Company NameOTT Film 1 Limited
Company StatusDissolved
Company Number04371159
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NamesFilm Night Limited and Saffron Digital Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameSteven George Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address69 Wilson Street
2nd Floor
London
EC2A 2BB
Director NameMark Jonathan Evans
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleRetail
Correspondence AddressRoydene
De Beauvoir Chase
Downham
Essex
CM11 1PR
Secretary NameMichael Whittingdale
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhittingdales 2nd Floor South Wing
Chancery House 53 Chancery Lane
London
WC2A 1QU
Director NameAndrew Bentley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2008)
RoleInvestor
Correspondence AddressFlat 4
66 Cadogan Square
London
SW1X 0EA
Secretary NameAndrew Bentley
NationalityBritish
StatusResigned
Appointed24 February 2005(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2008)
RoleBusinessman
Correspondence AddressFlat 4
66 Cadogan Square
London
SW1X 0EA
Director NameJames Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Heslop Road
London
SW12 8EG
Director NameMr Charles Harold Alexander Butter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Crescent
London
SW7 2NP
Director NameMr Shashi Harindra Fernando
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
Secretary NameStuart Christopher Smith
NationalityBritish
StatusResigned
Appointed06 July 2007(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Grange Ave
London
N12 8DL
Director NameMr David McDonald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
Secretary NameMr John Alexander Bell
NationalityAustralian
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2011)
RoleFinance Director
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
Director NameGen Keong Ng
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed11 February 2011(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
Director NameWinston Kok Sang Yung
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2012)
RoleFinance Officer
Country of ResidenceTaiwan
Correspondence AddressSalamanca Wellington Street
Slough
Berkshire
SL1 1YP
Secretary NameGen Keong Ng
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NamePhilemon Chen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRepublic Of China
StatusResigned
Appointed10 May 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceTaiwan (R.O.C)
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NameChia Lin Chang
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRepublic Of China
StatusResigned
Appointed10 May 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceTaiwan (R.O.C)
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NameTina Suzanne Rhodes-Hall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2013(11 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NameDaniel Ting Wai Shum
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2013(11 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NameDavid Kenneth Munro
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NameMr Neil Stewart Ballantine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nexus 25 Farringdon Street
London
EC4A 4AB
Director NameMr Jason Jonathan Keane
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address69 Wilson Street
2nd Floor
London
EC2A 2BB
Secretary NameDavin Gregory McDermott
NationalityBritish
StatusResigned
Appointed17 March 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2016)
RoleCompany Director
Correspondence Address69 Wilson Street
2nd Floor
London
EC2A 2BB
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.saffrondigital.com/

Location

Registered Address69 Wilson Street
2nd Floor
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£12,516,562
Gross Profit£10,229,975
Net Worth£3,039,380
Cash£3,235,460
Current Liabilities£2,728,545

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 February 2007Delivered 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 2004Delivered 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

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 October 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
4 October 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
9 June 2016Termination of appointment of Jason Jonathan Keane as a director on 3 June 2016 (1 page)
9 June 2016Termination of appointment of Jason Jonathan Keane as a director on 3 June 2016 (1 page)
9 June 2016Termination of appointment of Davin Gregory Mcdermott as a secretary on 3 June 2016 (1 page)
9 June 2016Termination of appointment of Davin Gregory Mcdermott as a secretary on 3 June 2016 (1 page)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
3 March 2016Full accounts made up to 31 December 2014 (16 pages)
3 March 2016Full accounts made up to 31 December 2014 (16 pages)
11 February 2016Director's details changed for Jason Jonathan Keane on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Jason Jonathan Keane on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for Davin Gregory Mcdermott on 11 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,966,387.44
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,966,387.44
(4 pages)
11 February 2016Secretary's details changed for Davin Gregory Mcdermott on 11 February 2016 (1 page)
17 December 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2013 (18 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,966,387.44
(4 pages)
27 March 2015Full accounts made up to 31 December 2013 (18 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,966,387.44
(4 pages)
11 April 2014Termination of appointment of Neil Ballantine as a director (2 pages)
11 April 2014Termination of appointment of David Munro as a director (2 pages)
11 April 2014Termination of appointment of David Munro as a director (2 pages)
11 April 2014Termination of appointment of Neil Ballantine as a director (2 pages)
9 April 2014Appointment of Jason Jonathan Keane as a director (3 pages)
9 April 2014Appointment of Jason Jonathan Keane as a director (3 pages)
9 April 2014Appointment of Davin Gregory Mcdermott as a secretary (3 pages)
9 April 2014Appointment of Davin Gregory Mcdermott as a secretary (3 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,966,387.44
(4 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,966,387.44
(4 pages)
24 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
27 September 2013Termination of appointment of Daniel Shum as a director (2 pages)
27 September 2013Appointment of David Kenneth Munro as a director (3 pages)
27 September 2013Termination of appointment of Daniel Shum as a director (2 pages)
27 September 2013Termination of appointment of Tina Rhodes-Hall as a director (2 pages)
27 September 2013Termination of appointment of Tina Rhodes-Hall as a director (2 pages)
27 September 2013Appointment of Neil Stewart Ballantine as a director (3 pages)
27 September 2013Appointment of Neil Stewart Ballantine as a director (3 pages)
27 September 2013Appointment of David Kenneth Munro as a director (3 pages)
16 September 2013Termination of appointment of Gen Ng as a secretary (2 pages)
16 September 2013Appointment of Tina Suzanne Rhodes-Hall as a director (3 pages)
16 September 2013Termination of appointment of Chia Chang as a director (2 pages)
16 September 2013Appointment of Steven George Brown as a director (3 pages)
16 September 2013Appointment of Steven George Brown as a director (3 pages)
16 September 2013Termination of appointment of Chia Chang as a director (2 pages)
16 September 2013Appointment of Daniel Ting Wai Shum as a director (3 pages)
16 September 2013Termination of appointment of Gen Ng as a secretary (2 pages)
16 September 2013Termination of appointment of Philemon Chen as a director (2 pages)
16 September 2013Termination of appointment of Philemon Chen as a director (2 pages)
16 September 2013Appointment of Daniel Ting Wai Shum as a director (3 pages)
16 September 2013Appointment of Tina Suzanne Rhodes-Hall as a director (3 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Director's details changed for Chia Lin Chang on 18 June 2012 (2 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Chia Lin Chang on 18 June 2012 (2 pages)
21 February 2013Director's details changed for Philemon Chen on 18 June 2012 (2 pages)
21 February 2013Secretary's details changed for Gen Keong Ng on 18 June 2012 (1 page)
21 February 2013Director's details changed for Philemon Chen on 18 June 2012 (2 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Gen Keong Ng on 18 June 2012 (1 page)
27 November 2012Full accounts made up to 31 December 2011 (17 pages)
27 November 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Registered office address changed from 32-38 Saffron Hill London EC1N 8FH on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 32-38 Saffron Hill London EC1N 8FH on 21 June 2012 (1 page)
28 May 2012Appointment of Chia Lin Chang as a director (3 pages)
28 May 2012Appointment of Philemon Chen as a director (3 pages)
28 May 2012Appointment of Chia Lin Chang as a director (3 pages)
28 May 2012Termination of appointment of Gen Ng as a director (2 pages)
28 May 2012Termination of appointment of Gen Ng as a director (2 pages)
28 May 2012Termination of appointment of Winston Yung as a director (2 pages)
28 May 2012Termination of appointment of Winston Yung as a director (2 pages)
28 May 2012Appointment of Philemon Chen as a director (3 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2,966,387.44
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2,966,387.44
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2,966,387.44
(4 pages)
16 December 2011Full accounts made up to 31 December 2010 (15 pages)
16 December 2011Full accounts made up to 31 December 2010 (15 pages)
17 November 2011Appointment of Gen Keong Ng as a secretary (3 pages)
17 November 2011Termination of appointment of John Bell as a secretary (2 pages)
17 November 2011Appointment of Gen Keong Ng as a secretary (3 pages)
17 November 2011Termination of appointment of John Bell as a secretary (2 pages)
21 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 April 2011Appointment of Winston Kok Sang Yung as a director (3 pages)
19 April 2011Termination of appointment of Shashi Fernando as a director (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,819,950
(4 pages)
19 April 2011Appointment of Winston Kok Sang Yung as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,819,950
(4 pages)
19 April 2011Termination of appointment of Shashi Fernando as a director (2 pages)
2 March 2011Appointment of Gen Keong Ng as a director (3 pages)
2 March 2011Appointment of Gen Keong Ng as a director (3 pages)
1 March 2011Termination of appointment of David Mcdonald as a director (2 pages)
1 March 2011Termination of appointment of David Mcdonald as a director (2 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Secretary's details changed for Mr John Alexander Bell on 4 February 2010 (1 page)
13 April 2010Secretary's details changed for Mr John Alexander Bell on 4 February 2010 (1 page)
13 April 2010Director's details changed for Shashi Fernando on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Mr David Mcdonald on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Shashi Fernando on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Shashi Fernando on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Mr David Mcdonald on 4 February 2010 (2 pages)
13 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr David Mcdonald on 4 February 2010 (2 pages)
13 April 2010Secretary's details changed for Mr John Alexander Bell on 4 February 2010 (1 page)
8 January 2010Secretary's details changed for Mr John Alexander Bell on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr John Alexander Bell on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr John Alexander Bell on 8 January 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Appointment terminated director charles butter (1 page)
4 September 2009Appointment terminated director charles butter (1 page)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Return made up to 11/02/08; full list of members (7 pages)
18 April 2008Secretary appointed john alexander bell (2 pages)
18 April 2008Secretary appointed john alexander bell (2 pages)
18 April 2008Director's change of particulars / shashi fernando / 08/04/2008 (1 page)
18 April 2008Return made up to 11/02/08; full list of members (7 pages)
18 April 2008Director's change of particulars / shashi fernando / 08/04/2008 (1 page)
18 April 2008Director appointed david mcdonald (2 pages)
18 April 2008Director appointed david mcdonald (2 pages)
15 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
15 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
15 February 2008Total exemption full accounts made up to 31 December 2005 (12 pages)
15 February 2008Total exemption full accounts made up to 31 December 2005 (12 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
6 November 2007Company name changed film night LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed film night LIMITED\certificate issued on 06/11/07 (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Return made up to 11/02/07; full list of members (7 pages)
18 April 2007Return made up to 11/02/07; full list of members (7 pages)
3 March 2007Particulars of mortgage/charge (5 pages)
3 March 2007Particulars of mortgage/charge (5 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: 4TH floor 90-93 cowcross street london EC1M 6BH (1 page)
29 June 2006Registered office changed on 29/06/06 from: 4TH floor 90-93 cowcross street london EC1M 6BH (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit b argent court hook rise surbiton surrey KT6 7NL (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit b argent court hook rise surbiton surrey KT6 7NL (1 page)
15 February 2006Accounts for a small company made up to 28 February 2005 (7 pages)
15 February 2006Accounts for a small company made up to 28 February 2005 (7 pages)
14 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 February 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 December 2005Amended accounts made up to 29 February 2004 (6 pages)
16 December 2005Amended accounts made up to 29 February 2004 (6 pages)
5 December 2005New director appointed (5 pages)
5 December 2005New director appointed (5 pages)
1 September 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
2 June 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Ad 24/02/05--------- £ si [email protected]=9950 £ ic 10000/19950 (2 pages)
19 May 2005S-div 24/02/05 (2 pages)
19 May 2005Nc inc already adjusted 28/02/05 (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Ad 24/02/05--------- £ si [email protected]=9950 £ ic 10000/19950 (2 pages)
19 May 2005Nc inc already adjusted 28/02/05 (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005S-div 24/02/05 (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2005Resolutions
  • RES13 ‐ Company business 09/03/05
(1 page)
16 March 2005Registered 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 2005Resolutions
  • RES13 ‐ Company business 09/03/05
(1 page)
16 March 2005Registered 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 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005S-div 24/02/05 (1 page)
8 March 2005S-div 24/02/05 (1 page)
27 May 2004Return made up to 11/02/04; full list of members (8 pages)
27 May 2004Return made up to 11/02/04; full list of members (8 pages)
6 May 2004Accounts for a small company made up to 28 February 2003 (6 pages)
6 May 2004Accounts for a small company made up to 28 February 2003 (6 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Ad 04/04/03--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
22 January 2004Ad 04/04/03--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
6 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003£ nc 1000/10000 31/03/03 (2 pages)
6 July 2003Ad 31/03/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
6 July 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)