Company NameFriendsreunited Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number04853676
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameTim Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChadwell House
Bucklebury Common
Berkshire
RG7 6QB
Director NameJason Porter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Smallhythe Road
Tenterden
Kent
TN30 7NB
Director NameMr Stephen Pankhurst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director NameMr Michael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRushmore Hill House
Rushmore Hill, Knockholt
Sevenoaks
Kent
TN14 5NJ
Director NameMr Robert Daniel Mogford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChestnuts
38 Forest Ridge, Keston Park
Kent
BR2 6EQ
Secretary NameRobert Daniel Mogford
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleChief Financial Officer
Correspondence Address134 Petts Wood Road
Orpington
Kent
BR5 1LF
Director NameMr Jeffrey Lawrence Henry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood
9 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameThomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address8 Old Stable Mews
Mountgrove Road, Highbury
London
N5 2LR
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameDuncan Careless
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2009)
RoleIT Director
Correspondence Address38 Hargwyne Street
London
SW9 9RG
Director NameBenjamin Charles McOwenwilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Manchuria Road
London
SW11 6AE
Director NameMs Carolyn Julie Fairbairn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameThomas Duncan Hetherington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fifth Cross Road
Twickenham
Middlesex
TW2 5LJ
Director NameMr Andrew Robert Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Airedale Road
London
SW12 8SF
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(6 years, 7 months after company formation)
Appointment Duration3 days (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2012)
RoleCorporate Development & Strategy Director
Country of ResidenceEngland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameLaura Anne Calder
NationalityBritish
StatusResigned
Appointed25 March 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameMrs Irene Douglas
StatusResigned
Appointed14 June 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMrs Annelies Van Den Belt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed03 December 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebrightsolid.com
Telephone01382 429000
Telephone regionDundee

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142k at £0.01Brightsolid Online Innovation LTD
55.47%
Ordinary A
58.5k at £0.01Brightsolid Online Innovation LTD
22.85%
Ordinary C
55.5k at £0.01Brightsolid Online Innovation LTD
21.68%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
18 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
9 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
20 June 2016Termination of appointment of Annelies Van Den Belt as a director on 13 June 2016 (1 page)
20 June 2016Termination of appointment of Annelies Van Den Belt as a director on 13 June 2016 (1 page)
11 January 2016Termination of appointment of Annelies Van Den Belt as a director on 3 December 2013 (1 page)
11 January 2016Termination of appointment of Annelies Van Den Belt as a director on 3 December 2013 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,560.06
(6 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,560.06
(6 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,560.06
(6 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,560.06
(6 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,560.06
(6 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,560.06
(6 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director on 2 December 2013 (2 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,560.06
(5 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,560.06
(5 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director on 2 December 2013 (2 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director on 2 December 2013 (2 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,560.06
(5 pages)
13 November 2013Appointment of Mr David Howard Eric Thomson as a director on 30 October 2013 (2 pages)
13 November 2013Appointment of Mr David Howard Eric Thomson as a director on 30 October 2013 (2 pages)
12 November 2013Termination of appointment of Christian Richard David Van Der Kuyl as a director on 20 August 2013 (1 page)
12 November 2013Termination of appointment of Christian Richard David Van Der Kuyl as a director on 20 August 2013 (1 page)
14 June 2013Termination of appointment of Laura Anne Calder as a secretary on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Laura Anne Calder as a secretary on 14 June 2013 (1 page)
14 June 2013Appointment of Mrs Irene Douglas as a secretary on 14 June 2013 (2 pages)
14 June 2013Appointment of Mrs Irene Douglas as a secretary on 14 June 2013 (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (11 pages)
27 December 2012Full accounts made up to 31 March 2012 (11 pages)
26 November 2012Appointment of Mr Paul Daly as a director on 9 November 2012 (2 pages)
26 November 2012Appointment of Mr Paul Daly as a director on 9 November 2012 (2 pages)
26 November 2012Appointment of Mr Paul Daly as a director on 9 November 2012 (2 pages)
12 November 2012Termination of appointment of Jennifer Helen Denning as a director on 9 November 2012 (1 page)
12 November 2012Termination of appointment of Jennifer Helen Denning as a director on 9 November 2012 (1 page)
12 November 2012Termination of appointment of Jennifer Helen Denning as a director on 9 November 2012 (1 page)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS on 22 February 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
18 October 2010Section 519 (2 pages)
18 October 2010Section 519 (2 pages)
29 September 2010Sect 519 aud res (2 pages)
29 September 2010Sect 519 aud res (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
7 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Termination of appointment of Carolyn Fairbairn as a director (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Appointment of Professor Christiaan Richard David Van Der Kuyl as a director (3 pages)
15 April 2010Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010 (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Termination of appointment of Benjamin Mcowenwilson as a director (2 pages)
15 April 2010Appointment of Laura Anne Calder as a secretary (3 pages)
15 April 2010Termination of appointment of Andrew Baker as a director (2 pages)
15 April 2010Termination of appointment of Benjamin Mcowenwilson as a director (2 pages)
15 April 2010Termination of appointment of Helen Tautz as a secretary (2 pages)
15 April 2010Termination of appointment of Helen Tautz as a secretary (2 pages)
15 April 2010Termination of appointment of Thomas Betts as a director (2 pages)
15 April 2010Appointment of Mrs Jennifer Helen Denning as a director (3 pages)
15 April 2010Termination of appointment of Andrew Baker as a director (2 pages)
15 April 2010Appointment of Mrs Jennifer Helen Denning as a director (3 pages)
15 April 2010Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010 (2 pages)
15 April 2010Appointment of Professor Christiaan Richard David Van Der Kuyl as a director (3 pages)
15 April 2010Appointment of Laura Anne Calder as a secretary (3 pages)
15 April 2010Termination of appointment of Carolyn Fairbairn as a director (2 pages)
15 April 2010Termination of appointment of Thomas Betts as a director (2 pages)
22 March 2010Appointment of Mr Thomas Matthew Betts as a director (2 pages)
22 March 2010Appointment of Mr Thomas Matthew Betts as a director (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
25 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
26 June 2009Appointment terminated director thomas hetherington (1 page)
26 June 2009Appointment terminated director thomas hetherington (1 page)
4 June 2009Appointment terminated director robert mogford (1 page)
4 June 2009Appointment terminated director robert mogford (1 page)
31 March 2009Director appointed andrew robert baker (1 page)
31 March 2009Director appointed andrew robert baker (1 page)
23 March 2009Appointment terminated director duncan careless (1 page)
23 March 2009Appointment terminated director duncan careless (1 page)
4 March 2009Appointment terminated director tim ward (1 page)
4 March 2009Appointment terminated director tim ward (1 page)
4 March 2009Director appointed carolyn julie fairbairn (2 pages)
4 March 2009Appointment terminated director michael murphy (1 page)
4 March 2009Director appointed thomas duncan hetherington (1 page)
4 March 2009Appointment terminated director michael murphy (1 page)
4 March 2009Director appointed carolyn julie fairbairn (2 pages)
4 March 2009Director appointed thomas duncan hetherington (1 page)
3 February 2009Appointment terminated director michael fegan (1 page)
3 February 2009Appointment terminated director michael fegan (1 page)
22 January 2009Appointment terminated director jeffrey henry (1 page)
22 January 2009Appointment terminated director jeffrey henry (1 page)
3 December 2008Resolutions
  • RES13 ‐ Section 175 14/11/2008
(1 page)
3 December 2008Resolutions
  • RES13 ‐ Section 175 14/11/2008
(1 page)
20 November 2008Return made up to 01/11/08; full list of members (6 pages)
20 November 2008Return made up to 01/11/08; full list of members (6 pages)
14 July 2008Return made up to 14/07/08; full list of members (6 pages)
14 July 2008Return made up to 14/07/08; full list of members (6 pages)
1 July 2008Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT (1 page)
1 July 2008Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT (1 page)
5 April 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
8 August 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
23 July 2007Return made up to 14/07/07; full list of members (4 pages)
23 July 2007Return made up to 14/07/07; full list of members (4 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
11 October 2006Group of companies' accounts made up to 6 December 2005 (27 pages)
11 October 2006Group of companies' accounts made up to 6 December 2005 (27 pages)
11 October 2006Group of companies' accounts made up to 6 December 2005 (27 pages)
19 July 2006Return made up to 14/07/06; full list of members (4 pages)
19 July 2006Return made up to 14/07/06; full list of members (4 pages)
14 July 2006Resolutions
  • RES13 ‐ Sec 390A auth renum aud 30/06/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Resolutions
  • RES13 ‐ Sec 390A auth renum aud 30/06/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
22 February 2006Memorandum and Articles of Association (25 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2006Memorandum and Articles of Association (25 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
24 January 2006Ad 12/12/05--------- £ si [email protected]=285 £ ic 1640/1925 (8 pages)
24 January 2006Ad 03/01/06--------- £ si [email protected]=635 £ ic 1925/2560 (2 pages)
24 January 2006Ad 12/12/05--------- £ si [email protected]=285 £ ic 1640/1925 (8 pages)
24 January 2006Ad 03/01/06--------- £ si [email protected]=635 £ ic 1925/2560 (2 pages)
13 January 2006Accounting reference date shortened from 06/12/06 to 31/12/05 (1 page)
13 January 2006Accounting reference date shortened from 06/12/06 to 31/12/05 (1 page)
4 January 2006Ad 05/12/05--------- £ si [email protected]=220 £ ic 1420/1640 (2 pages)
4 January 2006Ad 05/12/05--------- £ si [email protected]=220 £ ic 1420/1640 (2 pages)
29 December 2005Accounting reference date shortened from 31/12/05 to 06/12/05 (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 06/12/05 (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 2 oxted chambers 185-187 station road east oxted surrey RH8 0QE (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 2 oxted chambers 185-187 station road east oxted surrey RH8 0QE (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
19 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Full accounts made up to 31 December 2004 (14 pages)
7 June 2005Full accounts made up to 31 December 2004 (14 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
14 July 2004Registered office changed on 14/07/04 from: 38A station road west oxted surrey RH8 9EU (1 page)
14 July 2004Registered office changed on 14/07/04 from: 38A station road west oxted surrey RH8 9EU (1 page)
17 June 2004Statement of affairs (12 pages)
17 June 2004Statement of affairs (12 pages)
17 June 2004Ad 10/02/04--------- £ si [email protected]=1419 £ ic 2/1421 (3 pages)
17 June 2004Nc inc already adjusted 10/02/04 (2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2004Ad 10/02/04--------- £ si [email protected]=1419 £ ic 2/1421 (3 pages)
17 June 2004Nc inc already adjusted 10/02/04 (2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
29 January 2004Registered office changed on 29/01/04 from: 247 ballards lane london N3 1NG (1 page)
29 January 2004Registered office changed on 29/01/04 from: 247 ballards lane london N3 1NG (1 page)
20 October 2003Registered office changed on 20/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (1 page)
17 October 2003Director resigned (1 page)
1 August 2003Incorporation (18 pages)
1 August 2003Incorporation (18 pages)