London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Secretary Name | Mr Simon Bryant Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lichfield Road London E3 5AU |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 25 Lemmington Rd Villas London W11 1HT |
Director Name | Jeffrey Taylor Stevenson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | New York New York Usa |
Correspondence Address | 1021 Park Avenue Apt 6b New York New York 10028 United States |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Christopher John Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Will Merry Lane Greenwich Conneticut 06831 |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Morgan Callagy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2006) |
Role | Banker |
Correspondence Address | Flat 8 49 Drayton Gardens London SW10 9RX |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2006(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 44 Colehill Lane London SW6 5EG |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Status | Resigned |
Appointed | 13 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76509600 |
---|---|
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,705,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
24 March 2022 | Delivered 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 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 March 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
---|---|
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (147 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
25 March 2022 | Registration of charge 042447940008, created on 24 March 2022 (47 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
8 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
8 March 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
17 July 2018 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 July 2017 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ebiquity Plc as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Ebiquity Plc as a person with significant control on 14 July 2017 (2 pages) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
23 July 2014 | Satisfaction of charge 6 in full (12 pages) |
23 July 2014 | Satisfaction of charge 6 in full (12 pages) |
14 July 2014 | Registration of charge 042447940007, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 042447940007, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 042447940007, created on 7 July 2014 (47 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Satisfaction of charge 5 in full (21 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Satisfaction of charge 5 in full (21 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 April 2014 | Solvency statement dated 17/04/14 (1 page) |
17 April 2014 | Statement of capital on 17 April 2014
|
17 April 2014 | Statement of capital on 17 April 2014
|
17 April 2014 | Statement by directors (1 page) |
17 April 2014 | Statement by directors (1 page) |
17 April 2014 | Solvency statement dated 17/04/14 (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
11 March 2014 | Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page) |
8 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Accounts made up to 30 April 2012 (15 pages) |
19 November 2012 | Accounts made up to 30 April 2012 (15 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Resolutions
|
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
28 July 2010 | Sect 519 (2 pages) |
28 July 2010 | Sect 519 (2 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (12 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (12 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
26 May 2010 | Appointment of Mr Nick Manning as a director (2 pages) |
26 May 2010 | Appointment of Mr Nick Manning as a director (2 pages) |
20 May 2010 | Appointment of Mr Michael Edward Greenlees as a director (2 pages) |
20 May 2010 | Appointment of Mr Andrew William Beach as a director (2 pages) |
20 May 2010 | Appointment of Mr Michael Edward Greenlees as a director (2 pages) |
20 May 2010 | Appointment of Mr Andrew William Beach as a secretary (1 page) |
20 May 2010 | Appointment of Mr Andrew William Beach as a secretary (1 page) |
20 May 2010 | Appointment of Mr Andrew William Beach as a director (2 pages) |
19 May 2010 | Termination of appointment of David Holland as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a director (1 page) |
19 May 2010 | Termination of appointment of Jeffrey Stevenson as a director (1 page) |
19 May 2010 | Termination of appointment of Christopher Russell as a director (1 page) |
19 May 2010 | Termination of appointment of David Holland as a director (1 page) |
19 May 2010 | Termination of appointment of Christopher Russell as a director (1 page) |
19 May 2010 | Termination of appointment of John Gordon as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a secretary (1 page) |
19 May 2010 | Registered office address changed from 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a secretary (1 page) |
19 May 2010 | Termination of appointment of John Gordon as a director (1 page) |
19 May 2010 | Registered office address changed from 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a director (1 page) |
19 May 2010 | Termination of appointment of Jeffrey Stevenson as a director (1 page) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
15 April 2010 | Annual return made up to 23 July 2009 (10 pages) |
15 April 2010 | Annual return made up to 23 July 2008 with a full list of shareholders (11 pages) |
15 April 2010 | Annual return made up to 23 July 2008 with a full list of shareholders (11 pages) |
15 April 2010 | Annual return made up to 23 July 2009 (10 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
11 September 2008 | Return made up to 02/07/08; full list of members
|
11 September 2008 | Return made up to 02/07/08; full list of members
|
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 April 2008 | Director's change of particulars / john gordon / 03/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / john gordon / 03/04/2008 (1 page) |
20 August 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
20 August 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
6 June 2007 | Return made up to 02/07/06; no change of members (8 pages) |
6 June 2007 | Return made up to 02/07/06; no change of members (8 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
26 October 2005 | Return made up to 02/07/05; no change of members (8 pages) |
26 October 2005 | Return made up to 02/07/05; no change of members (8 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
8 April 2005 | Ad 04/09/02--------- £ si [email protected] (2 pages) |
8 April 2005 | Ad 04/09/02--------- £ si [email protected] (2 pages) |
10 December 2004 | Particulars of mortgage/charge (8 pages) |
10 December 2004 | Particulars of mortgage/charge (8 pages) |
10 August 2004 | Return made up to 02/07/03; full list of members; amend (10 pages) |
10 August 2004 | Return made up to 02/07/04; full list of members (10 pages) |
10 August 2004 | Return made up to 02/07/04; full list of members (10 pages) |
10 August 2004 | Return made up to 02/07/03; full list of members; amend (10 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
25 November 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
25 November 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
12 July 2003 | Return made up to 02/07/03; change of members (8 pages) |
12 July 2003 | Return made up to 02/07/03; change of members (8 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 02/07/02; full list of members
|
9 October 2002 | Return made up to 02/07/02; full list of members
|
27 September 2002 | Nc inc already adjusted 04/09/02 (1 page) |
27 September 2002 | Ad 04/09/02--------- £ si [email protected]=400 £ ic 3096/3496 (2 pages) |
27 September 2002 | Nc inc already adjusted 04/09/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 04/09/02--------- £ si [email protected]=400 £ ic 3096/3496 (2 pages) |
27 September 2002 | Resolutions
|
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
19 April 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (10 pages) |
19 March 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]= 2500 £ ic 596/3096 (2 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]=449 £ ic 147/596 (2 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]= 2500 £ ic 596/3096 (2 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]=146 £ ic 1/147 (2 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]=146 £ ic 1/147 (2 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]=449 £ ic 147/596 (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
5 September 2001 | Amending resolution 07/08/01 (5 pages) |
5 September 2001 | Amending resolution 07/08/01 (5 pages) |
3 September 2001 | S-div 24/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | £ nc 1000/3259 24/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | S-div 24/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | £ nc 1000/3259 24/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Registered office changed on 03/09/01 from: 43 fetter lane london EC4A 1JU (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Registered office changed on 03/09/01 from: 43 fetter lane london EC4A 1JU (1 page) |
3 September 2001 | Resolutions
|
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | S-div 07/08/01 (1 page) |
14 August 2001 | Company name changed xtreme information services limi ted\certificate issued on 13/08/01 (2 pages) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | S-div 07/08/01 (1 page) |
14 August 2001 | Company name changed xtreme information services limi ted\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed tableball LIMITED\certificate issued on 13/08/01 (3 pages) |
13 August 2001 | Company name changed tableball LIMITED\certificate issued on 13/08/01 (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (13 pages) |
2 July 2001 | Incorporation (13 pages) |