London
E14 9SH
Director Name | Michael Leonard Zemetra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2023(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chief Financial Officer, Veritone, Inc. |
Country of Residence | United States |
Correspondence Address | 77 Marsh Wall Marsh Wall London E14 9SH |
Director Name | Ryan Scott Steelberg |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2023(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | President & Chief Executive Officer, Veritone, Inc |
Country of Residence | United States |
Correspondence Address | 77 Marsh Wall Marsh Wall London E14 9SH |
Director Name | Jay Lee Fenton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60a The Avenue Ealing London W13 8LS |
Director Name | Mr Kelly John Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Bradley Howard Placks |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince's Avenue Woodford Green Essex Ig8 Oln |
Secretary Name | Mr Bradley Howard Placks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince's Avenue Woodford Green Essex Ig8 Oln |
Director Name | Daniel McGuire |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 December 2010) |
Role | Company Director |
Correspondence Address | 31 Echo Heights London E4 7JZ |
Secretary Name | Dionne Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 116 Gosset Street Bethnal Green London E2 6NT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Daniel John Martin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Business Development Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Richard David Titus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 143 77 Beak Street London W1F 9DB |
Director Name | Mr Stuart Passmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Kevin Michael Knapp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | First Floor 13-21 Curtain Road London EC2A 3LT |
Director Name | William Alex Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | First Floor 13-21 Curtain Road London EC2A 3LT |
Secretary Name | William Alex Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | First Floor 13-21 Curtain Road London EC2A 3LT |
Director Name | Farhan Yasin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The South Quay Building 189 Marsh Wall London E14 9SH |
Director Name | Irina Novoselsky |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 77 Marsh Wall Marsh Wall London E14 9SH |
Director Name | Mr Chester Kwasniak |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 77 Marsh Wall Marsh Wall London E14 9SH |
Director Name | Mary Delaney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 North Lasalle 200 North Lasalle Street Suite 1100 Chicago Il 60601 |
Director Name | Ahern Dull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 North Lasalle 200 North Lasalle Street Suite 1100 Chicago Il 60601 |
Director Name | Mr Alexandros Fourlis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 June 2022(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 77 Marsh Wall Marsh Wall London E14 9SH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | broadbean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1696932 |
Telephone region | Freephone |
Registered Address | 77 Marsh Wall Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Careerbuilder International Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,384,165 |
Net Worth | £835,466 |
Cash | £907,627 |
Current Liabilities | £4,912,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
14 December 2012 | Delivered on: 18 December 2012 Persons entitled: MW30 Limited Classification: Rent deposit deed Secured details: £32,696.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £32,696.00 the tenant charged the total deposit. See image for full details. Outstanding |
---|---|
18 October 2007 | Delivered on: 26 October 2007 Satisfied on: 14 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 April 2007 | Delivered on: 20 April 2007 Satisfied on: 24 March 2014 Persons entitled: Cppf (Marsh Wall) Jersey Nominee a Limited and Cppf (Marsh Wall) Jersey Nominee B Limited Classification: Deposit trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £56,437.50 plus vat (£66,314.06). Fully Satisfied |
5 February 2003 | Delivered on: 12 February 2003 Satisfied on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
8 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
27 December 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
9 August 2023 | Appointment of Ryan Scott Steelberg as a director on 13 June 2023 (2 pages) |
9 August 2023 | Appointment of Michael Leonard Zemetra as a director on 13 June 2023 (2 pages) |
8 August 2023 | Termination of appointment of Alexandros Fourlis as a director on 12 June 2023 (1 page) |
8 August 2023 | Termination of appointment of Ahern Dull as a director on 12 June 2023 (1 page) |
18 May 2023 | Satisfaction of charge 4 in full (1 page) |
23 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 December 2022 | Director's details changed for Mr. Alexandros Fourlos on 19 December 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
23 August 2022 | Cessation of Camaro Parent, Llc as a person with significant control on 4 June 2016 (1 page) |
23 August 2022 | Notification of a person with significant control statement (2 pages) |
1 July 2022 | Appointment of Mr. Alexandros Fourlos as a director on 23 June 2022 (2 pages) |
27 May 2022 | Termination of appointment of Mary Delaney as a director on 17 May 2022 (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
14 June 2021 | Termination of appointment of Irina Novoselsky as a director on 20 May 2021 (1 page) |
14 June 2021 | Termination of appointment of Chester Kwasniak as a director on 2 October 2020 (1 page) |
11 June 2021 | Full accounts made up to 31 December 2019 (24 pages) |
5 June 2021 | Appointment of Director Ahern Dull as a director on 20 May 2021 (2 pages) |
5 June 2021 | Appointment of Director Mary Delaney as a director on 20 October 2020 (2 pages) |
29 September 2020 | Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Marsh Wall London E14 9SH on 29 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Chester Kwasniak as a director on 17 June 2019 (2 pages) |
10 April 2019 | Appointment of Director Irina Novoselsky as a director on 1 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Farhan Yasin as a director on 1 April 2019 (1 page) |
15 March 2019 | Termination of appointment of William Alex Green as a director on 15 March 2019 (1 page) |
15 March 2019 | Termination of appointment of William Alex Green as a secretary on 15 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 November 2017 | Appointment of Director Farhan Yasin as a director on 25 October 2017 (2 pages) |
1 November 2017 | Appointment of Director Farhan Yasin as a director on 25 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Kevin Michael Knapp as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Kevin Michael Knapp as a director on 24 October 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Change of details for Apollo Global Management, Llc as a person with significant control on 31 July 2017 (2 pages) |
25 September 2017 | Change of details for Apollo Global Management, Llc as a person with significant control on 31 July 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Careerbuilder, Llc as a person with significant control on 31 July 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Careerbuilder, Llc as a person with significant control on 31 July 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
6 April 2016 | Registered office address changed from First Floor 13-21 Curtain Road London EC2A 3LT to The South Quay Building 189 Marsh Wall London E14 9SH on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from First Floor 13-21 Curtain Road London EC2A 3LT to The South Quay Building 189 Marsh Wall London E14 9SH on 6 April 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
9 April 2014 | Termination of appointment of James Welsh as a director (2 pages) |
9 April 2014 | Termination of appointment of Frances Sallas as a secretary (2 pages) |
9 April 2014 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 9 April 2014 (2 pages) |
9 April 2014 | Appointment of William Alex Green as a director (3 pages) |
9 April 2014 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Kelly Robinson as a director (2 pages) |
9 April 2014 | Termination of appointment of James Welsh as a director (2 pages) |
9 April 2014 | Appointment of William Alex Green as a secretary (3 pages) |
9 April 2014 | Termination of appointment of Kelly Robinson as a director (2 pages) |
9 April 2014 | Appointment of Kevin Michael Knapp as a director (3 pages) |
9 April 2014 | Termination of appointment of Daniel Martin as a director (2 pages) |
9 April 2014 | Termination of appointment of Frances Sallas as a secretary (2 pages) |
9 April 2014 | Appointment of William Alex Green as a secretary (3 pages) |
9 April 2014 | Termination of appointment of Stuart Passmore as a director (3 pages) |
9 April 2014 | Appointment of Kevin Michael Knapp as a director (3 pages) |
9 April 2014 | Appointment of William Alex Green as a director (3 pages) |
9 April 2014 | Termination of appointment of Ian Hanson as a director (2 pages) |
9 April 2014 | Termination of appointment of Daniel Martin as a director (2 pages) |
9 April 2014 | Termination of appointment of Ian Hanson as a director (2 pages) |
9 April 2014 | Termination of appointment of Stuart Passmore as a director (3 pages) |
9 April 2014 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 9 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of Ian Hanson as a director (1 page) |
3 April 2014 | Termination of appointment of James Welsh as a director (1 page) |
3 April 2014 | Termination of appointment of Ian Hanson as a director (1 page) |
3 April 2014 | Termination of appointment of Frances Sallas as a secretary (1 page) |
3 April 2014 | Termination of appointment of James Welsh as a director (1 page) |
3 April 2014 | Termination of appointment of Frances Sallas as a secretary (1 page) |
24 March 2014 | Satisfaction of charge 2 in full (4 pages) |
24 March 2014 | Satisfaction of charge 2 in full (4 pages) |
3 March 2014 | Memorandum and Articles of Association (33 pages) |
3 March 2014 | Memorandum and Articles of Association (33 pages) |
18 February 2014 | Full accounts made up to 30 September 2013 (25 pages) |
18 February 2014 | Full accounts made up to 30 September 2013 (25 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
5 August 2013 | Termination of appointment of Keith Potts as a director (1 page) |
5 August 2013 | Termination of appointment of Keith Potts as a director (1 page) |
23 July 2013 | Termination of appointment of Damian Mccallion as a secretary (2 pages) |
23 July 2013 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
23 July 2013 | Termination of appointment of Damian Mccallion as a secretary (2 pages) |
23 July 2013 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Daniel John Martin on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Daniel John Martin on 20 June 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
28 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
20 January 2011 | Appointment of Stuart Passmore as a director (3 pages) |
20 January 2011 | Appointment of Stuart Passmore as a director (3 pages) |
13 January 2011 | Termination of appointment of Daniel Mcguire as a director (1 page) |
13 January 2011 | Termination of appointment of Daniel Mcguire as a director (1 page) |
22 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (17 pages) |
22 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (17 pages) |
22 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (17 pages) |
18 August 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
18 August 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
8 October 2009 | Appointment of Richard David Titus as a director (2 pages) |
8 October 2009 | Appointment of Richard David Titus as a director (2 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 December 2008 | Return made up to 07/09/08; full list of members (5 pages) |
16 December 2008 | Return made up to 07/09/08; full list of members (5 pages) |
1 November 2008 | Director appointed daniel john martin (2 pages) |
1 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 November 2008 | Appointment terminated secretary dionne feldman (1 page) |
1 November 2008 | Director appointed leif mahon-daly (3 pages) |
1 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 November 2008 | Appointment terminated director stuart passmore (1 page) |
1 November 2008 | Director appointed leif mahon-daly (3 pages) |
1 November 2008 | Appointment terminated secretary dionne feldman (1 page) |
1 November 2008 | Director appointed keith richard potts (3 pages) |
1 November 2008 | Director appointed daniel john martin (2 pages) |
1 November 2008 | Appointment terminated director stuart passmore (1 page) |
1 November 2008 | Appointment terminated director and secretary bradley placks (1 page) |
1 November 2008 | Secretary appointed damian mccallion (3 pages) |
1 November 2008 | Appointment terminated director and secretary bradley placks (1 page) |
1 November 2008 | Director appointed keith richard potts (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 40 marsh wall london E14 9TP (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 40 marsh wall london E14 9TP (1 page) |
1 November 2008 | Secretary appointed damian mccallion (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Director appointed stuart alfred passmore (2 pages) |
17 March 2008 | Director appointed stuart alfred passmore (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
15 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 November 2005 | Return made up to 07/09/05; full list of members
|
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Return made up to 07/09/05; full list of members
|
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
13 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
18 June 2003 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
18 June 2003 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
29 October 2001 | Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2001 | Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Company name changed firebean LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Company name changed firebean LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 September 2001 | Director resigned (2 pages) |
7 September 2001 | Incorporation (17 pages) |
7 September 2001 | Incorporation (17 pages) |