Company NamePlaywing Ltd
Company StatusActive
Company Number05021996
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Previous NameAdvanced Mobile Applications Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameChristian Jean Pierre Guillemot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 1
2 Cresswell Gardens
London
SW5 0BJ
Secretary NameSuzanne Guillemot
NationalityFrench
StatusCurrent
Appointed21 January 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1
2 Cresswell Gardens
London
SW5 0BJ
Director NameClaude Michel Marcel Guillemot
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Empire Condominium 188 East - 78th Street
Unit #5e
New York
Ny - 10075
Director NameGerard Jean Louis Guillemot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address71 Murray Street
Appt 7
New York
North Yorkshire
YO24 4JE
Director NameMr Michel Jean Yves Guillemot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tregunter Road
London
SW10 9LS
Director NameMr Yves Marie Remy Guillemot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Rue Faidherbe
94160 St Mande
France
Director NameJean-Francois Denis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2010(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2017)
RoleSales Director
Country of ResidenceFrance
Correspondence Address26 Rue De Port
56000 Vannes
France
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteama-studios.com

Location

Registered Address2 Cresswell Gardens, Flat 3
London
SW5 0BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

166m at £0.01Guillemot Brothers Se
99.00%
Ordinary
223.2k at £0.01Christian Guillemot
0.13%
Ordinary
223.2k at £0.01Claude Guillemot
0.13%
Ordinary
223.2k at £0.01Gerard Guillemot
0.13%
Ordinary
223.2k at £0.01Michel Guillemot
0.13%
Ordinary
223.2k at £0.01Yves Guillemot
0.13%
Ordinary
-OTHER
0.09%
-
125k at £0.01Yvette Guillemot
0.07%
Ordinary
100k at £0.01Suzanne Guillemot
0.06%
Ordinary
58.8k at £0.01Frances Guillemot
0.04%
Ordinary
13.3k at £0.01Andrei Magdo
0.01%
Ordinary
23.3k at £0.01Dan Gheorghiu
0.01%
Ordinary
14.7k at £0.01Laurentiu Marian Stan
0.01%
Ordinary
10k at £0.01Luise Georgiana Vuiu
0.01%
Ordinary
13.3k at £0.01Mario Denis
0.01%
Ordinary
9.3k at £0.01Mircea Botea
0.01%
Ordinary
6.7k at £0.01Costin Boldisor
0.00%
Ordinary
6.7k at £0.01Emma Denis
0.00%
Ordinary
6.7k at £0.01Lola Derennes
0.00%
Ordinary
6.7k at £0.01Mathilde Denis
0.00%
Ordinary
8k at £0.01Razvan Florian Ion
0.00%
Ordinary

Financials

Year2014
Turnover£1,414,319
Gross Profit£141,613
Net Worth-£107,279
Cash£42,676
Current Liabilities£544,535

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

16 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
1 October 2020Registered office address changed from White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF United Kingdom to 2 Cresswell Gardens, Flat 3 London SW5 0BJ on 1 October 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 23,633,086.45
(3 pages)
24 July 2020Confirmation statement made on 23 July 2020 with updates (9 pages)
18 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 21,800,686.45
(3 pages)
15 May 2020Change of details for Guillemot Brothers Plc as a person with significant control on 22 March 2019 (2 pages)
15 May 2020Change of details for Guillemot Brothers Se as a person with significant control on 25 February 2019 (2 pages)
30 March 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 20,040,926.45
(3 pages)
7 November 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 18,333,546.45
(4 pages)
1 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
1 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 August 2019Second filing of a statement of capital following an allotment of shares on 30 June 2019
  • GBP 16,527,526.45
(7 pages)
29 July 2019Statement of capital following an allotment of shares on 3 October 2018
  • GBP 16,527,526.45
(5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (9 pages)
24 December 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 15,299,972.45
(4 pages)
10 October 2018Confirmation statement made on 4 October 2018 with updates (9 pages)
20 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 14,362,157.82
(4 pages)
17 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages)
17 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
17 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 12,460,967.82
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2019.
(5 pages)
24 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 12,572,367.82
(4 pages)
2 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 July 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 11,688,297.82
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 9,934,197.82
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 9,934,197.82
(4 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (9 pages)
13 October 2017Confirmation statement made on 4 October 2017 with updates (9 pages)
3 October 2017Registered office address changed from One Euston Square - Unit 309 40 Melton Street London NW1 2FD United Kingdom to White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF on 3 October 2017 (1 page)
3 October 2017Registered office address changed from One Euston Square - Unit 309 40 Melton Street London NW1 2FD United Kingdom to White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF on 3 October 2017 (1 page)
18 August 2017Registered office address changed from E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU to One Euston Square - Unit 309 40 Melton Street London NW1 2FD on 18 August 2017 (1 page)
18 August 2017Registered office address changed from E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU to One Euston Square - Unit 309 40 Melton Street London NW1 2FD on 18 August 2017 (1 page)
24 July 2017Termination of appointment of Jean-Francois Denis as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Jean-Francois Denis as a director on 17 July 2017 (1 page)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
20 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
20 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2016Confirmation statement made on 4 October 2016 with updates (10 pages)
5 October 2016Register inspection address has been changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page)
5 October 2016Register inspection address has been changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page)
5 October 2016Confirmation statement made on 4 October 2016 with updates (10 pages)
8 September 2016Company name changed advanced mobile applications LIMITED\certificate issued on 08/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
8 September 2016Company name changed advanced mobile applications LIMITED\certificate issued on 08/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
23 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
23 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages)
23 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
23 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
23 May 2016Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page)
23 May 2016Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page)
17 February 2016Director's details changed for Claude Michel Marcel Guillemot on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,676,479.13
(13 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,676,479.13
(13 pages)
17 February 2016Director's details changed for Claude Michel Marcel Guillemot on 17 February 2016 (2 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
25 February 2015Full accounts made up to 31 December 2013 (21 pages)
25 February 2015Full accounts made up to 31 December 2013 (21 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,676,479.13
(14 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,676,479.13
(14 pages)
24 November 2014Registered office address changed from Unit 3 Archer Street Archer Street Studios 10/11 Archer Street London W1D 7AZ to E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Unit 3 Archer Street Archer Street Studios 10/11 Archer Street London W1D 7AZ to E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU on 24 November 2014 (1 page)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register inspection address has been changed (1 page)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,676,479.13
(13 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,676,479.13
(13 pages)
13 December 2013Auditor's resignation (1 page)
13 December 2013Auditor's resignation (1 page)
5 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
5 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
25 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (22 pages)
25 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (22 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 870,027.52
(4 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 870,027.52
(4 pages)
17 December 2012Statement by directors (14 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Solvency statement dated 29/11/12 (1 page)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,676,479.13
(4 pages)
17 December 2012Statement by directors (14 pages)
17 December 2012Solvency statement dated 29/11/12 (1 page)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,676,479.13
(4 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reducing premium accounts to nil 03/12/2012
(2 pages)
17 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reducing premium accounts to nil 03/12/2012
(2 pages)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,676,479.13
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
25 April 2012Annual return made up to 21 January 2012 (19 pages)
25 April 2012Annual return made up to 21 January 2012 (19 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 July 2011Director's details changed for Michel Jean Yves Guillemot on 20 July 2011 (3 pages)
27 July 2011Director's details changed for Michel Jean Yves Guillemot on 20 July 2011 (3 pages)
16 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (22 pages)
16 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (22 pages)
18 November 2010Appointment of Jean-Francois Denis as a director (3 pages)
18 November 2010Appointment of Jean-Francois Denis as a director (3 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 8,700,275.2
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 8,700,275.2
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 8,700,275.2
(4 pages)
20 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (20 pages)
20 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (20 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 October 2009Statement of capital following an allotment of shares on 27 May 2009
  • GBP 2,416,813.9
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 27 May 2009
  • GBP 2,416,813.9
(2 pages)
22 April 2009Registered office changed on 22/04/2009 from 88 wood street 13TH floor london EC2V 7RS (1 page)
22 April 2009Registered office changed on 22/04/2009 from 88 wood street 13TH floor london EC2V 7RS (1 page)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Return made up to 21/01/09; full list of members (22 pages)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Return made up to 21/01/09; full list of members (22 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 December 2008Ad 18/09/08-18/09/08\gbp si [email protected]=598006.2\gbp ic 5553961.7/6151967.9\ (2 pages)
9 December 2008Ad 18/09/08-18/09/08\gbp si [email protected]=598006.2\gbp ic 5553961.7/6151967.9\ (2 pages)
2 November 2008Ad 05/06/08\gbp si 6666@10=66660\gbp ic 4946335/5012995\ (2 pages)
2 November 2008Ad 02/07/08-02/07/08\gbp si [email protected]=474300\gbp ic 5079661.7/5553961.7\ (2 pages)
2 November 2008Ad 02/07/08-02/07/08\gbp si [email protected]=66666.7\gbp ic 5012995/5079661.7\ (2 pages)
2 November 2008Ad 05/06/08\gbp si 6666@10=66660\gbp ic 4946335/5012995\ (2 pages)
2 November 2008Ad 02/07/08-02/07/08\gbp si [email protected]=474300\gbp ic 5079661.7/5553961.7\ (2 pages)
2 November 2008Ad 02/07/08-02/07/08\gbp si [email protected]=66666.7\gbp ic 5012995/5079661.7\ (2 pages)
9 May 2008Return made up to 21/01/08; full list of members (48 pages)
9 May 2008Return made up to 21/01/08; full list of members (48 pages)
4 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
4 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
30 October 2007Ad 25/09/07--------- £ si [email protected]=266666 £ ic 4679669/4946335 (2 pages)
30 October 2007Ad 25/09/07--------- £ si [email protected]=266666 £ ic 4679669/4946335 (2 pages)
18 October 2007Ad 01/06/07--------- £ si [email protected]=1010872 £ ic 3668797/4679669 (2 pages)
18 October 2007Ad 01/06/07--------- £ si [email protected]=1010872 £ ic 3668797/4679669 (2 pages)
18 October 2007Particulars of contract relating to shares (3 pages)
18 October 2007Particulars of contract relating to shares (3 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2007Ad 07/03/07-15/05/07 £ si [email protected]=37266 £ ic 3586531/3623797 (2 pages)
13 July 2007Ad 22/03/07-22/03/07 £ si [email protected]=4999 £ ic 3581532/3586531 (2 pages)
13 July 2007Ad 07/03/07-15/05/07 £ si [email protected]=37266 £ ic 3586531/3623797 (2 pages)
13 July 2007Ad 14/03/07-11/04/07 £ si [email protected]=45000 £ ic 3623797/3668797 (2 pages)
13 July 2007Ad 22/03/07-22/03/07 £ si [email protected]=4999 £ ic 3581532/3586531 (2 pages)
13 July 2007Ad 14/03/07-11/04/07 £ si [email protected]=45000 £ ic 3623797/3668797 (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 75 cannon street london EC4N 5BN (1 page)
18 April 2007Registered office changed on 18/04/07 from: 75 cannon street london EC4N 5BN (1 page)
10 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(46 pages)
10 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(46 pages)
8 February 2007Ad 14/12/06--------- £ si [email protected]=2500 £ ic 3814639/3817139 (2 pages)
8 February 2007Ad 14/12/06--------- £ si [email protected]=2500 £ ic 3814639/3817139 (2 pages)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2006Ad 31/10/06-01/11/06 £ si [email protected]=2833 £ ic 3558197/3561030 (2 pages)
22 November 2006Ad 31/10/06-01/11/06 £ si [email protected]=2833 £ ic 3558197/3561030 (2 pages)
22 November 2006Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3561030/3729056 (2 pages)
22 November 2006Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3561030/3729056 (2 pages)
22 November 2006Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3729056/3814639 (25 pages)
22 November 2006Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3729056/3814639 (25 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
2 November 2006Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3390171/3558197 (2 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
2 November 2006Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3390171/3558197 (2 pages)
2 November 2006Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3304588/3390171 (31 pages)
2 November 2006Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3304588/3390171 (31 pages)
12 April 2006Ad 03/02/06-31/03/06 £ si [email protected]=933333 £ ic 2371255/3304588 (2 pages)
12 April 2006Ad 03/02/06-31/03/06 £ si [email protected]=933333 £ ic 2371255/3304588 (2 pages)
24 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2006£ nc 3000000/10000000 14/02/06 (1 page)
24 February 2006£ nc 3000000/10000000 14/02/06 (1 page)
24 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2006Return made up to 21/01/06; full list of members (10 pages)
7 February 2006Return made up to 21/01/06; full list of members (10 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
16 January 2006Ad 13/12/05--------- £ si [email protected]=20000 £ ic 2364573/2384573 (2 pages)
16 January 2006Ad 13/12/05--------- £ si [email protected]=20000 £ ic 2364573/2384573 (2 pages)
10 January 2006Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2362173/2363373 (2 pages)
10 January 2006Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2363373/2364573 (2 pages)
10 January 2006Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2363373/2364573 (2 pages)
10 January 2006Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2362173/2363373 (2 pages)
8 December 2005Ad 08/11/05-21/11/05 £ si [email protected]=1321841 £ ic 1040332/2362173 (13 pages)
8 December 2005Ad 08/11/05-21/11/05 £ si [email protected]=1321841 £ ic 1040332/2362173 (13 pages)
1 December 2005Memorandum and Articles of Association (6 pages)
1 December 2005Memorandum and Articles of Association (6 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2005Nc inc already adjusted 21/09/05 (2 pages)
30 November 2005Nc inc already adjusted 21/09/05 (2 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Ad 01/09/05--------- £ si [email protected]=10000 £ ic 1030332/1040332 (2 pages)
15 September 2005Ad 01/09/05--------- £ si [email protected]=10000 £ ic 1030332/1040332 (2 pages)
24 August 2005Ad 03/08/05--------- £ si [email protected]=1000000 £ ic 20332/1020332 (2 pages)
24 August 2005Ad 03/08/05--------- £ si [email protected]=10000 £ ic 10332/20332 (2 pages)
24 August 2005Ad 03/08/05--------- £ si [email protected]=1000000 £ ic 20332/1020332 (2 pages)
24 August 2005Ad 03/08/05--------- £ si [email protected]=10000 £ ic 10332/20332 (2 pages)
24 August 2005Ad 05/08/05--------- £ si [email protected]=10000 £ ic 1020332/1030332 (2 pages)
24 August 2005Ad 05/08/05--------- £ si [email protected]=10000 £ ic 1020332/1030332 (2 pages)
9 August 2005Ad 24/06/05-28/06/05 £ si [email protected]=9332 £ ic 1000/10332 (4 pages)
9 August 2005Ad 24/06/05-28/06/05 £ si [email protected]=9332 £ ic 1000/10332 (4 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 July 2005S-div 04/06/05 (1 page)
8 July 2005Nc inc already adjusted 04/06/05 (1 page)
8 July 2005Nc inc already adjusted 04/06/05 (1 page)
8 July 2005S-div 04/06/05 (1 page)
23 March 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (3 pages)
7 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 November 2004Ad 21/01/04-01/11/04 £ si 9@100=900 £ ic 1/901 (2 pages)
18 November 2004Ad 21/01/04-01/11/04 £ si 9@100=900 £ ic 1/901 (2 pages)
18 June 2004Registered office changed on 18/06/04 from: suite 606 75 cannon street london EC4N 5BN (1 page)
18 June 2004Registered office changed on 18/06/04 from: suite 606 75 cannon street london EC4N 5BN (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (1 page)
23 February 2004Registered office changed on 23/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
21 January 2004Incorporation (14 pages)
21 January 2004Incorporation (14 pages)