keeley as a director (3 pages)
12 October 2011Termination of appointment of a director (2 pages)
12 October 2011Termination of appointment of a director (2 pages)
13 January 2011Termination of appointment of James Mitchell as a director (2 pages)
13 January 2011Termination of appointment of James Mitchell as a director (2 pages)
24 September 2010Appointment of Robert Barry Allen as a director (3 pages)
24 September 2010Appointment of Colleen Kathryn Mccunn-Lillie as a director (3 pages)
24 September 2010Appointment of Robert Barry Allen as a director (3 pages)
24 September 2010Appointment of Colleen Kathryn Mccunn-Lillie as a director (3 pages)
1 July 2010Termination of appointment of Paul Lenton as a director (2 pages)
1 July 2010Termination of appointment of Paul Lenton as a director (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (24 pages)
25 June 2010Appointment of Robert Barry Allen as a director (3 pages)
25 June 2010Full accounts made up to 31 December 2009 (24 pages)
25 June 2010Appointment of Robert Barry Allen as a director (3 pages)
18 March 2010Director's details changed for James Dayne Mitchell on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for James Dayne Mitchell on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Paul Richard Lenton on 16 March 2010 (2 pages)
17 March 2010Secretary's details changed for Stefan Ernst Biberfeld on 16 March 2010 (1 page)
17 March 2010Secretary's details changed for Stefan Ernst Biberfeld on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mr Paul Richard Lenton on 16 March 2010 (2 pages)
18 October 2009Termination of appointment of Ivan Purdie as a director (2 pages)
18 October 2009Termination of appointment of Ivan Purdie as a director (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (25 pages)
1 September 2009Full accounts made up to 31 December 2008 (25 pages)
31 March 2009Director appointed mr paul richard lenton (1 page)
31 March 2009Director appointed mr paul richard lenton (1 page)
13 March 2009Return made up to 14/02/09; no change of members (6 pages)
13 March 2009Return made up to 14/02/09; no change of members (6 pages)
2 March 2009Full accounts made up to 31 December 2007 (22 pages)
2 March 2009Full accounts made up to 31 December 2007 (22 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
25 February 2008Appointment terminated director susan mcdonald (1 page)
25 February 2008Appointment terminated director susan mcdonald (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
29 May 2007Full accounts made up to 31 December 2005 (21 pages)
29 May 2007Full accounts made up to 31 December 2005 (21 pages)
22 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Nc inc already adjusted 23/03/06 (1 page)
13 April 2006Memorandum and Articles of Association (6 pages)
13 April 2006Nc inc already adjusted 23/03/06 (1 page)
13 April 2006Ad 23/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Memorandum and Articles of Association (6 pages)
13 April 2006Ad 23/03/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 11 salusbury road london NW6 6RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 11 salusbury road, london, NW6 6RG (1 page)
27 February 2006Return made up to 14/02/06; full list of members (8 pages)
27 February 2006Return made up to 14/02/06; full list of members (8 pages)
16 December 2005Company name changed zefa visual media uk LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed zefa visual media uk LIMITED\certificate issued on 16/12/05 (2 pages)
15 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 September 2005Return made up to 14/02/05; full list of members (6 pages)
15 September 2005Return made up to 14/02/05; full list of members (6 pages)
2 September 2005Registered office changed on 02/09/05 from: threeways house, 40-44 clipstone street, london, W1W 5DW (1 page)
2 September 2005Registered office changed on 02/09/05 from: threeways house 40-44 clipstone street london W1W 5DW (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Return made up to 14/02/04; full list of members (6 pages)
19 October 2004Return made up to 14/02/04; full list of members (6 pages)
5 October 2004Registered office changed on 05/10/04 from: 90 long acre, covent garden, london, WC2E 9RZ (1 page)
5 October 2004Registered office changed on 05/10/04 from: 90 long acre covent garden london WC2E 9RZ (1 page)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 March 2003Return made up to 14/02/03; full list of members (6 pages)
14 March 2003Return made up to 14/02/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 May 2002Registered office changed on 02/05/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
2 May 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Registered office changed on 02/05/02 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
2 May 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001New secretary appointed (3 pages)
25 October 2001New secretary appointed (3 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 September 2001Memorandum and Articles of Association (18 pages)
26 September 2001Director resigned (1 page)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Memorandum and Articles of Association (18 pages)
26 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
11 September 2001Company name changed ever 1516 LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed ever 1516 LIMITED\certificate issued on 11/09/01 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
8 May 2001Registered office changed on 08/05/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house, 24 mount street, manchester M2 3DB (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
14 February 2001Incorporation (29 pages)
14 February 2001Incorporation (29 pages)