Company NameCopyright Clearance Center Limited
Company StatusActive
Company Number04318632
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Previous NamesMobox Limited and Ixxus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Tracey Armstrong
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Massachusetts
01923
United States
Director NameMr Frederic Haber
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Massachusetts
01923
United States
Director NameMr Richard Ruf
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleVice President, Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Massachusetts
01923
United States
Director NameMr Haralambos Marmanis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Massachusetts
01923
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed27 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDavid Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleConsultant
Correspondence Address27 Mascotte Road
London
SW15 1NN
Director NameMr Paul Richard Blelock Samuel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence Address4th Floor 25 Camperdown Street
London
E1 8DZ
Secretary NameDavid Ian Walker
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleConsultant
Correspondence Address27 Mascotte Road
London
SW15 1NN
Director NameStephen Bruce Odart
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor 25 Camperdown Street
London
E1 8DZ
Secretary NameMr Paul Richard Blelock Samuel
NationalityBritish
StatusResigned
Appointed06 April 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Mascotte Road
London
SW15 1NN
Director NameMichael Leonard Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Centre 1 Phipp Street
London
EC2A 4PS
Secretary NameMr Stuart Lloyd Mitchell
StatusResigned
Appointed08 September 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address4th Floor 25 Camperdown Street
London
E1 8DZ
Director NameMr Malcolm Teasdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 25 Camperdown Street
London
E1 8DZ
Director NameMr Justin Shaw Haynes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Camperdown Street
London
E1 8DZ
Director NameMr Augustine Miles McNamee
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address40 Bank Street
Level 29
London
E14 5DS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.ixxus.com/
Email address[email protected]
Telephone020 70332333
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37k at £0.01Tom Morris
2.75%
Ordinary D
238.6k at £0.01Paul Samuel
17.72%
Ordinary A
74.9k at £0.03Stuart Lloyd Mitchell
16.69%
Ordinary B
72k at £0.03Priestley Pitblado Trust
16.05%
Ordinary B
68.2k at £0.03Deanfield & De Laval LTD
15.19%
Ordinary B
201.9k at £0.01Stephen Odart
14.99%
Ordinary A
-OTHER
12.60%
-
22.2k at £0.01Justin Shaw Haynes
1.65%
Ordinary A
19k at £0.01Justin Shaw Haynes
1.41%
Ordinary D
3.8k at £0.01Tom Morris
0.29%
Ordinary A
35.9k at £0.001Paul Samuel
0.27%
Ordinary C
35.9k at £0.001Stephen Odart
0.27%
Ordinary C
7.2k at £0.001Michael Leonard Walton
0.05%
Ordinary C
5.7k at £0.001Justin Shaw Haynes
0.04%
Ordinary C
4.1k at £0.001Tom Morris
0.03%
Ordinary C
2.5k at £0.001Robin Bramley
0.02%
Ordinary C

Financials

Year2014
Turnover£9,409,651
Gross Profit£3,375,824
Net Worth£1,941,983
Cash£1,201,381
Current Liabilities£2,190,647

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months, 1 week from now)

Filing History

8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
22 March 2023Group of companies' accounts made up to 30 June 2022 (33 pages)
17 December 2022Termination of appointment of Frederic Haber as a director on 30 June 2022 (1 page)
17 December 2022Appointment of Ms Catherine Rebekkah Rowland as a director on 1 July 2022 (2 pages)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
23 March 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
2 April 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
23 March 2021Change of name notice (2 pages)
23 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-19
(2 pages)
4 March 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 March 2021 (1 page)
4 March 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
27 March 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
4 November 2019Register inspection address has been changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to Ivory House St. Katharine Docks East Smithfield London E1W 1AT (1 page)
29 March 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
18 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
18 December 2018Director's details changed for Mr Haralambos Marmanis on 18 December 2018 (2 pages)
8 September 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 6 September 2018 (1 page)
8 September 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 8 September 2018 (1 page)
3 July 2018Termination of appointment of Augustine Miles Mcnamee as a director on 27 June 2018 (1 page)
11 April 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Register inspection address has been changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR England to 40 Bank Street Level 29 London E14 5DS (1 page)
16 November 2017Register inspection address has been changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR England to 40 Bank Street Level 29 London E14 5DS (1 page)
2 November 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 October 2017 (2 pages)
2 November 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 October 2017 (2 pages)
2 November 2017Registered office address changed from 4th Floor 25 Camperdown Street London E1 8DZ to 40 Bank Street Level 29 London E14 5DS on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 4th Floor 25 Camperdown Street London E1 8DZ to 40 Bank Street Level 29 London E14 5DS on 2 November 2017 (1 page)
28 April 2017Appointment of Mr Augustine Miles Mcnamee as a director on 19 April 2017 (2 pages)
28 April 2017Appointment of Mr Augustine Miles Mcnamee as a director on 19 April 2017 (2 pages)
27 April 2017Appointment of Mr Haralambos Marmanis as a director on 19 April 2017 (2 pages)
27 April 2017Appointment of Mr Haralambos Marmanis as a director on 19 April 2017 (2 pages)
2 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 December 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
20 June 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
20 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,046.628
(6 pages)
20 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,046.63
(6 pages)
20 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,046.63
(6 pages)
20 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 8,046.628
(6 pages)
19 May 2016Sub-division of shares on 29 April 2016 (6 pages)
19 May 2016Sub-division of shares on 29 April 2016 (6 pages)
16 May 2016Resolutions
  • RES13 ‐ Sub div 29/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Resolutions
  • RES13 ‐ Sub div 29/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 May 2016Statement of capital following an allotment of shares on 20 December 2012
  • GBP 7,860.13
(5 pages)
16 May 2016Statement of capital following an allotment of shares on 20 December 2012
  • GBP 7,860.13
(5 pages)
10 May 2016Appointment of Mrs Tracey Armstrong as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mrs Tracey Armstrong as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Frederic Haber as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Richard Ruf as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Richard Ruf as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Frederic Haber as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of Stephen Bruce Odart as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Stephen Bruce Odart as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Paul Richard Blelock Samuel as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Justin Shaw Haynes as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Paul Richard Blelock Samuel as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Michael Leonard Walton as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Stuart Lloyd Mitchell as a secretary on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Justin Shaw Haynes as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Michael Leonard Walton as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Stuart Lloyd Mitchell as a secretary on 29 April 2016 (1 page)
3 May 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 7,469.38
(7 pages)
3 May 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 7,469.38
(7 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/02/2013 and has an allotment date from 14/12/2012 to 06/01/2013
(17 pages)
22 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/02/2013 and has an allotment date from 14/12/2012 to 06/01/2013
(17 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (23 pages)
22 January 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of the SH03 registered on 24/09/2014
(3 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (23 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2015 (23 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2015 (23 pages)
22 January 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of the SH03 registered on 24/09/2014
(3 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (23 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (23 pages)
22 January 2016Cancellation of shares. Statement of capital on 26 August 2013
  • GBP 7,469.378
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 15/09/2014 and has a cancellation date of 26/08/2013
(15 pages)
22 January 2016Cancellation of shares. Statement of capital on 26 August 2013
  • GBP 7,469.378
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 15/09/2014 and has a cancellation date of 26/08/2013
(15 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,469.378

Statement of capital on 2016-01-22
  • GBP 13,469.38
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
(10 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,469.378

Statement of capital on 2016-01-22
  • GBP 13,469.38
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
(10 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,469.378
(8 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,290.16
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
(9 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,290.16
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
(9 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8,290.16
(8 pages)
4 December 2014Termination of appointment of Malcolm Teasdale as a director on 31 July 2014 (1 page)
4 December 2014Termination of appointment of Malcolm Teasdale as a director on 31 July 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 is registered on 22/01/2016
(4 pages)
24 September 2014Purchase of own shares. (3 pages)
24 September 2014Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 is registered on 22/01/2016
(4 pages)
23 September 2014Appointment of Mr Justin Shaw Haynes as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mr Justin Shaw Haynes as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mr Justin Shaw Haynes as a director on 1 September 2014 (2 pages)
15 September 2014Cancellation of shares. Statement of capital on 30 July 2014
  • GBP 7,730.06
  • ANNOTATION Clarification a Second filed SH06 is registered on 22/01/2016
(8 pages)
15 September 2014Cancellation of shares. Statement of capital on 30 July 2014
  • GBP 7,730.06
  • ANNOTATION Clarification a Second filed SH06 is registered on 22/01/2016
(8 pages)
21 May 2014Registered office address changed from , Holywell Centre, 1 Phipp Street, London, EC2A 4PS on 21 May 2014 (1 page)
21 May 2014Registered office address changed from , Holywell Centre, 1 Phipp Street, London, EC2A 4PS on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Holywell Centre 1 Phipp Street London EC2A 4PS on 21 May 2014 (1 page)
5 December 2013Purchase of own shares. (3 pages)
5 December 2013Purchase of own shares. (3 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 8,600.7
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
(9 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 8,600.7
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/01/2016
(9 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 8,600.7
(8 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 8,680.91
(15 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 8,680.91
(15 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 8,680.91
(15 pages)
1 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Appointment of Mr Malcolm Teasdale as a director (2 pages)
22 May 2013Appointment of Mr Malcolm Teasdale as a director (2 pages)
12 February 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 8,680.91
(15 pages)
12 February 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 8,680.91
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/01/2016
(16 pages)
12 February 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 8,680.91
  • ANNOTATION Clarification a Second filed SH01 is registered on 22/01/2016
(16 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
14 January 2013Change of share class name or designation (2 pages)
14 January 2013Change of share class name or designation (2 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Secretary's details changed for Mr Stuart Lloyd Mitchell on 17 August 2012 (1 page)
17 August 2012Secretary's details changed for Mr Stuart Lloyd Mitchell on 17 August 2012 (1 page)
17 August 2012Director's details changed for Michael Leonard Walton on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Paul Richard Blelock Samuel on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Michael Leonard Walton on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Paul Richard Blelock Samuel on 17 August 2012 (2 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 September 2011Termination of appointment of Paul Samuel as a secretary (1 page)
8 September 2011Termination of appointment of Paul Samuel as a secretary (1 page)
8 September 2011Appointment of Mr Stuart Lloyd Mitchell as a secretary (1 page)
8 September 2011Appointment of Mr Stuart Lloyd Mitchell as a secretary (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Director's details changed for Stephen Bruce Odart on 26 April 2011 (2 pages)
27 April 2011Director's details changed for Stephen Bruce Odart on 26 April 2011 (2 pages)
20 April 2011Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,500
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 7,500
(4 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
7 December 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 75,014
(4 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 75,014
(4 pages)
24 September 2010Appointment of Michael Leonard Walton as a director (3 pages)
24 September 2010Appointment of Michael Leonard Walton as a director (3 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 November 2009Director's details changed for Paul Richard Blelock Samuel on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Stephen Bruce Odart on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Paul Richard Blelock Samuel on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Stephen Bruce Odart on 23 November 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 05/12/08; full list of members (5 pages)
2 February 2009Return made up to 05/12/08; full list of members (5 pages)
2 February 2009Secretary appointed paul richard sherlock samuel (2 pages)
2 February 2009Secretary appointed paul richard sherlock samuel (2 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Appointment terminated director and secretary david walker (1 page)
8 May 2008Appointment terminated director and secretary david walker (1 page)
13 December 2007Ad 23/10/07--------- £ si [email protected] (2 pages)
13 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2007Ad 23/10/07--------- £ si [email protected] (2 pages)
13 December 2007Nc inc already adjusted 10/10/07 (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2007Nc inc already adjusted 10/10/07 (2 pages)
13 December 2007Ad 10/10/07--------- £ si [email protected] (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2007Ad 10/10/07--------- £ si [email protected] (2 pages)
15 November 2007Registered office changed on 15/11/07 from: holywell centre, 1 phipp street, london, EC2A 4PS (1 page)
15 November 2007Registered office changed on 15/11/07 from: holywell centre 1 phipp street london EC2A 4PS (1 page)
14 November 2007Location of debenture register (1 page)
14 November 2007Return made up to 07/11/07; full list of members (4 pages)
14 November 2007Registered office changed on 14/11/07 from: 27 mascotte road, london, SW15 1NN (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Return made up to 07/11/07; full list of members (4 pages)
14 November 2007Registered office changed on 14/11/07 from: 27 mascotte road london SW15 1NN (1 page)
14 November 2007Location of register of members (1 page)
14 November 2007Location of debenture register (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
12 October 2007Company name changed mobox LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed mobox LIMITED\certificate issued on 12/10/07 (2 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Registered office changed on 24/03/06 from: 23A deodar road london SW15 2NP (1 page)
24 March 2006Registered office changed on 24/03/06 from: 23A deodar road, london, SW15 2NP (1 page)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 November 2005Return made up to 07/11/05; full list of members (7 pages)
29 November 2005Return made up to 07/11/05; full list of members (7 pages)
14 March 2005Registered office changed on 14/03/05 from: the coach house playfair street london W6 9SA (1 page)
14 March 2005Registered office changed on 14/03/05 from: the coach house, playfair street, london, W6 9SA (1 page)
17 November 2004Return made up to 07/11/04; full list of members (7 pages)
17 November 2004Return made up to 07/11/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Registered office changed on 08/06/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
8 June 2004Registered office changed on 08/06/04 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ (1 page)
12 November 2003Return made up to 07/11/03; full list of members (7 pages)
12 November 2003Return made up to 07/11/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ (1 page)
15 November 2002Return made up to 07/11/02; full list of members (7 pages)
15 November 2002Return made up to 07/11/02; full list of members (7 pages)
7 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
20 December 2001Ad 30/11/01--------- £ si [email protected] (2 pages)
20 December 2001Ad 30/11/01--------- £ si [email protected] (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
7 November 2001Incorporation (17 pages)
7 November 2001Incorporation (17 pages)