London
EC4M 9AF
Director Name | Mark Anthony Fowler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ross Martin Sandbach |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(14 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Digital Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ruth Anne Andrews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northacre Deerleap Road Westcott Dorking Surrey RH4 3LD |
Director Name | David Kenneth Heap |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orford House 8 Queens Road Clevedon Avon BS21 7TH |
Secretary Name | Ruth Anne Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northacre Deerleap Road Westcott Dorking Surrey RH4 3LD |
Director Name | Douglas Roos |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2007) |
Role | General Manager |
Correspondence Address | Brotvagen 46 Bromma 167 66 Sweden |
Director Name | Mr Mark Maley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House Moat Lane Alphamstone Bures Suffolk CO8 5HD |
Director Name | Rolf Christoffer Lundstrom |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2007) |
Role | Manager |
Correspondence Address | Stegierholmsvagen 12 Vastra Frolunda 421 67 Sweden |
Director Name | Tristan Sjoberg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | 3 Knightsbridge Court 12 Street London SW1X 9LQ |
Director Name | Michael Bertil Knutsson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 2005(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Kobbe Lid 20 S-436 39 Askim Sweden Foreign |
Secretary Name | Tristan Sjoberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 2005(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | 3 Knightsbridge Court 12 Street London SW1X 9LQ |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr Alex Kovach |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | First Floor Flat 4 Chesilton Road Parsons Green London SW6 5AB |
Director Name | Mr John Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House West Street Welford Northants NN6 6HX |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Gary William McIlraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Edwina Kirsten McDowall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Jonathan Mark Adelman |
---|---|
Status | Resigned |
Appointed | 01 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | James Richard Bunn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 18 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 15 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Cassandra Alice Cammidge |
---|---|
Status | Resigned |
Appointed | 16 April 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Miss Fiona Lorraine Perez |
---|---|
Status | Resigned |
Appointed | 18 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Mrs Sian Amanda Hoskin |
---|---|
Status | Resigned |
Appointed | 18 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 27 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,131,685 |
Net Worth | £245,295,040 |
Cash | £69,944 |
Current Liabilities | £14,931,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
3 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 August 2019 | Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page) |
10 July 2019 | Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Ross Martin Sandbach on 29 May 2019 (2 pages) |
11 October 2018 | Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 10 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 July 2018 | Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages) |
24 July 2018 | Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
23 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page) |
23 April 2018 | Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages) |
11 December 2017 | Director's details changed for Ross Martin Sandbach on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ross Martin Sandbach on 11 December 2017 (2 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 October 2017 | Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
29 June 2015 | Second filing of TM01 previously delivered to Companies House
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 April 2015 | Appointment of Ross Martin Sandbach as a director on 17 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Richard Bunn as a director on 2 April 2015
|
21 April 2015 | Appointment of Ross Martin Sandbach as a director on 17 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Richard Bunn as a director on 2 April 2015
|
21 April 2015 | Termination of appointment of James Richard Bunn as a director on 2 April 2015
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a secretary (1 page) |
14 May 2014 | Appointment of Adrian John Bushnell as a secretary (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Appointment of James Richard Bunn as a director (2 pages) |
17 May 2013 | Appointment of James Richard Bunn as a director (2 pages) |
16 May 2013 | Termination of appointment of John Baty as a director (1 page) |
16 May 2013 | Termination of appointment of John Baty as a director (1 page) |
4 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
2 July 2012 | Termination of appointment of Edwina Mcdowall as a director (1 page) |
2 July 2012 | Termination of appointment of Edwina Mcdowall as a director (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
11 June 2012 | Appointment of Jonathan Mark Adelman as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Noble as a secretary (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Appointment of Mr Adam Bryce Greenblatt as a director (2 pages) |
23 December 2011 | Appointment of Mark Anthony Fowler as a director (2 pages) |
23 December 2011 | Appointment of Mark Anthony Fowler as a director (2 pages) |
23 December 2011 | Appointment of Mr Adam Bryce Greenblatt as a director (2 pages) |
25 August 2011 | Accounts made up to 31 December 2010 (13 pages) |
25 August 2011 | Accounts made up to 31 December 2010 (13 pages) |
8 July 2011 | Termination of appointment of Gary William Mcilraith as a director (1 page) |
8 July 2011 | Termination of appointment of Gary William Mcilraith as a director (1 page) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page) |
4 May 2011 | Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Clifford Baty on 28 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Alex Kovach as a director (1 page) |
15 April 2011 | Appointment of Edwina Kirsten Mcdowall as a director (2 pages) |
15 April 2011 | Appointment of Edwina Kirsten Mcdowall as a director (2 pages) |
15 April 2011 | Termination of appointment of Alex Kovach as a director (1 page) |
5 November 2010 | Appointment of Gary William Mcilraith as a director (2 pages) |
5 November 2010 | Termination of appointment of John O'reilly as a director (1 page) |
5 November 2010 | Appointment of Gary William Mcilraith as a director (2 pages) |
5 November 2010 | Termination of appointment of John O'reilly as a director (1 page) |
19 October 2010 | Statement of company's objects (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Statement of company's objects (2 pages) |
19 October 2010 | Resolutions
|
13 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Alex Kovach on 2 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Alex Kovach on 2 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Alex Kovach on 2 November 2009 (2 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (11 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director joanna boydell (1 page) |
23 March 2009 | Appointment terminated director joanna boydell (1 page) |
20 March 2009 | Director appointed john clifford baty (2 pages) |
20 March 2009 | Director appointed john clifford baty (2 pages) |
8 February 2009 | Accounts made up to 31 December 2007 (10 pages) |
8 February 2009 | Accounts made up to 31 December 2007 (10 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / john o'reilly / 11/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / john o'reilly / 11/04/2008 (1 page) |
25 March 2008 | Ad 11/03/08\gbp si 1901@1=1901\gbp ic 100000/101901\ (2 pages) |
25 March 2008 | Ad 11/03/08\gbp si 1901@1=1901\gbp ic 100000/101901\ (2 pages) |
1 February 2008 | Auditor's resignation (1 page) |
1 February 2008 | Auditor's resignation (1 page) |
2 July 2007 | Accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | Accounts made up to 31 December 2006 (19 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | New secretary appointed (4 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | New secretary appointed (4 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: c/o hillier hopkins charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 July 2006 | Accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Accounts made up to 31 December 2005 (15 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (17 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (17 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Memorandum and Articles of Association (13 pages) |
20 May 2005 | Ad 23/02/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
20 May 2005 | Memorandum and Articles of Association (13 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Ad 23/02/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
20 May 2005 | £ nc 50000/1000000 23/02/05 (1 page) |
20 May 2005 | £ nc 50000/1000000 23/02/05 (1 page) |
18 April 2005 | Accounts made up to 31 December 2004 (14 pages) |
18 April 2005 | Accounts made up to 31 December 2004 (14 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Memorandum and Articles of Association (13 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Memorandum and Articles of Association (13 pages) |
27 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
27 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
9 March 2004 | Accounts made up to 31 December 2003 (14 pages) |
9 March 2004 | Accounts made up to 31 December 2003 (14 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
3 April 2003 | Accounts made up to 31 December 2002 (14 pages) |
3 April 2003 | Accounts made up to 31 December 2002 (14 pages) |
3 March 2003 | Return made up to 26/01/03; full list of members
|
3 March 2003 | Return made up to 26/01/03; full list of members
|
28 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
25 July 2001 | Ad 13/06/01--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
25 July 2001 | Ad 13/06/01--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
17 July 2001 | Ad 13/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 July 2001 | Ad 13/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 July 2001 | Company name changed quickbet LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed quickbet LIMITED\certificate issued on 16/07/01 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
11 April 2001 | New secretary appointed;new director appointed (4 pages) |
11 April 2001 | New secretary appointed;new director appointed (4 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2001 | Nc inc already adjusted 13/03/01 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Nc inc already adjusted 13/03/01 (1 page) |
20 March 2001 | Resolutions
|
16 March 2001 | Company name changed wesgig LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed wesgig LIMITED\certificate issued on 16/03/01 (2 pages) |
26 February 2001 | Incorporation (18 pages) |
26 February 2001 | Incorporation (18 pages) |