Aldwych
London
WC2B 4HN
Director Name | Ms Lenah Ueltzen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN |
Director Name | Mr Darrell Coetzee |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN |
Director Name | Mr Frederick Porro |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 38 Warwick Chambers Pater Street London W8 6EW |
Director Name | Raymond O'Hora |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Marketing Consultant |
Correspondence Address | 67 St Paul's Road Islington London N1 2LT |
Director Name | Mark Driscoll |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Marketing Consultant |
Correspondence Address | 197 McWhorter Drive Fitzgerald Ga 31750 United States |
Director Name | Susan Driscoll |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Marketing Consultant |
Correspondence Address | 197 McWhorter Drive Fitzgerald Ga 31750 United States |
Secretary Name | Raymond O'Hora |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | 67 St Paul's Road Islington London N1 2LT |
Director Name | Kevin Wal |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 703 N Arden Drive Beverly Hills California 90210 United States |
Director Name | Mr Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Secretary Name | Aidan Carrol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 57 Horn Park Lane London SE12 8AP |
Secretary Name | Mr Frederick Porro |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Warwick Chambers Pater Street London W8 6EW |
Secretary Name | Tracey Anne Day |
---|---|
Status | Resigned |
Appointed | 01 April 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 5 Sheringham Road London SE20 7YH |
Director Name | Mrs Diana Rachelle Goldsmith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Director Name | Aaron Grosky |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2013) |
Role | President Control Room |
Country of Residence | United States, California |
Correspondence Address | 8750, Suite 250 Wilshire Blvd Los Angeles California 90211 United States |
Director Name | Mr Frederick Porro |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Crandon Blvd # 533 Miami Florida 33149 |
Director Name | Mr David Barnett Kogan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2014) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 33 Soho Square London W1D 3QU |
Director Name | Sara Munds |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2014) |
Role | Media Executive |
Country of Residence | United Kindom |
Correspondence Address | 5th Floor 33 Soho Square London W1D 3QU |
Secretary Name | Trista Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 10960 Wilshere Boulevard Suite 2200 Los Angeles Ca 90024 United States |
Director Name | Mr Timothy Keith Chadwick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 33 Soho Square London W1D 3QU |
Director Name | Miss Trista Elizabeth Schroeder |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5th Floor 33 Soho Square London W1D 3QU |
Director Name | Ms Joanne Catherine Quillan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2016) |
Role | Svp Finance & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 33 Soho Square London W1D 3QU |
Secretary Name | Andy Daymond |
---|---|
Status | Resigned |
Appointed | 07 March 2017(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | wassermanexperience.com |
---|
Registered Address | 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.4k at £1 | Wmg Management Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,717,297 |
Gross Profit | £5,128,243 |
Net Worth | £1,850,233 |
Cash | £2,182,408 |
Current Liabilities | £5,614,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 February 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
17 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
11 June 2018 | Satisfaction of charge 049969760003 in full (1 page) |
11 June 2018 | Satisfaction of charge 049969760004 in full (1 page) |
11 June 2018 | Satisfaction of charge 1 in full (1 page) |
28 February 2018 | Termination of appointment of Andy Daymond as a secretary on 27 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mr Darrell Coetzee as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Darrell Coetzee as a director on 9 August 2017 (2 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 March 2017 | Appointment of Andy Daymond as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Andy Daymond as a secretary on 7 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 July 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Trista Elizabeth Schroeder as a director on 30 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Trista Schroeder as a secretary on 30 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Trista Schroeder as a secretary on 30 April 2016 (1 page) |
29 March 2016 | Appointment of Lenah Ueltzen-Gabell as a director on 14 March 2016 (2 pages) |
29 March 2016 | Appointment of Lenah Ueltzen-Gabell as a director on 14 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
6 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 February 2015 | Company name changed ignite europe LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Company name changed ignite europe LIMITED\certificate issued on 19/02/15
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages) |
29 August 2014 | Termination of appointment of Sara Munds as a director on 21 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Sara Munds as a director on 21 August 2014 (1 page) |
16 August 2014 | Registration of charge 049969760004, created on 15 August 2014 (9 pages) |
16 August 2014 | Registration of charge 049969760004, created on 15 August 2014 (9 pages) |
23 May 2014 | Termination of appointment of Tim Chadwick as a director (2 pages) |
23 May 2014 | Termination of appointment of Tim Chadwick as a director (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
1 March 2014 | Registration of charge 049969760003 (9 pages) |
1 March 2014 | Registration of charge 049969760003 (9 pages) |
3 February 2014 | Appointment of Trista Schroeder as a director (2 pages) |
3 February 2014 | Appointment of Trista Schroeder as a director (2 pages) |
31 January 2014 | Appointment of Mr Tim Chadwick as a director (2 pages) |
31 January 2014 | Appointment of Mr Tim Chadwick as a director (2 pages) |
29 January 2014 | Termination of appointment of David Kogan as a director (1 page) |
29 January 2014 | Termination of appointment of David Kogan as a director (1 page) |
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
18 July 2013 | Appointment of Trista Schroeder as a secretary (3 pages) |
18 July 2013 | Appointment of Trista Schroeder as a secretary (3 pages) |
15 July 2013 | Termination of appointment of Aaron Grosky as a director (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Appointment of Mr David Barnett Kogan as a director (4 pages) |
15 July 2013 | Termination of appointment of Tracey Day as a secretary (2 pages) |
15 July 2013 | Termination of appointment of Frederick Porro as a director (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Diana Goldsmith as a director (2 pages) |
15 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2013 | Termination of appointment of Aaron Grosky as a director (2 pages) |
15 July 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages) |
15 July 2013 | Termination of appointment of Kevin Wal as a director (2 pages) |
15 July 2013 | Termination of appointment of Frederick Porro as a director (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Harvey Goldsmith as a director (2 pages) |
15 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Appointment of Fahri Kerem Hussein Ecvet as a director (6 pages) |
15 July 2013 | Termination of appointment of Tracey Day as a secretary (2 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Termination of appointment of Diana Goldsmith as a director (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Harvey Goldsmith as a director (2 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Appointment of Sara Munds as a director (3 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Kevin Wal as a director (2 pages) |
15 July 2013 | Appointment of Fahri Kerem Hussein Ecvet as a director (6 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages) |
15 July 2013 | Appointment of Sara Munds as a director (3 pages) |
15 July 2013 | Appointment of Mr David Barnett Kogan as a director (4 pages) |
15 July 2013 | Resolutions
|
11 July 2013 | Statement of capital on 1 July 2013
|
11 July 2013 | Statement of capital on 1 July 2013
|
11 July 2013 | Statement of capital on 1 July 2013
|
4 July 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2010 (25 pages) |
29 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2010 (25 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
6 March 2013 | Director's details changed for Mr Frederick Porro on 6 December 2012 (2 pages) |
6 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (10 pages) |
6 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (10 pages) |
6 March 2013 | Director's details changed for Mr Frederick Porro on 6 December 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Frederick Porro on 6 December 2012 (2 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2011 (25 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2011 (25 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
26 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
26 February 2013 | Resolutions
|
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders
|
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders
|
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 March 2011 | Appointment of Mr Frederick Porro as a director (3 pages) |
1 March 2011 | Appointment of Mr Frederick Porro as a director (3 pages) |
1 March 2011 | Appointment of Aaron Grosky as a director (3 pages) |
1 March 2011 | Appointment of Aaron Grosky as a director (3 pages) |
7 February 2011 | Appointment of Mrs Diana Rachelle Goldsmith as a director (3 pages) |
7 February 2011 | Appointment of Mrs Diana Rachelle Goldsmith as a director (3 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 13 September 2010
|
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 13 September 2010
|
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders
|
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders
|
1 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Ad 17/12/08-17/12/08\gbp si 500@1=500\gbp ic 1500/2000\ (2 pages) |
31 July 2009 | Ad 17/12/08-17/12/08\gbp si 500@1=500\gbp ic 1500/2000\ (2 pages) |
11 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
11 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Nc inc already adjusted 17/12/08 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Nc inc already adjusted 17/12/08 (1 page) |
16 June 2009 | Resolutions
|
8 May 2009 | Secretary appointed tracey anne day (1 page) |
8 May 2009 | Secretary appointed tracey anne day (1 page) |
7 May 2009 | Appointment terminated secretary frederick porro (1 page) |
7 May 2009 | Appointment terminated secretary frederick porro (1 page) |
26 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
13 March 2009 | Appointment terminated director susan driscoll (1 page) |
13 March 2009 | Appointment terminated director mark driscoll (1 page) |
13 March 2009 | Appointment terminated director mark driscoll (1 page) |
13 March 2009 | Appointment terminated director susan driscoll (1 page) |
11 March 2009 | Company name changed ignition europe LIMITED\certificate issued on 11/03/09 (2 pages) |
11 March 2009 | Company name changed ignition europe LIMITED\certificate issued on 11/03/09 (2 pages) |
30 September 2008 | Secretary appointed frederick porro (1 page) |
30 September 2008 | Appointment terminated secretary aidan carrol (1 page) |
30 September 2008 | Secretary appointed frederick porro (1 page) |
30 September 2008 | Appointment terminated secretary aidan carrol (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
8 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Statement of affairs (30 pages) |
3 August 2007 | Ad 09/08/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
3 August 2007 | Ad 09/08/06--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
3 August 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 August 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 August 2007 | Statement of affairs (30 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 loudoun road st john's wood london NW8 0DL (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 loudoun road st john's wood london NW8 0DL (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
20 October 2006 | Company name changed mcwhorter driscoll LTD\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed mcwhorter driscoll LTD\certificate issued on 20/10/06 (2 pages) |
4 September 2006 | Nc inc already adjusted 09/08/06 (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Nc inc already adjusted 09/08/06 (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 16/12/05; full list of members
|
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 16/12/05; full list of members
|
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 67 earls court road kensington london W8 6EF (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 67 earls court road kensington london W8 6EF (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
4 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
27 January 2004 | Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 January 2004 | Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 December 2003 | Incorporation (18 pages) |
16 December 2003 | Incorporation (18 pages) |