Company NameHow Splendid Limited
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number04692212
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameJohn Paul Bishop
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameDaniel Jonathan Morris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Alex Jonathan Eicke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameRichard Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMichael Edward McElhatton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMrs Catherine Louise Warne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Olivia Alexandra Walker
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Nicholas James Hargrave
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 28 September 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed21 April 2015(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitewww.howsplendid.com/
Email address[email protected]
Telephone020 73954800
Telephone regionLondon

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34k at £0.001John Paul Bishop
34.00%
Ordinary A
33k at £0.001Alex Eicke
33.00%
Ordinary A
33k at £0.001Daniel Morris
33.00%
Ordinary A

Financials

Year2014
Turnover£7,791,822
Gross Profit£4,293,868
Net Worth£2,774,303
Cash£2,855,918
Current Liabilities£1,907,005

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

27 February 2017Delivered on: 7 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession.
Outstanding
28 May 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 December 2008Delivered on: 31 December 2008
Satisfied on: 5 October 2010
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent security 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: The monies secured by the deed being £11,000.00.
Fully Satisfied
8 February 2008Delivered on: 20 February 2008
Satisfied on: 9 April 2015
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 2003Delivered on: 24 October 2003
Satisfied on: 5 October 2010
Persons entitled: Tr Property Investment Trust PLC

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: A book debt in the sum of £3,437.50. see the mortgage charge document for full details.
Fully Satisfied
7 April 2003Delivered on: 16 April 2003
Satisfied on: 5 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 November 2023Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 (1 page)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages)
25 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
18 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 November 2022Termination of appointment of John Paul Bishop as a director on 5 October 2022 (1 page)
1 November 2022Termination of appointment of Timothy James Justin Bonnet as a director on 25 October 2022 (1 page)
1 November 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
6 May 2022Full accounts made up to 31 March 2021 (24 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (23 pages)
15 April 2021Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page)
6 January 2021Full accounts made up to 31 March 2019 (35 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Daniel Jonathan Morris as a director on 30 April 2020 (1 page)
29 June 2020Termination of appointment of Alex Jonathan Eicke as a director on 30 April 2020 (1 page)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a director on 5 April 2020 (1 page)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
22 December 2018Full accounts made up to 31 March 2018 (27 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
25 October 2018Change of details for Digital Unlimited Group Ltd as a person with significant control on 25 July 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (27 pages)
22 December 2017Director's details changed for Daniel Jonathan Morris on 21 December 2017 (2 pages)
22 December 2017Director's details changed for Daniel Jonathan Morris on 21 December 2017 (2 pages)
21 December 2017Director's details changed for John Paul Bishop on 21 December 2017 (2 pages)
21 December 2017Director's details changed for John Paul Bishop on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Alex Jonathan Eicke on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Alex Jonathan Eicke on 21 December 2017 (2 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 October 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
28 September 2017Appointment of Mr Iain Fraser Ferguson as a director on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of Nicholas James Hargrave as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Nicholas James Hargrave as a director on 28 September 2017 (1 page)
28 September 2017Appointment of Mr Iain Fraser Ferguson as a director on 28 September 2017 (2 pages)
27 September 2017Appointment of Mr Nicholas James Hargrave as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Nicholas James Hargrave as a director on 27 September 2017 (2 pages)
26 September 2017Termination of appointment of Richard Marshall as a director on 15 September 2017 (1 page)
26 September 2017Termination of appointment of Richard Marshall as a director on 15 September 2017 (1 page)
20 July 2017Change of details for Creston Plc as a person with significant control on 20 July 2016 (2 pages)
20 July 2017Change of details for Creston Plc as a person with significant control on 20 July 2016 (2 pages)
20 July 2017Change of details for a person with significant control (2 pages)
13 April 2017Director's details changed for Kathryn Louise Herrick on 13 April 2017 (2 pages)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Director's details changed for Kathryn Louise Herrick on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Timothy James Justin Bonnet on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Richard Marshall on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Richard Marshall on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
13 April 2017Director's details changed for Mr Timothy James Justin Bonnet on 13 April 2017 (2 pages)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
7 March 2017Registration of charge 046922120006, created on 27 February 2017 (26 pages)
7 March 2017Registration of charge 046922120006, created on 27 February 2017 (26 pages)
9 January 2017Satisfaction of charge 046922120005 in full (1 page)
9 January 2017Satisfaction of charge 046922120005 in full (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Olivia Alexandra Schofield on 4 June 2016 (2 pages)
18 October 2016Director's details changed for Olivia Alexandra Schofield on 4 June 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (29 pages)
10 October 2016Full accounts made up to 31 March 2016 (29 pages)
23 August 2016Termination of appointment of Michael Edward Mcelhatton as a director on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Michael Edward Mcelhatton as a director on 22 August 2016 (1 page)
5 July 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
5 July 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100.942
(13 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100.942
(13 pages)
1 December 2015Appointment of Olivia Alexandra Schofield as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Olivia Alexandra Schofield as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Olivia Alexandra Schofield as a director on 1 December 2015 (2 pages)
30 November 2015Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (20 pages)
24 November 2015Full accounts made up to 31 March 2015 (20 pages)
5 June 2015Registration of charge 046922120005, created on 28 May 2015 (47 pages)
5 June 2015Registration of charge 046922120005, created on 28 May 2015 (47 pages)
21 May 2015Appointment of Mr Barrie Christopher Brien as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of City Group Plc as a secretary on 21 April 2015 (3 pages)
21 May 2015Appointment of Michael Edward Mcelhatton as a director on 21 April 2015 (3 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Service agreements approved 21/04/2015
(29 pages)
21 May 2015Termination of appointment of Redford Secretarial Services Ltd as a secretary on 21 April 2015 (2 pages)
21 May 2015Registered office address changed from 37 Golden Square London W1F 9LA to Creston House 10 Great Pulteney Street London W1F 9NB on 21 May 2015 (2 pages)
21 May 2015Appointment of Mr Timothy James Justin Bonnet as a director on 21 April 2015 (3 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Appointment of Kathryn Louise Herrick as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Mrs Catherine Louise Warne as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Mrs Catherine Louise Warne as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Mr Timothy James Justin Bonnet as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Richard Marshall as a director on 21 April 2015 (3 pages)
21 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100.942
(4 pages)
21 May 2015Appointment of Kathryn Louise Herrick as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Mr Barrie Christopher Brien as a director on 21 April 2015 (3 pages)
21 May 2015Particulars of variation of rights attached to shares (3 pages)
21 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100.942
(4 pages)
21 May 2015Resolutions
  • RES13 ‐ Service agreements approved 21/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 May 2015Appointment of City Group Plc as a secretary on 21 April 2015 (3 pages)
21 May 2015Particulars of variation of rights attached to shares (3 pages)
21 May 2015Change of share class name or designation (2 pages)
21 May 2015Termination of appointment of Redford Secretarial Services Ltd as a secretary on 21 April 2015 (2 pages)
21 May 2015Appointment of Michael Edward Mcelhatton as a director on 21 April 2015 (3 pages)
21 May 2015Appointment of Richard Marshall as a director on 21 April 2015 (3 pages)
21 May 2015Registered office address changed from 37 Golden Square London W1F 9LA to Creston House 10 Great Pulteney Street London W1F 9NB on 21 May 2015 (2 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
13 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 29/10/2014
(5 pages)
9 April 2015Satisfaction of charge 3 in full (3 pages)
9 April 2015Satisfaction of charge 3 in full (3 pages)
9 April 2015All of the property or undertaking has been released from charge 3 (2 pages)
9 April 2015All of the property or undertaking has been released from charge 3 (2 pages)
13 March 2015Amended accounts for a small company made up to 31 March 2014 (10 pages)
13 March 2015Amended accounts for a small company made up to 31 March 2014 (10 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Purchase of own shares. (3 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 29/10/2014
(2 pages)
23 February 2015Sub-division of shares on 29 October 2014 (5 pages)
23 February 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 100.000
(4 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision of shares 29/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 100.000
(4 pages)
23 February 2015Sub-division of shares on 29 October 2014 (5 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivide 29/10/2014
(2 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivide 29/10/2014
(2 pages)
13 October 2014Director's details changed for Daniel Jonathan Morris on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Daniel Jonathan Morris on 13 October 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 110
(7 pages)
29 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 110
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Director's details changed for Daniel Jonathan Morris on 1 October 2011 (2 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
18 March 2013Director's details changed for Daniel Jonathan Morris on 1 October 2011 (2 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
18 March 2013Director's details changed for Daniel Jonathan Morris on 1 October 2011 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
9 January 2012Registered office address changed from 5 Golden Square London W1F 9BS United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 5 Golden Square London W1F 9BS United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 5 Golden Square London W1F 9BS United Kingdom on 9 January 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2010Registered office address changed from 7a Langley Street London WC2H 9JA on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 7a Langley Street London WC2H 9JA on 18 June 2010 (1 page)
25 March 2010Secretary's details changed for Redford Secretarial Services Ltd on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Alex Jonathan Eicke on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Alex Jonathan Eicke on 1 October 2009 (2 pages)
25 March 2010Director's details changed for John Paul Bishop on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Daniel Jonathan Morris on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for John Paul Bishop on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Daniel Jonathan Morris on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Daniel Jonathan Morris on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Redford Secretarial Services Ltd on 1 October 2009 (2 pages)
25 March 2010Director's details changed for John Paul Bishop on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Redford Secretarial Services Ltd on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Alex Jonathan Eicke on 1 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Director's change of particulars / alex eicke / 05/01/2008 (1 page)
23 April 2009Director's change of particulars / alex eicke / 05/01/2008 (1 page)
23 March 2009Director's change of particulars / daniel morris / 01/09/2008 (1 page)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / daniel morris / 01/09/2008 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 54-62 regent street london W1B 5RE (1 page)
20 January 2009Registered office changed on 20/01/2009 from 54-62 regent street london W1B 5RE (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 10/03/08; full list of members (5 pages)
14 August 2008Return made up to 10/03/08; full list of members (5 pages)
11 August 2008Ad 04/07/07\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares redesignated, shares have entitlement to dividends 13/07/2007
(1 page)
11 August 2008Gbp nc 100/1000\13/07/07 (1 page)
11 August 2008Ad 04/07/07\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
11 August 2008Gbp nc 100/1000\13/07/07 (1 page)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares redesignated, shares have entitlement to dividends 13/07/2007
(1 page)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (7 pages)
30 March 2007Return made up to 10/03/07; full list of members (7 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 10/03/06; full list of members (6 pages)
9 June 2006Return made up to 10/03/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 10/03/05; full list of members (2 pages)
22 March 2005Return made up to 10/03/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Registered office changed on 22/11/04 from: 199 piccadilly london W1J 9HA (1 page)
22 November 2004Registered office changed on 22/11/04 from: 199 piccadilly london W1J 9HA (1 page)
3 August 2004Return made up to 10/03/04; full list of members; amend (6 pages)
3 August 2004Return made up to 10/03/04; full list of members; amend (6 pages)
16 June 2004Return made up to 10/03/04; full list of members (6 pages)
16 June 2004Return made up to 10/03/04; full list of members (6 pages)
19 March 2004Company name changed toffee apple creative media limi ted\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed toffee apple creative media limi ted\certificate issued on 19/03/04 (2 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Director resigned (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 79 oxford street manchester lancashire M1 6FR (1 page)
19 March 2003Director resigned (2 pages)
19 March 2003Secretary resigned (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 79 oxford street manchester lancashire M1 6FR (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (2 pages)
10 March 2003Incorporation (13 pages)
10 March 2003Incorporation (13 pages)