Company NameWednesday London Limited
Company StatusDissolved
Company Number04723830
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesERIK Harriet Jens Limited and Saturday London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally-Ann Bray
StatusClosed
Appointed31 December 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Helen Rosina Cavanagh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameHarriet Jane Quick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleJournalist
Correspondence Address27 Fournier St
London
E1 6QB
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameHarriet Jane Quick
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleJournalist
Correspondence Address27 Fournier St
London
E1 6QB
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMark Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2015)
RoleCopywriter
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed11 June 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameKatie Alison Reik
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBiscuit Building, 10 Redchurch Street
London
E2 7DD
Director NameMr Oliver Lockwood Walsh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
Director NameMrs Katie Alison McLean
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Priscilla Deborah Snowball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleGroup Chairman And Group Ceo
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Andrew John Robertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2020)
RoleChief Executive
Country of ResidenceUnited States, Connecticut
Correspondence Address1285 Avenue Of The Americas
New York
Ny 10019
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Alexander Schneider
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleGlobal Ceo, Wednesday Agency Group
Country of ResidenceUnited States
Correspondence Address245 5th Avenue
25th Floor
New York City
10016
Director NameMs Tammy Gail Kaplan Smulders
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2020)
RolePresident, Wednesday London Group
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewednesdayagency.com
Telephone020 70337730
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £0.001Erik Johan Torstensson
9.20%
Ordinary
1000 at £0.001Jens Birger Grede
9.20%
Ordinary
667 at £0.001Oliver Walsh
6.14%
Ordinary
4k at £0.001Msat Reco 1 Limited (Ivl)
36.80%
Ordinary
4k at £0.001Wednesday Agency Group Limited
36.75%
Ordinary
207 at £0.001Katie Mclean
1.90%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£1,293,000
Cash£29,000
Current Liabilities£1,719,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

17 November 2010Delivered on: 25 November 2010
Satisfied on: 7 January 2016
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 August 2020Termination of appointment of Tammy Gail Kaplan Smulders as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Andrew John Robertson as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Alexander Schneider as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Ms Helen Rosina Cavanagh as a director on 31 July 2020 (2 pages)
31 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
17 July 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
11 June 2019Director's details changed (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
30 January 2019Termination of appointment of Katie Alison Mclean as a director on 30 September 2018 (1 page)
2 January 2019Termination of appointment of Priscilla Deborah Snowball as a director on 31 December 2018 (1 page)
12 December 2018Appointment of Mr Alexander Schneider as a director on 1 October 2018 (2 pages)
7 December 2018Appointment of Ms Tammy Gail Kaplan Smulders as a director on 26 November 2018 (2 pages)
6 December 2018Change of details for Wednesday Agency Group Limited as a person with significant control on 3 September 2018 (2 pages)
5 October 2018Termination of appointment of Erik Johan Torstensson as a director on 30 September 2018 (1 page)
5 October 2018Termination of appointment of Jens Birger Grede as a director on 30 September 2018 (1 page)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
17 September 2018Director's details changed for Mrs Katie Alison Mclean on 28 August 2018 (2 pages)
14 September 2018Director's details changed for Mr Erik Johan Torstensson on 28 August 2018 (2 pages)
14 September 2018Director's details changed for Mr Jens Birger Grede on 28 August 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Director's details changed for Mr Andrew John Robertson on 1 January 2017 (2 pages)
12 September 2017Director's details changed for Mr Andrew John Robertson on 1 January 2017 (2 pages)
11 September 2017Director's details changed for Mr Jens Birger Grede on 23 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Jens Birger Grede on 23 August 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
8 June 2016Director's details changed for Mr Jens Birger Grede on 1 January 2016 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 108.69
(9 pages)
8 June 2016Director's details changed for Mr Jens Birger Grede on 1 January 2016 (2 pages)
8 June 2016Director's details changed for Ms Katie Alison Mclean on 1 January 2016 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 108.69
(9 pages)
8 June 2016Director's details changed for Ms Katie Alison Mclean on 1 January 2016 (2 pages)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
10 March 2016Termination of appointment of Oliver Lockwood Walsh as a director on 31 December 2015 (1 page)
10 March 2016Termination of appointment of Mark Waites as a director on 31 December 2015 (1 page)
10 March 2016Termination of appointment of Oliver Lockwood Walsh as a director on 31 December 2015 (1 page)
10 March 2016Termination of appointment of Mark Waites as a director on 31 December 2015 (1 page)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Appointment of Mrs Priscilla Deborah Snowball as a director on 31 December 2015 (2 pages)
6 January 2016Appointment of Mrs Priscilla Deborah Snowball as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Matthew David Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mr John James Byrnes as a director on 31 December 2015 (2 pages)
5 January 2016Appointment of Mr Andrew John Robertson as a director on 31 December 2015 (2 pages)
5 January 2016Appointment of Mr Andrew John Robertson as a director on 31 December 2015 (2 pages)
5 January 2016Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 239 Old Marylebone Road London NW1 5QT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 239 Old Marylebone Road London NW1 5QT on 5 January 2016 (1 page)
5 January 2016Appointment of Mr John James Byrnes as a director on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Matthew David Clark as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mrs Sally-Ann Bray as a secretary on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Matthew David Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mrs Sally-Ann Bray as a secretary on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Matthew David Clark as a director on 31 December 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.87
(10 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.87
(10 pages)
3 February 2015Statement of capital following an allotment of shares on 16 July 2014
  • GBP 10.662
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 16 July 2014
  • GBP 10.662
(3 pages)
6 November 2014Appointment of Katie Mclean as a director on 1 September 2014 (3 pages)
6 November 2014Appointment of Katie Mclean as a director on 1 September 2014 (3 pages)
6 November 2014Appointment of Katie Mclean as a director on 1 September 2014 (3 pages)
27 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 10.66
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 10.66
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6.67
(9 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6.67
(9 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 July 2013Termination of appointment of Katie Reik as a director (1 page)
3 July 2013Termination of appointment of Katie Reik as a director (1 page)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
15 April 2013Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
17 August 2011Appointment of Oliver Walsh as a director (3 pages)
17 August 2011Appointment of Oliver Walsh as a director (3 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
16 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6.67
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6.67
(4 pages)
16 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 6.67
(4 pages)
4 May 2011Particulars of variation of rights attached to shares (2 pages)
4 May 2011Memorandum and Articles of Association (29 pages)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Particulars of variation of rights attached to shares (2 pages)
4 May 2011Memorandum and Articles of Association (29 pages)
4 May 2011Change of share class name or designation (2 pages)
26 April 2011Company name changed saturday london LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed saturday london LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Erik Johan Torstensson on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Erik Johan Torstensson on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Erik Johan Torstensson on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mark Waites on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (8 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 January 2010Statement of company's objects (2 pages)
22 January 2010Statement of company's objects (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 January 2010Appointment of Katie Alison Reik as a director (3 pages)
20 January 2010Appointment of Katie Alison Reik as a director (3 pages)
5 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
5 January 2010Group of companies' accounts made up to 31 December 2008 (19 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
16 December 2008Ad 03/12/08\gbp si [email protected]=1\gbp ic 3/4\ (2 pages)
16 December 2008Resolutions
  • RES13 ‐ Sub-division 03/12/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008Memorandum and Articles of Association (27 pages)
16 December 2008Ad 03/12/08\gbp si [email protected]=1\gbp ic 3/4\ (2 pages)
16 December 2008S-div (1 page)
16 December 2008Memorandum and Articles of Association (27 pages)
16 December 2008Resolutions
  • RES13 ‐ Sub-division 03/12/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 December 2008S-div (1 page)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Director's change of particulars / jens grede / 04/04/2008 (1 page)
22 April 2008Return made up to 04/04/08; full list of members (5 pages)
22 April 2008Return made up to 04/04/08; full list of members (5 pages)
22 April 2008Director's change of particulars / jens grede / 04/04/2008 (1 page)
22 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
22 April 2008Director's change of particulars / mark waites / 04/04/2008 (1 page)
22 April 2008Director's change of particulars / erik torstensson / 04/04/2008 (1 page)
22 April 2008Director's change of particulars / erik torstensson / 04/04/2008 (1 page)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007Return made up to 04/04/07; full list of members (8 pages)
29 June 2007Return made up to 04/04/07; full list of members (8 pages)
3 May 2007Return made up to 04/04/06; full list of members; amend (8 pages)
3 May 2007Return made up to 04/04/05; full list of members; amend (8 pages)
3 May 2007Return made up to 04/04/05; full list of members; amend (8 pages)
19 September 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Full accounts made up to 31 December 2005 (15 pages)
12 December 2005Full accounts made up to 31 December 2004 (14 pages)
12 December 2005Full accounts made up to 31 December 2004 (14 pages)
14 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
25 November 2004Full accounts made up to 31 December 2003 (14 pages)
25 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
17 November 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 June 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2004Director's particulars changed (1 page)
27 March 2004Director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
12 March 2004Registered office changed on 12/03/04 from: 200 saint john street london EC1V 4RN (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 39 highbury place london N5 1PQ (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 39 highbury place london N5 1PQ (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Company name changed erik harriet jens LIMITED\certificate issued on 28/05/03 (2 pages)
28 May 2003Company name changed erik harriet jens LIMITED\certificate issued on 28/05/03 (2 pages)
24 May 2003Ad 04/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 May 2003Ad 04/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (20 pages)
4 April 2003Incorporation (20 pages)