London
E2 9DG
Director Name | Mr James O'Callaghan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Board Member |
Country of Residence | United States |
Correspondence Address | 95b Rowayton Avenue Rowayton Ct United States |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Alice Rachel Britton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 05 October 2022) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Martin Hampton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2004) |
Role | Film Producer |
Correspondence Address | 1 Hollar Road London N16 7NT |
Director Name | Mr Oliver Alsop |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 October 2022) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Secretary Name | Mr Oliver Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 52a Chesson Road London W14 9QX |
Secretary Name | Miss Gina Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2012) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winders Road London SW11 3HE |
Director Name | Mr Nicholas James Taylor |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 October 2022) |
Role | Architectural, Technical Consultant |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Miss Gina Osborne |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 2012) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winders Road London SW11 3HE |
Secretary Name | Mr David Christopher Jenkins |
---|---|
Status | Resigned |
Appointed | 08 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Jan Bunge |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Vadim Charles |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 October 2022) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr David Christopher Jenkins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 October 2022) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Ryan Patrick Lintott |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr James Kenneth Eugene Easton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Jan-Maarten Heuff |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2022) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Secretary Name | Ms Rachael Bonnington |
---|---|
Status | Resigned |
Appointed | 21 March 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Ben Townsend |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2022) |
Role | Head Of Exhibitions |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Secretary Name | Mr Harry Young |
---|---|
Status | Resigned |
Appointed | 12 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2022) |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mr Craig Wesley Ayers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2023) |
Role | Coo / Cfo |
Country of Residence | United States |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Website | www.squintopera.com/ |
---|---|
Telephone | 07 246376811 |
Telephone region | Mobile |
Registered Address | 1-5 Vyner Street London E2 9DG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £148,314 |
Cash | £82,479 |
Current Liabilities | £306,338 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
18 November 2019 | Delivered on: 22 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
18 November 2019 | Delivered on: 22 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 November 2019 | Delivered on: 22 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
10 March 2017 | Delivered on: 15 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
22 January 2024 | Termination of appointment of Craig Wesley Ayers as a director on 31 December 2023 (1 page) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
4 September 2023 | Confirmation statement made on 13 August 2023 with updates (8 pages) |
26 August 2023 | Cessation of So Holdco Limited as a person with significant control on 8 February 2023 (1 page) |
26 August 2023 | Notification of Journey Uk Bidco Limited as a person with significant control on 8 February 2023 (2 pages) |
27 February 2023 | Sub-division of shares on 8 February 2023 (7 pages) |
20 February 2023 | Memorandum and Articles of Association (43 pages) |
20 February 2023 | Change of share class name or designation (2 pages) |
20 February 2023 | Resolutions
|
30 December 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
19 December 2022 | Termination of appointment of Oliver Alsop as a director on 27 October 2022 (1 page) |
2 November 2022 | Purchase of own shares.
|
13 October 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
13 October 2022 | Consolidation of shares on 30 September 2022 (6 pages) |
11 October 2022 | Termination of appointment of Alice Rachel Britton as a director on 5 October 2022 (1 page) |
11 October 2022 | Appointment of Mr James O'callaghan as a director on 5 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Vadim Charles as a director on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Ben Townsend as a director on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Nicholas James Taylor as a director on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of David Christopher Jenkins as a director on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Harry Young as a secretary on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Jan Bunge as a director on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Jan-Maarten Heuff as a director on 5 October 2022 (1 page) |
11 October 2022 | Termination of appointment of James Kenneth Eugene Easton as a director on 5 October 2022 (1 page) |
11 October 2022 | Appointment of Mr Craig Ayers as a director on 5 October 2022 (2 pages) |
6 October 2022 | Change of share class name or designation (2 pages) |
6 October 2022 | Sub-division of shares on 30 September 2022 (4 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Resolutions
|
1 October 2022 | Resolutions
|
1 October 2022 | Resolutions
|
1 October 2022 | Memorandum and Articles of Association (30 pages) |
30 September 2022 | Notification of So Holdco Limited as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Withdrawal of a person with significant control statement on 30 September 2022 (2 pages) |
30 September 2022 | Cancellation of shares. Statement of capital on 23 September 2022
|
21 September 2022 | Statement of capital on 21 September 2022
|
21 September 2022 | Solvency Statement dated 16/09/22 (2 pages) |
21 September 2022 | Resolutions
|
16 August 2022 | Confirmation statement made on 13 August 2022 with updates (7 pages) |
29 June 2022 | Satisfaction of charge 044397570004 in full (1 page) |
16 February 2022 | Director's details changed for Mr Thomas Charles Julius Coke on 5 December 2021 (2 pages) |
27 January 2022 | Statement of capital following an allotment of shares on 25 January 2022
|
9 December 2021 | Satisfaction of charge 044397570002 in full (1 page) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
7 October 2020 | Satisfaction of charge 044397570001 in full (1 page) |
1 October 2020 | Director's details changed for Mr Thomas Charles Julius Coke on 3 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 13 August 2020 with updates (7 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
12 February 2020 | Termination of appointment of Rachael Bonnington as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Harry Young as a secretary on 12 February 2020 (2 pages) |
22 November 2019 | Registration of charge 044397570002, created on 18 November 2019 (14 pages) |
22 November 2019 | Registration of charge 044397570004, created on 18 November 2019 (14 pages) |
22 November 2019 | Registration of charge 044397570003, created on 18 November 2019 (24 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
27 August 2019 | Director's details changed for Mrs Alice Rachel Britton on 12 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Jan Bunge on 12 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Thomas Charles Julius Coke on 12 August 2019 (2 pages) |
14 March 2019 | Resolutions
|
3 January 2019 | Appointment of Mr Ben Townsend as a director on 1 January 2019 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
23 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
26 March 2018 | Appointment of Ms Rachael Bonnington as a secretary on 21 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Christopher Jenkins as a secretary on 21 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
15 March 2017 | Registration of charge 044397570001, created on 10 March 2017 (13 pages) |
15 March 2017 | Registration of charge 044397570001, created on 10 March 2017 (13 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
17 June 2016 | Appointment of Mr Jan-Maarten Heuff as a director on 1 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Jan-Maarten Heuff as a director on 1 June 2016 (2 pages) |
25 April 2016 | Termination of appointment of Ryan Patrick Lintott as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Ryan Patrick Lintott as a director on 31 March 2016 (1 page) |
30 November 2015 | Appointment of Mr James Kenneth Eugene Easton as a director on 25 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr James Kenneth Eugene Easton as a director on 25 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from Top Floor Studio Building 33 Parkgate Road London SW11 4NP to 1-5 Vyner Street London E2 9DG on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Top Floor Studio Building 33 Parkgate Road London SW11 4NP to 1-5 Vyner Street London E2 9DG on 27 November 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
10 July 2015 | Sub-division of shares on 23 June 2015 (5 pages) |
10 July 2015 | Sub-division of shares on 23 June 2015 (5 pages) |
9 July 2015 | Sub-division of shares on 23 June 2015 (5 pages) |
9 July 2015 | Sub-division of shares on 23 June 2015 (5 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
19 March 2015 | Appointment of Mr Ryan Patrick Lintott as a director on 15 December 2014 (2 pages) |
19 March 2015 | Appointment of Mr Ryan Patrick Lintott as a director on 15 December 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Thomas Charles Julius Coke on 18 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Thomas Charles Julius Coke on 18 February 2015 (2 pages) |
27 January 2015 | Appointment of Mr David Christopher Jenkins as a director on 1 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr David Christopher Jenkins as a director on 1 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr David Christopher Jenkins as a director on 1 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Vadim Charles as a director on 1 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Vadim Charles as a director on 1 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Vadim Charles as a director on 1 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Director's details changed for Mr Oliver Alsop on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Nicholas James Taylor on 10 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mrs Alice Rachel Britton on 10 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Thomas Charles Julius Coke on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Oliver Alsop on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Alice Rachel Britton on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Nicholas James Taylor on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Thomas Charles Julius Coke on 10 September 2014 (2 pages) |
10 April 2014 | Appointment of Mr Jan Bunge as a director (2 pages) |
10 April 2014 | Appointment of Mr Jan Bunge as a director (2 pages) |
5 November 2013 | Director's details changed for Mr Oliver Alsop on 4 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Oliver Alsop on 4 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Oliver Alsop on 4 November 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 November 2012 | Appointment of Mr David Christopher Jenkins as a secretary (1 page) |
9 November 2012 | Appointment of Mr David Christopher Jenkins as a secretary (1 page) |
8 November 2012 | Termination of appointment of Gina Osborne as a director (1 page) |
8 November 2012 | Termination of appointment of Gina Osborne as a secretary (1 page) |
8 November 2012 | Termination of appointment of Gina Osborne as a secretary (1 page) |
8 November 2012 | Termination of appointment of Gina Osborne as a director (1 page) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Director's details changed for Mr Nicholas James Taylor on 17 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Nicholas James Taylor on 17 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Alice Scott on 17 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Director's details changed for Alice Scott on 17 August 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Director's details changed for Miss Gina Soekoe on 10 April 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Miss Gina Soekoe on 10 April 2010 (1 page) |
19 July 2010 | Secretary's details changed for Miss Gina Soekoe on 10 April 2010 (1 page) |
19 July 2010 | Director's details changed for Miss Gina Soekoe on 10 April 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2008 | Director appointed miss gina soekoe (1 page) |
24 September 2008 | Ad 01/09/08\gbp si 10@1=10\gbp ic 160/170\ (1 page) |
24 September 2008 | Ad 01/09/08\gbp si 10@1=10\gbp ic 160/170\ (1 page) |
24 September 2008 | Director appointed miss gina soekoe (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (8 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (8 pages) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 135/145\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 105/115\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 135/145\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 145/155\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 125/135\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 125/135\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 105/115\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 95/105\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 95/105\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 145/155\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 115/125\ (1 page) |
18 April 2008 | Ad 01/04/08\gbp si 10@1=10\gbp ic 115/125\ (1 page) |
17 April 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
17 April 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
1 April 2008 | Ad 18/03/08\gbp si 5@1=5\gbp ic 95/100\ (1 page) |
1 April 2008 | Ad 18/03/08\gbp si 5@1=5\gbp ic 95/100\ (1 page) |
13 March 2008 | Director appointed mr nicholas james taylor (1 page) |
13 March 2008 | Director appointed mr nicholas james taylor (1 page) |
7 March 2008 | Appointment terminated secretary oliver alsop (1 page) |
7 March 2008 | Secretary appointed miss gina soekoe (1 page) |
7 March 2008 | Appointment terminated secretary oliver alsop (1 page) |
7 March 2008 | Secretary appointed miss gina soekoe (1 page) |
12 September 2007 | Return made up to 17/08/07; change of members
|
12 September 2007 | Return made up to 17/08/07; change of members
|
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
21 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
24 August 2004 | Return made up to 17/08/04; full list of members
|
24 August 2004 | Return made up to 17/08/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
10 May 2003 | Return made up to 15/05/03; full list of members
|
10 May 2003 | Return made up to 15/05/03; full list of members
|
25 March 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
2 August 2002 | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2002 | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2002 | Company name changed bayseed LIMITED\certificate issued on 26/07/02 (2 pages) |
26 July 2002 | Company name changed bayseed LIMITED\certificate issued on 26/07/02 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (15 pages) |
15 May 2002 | Incorporation (15 pages) |