Company NameSquint/Opera Limited
DirectorsThomas Charles Julius Coke and James O'Callaghan
Company StatusActive
Company Number04439757
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Thomas Charles Julius Coke
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr James O'Callaghan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleBoard Member
Country of ResidenceUnited States
Correspondence Address95b Rowayton Avenue
Rowayton
Ct
United States
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Alice Rachel Britton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 weeks, 2 days after company formation)
Appointment Duration20 years, 4 months (resigned 05 October 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMartin Hampton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2004)
RoleFilm Producer
Correspondence Address1 Hollar Road
London
N16 7NT
Director NameMr Oliver Alsop
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 weeks, 2 days after company formation)
Appointment Duration20 years, 4 months (resigned 27 October 2022)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Secretary NameMr Oliver Alsop
NationalityBritish
StatusResigned
Appointed07 June 2002(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address52a Chesson Road
London
W14 9QX
Secretary NameMiss Gina Osborne
NationalityBritish
StatusResigned
Appointed06 March 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2012)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Winders Road
London
SW11 3HE
Director NameMr Nicholas James Taylor
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(5 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 October 2022)
RoleArchitectural, Technical Consultant
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMiss Gina Osborne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2012)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Winders Road
London
SW11 3HE
Secretary NameMr David Christopher Jenkins
StatusResigned
Appointed08 November 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Jan Bunge
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2014(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Vadim Charles
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 October 2022)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr David Christopher Jenkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 October 2022)
RoleEconomist
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Ryan Patrick Lintott
Date of BirthAugust 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr James Kenneth Eugene Easton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Jan-Maarten Heuff
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2022)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Vyner Street
London
E2 9DG
Secretary NameMs Rachael Bonnington
StatusResigned
Appointed21 March 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Ben Townsend
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2022)
RoleHead Of Exhibitions
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Secretary NameMr Harry Young
StatusResigned
Appointed12 February 2020(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2022)
RoleCompany Director
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Craig Wesley Ayers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2023)
RoleCoo / Cfo
Country of ResidenceUnited States
Correspondence Address1-5 Vyner Street
London
E2 9DG

Contact

Websitewww.squintopera.com/
Telephone07 246376811
Telephone regionMobile

Location

Registered Address1-5 Vyner Street
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£148,314
Cash£82,479
Current Liabilities£306,338

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

18 November 2019Delivered on: 22 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
18 November 2019Delivered 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 2019Delivered on: 22 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
10 March 2017Delivered on: 15 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

22 January 2024Termination of appointment of Craig Wesley Ayers as a director on 31 December 2023 (1 page)
5 October 2023Full accounts made up to 31 December 2022 (33 pages)
4 September 2023Confirmation statement made on 13 August 2023 with updates (8 pages)
26 August 2023Cessation of So Holdco Limited as a person with significant control on 8 February 2023 (1 page)
26 August 2023Notification of Journey Uk Bidco Limited as a person with significant control on 8 February 2023 (2 pages)
27 February 2023Sub-division of shares on 8 February 2023 (7 pages)
20 February 2023Memorandum and Articles of Association (43 pages)
20 February 2023Change of share class name or designation (2 pages)
20 February 2023Resolutions
  • RES13 ‐ Sub-division 08/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 December 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
19 December 2022Termination of appointment of Oliver Alsop as a director on 27 October 2022 (1 page)
2 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 October 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 774.41
(4 pages)
13 October 2022Consolidation of shares on 30 September 2022 (6 pages)
11 October 2022Termination of appointment of Alice Rachel Britton as a director on 5 October 2022 (1 page)
11 October 2022Appointment of Mr James O'callaghan as a director on 5 October 2022 (2 pages)
11 October 2022Termination of appointment of Vadim Charles as a director on 5 October 2022 (1 page)
11 October 2022Termination of appointment of Ben Townsend as a director on 5 October 2022 (1 page)
11 October 2022Termination of appointment of Nicholas James Taylor as a director on 5 October 2022 (1 page)
11 October 2022Termination of appointment of David Christopher Jenkins as a director on 5 October 2022 (1 page)
11 October 2022Termination of appointment of Harry Young as a secretary on 5 October 2022 (1 page)
11 October 2022Termination of appointment of Jan Bunge as a director on 5 October 2022 (1 page)
11 October 2022Termination of appointment of Jan-Maarten Heuff as a director on 5 October 2022 (1 page)
11 October 2022Termination of appointment of James Kenneth Eugene Easton as a director on 5 October 2022 (1 page)
11 October 2022Appointment of Mr Craig Ayers as a director on 5 October 2022 (2 pages)
6 October 2022Change of share class name or designation (2 pages)
6 October 2022Sub-division of shares on 30 September 2022 (4 pages)
3 October 2022Resolutions
  • RES13 ‐ Re: section 694 of the companies act 2006 - buyback/articles 16 and 21 shall not apply 23/09/2022
(6 pages)
3 October 2022Resolutions
  • RES13 ‐ Re: sections 175,177 and 180(4) of the companies act 2006 23/09/2022
(4 pages)
1 October 2022Resolutions
  • RES13 ‐ Deemed distribution 30/09/2022
(4 pages)
1 October 2022Resolutions
  • RES13 ‐ Sub-division of shares/consolidation of shares 30/09/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
1 October 2022Memorandum and Articles of Association (30 pages)
30 September 2022Notification of So Holdco Limited as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Withdrawal of a person with significant control statement on 30 September 2022 (2 pages)
30 September 2022Cancellation of shares. Statement of capital on 23 September 2022
  • GBP 339.41
(6 pages)
21 September 2022Statement of capital on 21 September 2022
  • GBP 354.41
(3 pages)
21 September 2022Solvency Statement dated 16/09/22 (2 pages)
21 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 August 2022Confirmation statement made on 13 August 2022 with updates (7 pages)
29 June 2022Satisfaction of charge 044397570004 in full (1 page)
16 February 2022Director's details changed for Mr Thomas Charles Julius Coke on 5 December 2021 (2 pages)
27 January 2022Statement of capital following an allotment of shares on 25 January 2022
  • GBP 434.41
(4 pages)
9 December 2021Satisfaction of charge 044397570002 in full (1 page)
5 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
18 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
7 October 2020Satisfaction of charge 044397570001 in full (1 page)
1 October 2020Director's details changed for Mr Thomas Charles Julius Coke on 3 September 2020 (2 pages)
28 September 2020Confirmation statement made on 13 August 2020 with updates (7 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
12 February 2020Termination of appointment of Rachael Bonnington as a secretary on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Harry Young as a secretary on 12 February 2020 (2 pages)
22 November 2019Registration of charge 044397570002, created on 18 November 2019 (14 pages)
22 November 2019Registration of charge 044397570004, created on 18 November 2019 (14 pages)
22 November 2019Registration of charge 044397570003, created on 18 November 2019 (24 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
27 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
27 August 2019Director's details changed for Mrs Alice Rachel Britton on 12 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Jan Bunge on 12 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Thomas Charles Julius Coke on 12 August 2019 (2 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 January 2019Appointment of Mr Ben Townsend as a director on 1 January 2019 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
23 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
26 March 2018Appointment of Ms Rachael Bonnington as a secretary on 21 March 2018 (2 pages)
26 March 2018Termination of appointment of David Christopher Jenkins as a secretary on 21 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
15 March 2017Registration of charge 044397570001, created on 10 March 2017 (13 pages)
15 March 2017Registration of charge 044397570001, created on 10 March 2017 (13 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
17 June 2016Appointment of Mr Jan-Maarten Heuff as a director on 1 June 2016 (2 pages)
17 June 2016Appointment of Mr Jan-Maarten Heuff as a director on 1 June 2016 (2 pages)
25 April 2016Termination of appointment of Ryan Patrick Lintott as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Ryan Patrick Lintott as a director on 31 March 2016 (1 page)
30 November 2015Appointment of Mr James Kenneth Eugene Easton as a director on 25 November 2015 (2 pages)
30 November 2015Appointment of Mr James Kenneth Eugene Easton as a director on 25 November 2015 (2 pages)
27 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 400.56
(9 pages)
13 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 400.56
(9 pages)
8 October 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 400.56
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 400.56
(3 pages)
13 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/06/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/06/2015
(37 pages)
10 July 2015Sub-division of shares on 23 June 2015 (5 pages)
10 July 2015Sub-division of shares on 23 June 2015 (5 pages)
9 July 2015Sub-division of shares on 23 June 2015 (5 pages)
9 July 2015Sub-division of shares on 23 June 2015 (5 pages)
6 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 170
(5 pages)
6 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 170
(5 pages)
6 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 170
(5 pages)
19 March 2015Appointment of Mr Ryan Patrick Lintott as a director on 15 December 2014 (2 pages)
19 March 2015Appointment of Mr Ryan Patrick Lintott as a director on 15 December 2014 (2 pages)
11 March 2015Director's details changed for Mr Thomas Charles Julius Coke on 18 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Thomas Charles Julius Coke on 18 February 2015 (2 pages)
27 January 2015Appointment of Mr David Christopher Jenkins as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr David Christopher Jenkins as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr David Christopher Jenkins as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr Vadim Charles as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr Vadim Charles as a director on 1 December 2014 (2 pages)
27 January 2015Appointment of Mr Vadim Charles as a director on 1 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Director's details changed for Mr Oliver Alsop on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Nicholas James Taylor on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 155
(7 pages)
10 September 2014Director's details changed for Mrs Alice Rachel Britton on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 155
(7 pages)
10 September 2014Director's details changed for Mr Thomas Charles Julius Coke on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Oliver Alsop on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Alice Rachel Britton on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Nicholas James Taylor on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Thomas Charles Julius Coke on 10 September 2014 (2 pages)
10 April 2014Appointment of Mr Jan Bunge as a director (2 pages)
10 April 2014Appointment of Mr Jan Bunge as a director (2 pages)
5 November 2013Director's details changed for Mr Oliver Alsop on 4 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Oliver Alsop on 4 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Oliver Alsop on 4 November 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 155
(8 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 155
(8 pages)
9 November 2012Appointment of Mr David Christopher Jenkins as a secretary (1 page)
9 November 2012Appointment of Mr David Christopher Jenkins as a secretary (1 page)
8 November 2012Termination of appointment of Gina Osborne as a director (1 page)
8 November 2012Termination of appointment of Gina Osborne as a secretary (1 page)
8 November 2012Termination of appointment of Gina Osborne as a secretary (1 page)
8 November 2012Termination of appointment of Gina Osborne as a director (1 page)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (10 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (10 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
13 September 2010Director's details changed for Mr Nicholas James Taylor on 17 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Nicholas James Taylor on 17 August 2010 (2 pages)
13 September 2010Director's details changed for Alice Scott on 17 August 2010 (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
13 September 2010Director's details changed for Alice Scott on 17 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Director's details changed for Miss Gina Soekoe on 10 April 2010 (2 pages)
19 July 2010Secretary's details changed for Miss Gina Soekoe on 10 April 2010 (1 page)
19 July 2010Secretary's details changed for Miss Gina Soekoe on 10 April 2010 (1 page)
19 July 2010Director's details changed for Miss Gina Soekoe on 10 April 2010 (2 pages)
4 March 2010Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages)
4 March 2010Director's details changed for Thomas Charles Julius Cocke on 14 January 2010 (2 pages)
15 September 2009Return made up to 17/08/09; full list of members (5 pages)
15 September 2009Return made up to 17/08/09; full list of members (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2008Director appointed miss gina soekoe (1 page)
24 September 2008Ad 01/09/08\gbp si 10@1=10\gbp ic 160/170\ (1 page)
24 September 2008Ad 01/09/08\gbp si 10@1=10\gbp ic 160/170\ (1 page)
24 September 2008Director appointed miss gina soekoe (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Return made up to 17/08/08; full list of members (8 pages)
10 September 2008Return made up to 17/08/08; full list of members (8 pages)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 135/145\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 105/115\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 135/145\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 145/155\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 125/135\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 125/135\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 105/115\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 95/105\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 95/105\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 145/155\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 115/125\ (1 page)
18 April 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 115/125\ (1 page)
17 April 2008Nc inc already adjusted 04/04/08 (2 pages)
17 April 2008Nc inc already adjusted 04/04/08 (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 April 2008Ad 18/03/08\gbp si 5@1=5\gbp ic 95/100\ (1 page)
1 April 2008Ad 18/03/08\gbp si 5@1=5\gbp ic 95/100\ (1 page)
13 March 2008Director appointed mr nicholas james taylor (1 page)
13 March 2008Director appointed mr nicholas james taylor (1 page)
7 March 2008Appointment terminated secretary oliver alsop (1 page)
7 March 2008Secretary appointed miss gina soekoe (1 page)
7 March 2008Appointment terminated secretary oliver alsop (1 page)
7 March 2008Secretary appointed miss gina soekoe (1 page)
12 September 2007Return made up to 17/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2007Return made up to 17/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2006Return made up to 17/08/06; full list of members (8 pages)
12 September 2006Return made up to 17/08/06; full list of members (8 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Return made up to 17/08/05; full list of members (8 pages)
12 September 2005Return made up to 17/08/05; full list of members (8 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
21 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
24 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
25 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
2 August 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2002Company name changed bayseed LIMITED\certificate issued on 26/07/02 (2 pages)
26 July 2002Company name changed bayseed LIMITED\certificate issued on 26/07/02 (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2002New director appointed (2 pages)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)