Company NameVice UK Limited
DirectorsBruce Harrison Dixon and Tim Shanahan
Company StatusActive
Company Number04531415
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Bruce Harrison Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Tim Shanahan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameSuroosh Alvi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address63 No 3rd Street
Apartment 414 Brooklyn
New York 11211
United States
Director NameChristopher Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Perrers Road
London
W6 0EZ
Director NameShane Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address13 St Mark's Place
Apartment 8f
New York City
New York 10003
United States
Secretary NameShane Smith
NationalityCanadian
StatusResigned
Appointed10 September 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address13 St Mark's Place
Apartment 8f
New York City
New York 10003
United States
Director NameAndrew Creighton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 July 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Peter Sean Boulton
StatusResigned
Appointed19 June 2007(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 June 2009)
RoleCompany Director
Correspondence Address10 Woodyates Road
Lee
London
SE12 9HU
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Richard John Waterlow
StatusResigned
Appointed19 May 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 March 2018)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Vincent O'Mara
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(15 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2019(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Hozefa Shabbir Lokhandwala
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(21 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(21 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed07 May 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2007)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Contact

Websitevice.com
Telephone07 039599003
Telephone regionMobile

Location

Registered Address110-122 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

132k at £0.01Vice Holding Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£49,713,840
Gross Profit£17,560,896
Net Worth-£3,921,550
Cash£3,128,202
Current Liabilities£17,773,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

26 June 2017Delivered on: 3 July 2017
Persons entitled: Wilmington Trust (London) Limited (as Collateral Agent)

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2012Delivered on: 6 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
29 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 June 2010Delivered on: 29 June 2010
Persons entitled: Stamfordham Road (Iom) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £152,531.45.
Outstanding
8 February 2005Delivered on: 11 February 2005
Persons entitled: Wellington Pub Company PLC

Classification: Rent deposit deed
Secured details: £59,631.25 due or to become due from the company to the chargee.
Particulars: Cash deposit of £59,631.25.
Outstanding
2 July 2019Delivered on: 9 July 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
12 August 2008Delivered on: 23 August 2008
Satisfied on: 24 April 2012
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £5,250.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Fully Satisfied
26 October 2007Delivered on: 13 November 2007
Satisfied on: 6 February 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
9 November 2004Delivered on: 16 November 2004
Satisfied on: 24 January 2008
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

17 January 2024Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages)
17 January 2024Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page)
12 December 2023Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page)
26 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
15 August 2023Satisfaction of charge 045314150010 in full (1 page)
12 April 2023Group of companies' accounts made up to 31 December 2021 (39 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
1 September 2022Group of companies' accounts made up to 31 December 2020 (40 pages)
7 March 2022Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages)
4 March 2022Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page)
25 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
28 September 2021Cessation of Shane Smith as a person with significant control on 31 August 2021 (1 page)
28 September 2021Notification of a person with significant control statement (2 pages)
7 July 2021Change of details for Mr Shane Smith as a person with significant control on 2 June 2021 (2 pages)
27 April 2021Change of details for Mr Shane Smith as a person with significant control on 31 March 2021 (2 pages)
16 March 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
10 December 2020Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages)
10 December 2020Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page)
17 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 January 2020Group of companies' accounts made up to 31 December 2018 (42 pages)
28 November 2019Director's details changed for Mr Matt Elek on 28 November 2019 (2 pages)
15 November 2019Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page)
15 November 2019Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
9 July 2019Registration of charge 045314150010, created on 2 July 2019 (67 pages)
17 May 2019Satisfaction of charge 045314150009 in full (4 pages)
6 March 2019Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages)
27 February 2019Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page)
28 December 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 March 2018Appointment of Mr Matthew Vincent O’Mara as a director on 23 March 2018 (2 pages)
20 March 2018Termination of appointment of Richard John Waterlow as a secretary on 7 March 2018 (1 page)
20 March 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
4 October 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
20 September 2017Termination of appointment of Andrew Creighton as a director on 24 July 2017 (1 page)
20 September 2017Termination of appointment of Shane Smith as a director on 24 July 2017 (1 page)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Shane Smith as a director on 24 July 2017 (1 page)
20 September 2017Termination of appointment of Andrew Creighton as a director on 24 July 2017 (1 page)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 July 2017Registration of charge 045314150009, created on 26 June 2017 (57 pages)
3 July 2017Registration of charge 045314150009, created on 26 June 2017 (57 pages)
3 March 2017Satisfaction of charge 6 in full (1 page)
3 March 2017Satisfaction of charge 7 in full (2 pages)
3 March 2017Satisfaction of charge 6 in full (1 page)
3 March 2017Satisfaction of charge 045314150008 in full (1 page)
3 March 2017Satisfaction of charge 045314150008 in full (1 page)
3 March 2017Satisfaction of charge 7 in full (2 pages)
19 December 2016Second filing of Confirmation Statement dated 10/09/2016 (7 pages)
19 December 2016Second filing of Confirmation Statement dated 10/09/2016 (7 pages)
4 November 2016Full accounts made up to 31 December 2015 (41 pages)
4 November 2016Full accounts made up to 31 December 2015 (41 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/12/2016
(7 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/12/2016
(7 pages)
15 December 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
15 December 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,320
(6 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,320
(6 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 November 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
20 November 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
21 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,320
(6 pages)
21 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,320
(6 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
25 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,320
(6 pages)
25 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,320
(6 pages)
29 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
29 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
1 August 2013Registration of charge 045314150008 (12 pages)
1 August 2013Registration of charge 045314150008 (12 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Termination of appointment of Suroosh Alvi as a director (1 page)
1 February 2013Termination of appointment of Suroosh Alvi as a director (1 page)
6 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
27 September 2011Appointment of Mr Richard Waterlow as a director (2 pages)
27 September 2011Appointment of Mr Richard Waterlow as a director (2 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Andrew Creighton on 14 October 2010 (2 pages)
12 September 2011Director's details changed for Andrew Creighton on 14 October 2010 (2 pages)
2 August 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
2 August 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
14 October 2010Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 14 October 2010 (1 page)
14 September 2010Director's details changed for Suroosh Alvi on 10 September 2010 (2 pages)
14 September 2010Director's details changed for Suroosh Alvi on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2010Appointment of Mr Richard John Waterlow as a secretary (1 page)
19 May 2010Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 19 May 2010 (1 page)
19 May 2010Appointment of Mr Richard John Waterlow as a secretary (1 page)
19 May 2010Termination of appointment of Dlc Company Services Ltd as a secretary (1 page)
19 May 2010Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 19 May 2010 (1 page)
19 May 2010Termination of appointment of Dlc Company Services Ltd as a secretary (1 page)
2 March 2010Appointment of Matt Elek as a director (2 pages)
2 March 2010Appointment of Matt Elek as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
4 November 2009Full accounts made up to 31 December 2008 (22 pages)
20 September 2009Return made up to 10/09/09; full list of members (6 pages)
20 September 2009Return made up to 10/09/09; full list of members (6 pages)
18 September 2009Appointment terminated secretary peter boulton (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Appointment terminated secretary peter boulton (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page)
18 September 2009Registered office changed on 18/09/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 July 2009Secretary appointed dlc company services LTD (1 page)
8 July 2009Registered office changed on 08/07/2009 from 77 leonard street london EC2A 4QS (1 page)
8 July 2009Secretary appointed dlc company services LTD (1 page)
8 July 2009Registered office changed on 08/07/2009 from 77 leonard street london EC2A 4QS (1 page)
8 July 2009Registered office changed on 08/07/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page)
8 July 2009Registered office changed on 08/07/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
14 November 2008Appointment terminated director christopher simpson (1 page)
14 November 2008Appointment terminated director christopher simpson (1 page)
29 October 2008Return made up to 10/09/08; full list of members (5 pages)
29 October 2008Return made up to 10/09/08; full list of members (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 December 2007Section 394 (1 page)
31 December 2007Section 394 (1 page)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Return made up to 10/09/07; full list of members (4 pages)
26 October 2007Registered office changed on 26/10/07 from: 77 leonard street london EC2A 4QS (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Return made up to 10/09/07; full list of members (4 pages)
26 October 2007Registered office changed on 26/10/07 from: davenport lyons 30 old burlington street london W1S 3NL (1 page)
26 October 2007Registered office changed on 26/10/07 from: 77 leonard street london EC2A 4QS (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Registered office changed on 26/10/07 from: davenport lyons 30 old burlington street london W1S 3NL (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Location of debenture register (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
20 January 2007Full accounts made up to 31 December 2005 (17 pages)
20 January 2007Full accounts made up to 31 December 2005 (17 pages)
12 January 2007Registered office changed on 12/01/07 from: davnport lyons 30 old burlington street london W1S 3NL (1 page)
12 January 2007Registered office changed on 12/01/07 from: davnport lyons 30 old burlington street london W1S 3NL (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Registered office changed on 19/09/06 from: 30 old burlington street london W1S 3NL (1 page)
19 September 2006Return made up to 10/09/06; full list of members (4 pages)
19 September 2006Registered office changed on 19/09/06 from: 30 old burlington street london W1S 3NL (1 page)
19 September 2006Return made up to 10/09/06; full list of members (4 pages)
19 September 2006Location of register of members (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 77 leonard street london EC2A 4QS (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 77 leonard street london EC2A 4QS (1 page)
14 June 2006Secretary resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Ad 01/03/04--------- £ si [email protected] (2 pages)
2 November 2005Ad 01/03/04--------- £ si [email protected] (2 pages)
2 November 2005Ad 31/08/04--------- £ si [email protected] (2 pages)
2 November 2005Ad 31/08/04--------- £ si [email protected] (2 pages)
27 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
11 March 2004Full accounts made up to 31 December 2003 (13 pages)
11 March 2004Full accounts made up to 31 December 2003 (13 pages)
9 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 December 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2003Nc inc already adjusted 08/04/03 (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2003Ad 08/04/03--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages)
26 April 2003Nc inc already adjusted 08/04/03 (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2003Ad 08/04/03--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 20 thayer street london W1U 2DD (1 page)
24 December 2002Registered office changed on 24/12/02 from: 20 thayer street london W1U 2DD (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)