London
EC2A 4JA
Director Name | Mr Tim Shanahan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Suroosh Alvi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 63 No 3rd Street Apartment 414 Brooklyn New York 11211 United States |
Director Name | Christopher Simpson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Perrers Road London W6 0EZ |
Director Name | Shane Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 13 St Mark's Place Apartment 8f New York City New York 10003 United States |
Secretary Name | Shane Smith |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 13 St Mark's Place Apartment 8f New York City New York 10003 United States |
Director Name | Andrew Creighton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 July 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Peter Sean Boulton |
---|---|
Status | Resigned |
Appointed | 19 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 10 Woodyates Road Lee London SE12 9HU |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Richard John Waterlow |
---|---|
Status | Resigned |
Appointed | 19 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Vincent O'Mara |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Hozefa Shabbir Lokhandwala |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2007) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Website | vice.com |
---|---|
Telephone | 07 039599003 |
Telephone region | Mobile |
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
132k at £0.01 | Vice Holding Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,713,840 |
Gross Profit | £17,560,896 |
Net Worth | -£3,921,550 |
Cash | £3,128,202 |
Current Liabilities | £17,773,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
26 June 2017 | Delivered on: 3 July 2017 Persons entitled: Wilmington Trust (London) Limited (as Collateral Agent) Classification: A registered charge Outstanding |
---|---|
31 July 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2019 | Delivered on: 9 July 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
12 August 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
17 January 2024 | Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages) |
---|---|
17 January 2024 | Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page) |
12 December 2023 | Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages) |
30 November 2023 | Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page) |
26 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
15 August 2023 | Satisfaction of charge 045314150010 in full (1 page) |
12 April 2023 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
1 September 2022 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
7 March 2022 | Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page) |
25 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
25 October 2021 | Withdrawal of a person with significant control statement on 25 October 2021 (2 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Cessation of Shane Smith as a person with significant control on 31 August 2021 (1 page) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2021 | Change of details for Mr Shane Smith as a person with significant control on 2 June 2021 (2 pages) |
27 April 2021 | Change of details for Mr Shane Smith as a person with significant control on 31 March 2021 (2 pages) |
16 March 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
10 December 2020 | Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 January 2020 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
28 November 2019 | Director's details changed for Mr Matt Elek on 28 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
9 July 2019 | Registration of charge 045314150010, created on 2 July 2019 (67 pages) |
17 May 2019 | Satisfaction of charge 045314150009 in full (4 pages) |
6 March 2019 | Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
24 March 2018 | Appointment of Mr Matthew Vincent O’Mara as a director on 23 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Richard John Waterlow as a secretary on 7 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
20 September 2017 | Termination of appointment of Andrew Creighton as a director on 24 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Shane Smith as a director on 24 July 2017 (1 page) |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Shane Smith as a director on 24 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Andrew Creighton as a director on 24 July 2017 (1 page) |
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
3 July 2017 | Registration of charge 045314150009, created on 26 June 2017 (57 pages) |
3 July 2017 | Registration of charge 045314150009, created on 26 June 2017 (57 pages) |
3 March 2017 | Satisfaction of charge 6 in full (1 page) |
3 March 2017 | Satisfaction of charge 7 in full (2 pages) |
3 March 2017 | Satisfaction of charge 6 in full (1 page) |
3 March 2017 | Satisfaction of charge 045314150008 in full (1 page) |
3 March 2017 | Satisfaction of charge 045314150008 in full (1 page) |
3 March 2017 | Satisfaction of charge 7 in full (2 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 10/09/2016 (7 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 10/09/2016 (7 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (41 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (41 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates
|
26 September 2016 | Confirmation statement made on 10 September 2016 with updates
|
15 December 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
15 December 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
20 November 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
20 November 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
21 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
25 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
29 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
1 August 2013 | Registration of charge 045314150008 (12 pages) |
1 August 2013 | Registration of charge 045314150008 (12 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Termination of appointment of Suroosh Alvi as a director (1 page) |
1 February 2013 | Termination of appointment of Suroosh Alvi as a director (1 page) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
3 November 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
27 September 2011 | Appointment of Mr Richard Waterlow as a director (2 pages) |
27 September 2011 | Appointment of Mr Richard Waterlow as a director (2 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Andrew Creighton on 14 October 2010 (2 pages) |
12 September 2011 | Director's details changed for Andrew Creighton on 14 October 2010 (2 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
14 October 2010 | Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 14 October 2010 (1 page) |
14 September 2010 | Director's details changed for Suroosh Alvi on 10 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Suroosh Alvi on 10 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2010 | Appointment of Mr Richard John Waterlow as a secretary (1 page) |
19 May 2010 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 19 May 2010 (1 page) |
19 May 2010 | Appointment of Mr Richard John Waterlow as a secretary (1 page) |
19 May 2010 | Termination of appointment of Dlc Company Services Ltd as a secretary (1 page) |
19 May 2010 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Dlc Company Services Ltd as a secretary (1 page) |
2 March 2010 | Appointment of Matt Elek as a director (2 pages) |
2 March 2010 | Appointment of Matt Elek as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 September 2009 | Return made up to 10/09/09; full list of members (6 pages) |
20 September 2009 | Return made up to 10/09/09; full list of members (6 pages) |
18 September 2009 | Appointment terminated secretary peter boulton (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Appointment terminated secretary peter boulton (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Secretary appointed dlc company services LTD (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 77 leonard street london EC2A 4QS (1 page) |
8 July 2009 | Secretary appointed dlc company services LTD (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 77 leonard street london EC2A 4QS (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from davenport lyons 30 old burlington street london W1S 3NL (1 page) |
8 July 2009 | Resolutions
|
5 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 November 2008 | Appointment terminated director christopher simpson (1 page) |
14 November 2008 | Appointment terminated director christopher simpson (1 page) |
29 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
29 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2007 | Section 394 (1 page) |
31 December 2007 | Section 394 (1 page) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Return made up to 10/09/07; full list of members (4 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 77 leonard street london EC2A 4QS (1 page) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Return made up to 10/09/07; full list of members (4 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 77 leonard street london EC2A 4QS (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Location of debenture register (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
20 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
20 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: davnport lyons 30 old burlington street london W1S 3NL (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: davnport lyons 30 old burlington street london W1S 3NL (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 old burlington street london W1S 3NL (1 page) |
19 September 2006 | Return made up to 10/09/06; full list of members (4 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 old burlington street london W1S 3NL (1 page) |
19 September 2006 | Return made up to 10/09/06; full list of members (4 pages) |
19 September 2006 | Location of register of members (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 77 leonard street london EC2A 4QS (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 77 leonard street london EC2A 4QS (1 page) |
14 June 2006 | Secretary resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Ad 01/03/04--------- £ si [email protected] (2 pages) |
2 November 2005 | Ad 01/03/04--------- £ si [email protected] (2 pages) |
2 November 2005 | Ad 31/08/04--------- £ si [email protected] (2 pages) |
2 November 2005 | Ad 31/08/04--------- £ si [email protected] (2 pages) |
27 October 2005 | Return made up to 10/09/05; full list of members
|
27 October 2005 | Return made up to 10/09/05; full list of members
|
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 10/09/04; full list of members
|
13 December 2004 | Return made up to 10/09/04; full list of members
|
16 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 December 2003 | Return made up to 10/09/03; full list of members
|
22 December 2003 | Return made up to 10/09/03; full list of members
|
26 April 2003 | Nc inc already adjusted 08/04/03 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Ad 08/04/03--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages) |
26 April 2003 | Nc inc already adjusted 08/04/03 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Ad 08/04/03--------- £ si [email protected]=1199 £ ic 1/1200 (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 20 thayer street london W1U 2DD (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 20 thayer street london W1U 2DD (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
10 September 2002 | Incorporation (18 pages) |
10 September 2002 | Incorporation (18 pages) |