2nd Floor
London
EC2A 2BB
Director Name | Mark Jonathan Evans |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Retail |
Correspondence Address | Roydene De Beauvoir Chase Downham Essex CM11 1PR |
Secretary Name | Michael Whittingdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Whittingdales 2nd Floor South Wing Chancery House 53 Chancery Lane London WC2A 1QU |
Director Name | Andrew Bentley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2008) |
Role | Investor |
Correspondence Address | Flat 4 66 Cadogan Square London SW1X 0EA |
Secretary Name | Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2008) |
Role | Businessman |
Correspondence Address | Flat 4 66 Cadogan Square London SW1X 0EA |
Director Name | James Justin Hampshire |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Heslop Road London SW12 8EG |
Director Name | Mr Charles Harold Alexander Butter |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pelham Crescent London SW7 2NP |
Director Name | Mr Shashi Harindra Fernando |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Saffron Hill London EC1N 8FH |
Secretary Name | Stuart Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Grange Ave London N12 8DL |
Director Name | Mr David McDonald |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Saffron Hill London EC1N 8FH |
Secretary Name | Mr John Alexander Bell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2011) |
Role | Finance Director |
Correspondence Address | 32-38 Saffron Hill London EC1N 8FH |
Director Name | Gen Keong Ng |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 February 2011(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Saffron Hill London EC1N 8FH |
Director Name | Winston Kok Sang Yung |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2012) |
Role | Finance Officer |
Country of Residence | Taiwan |
Correspondence Address | Salamanca Wellington Street Slough Berkshire SL1 1YP |
Secretary Name | Gen Keong Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | Philemon Chen |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 10 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | Taiwan (R.O.C) |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | Chia Lin Chang |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 10 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | Taiwan (R.O.C) |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | Tina Suzanne Rhodes-Hall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | Daniel Ting Wai Shum |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | David Kenneth Munro |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Neil Stewart Ballantine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Jason Jonathan Keane |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 69 Wilson Street 2nd Floor London EC2A 2BB |
Secretary Name | Davin Gregory McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 69 Wilson Street 2nd Floor London EC2A 2BB |
Director Name | Www.Accountingtechnology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | K-Com Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.saffrondigital.com/ |
---|
Registered Address | 69 Wilson Street 2nd Floor London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,516,562 |
Gross Profit | £10,229,975 |
Net Worth | £3,039,380 |
Cash | £3,235,460 |
Current Liabilities | £2,728,545 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2007 | Delivered on: 3 March 2007 Satisfied on: 6 July 2007 Persons entitled: Charles Butter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
---|---|
12 February 2004 | Delivered on: 14 February 2004 Satisfied on: 30 January 2007 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
4 October 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
4 October 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
9 June 2016 | Termination of appointment of Jason Jonathan Keane as a director on 3 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jason Jonathan Keane as a director on 3 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Davin Gregory Mcdermott as a secretary on 3 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Davin Gregory Mcdermott as a secretary on 3 June 2016 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
3 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
3 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
11 February 2016 | Director's details changed for Jason Jonathan Keane on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Jason Jonathan Keane on 11 February 2016 (2 pages) |
11 February 2016 | Secretary's details changed for Davin Gregory Mcdermott on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Davin Gregory Mcdermott on 11 February 2016 (1 page) |
17 December 2015 | Registered office address changed from 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB to 69 Wilson Street 2nd Floor London EC2A 2BB on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 2nd Floor Nexus 25 Farringdon Street London EC4A 4AB to 69 Wilson Street 2nd Floor London EC2A 2BB on 17 December 2015 (1 page) |
27 March 2015 | Full accounts made up to 31 December 2013 (18 pages) |
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Full accounts made up to 31 December 2013 (18 pages) |
27 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 April 2014 | Termination of appointment of Neil Ballantine as a director (2 pages) |
11 April 2014 | Termination of appointment of David Munro as a director (2 pages) |
11 April 2014 | Termination of appointment of David Munro as a director (2 pages) |
11 April 2014 | Termination of appointment of Neil Ballantine as a director (2 pages) |
9 April 2014 | Appointment of Jason Jonathan Keane as a director (3 pages) |
9 April 2014 | Appointment of Jason Jonathan Keane as a director (3 pages) |
9 April 2014 | Appointment of Davin Gregory Mcdermott as a secretary (3 pages) |
9 April 2014 | Appointment of Davin Gregory Mcdermott as a secretary (3 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 February 2014 | Auditor's resignation (1 page) |
24 February 2014 | Auditor's resignation (1 page) |
27 September 2013 | Termination of appointment of Daniel Shum as a director (2 pages) |
27 September 2013 | Appointment of David Kenneth Munro as a director (3 pages) |
27 September 2013 | Termination of appointment of Daniel Shum as a director (2 pages) |
27 September 2013 | Termination of appointment of Tina Rhodes-Hall as a director (2 pages) |
27 September 2013 | Termination of appointment of Tina Rhodes-Hall as a director (2 pages) |
27 September 2013 | Appointment of Neil Stewart Ballantine as a director (3 pages) |
27 September 2013 | Appointment of Neil Stewart Ballantine as a director (3 pages) |
27 September 2013 | Appointment of David Kenneth Munro as a director (3 pages) |
16 September 2013 | Termination of appointment of Gen Ng as a secretary (2 pages) |
16 September 2013 | Appointment of Tina Suzanne Rhodes-Hall as a director (3 pages) |
16 September 2013 | Termination of appointment of Chia Chang as a director (2 pages) |
16 September 2013 | Appointment of Steven George Brown as a director (3 pages) |
16 September 2013 | Appointment of Steven George Brown as a director (3 pages) |
16 September 2013 | Termination of appointment of Chia Chang as a director (2 pages) |
16 September 2013 | Appointment of Daniel Ting Wai Shum as a director (3 pages) |
16 September 2013 | Termination of appointment of Gen Ng as a secretary (2 pages) |
16 September 2013 | Termination of appointment of Philemon Chen as a director (2 pages) |
16 September 2013 | Termination of appointment of Philemon Chen as a director (2 pages) |
16 September 2013 | Appointment of Daniel Ting Wai Shum as a director (3 pages) |
16 September 2013 | Appointment of Tina Suzanne Rhodes-Hall as a director (3 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Director's details changed for Chia Lin Chang on 18 June 2012 (2 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Chia Lin Chang on 18 June 2012 (2 pages) |
21 February 2013 | Director's details changed for Philemon Chen on 18 June 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Gen Keong Ng on 18 June 2012 (1 page) |
21 February 2013 | Director's details changed for Philemon Chen on 18 June 2012 (2 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Gen Keong Ng on 18 June 2012 (1 page) |
27 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Registered office address changed from 32-38 Saffron Hill London EC1N 8FH on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 32-38 Saffron Hill London EC1N 8FH on 21 June 2012 (1 page) |
28 May 2012 | Appointment of Chia Lin Chang as a director (3 pages) |
28 May 2012 | Appointment of Philemon Chen as a director (3 pages) |
28 May 2012 | Appointment of Chia Lin Chang as a director (3 pages) |
28 May 2012 | Termination of appointment of Gen Ng as a director (2 pages) |
28 May 2012 | Termination of appointment of Gen Ng as a director (2 pages) |
28 May 2012 | Termination of appointment of Winston Yung as a director (2 pages) |
28 May 2012 | Termination of appointment of Winston Yung as a director (2 pages) |
28 May 2012 | Appointment of Philemon Chen as a director (3 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
16 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 November 2011 | Appointment of Gen Keong Ng as a secretary (3 pages) |
17 November 2011 | Termination of appointment of John Bell as a secretary (2 pages) |
17 November 2011 | Appointment of Gen Keong Ng as a secretary (3 pages) |
17 November 2011 | Termination of appointment of John Bell as a secretary (2 pages) |
21 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Winston Kok Sang Yung as a director (3 pages) |
19 April 2011 | Termination of appointment of Shashi Fernando as a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Appointment of Winston Kok Sang Yung as a director (3 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Termination of appointment of Shashi Fernando as a director (2 pages) |
2 March 2011 | Appointment of Gen Keong Ng as a director (3 pages) |
2 March 2011 | Appointment of Gen Keong Ng as a director (3 pages) |
1 March 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
1 March 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Secretary's details changed for Mr John Alexander Bell on 4 February 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr John Alexander Bell on 4 February 2010 (1 page) |
13 April 2010 | Director's details changed for Shashi Fernando on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Mcdonald on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Shashi Fernando on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Shashi Fernando on 4 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Mcdonald on 4 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr David Mcdonald on 4 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr John Alexander Bell on 4 February 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr John Alexander Bell on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr John Alexander Bell on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr John Alexander Bell on 8 January 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Appointment terminated director charles butter (1 page) |
4 September 2009 | Appointment terminated director charles butter (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 April 2008 | Return made up to 11/02/08; full list of members (7 pages) |
18 April 2008 | Secretary appointed john alexander bell (2 pages) |
18 April 2008 | Secretary appointed john alexander bell (2 pages) |
18 April 2008 | Director's change of particulars / shashi fernando / 08/04/2008 (1 page) |
18 April 2008 | Return made up to 11/02/08; full list of members (7 pages) |
18 April 2008 | Director's change of particulars / shashi fernando / 08/04/2008 (1 page) |
18 April 2008 | Director appointed david mcdonald (2 pages) |
18 April 2008 | Director appointed david mcdonald (2 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 February 2008 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Company name changed film night LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed film night LIMITED\certificate issued on 06/11/07 (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
3 March 2007 | Particulars of mortgage/charge (5 pages) |
3 March 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 4TH floor 90-93 cowcross street london EC1M 6BH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 4TH floor 90-93 cowcross street london EC1M 6BH (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit b argent court hook rise surbiton surrey KT6 7NL (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit b argent court hook rise surbiton surrey KT6 7NL (1 page) |
15 February 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members
|
14 February 2006 | Return made up to 11/02/06; full list of members
|
9 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 December 2005 | Amended accounts made up to 29 February 2004 (6 pages) |
16 December 2005 | Amended accounts made up to 29 February 2004 (6 pages) |
5 December 2005 | New director appointed (5 pages) |
5 December 2005 | New director appointed (5 pages) |
1 September 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
2 June 2005 | Return made up to 11/02/05; full list of members
|
2 June 2005 | Return made up to 11/02/05; full list of members
|
19 May 2005 | Ad 24/02/05--------- £ si [email protected]=9950 £ ic 10000/19950 (2 pages) |
19 May 2005 | S-div 24/02/05 (2 pages) |
19 May 2005 | Nc inc already adjusted 28/02/05 (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Ad 24/02/05--------- £ si [email protected]=9950 £ ic 10000/19950 (2 pages) |
19 May 2005 | Nc inc already adjusted 28/02/05 (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | S-div 24/02/05 (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Registered office changed on 16/03/05 from: c/o whittingdales 2ND floor south wing chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Registered office changed on 16/03/05 from: c/o whittingdales 2ND floor south wing chancery house 53-64 chancery lane london WC2A 1QU (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | S-div 24/02/05 (1 page) |
8 March 2005 | S-div 24/02/05 (1 page) |
27 May 2004 | Return made up to 11/02/04; full list of members (8 pages) |
27 May 2004 | Return made up to 11/02/04; full list of members (8 pages) |
6 May 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Ad 04/04/03--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages) |
22 January 2004 | Ad 04/04/03--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | £ nc 1000/10000 31/03/03 (2 pages) |
6 July 2003 | Ad 31/03/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
6 July 2003 | Ad 31/03/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
6 July 2003 | £ nc 1000/10000 31/03/03 (2 pages) |
6 July 2003 | Resolutions
|
26 April 2003 | Return made up to 11/02/03; full list of members
|
26 April 2003 | Return made up to 11/02/03; full list of members
|
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |