Company NameXtreme Information Services Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number04244794
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 9 months ago)
Previous NamesXtreme Information Services Limited and Tableball Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(17 years, 8 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Secretary NameMr Simon Bryant Wylie
NationalityBritish
StatusResigned
Appointed02 August 2001(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lichfield Road
London
E3 5AU
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 25 Lemmington Rd Villas
London
W11 1HT
Director NameJeffrey Taylor Stevenson
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceNew York New York Usa
Correspondence Address1021 Park Avenue Apt 6b
New York
New York 10028
United States
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameChristopher John Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Will Merry Lane
Greenwich
Conneticut
06831
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMorgan Callagy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2006)
RoleBanker
Correspondence AddressFlat 8
49 Drayton Gardens
London
SW10 9RX
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2006(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address44 Colehill Lane
London
SW6 5EG
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
StatusResigned
Appointed13 April 2010(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(16 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76509600
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£19,705,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 23 March 2012
Satisfied on: 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: An austrialian law share mortgage
Secured details: All monies due or to become due from the company and each other transaction party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any rights or marketable security resulting from the conversion consolidation subdivision redemption concellation reclassification of forfeiture of any share. Shares means shares in extreme information services (australia) pty limited a company registered in australia with company number abn 32 101 519617 see image for full details.
Fully Satisfied
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 November 2004Delivered on: 10 December 2004
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of the freshcorp acquisition agreement claims being all the chargor's rights, title and interest and benefit in and to, and any sums payable to the chargor pursuant to, all representations, warranties, undertakings and indemnities to, agreements with and security to be provided in favour of the chargor, and any rights of abatement or setoff, and all other rights of recovery under or pursuant to the freshcorp acquisition documents. See the mortgage charge document for full details.
Fully Satisfied
7 March 2002Delivered on: 19 March 2002
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) (as Defined Therein)

Classification: Debenture between the chargor and certain of its subsidiaries and the chargee
Secured details: All monies due or to become due from the chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 August 2001Delivered on: 14 August 2001
Satisfied on: 10 April 2002
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly k/a tableball limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (147 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
25 March 2022Registration of charge 042447940008, created on 24 March 2022 (47 pages)
7 October 2021Full accounts made up to 31 December 2020 (23 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
27 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
17 July 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ebiquity Plc as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Notification of Ebiquity Plc as a person with significant control on 14 July 2017 (2 pages)
31 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
21 December 2015Full accounts made up to 30 April 2015 (17 pages)
21 December 2015Full accounts made up to 30 April 2015 (17 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8,696.0882
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8,696.0882
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8,696.0882
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (16 pages)
24 November 2014Full accounts made up to 30 April 2014 (16 pages)
23 July 2014Satisfaction of charge 6 in full (12 pages)
23 July 2014Satisfaction of charge 6 in full (12 pages)
14 July 2014Registration of charge 042447940007, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 042447940007, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 042447940007, created on 7 July 2014 (47 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,696.088
(4 pages)
9 July 2014Satisfaction of charge 5 in full (21 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,696.088
(4 pages)
9 July 2014Satisfaction of charge 5 in full (21 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,696.088
(4 pages)
17 April 2014Solvency statement dated 17/04/14 (1 page)
17 April 2014Statement of capital on 17 April 2014
  • GBP 8,696.0882
(4 pages)
17 April 2014Statement of capital on 17 April 2014
  • GBP 8,696.0882
(4 pages)
17 April 2014Statement by directors (1 page)
17 April 2014Statement by directors (1 page)
17 April 2014Solvency statement dated 17/04/14 (1 page)
17 April 2014Resolutions
  • RES13 ‐ Cancellation ofshare premium account 17/04/2014
(1 page)
17 April 2014Resolutions
  • RES13 ‐ Cancellation ofshare premium account 17/04/2014
(1 page)
11 March 2014Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page)
8 January 2014Full accounts made up to 30 April 2013 (16 pages)
8 January 2014Full accounts made up to 30 April 2013 (16 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Accounts made up to 30 April 2012 (15 pages)
19 November 2012Accounts made up to 30 April 2012 (15 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (17 pages)
1 February 2012Full accounts made up to 30 April 2011 (17 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 01/07/2011
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,696.0882
(4 pages)
18 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
18 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,696.0882
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,696.0882
(4 pages)
18 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 01/07/2011
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
28 July 2010Sect 519 (2 pages)
28 July 2010Sect 519 (2 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (12 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (12 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (12 pages)
18 June 2010Auditor's resignation (2 pages)
18 June 2010Auditor's resignation (2 pages)
26 May 2010Appointment of Mr Nick Manning as a director (2 pages)
26 May 2010Appointment of Mr Nick Manning as a director (2 pages)
20 May 2010Appointment of Mr Michael Edward Greenlees as a director (2 pages)
20 May 2010Appointment of Mr Andrew William Beach as a director (2 pages)
20 May 2010Appointment of Mr Michael Edward Greenlees as a director (2 pages)
20 May 2010Appointment of Mr Andrew William Beach as a secretary (1 page)
20 May 2010Appointment of Mr Andrew William Beach as a secretary (1 page)
20 May 2010Appointment of Mr Andrew William Beach as a director (2 pages)
19 May 2010Termination of appointment of David Holland as a director (1 page)
19 May 2010Termination of appointment of Peter Banks as a director (1 page)
19 May 2010Termination of appointment of Jeffrey Stevenson as a director (1 page)
19 May 2010Termination of appointment of Christopher Russell as a director (1 page)
19 May 2010Termination of appointment of David Holland as a director (1 page)
19 May 2010Termination of appointment of Christopher Russell as a director (1 page)
19 May 2010Termination of appointment of John Gordon as a director (1 page)
19 May 2010Termination of appointment of Peter Banks as a secretary (1 page)
19 May 2010Registered office address changed from 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Peter Banks as a secretary (1 page)
19 May 2010Termination of appointment of John Gordon as a director (1 page)
19 May 2010Registered office address changed from 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Peter Banks as a director (1 page)
19 May 2010Termination of appointment of Jeffrey Stevenson as a director (1 page)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2010Annual return made up to 23 July 2009 (10 pages)
15 April 2010Annual return made up to 23 July 2008 with a full list of shareholders (11 pages)
15 April 2010Annual return made up to 23 July 2008 with a full list of shareholders (11 pages)
15 April 2010Annual return made up to 23 July 2009 (10 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
11 September 2008Return made up to 02/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2008Return made up to 02/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 April 2008Director's change of particulars / john gordon / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / john gordon / 03/04/2008 (1 page)
20 August 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 August 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
6 June 2007Return made up to 02/07/06; no change of members (8 pages)
6 June 2007Return made up to 02/07/06; no change of members (8 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
26 October 2005Return made up to 02/07/05; no change of members (8 pages)
26 October 2005Return made up to 02/07/05; no change of members (8 pages)
6 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
6 October 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 April 2005Ad 04/09/02--------- £ si [email protected] (2 pages)
8 April 2005Ad 04/09/02--------- £ si [email protected] (2 pages)
10 December 2004Particulars of mortgage/charge (8 pages)
10 December 2004Particulars of mortgage/charge (8 pages)
10 August 2004Return made up to 02/07/03; full list of members; amend (10 pages)
10 August 2004Return made up to 02/07/04; full list of members (10 pages)
10 August 2004Return made up to 02/07/04; full list of members (10 pages)
10 August 2004Return made up to 02/07/03; full list of members; amend (10 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
25 November 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
25 November 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
12 July 2003Return made up to 02/07/03; change of members (8 pages)
12 July 2003Return made up to 02/07/03; change of members (8 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
25 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
9 October 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(8 pages)
9 October 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(8 pages)
27 September 2002Nc inc already adjusted 04/09/02 (1 page)
27 September 2002Ad 04/09/02--------- £ si [email protected]=400 £ ic 3096/3496 (2 pages)
27 September 2002Nc inc already adjusted 04/09/02 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 September 2002Ad 04/09/02--------- £ si [email protected]=400 £ ic 3096/3496 (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
19 April 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
19 April 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (10 pages)
19 March 2002Particulars of mortgage/charge (10 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]= 2500 £ ic 596/3096 (2 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]=449 £ ic 147/596 (2 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]= 2500 £ ic 596/3096 (2 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]=146 £ ic 1/147 (2 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]=146 £ ic 1/147 (2 pages)
12 September 2001Ad 24/08/01--------- £ si [email protected]=449 £ ic 147/596 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
5 September 2001Amending resolution 07/08/01 (5 pages)
5 September 2001Amending resolution 07/08/01 (5 pages)
3 September 2001S-div 24/08/01 (1 page)
3 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 September 2001£ nc 1000/3259 24/08/01 (1 page)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 September 2001S-div 24/08/01 (1 page)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 September 2001£ nc 1000/3259 24/08/01 (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2001Registered office changed on 03/09/01 from: 43 fetter lane london EC4A 1JU (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
3 September 2001Registered office changed on 03/09/01 from: 43 fetter lane london EC4A 1JU (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (3 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001S-div 07/08/01 (1 page)
14 August 2001Company name changed xtreme information services limi ted\certificate issued on 13/08/01 (2 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2001S-div 07/08/01 (1 page)
14 August 2001Company name changed xtreme information services limi ted\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed tableball LIMITED\certificate issued on 13/08/01 (3 pages)
13 August 2001Company name changed tableball LIMITED\certificate issued on 13/08/01 (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 2001Registered office changed on 08/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
2 July 2001Incorporation (13 pages)
2 July 2001Incorporation (13 pages)