Company NameWasserman Experience Limited
Company StatusActive
Company Number04996976
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Fahri Kerem Hussein Ecvet
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameMs Lenah Ueltzen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed14 March 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameMr Darrell Coetzee
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameMr Frederick Porro
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address38 Warwick Chambers
Pater Street
London
W8 6EW
Director NameRaymond O'Hora
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleMarketing Consultant
Correspondence Address67 St Paul's Road
Islington
London
N1 2LT
Director NameMark Driscoll
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleMarketing Consultant
Correspondence Address197 McWhorter Drive
Fitzgerald
Ga
31750
United States
Director NameSusan Driscoll
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleMarketing Consultant
Correspondence Address197 McWhorter Drive
Fitzgerald
Ga
31750
United States
Secretary NameRaymond O'Hora
NationalityIrish
StatusResigned
Appointed05 January 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2007)
RoleCompany Director
Correspondence Address67 St Paul's Road
Islington
London
N1 2LT
Director NameKevin Wal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address703 N Arden Drive
Beverly Hills
California
90210
United States
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameAidan Carrol
NationalityBritish
StatusResigned
Appointed09 August 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2008)
RoleCompany Director
Correspondence Address57 Horn Park Lane
London
SE12 8AP
Secretary NameMr Frederick Porro
NationalityAmerican
StatusResigned
Appointed10 September 2008(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Warwick Chambers
Pater Street
London
W8 6EW
Secretary NameTracey Anne Day
StatusResigned
Appointed01 April 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address5 Sheringham Road
London
SE20 7YH
Director NameMrs Diana Rachelle Goldsmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House 28-32 Marylebone Road
London
NW1 5HN
Director NameAaron Grosky
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2013)
RolePresident Control Room
Country of ResidenceUnited States, California
Correspondence Address8750, Suite 250
Wilshire Blvd
Los Angeles
California 90211
United States
Director NameMr Frederick Porro
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Crandon Blvd # 533
Miami
Florida
33149
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2014)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address5th Floor 33 Soho Square
London
W1D 3QU
Director NameSara Munds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2014)
RoleMedia Executive
Country of ResidenceUnited Kindom
Correspondence Address5th Floor 33 Soho Square
London
W1D 3QU
Secretary NameTrista Schroeder
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address10960 Wilshere Boulevard
Suite 2200
Los Angeles
Ca 90024
United States
Director NameMr Timothy Keith Chadwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2014(10 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor 33 Soho Square
London
W1D 3QU
Director NameMiss Trista Elizabeth Schroeder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor 33 Soho Square
London
W1D 3QU
Director NameMs Joanne Catherine Quillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2016)
RoleSvp Finance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameAndy Daymond
StatusResigned
Appointed07 March 2017(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2018)
RoleCompany Director
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewassermanexperience.com

Location

Registered Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.4k at £1Wmg Management Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,717,297
Gross Profit£5,128,243
Net Worth£1,850,233
Cash£2,182,408
Current Liabilities£5,614,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

15 August 2014Delivered on: 16 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2014Delivered on: 1 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
5 August 2010Delivered on: 7 August 2010
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961

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: The amount from time to time standing to the credit of the tenant in an account in the name of the landlord with barclays bank PLC or such other bank as the landlord from time to time selects the deposit balance. Note: the tenant agreed in the rent deposit deed that the deposit balance may not be assigned dealt with mortgaged or charged by the tenant.
Outstanding
23 June 2010Delivered on: 25 June 2010
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.
Outstanding

Filing History

17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (30 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (27 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (29 pages)
11 June 2018Satisfaction of charge 049969760003 in full (1 page)
11 June 2018Satisfaction of charge 049969760004 in full (1 page)
11 June 2018Satisfaction of charge 1 in full (1 page)
28 February 2018Termination of appointment of Andy Daymond as a secretary on 27 February 2018 (1 page)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
9 August 2017Appointment of Mr Darrell Coetzee as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Darrell Coetzee as a director on 9 August 2017 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (25 pages)
22 May 2017Full accounts made up to 31 December 2016 (25 pages)
7 March 2017Appointment of Andy Daymond as a secretary on 7 March 2017 (2 pages)
7 March 2017Appointment of Andy Daymond as a secretary on 7 March 2017 (2 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
25 August 2016Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page)
24 August 2016Full accounts made up to 31 December 2015 (29 pages)
24 August 2016Full accounts made up to 31 December 2015 (29 pages)
26 July 2016Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page)
11 July 2016Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016 (1 page)
11 July 2016Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016 (1 page)
11 July 2016Termination of appointment of Trista Schroeder as a secretary on 30 April 2016 (1 page)
11 July 2016Termination of appointment of Trista Schroeder as a secretary on 30 April 2016 (1 page)
29 March 2016Appointment of Lenah Ueltzen-Gabell as a director on 14 March 2016 (2 pages)
29 March 2016Appointment of Lenah Ueltzen-Gabell as a director on 14 March 2016 (2 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,355
(5 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,355
(5 pages)
6 June 2015Full accounts made up to 31 December 2014 (20 pages)
6 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 February 2015Company name changed ignite europe LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
19 February 2015Company name changed ignite europe LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,355
(5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,355
(5 pages)
5 December 2014Full accounts made up to 31 December 2013 (15 pages)
5 December 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages)
29 August 2014Termination of appointment of Sara Munds as a director on 21 August 2014 (1 page)
29 August 2014Termination of appointment of Sara Munds as a director on 21 August 2014 (1 page)
16 August 2014Registration of charge 049969760004, created on 15 August 2014 (9 pages)
16 August 2014Registration of charge 049969760004, created on 15 August 2014 (9 pages)
23 May 2014Termination of appointment of Tim Chadwick as a director (2 pages)
23 May 2014Termination of appointment of Tim Chadwick as a director (2 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 March 2014Registration of charge 049969760003 (9 pages)
1 March 2014Registration of charge 049969760003 (9 pages)
3 February 2014Appointment of Trista Schroeder as a director (2 pages)
3 February 2014Appointment of Trista Schroeder as a director (2 pages)
31 January 2014Appointment of Mr Tim Chadwick as a director (2 pages)
31 January 2014Appointment of Mr Tim Chadwick as a director (2 pages)
29 January 2014Termination of appointment of David Kogan as a director (1 page)
29 January 2014Termination of appointment of David Kogan as a director (1 page)
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,355
(5 pages)
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,355
(5 pages)
19 July 2013Resolutions
  • RES13 ‐ In connection with proposed redemption provisions of arts waived, advanced payments ratified 01/07/2013
(6 pages)
19 July 2013Resolutions
  • RES13 ‐ In connection with proposed redemption provisions of arts waived, advanced payments ratified 01/07/2013
(6 pages)
18 July 2013Appointment of Trista Schroeder as a secretary (3 pages)
18 July 2013Appointment of Trista Schroeder as a secretary (3 pages)
15 July 2013Termination of appointment of Aaron Grosky as a director (2 pages)
15 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 July 2013Appointment of Mr David Barnett Kogan as a director (4 pages)
15 July 2013Termination of appointment of Tracey Day as a secretary (2 pages)
15 July 2013Termination of appointment of Frederick Porro as a director (3 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2013Termination of appointment of Diana Goldsmith as a director (2 pages)
15 July 2013Particulars of variation of rights attached to shares (3 pages)
15 July 2013Termination of appointment of Aaron Grosky as a director (2 pages)
15 July 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages)
15 July 2013Termination of appointment of Kevin Wal as a director (2 pages)
15 July 2013Termination of appointment of Frederick Porro as a director (3 pages)
15 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2013Termination of appointment of Harvey Goldsmith as a director (2 pages)
15 July 2013Particulars of variation of rights attached to shares (3 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
15 July 2013Appointment of Fahri Kerem Hussein Ecvet as a director (6 pages)
15 July 2013Termination of appointment of Tracey Day as a secretary (2 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Termination of appointment of Diana Goldsmith as a director (2 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 July 2013Termination of appointment of Harvey Goldsmith as a director (2 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
15 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2013Appointment of Sara Munds as a director (3 pages)
15 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2013Termination of appointment of Kevin Wal as a director (2 pages)
15 July 2013Appointment of Fahri Kerem Hussein Ecvet as a director (6 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages)
15 July 2013Appointment of Sara Munds as a director (3 pages)
15 July 2013Appointment of Mr David Barnett Kogan as a director (4 pages)
15 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2013Statement of capital on 1 July 2013
  • GBP 2,355
(5 pages)
11 July 2013Statement of capital on 1 July 2013
  • GBP 2,355
(5 pages)
11 July 2013Statement of capital on 1 July 2013
  • GBP 2,355
(5 pages)
4 July 2013Amended accounts made up to 31 December 2012 (7 pages)
4 July 2013Amended accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 24/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 24/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2010 (25 pages)
29 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2010 (25 pages)
15 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 602,355
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 602,355
(4 pages)
6 March 2013Director's details changed for Mr Frederick Porro on 6 December 2012 (2 pages)
6 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (10 pages)
6 March 2013Director's details changed for Mr Frederick Porro on 6 December 2012 (2 pages)
6 March 2013Director's details changed for Mr Frederick Porro on 6 December 2012 (2 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2011 (25 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2011 (25 pages)
26 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 602,355.00
(7 pages)
26 February 2013Particulars of variation of rights attached to shares (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
26 February 2013Particulars of variation of rights attached to shares (2 pages)
26 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 602,355.00
(7 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(11 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(11 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 March 2011Appointment of Mr Frederick Porro as a director (3 pages)
1 March 2011Appointment of Mr Frederick Porro as a director (3 pages)
1 March 2011Appointment of Aaron Grosky as a director (3 pages)
1 March 2011Appointment of Aaron Grosky as a director (3 pages)
7 February 2011Appointment of Mrs Diana Rachelle Goldsmith as a director (3 pages)
7 February 2011Appointment of Mrs Diana Rachelle Goldsmith as a director (3 pages)
28 January 2011Statement of capital following an allotment of shares on 13 September 2010
  • GBP 2,600
(5 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 January 2011Statement of capital following an allotment of shares on 13 September 2010
  • GBP 2,600
(5 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013
(6 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2013
(6 pages)
1 November 2010Amended accounts made up to 31 December 2009 (7 pages)
1 November 2010Amended accounts made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
31 July 2009Ad 17/12/08-17/12/08\gbp si 500@1=500\gbp ic 1500/2000\ (2 pages)
31 July 2009Ad 17/12/08-17/12/08\gbp si 500@1=500\gbp ic 1500/2000\ (2 pages)
11 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
11 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Nc inc already adjusted 17/12/08 (1 page)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2009Nc inc already adjusted 17/12/08 (1 page)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2009Secretary appointed tracey anne day (1 page)
8 May 2009Secretary appointed tracey anne day (1 page)
7 May 2009Appointment terminated secretary frederick porro (1 page)
7 May 2009Appointment terminated secretary frederick porro (1 page)
26 March 2009Return made up to 16/12/08; full list of members (4 pages)
26 March 2009Return made up to 16/12/08; full list of members (4 pages)
13 March 2009Appointment terminated director susan driscoll (1 page)
13 March 2009Appointment terminated director mark driscoll (1 page)
13 March 2009Appointment terminated director mark driscoll (1 page)
13 March 2009Appointment terminated director susan driscoll (1 page)
11 March 2009Company name changed ignition europe LIMITED\certificate issued on 11/03/09 (2 pages)
11 March 2009Company name changed ignition europe LIMITED\certificate issued on 11/03/09 (2 pages)
30 September 2008Secretary appointed frederick porro (1 page)
30 September 2008Appointment terminated secretary aidan carrol (1 page)
30 September 2008Secretary appointed frederick porro (1 page)
30 September 2008Appointment terminated secretary aidan carrol (1 page)
6 August 2008Full accounts made up to 31 December 2007 (23 pages)
6 August 2008Full accounts made up to 31 December 2007 (23 pages)
24 April 2008Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
24 April 2008Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
8 February 2008Return made up to 16/12/07; full list of members (3 pages)
8 February 2008Return made up to 16/12/07; full list of members (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
3 August 2007Statement of affairs (30 pages)
3 August 2007Ad 09/08/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
3 August 2007Ad 09/08/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
3 August 2007Return made up to 16/12/06; full list of members (7 pages)
3 August 2007Return made up to 16/12/06; full list of members (7 pages)
3 August 2007Statement of affairs (30 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
20 October 2006Company name changed mcwhorter driscoll LTD\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed mcwhorter driscoll LTD\certificate issued on 20/10/06 (2 pages)
4 September 2006Nc inc already adjusted 09/08/06 (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Nc inc already adjusted 09/08/06 (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/06
(9 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 67 earls court road kensington london W8 6EF (1 page)
6 March 2006Registered office changed on 06/03/06 from: 67 earls court road kensington london W8 6EF (1 page)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 16/12/04; full list of members (8 pages)
12 January 2005Return made up to 16/12/04; full list of members (8 pages)
4 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
27 January 2004Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2004Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 December 2003Incorporation (18 pages)
16 December 2003Incorporation (18 pages)