London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | John Paul Bishop |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Daniel Jonathan Morris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Alex Jonathan Eicke |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Timothy James Justin Bonnet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Richard Marshall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Michael Edward McElhatton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mrs Catherine Louise Warne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Olivia Alexandra Walker |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(13 years after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Nicholas James Hargrave |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 28 September 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Redford Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | www.howsplendid.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73954800 |
Telephone region | London |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34k at £0.001 | John Paul Bishop 34.00% Ordinary A |
---|---|
33k at £0.001 | Alex Eicke 33.00% Ordinary A |
33k at £0.001 | Daniel Morris 33.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,791,822 |
Gross Profit | £4,293,868 |
Net Worth | £2,774,303 |
Cash | £2,855,918 |
Current Liabilities | £1,907,005 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
27 February 2017 | Delivered 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 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 December 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
15 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
---|---|
15 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 November 2023 | Registered 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 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages) |
25 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
18 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
18 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages) |
18 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
1 November 2022 | Termination of appointment of John Paul Bishop as a director on 5 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Timothy James Justin Bonnet as a director on 25 October 2022 (1 page) |
1 November 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
6 May 2022 | Full accounts made up to 31 March 2021 (24 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
15 April 2021 | Registered 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 2021 | Full accounts made up to 31 March 2019 (35 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Daniel Jonathan Morris as a director on 30 April 2020 (1 page) |
29 June 2020 | Termination of appointment of Alex Jonathan Eicke as a director on 30 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a director on 5 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
25 October 2018 | Change of details for Digital Unlimited Group Ltd as a person with significant control on 25 July 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
22 December 2017 | Director's details changed for Daniel Jonathan Morris on 21 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Daniel Jonathan Morris on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for John Paul Bishop on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for John Paul Bishop on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Alex Jonathan Eicke on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Alex Jonathan Eicke on 21 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 October 2017 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
28 September 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 28 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Nicholas James Hargrave as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Nicholas James Hargrave as a director on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 28 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nicholas James Hargrave as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nicholas James Hargrave as a director on 27 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Richard Marshall as a director on 15 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Richard Marshall as a director on 15 September 2017 (1 page) |
20 July 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2016 (2 pages) |
20 July 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2016 (2 pages) |
20 July 2017 | Change of details for a person with significant control (2 pages) |
13 April 2017 | Director's details changed for Kathryn Louise Herrick on 13 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Director's details changed for Kathryn Louise Herrick on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Timothy James Justin Bonnet on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Richard Marshall on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Richard Marshall on 13 April 2017 (2 pages) |
13 April 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Timothy James Justin Bonnet on 13 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
7 March 2017 | Registration of charge 046922120006, created on 27 February 2017 (26 pages) |
7 March 2017 | Registration of charge 046922120006, created on 27 February 2017 (26 pages) |
9 January 2017 | Satisfaction of charge 046922120005 in full (1 page) |
9 January 2017 | Satisfaction of charge 046922120005 in full (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Olivia Alexandra Schofield on 4 June 2016 (2 pages) |
18 October 2016 | Director's details changed for Olivia Alexandra Schofield on 4 June 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
23 August 2016 | Termination of appointment of Michael Edward Mcelhatton as a director on 22 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Michael Edward Mcelhatton as a director on 22 August 2016 (1 page) |
5 July 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
5 July 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 December 2015 | Appointment of Olivia Alexandra Schofield as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Olivia Alexandra Schofield as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Olivia Alexandra Schofield as a director on 1 December 2015 (2 pages) |
30 November 2015 | Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 June 2015 | Registration of charge 046922120005, created on 28 May 2015 (47 pages) |
5 June 2015 | Registration of charge 046922120005, created on 28 May 2015 (47 pages) |
21 May 2015 | Appointment of Mr Barrie Christopher Brien as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of City Group Plc as a secretary on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Michael Edward Mcelhatton as a director on 21 April 2015 (3 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Termination of appointment of Redford Secretarial Services Ltd as a secretary on 21 April 2015 (2 pages) |
21 May 2015 | Registered 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 2015 | Appointment of Mr Timothy James Justin Bonnet as a director on 21 April 2015 (3 pages) |
21 May 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Appointment of Kathryn Louise Herrick as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Mrs Catherine Louise Warne as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Mrs Catherine Louise Warne as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Mr Timothy James Justin Bonnet as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Richard Marshall as a director on 21 April 2015 (3 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
21 May 2015 | Appointment of Kathryn Louise Herrick as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Mr Barrie Christopher Brien as a director on 21 April 2015 (3 pages) |
21 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
21 May 2015 | Resolutions
|
21 May 2015 | Appointment of City Group Plc as a secretary on 21 April 2015 (3 pages) |
21 May 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 May 2015 | Change of share class name or designation (2 pages) |
21 May 2015 | Termination of appointment of Redford Secretarial Services Ltd as a secretary on 21 April 2015 (2 pages) |
21 May 2015 | Appointment of Michael Edward Mcelhatton as a director on 21 April 2015 (3 pages) |
21 May 2015 | Appointment of Richard Marshall as a director on 21 April 2015 (3 pages) |
21 May 2015 | Registered 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 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 April 2015 | Resolutions
|
9 April 2015 | Satisfaction of charge 3 in full (3 pages) |
9 April 2015 | Satisfaction of charge 3 in full (3 pages) |
9 April 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
9 April 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 March 2015 | Amended accounts for a small company made up to 31 March 2014 (10 pages) |
13 March 2015 | Amended accounts for a small company made up to 31 March 2014 (10 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Sub-division of shares on 29 October 2014 (5 pages) |
23 February 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Cancellation of shares. Statement of capital on 20 January 2015
|
23 February 2015 | Sub-division of shares on 29 October 2014 (5 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
13 October 2014 | Director's details changed for Daniel Jonathan Morris on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Daniel Jonathan Morris on 13 October 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Director's details changed for Daniel Jonathan Morris on 1 October 2011 (2 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Director's details changed for Daniel Jonathan Morris on 1 October 2011 (2 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Director's details changed for Daniel Jonathan Morris on 1 October 2011 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Registered office address changed from 5 Golden Square London W1F 9BS United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 5 Golden Square London W1F 9BS United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 5 Golden Square London W1F 9BS United Kingdom on 9 January 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2010 | Registered office address changed from 7a Langley Street London WC2H 9JA on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 7a Langley Street London WC2H 9JA on 18 June 2010 (1 page) |
25 March 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Alex Jonathan Eicke on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Alex Jonathan Eicke on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for John Paul Bishop on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Daniel Jonathan Morris on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for John Paul Bishop on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Daniel Jonathan Morris on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Daniel Jonathan Morris on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for John Paul Bishop on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Alex Jonathan Eicke on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Director's change of particulars / alex eicke / 05/01/2008 (1 page) |
23 April 2009 | Director's change of particulars / alex eicke / 05/01/2008 (1 page) |
23 March 2009 | Director's change of particulars / daniel morris / 01/09/2008 (1 page) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / daniel morris / 01/09/2008 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 54-62 regent street london W1B 5RE (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 54-62 regent street london W1B 5RE (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 10/03/08; full list of members (5 pages) |
14 August 2008 | Return made up to 10/03/08; full list of members (5 pages) |
11 August 2008 | Ad 04/07/07\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Gbp nc 100/1000\13/07/07 (1 page) |
11 August 2008 | Ad 04/07/07\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
11 August 2008 | Gbp nc 100/1000\13/07/07 (1 page) |
11 August 2008 | Resolutions
|
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 10/03/06; full list of members (6 pages) |
9 June 2006 | Return made up to 10/03/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 199 piccadilly london W1J 9HA (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 199 piccadilly london W1J 9HA (1 page) |
3 August 2004 | Return made up to 10/03/04; full list of members; amend (6 pages) |
3 August 2004 | Return made up to 10/03/04; full list of members; amend (6 pages) |
16 June 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 June 2004 | Return made up to 10/03/04; full list of members (6 pages) |
19 March 2004 | Company name changed toffee apple creative media limi ted\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Company name changed toffee apple creative media limi ted\certificate issued on 19/03/04 (2 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Director resigned (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
19 March 2003 | Director resigned (2 pages) |
19 March 2003 | Secretary resigned (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (2 pages) |
10 March 2003 | Incorporation (13 pages) |
10 March 2003 | Incorporation (13 pages) |