London
SW7 3HG
Director Name | Mr Alastair Ford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Secretary Name | Lion Mining Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 2 Cromwell Place London SW7 2JE |
Director Name | Mr Haresh Damodar Kanabar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Mr Paul Mc Groary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 London Road Kettering Northamptonshire NN16 0EF |
Director Name | Mr Smit Berry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2005) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Rutland 5 Mapledale Avenue Croydon Surrey CR0 5TE |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | John Joseph Byrne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 106 Mount Albert Road Melbourne 3126 Victoria Australia |
Director Name | Ian Desborough Ennis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 105 Goldmans Road Panton Hill Victoria 3759 Australia |
Director Name | Jurgen Hellmuth Hendrich |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 45 Wentworth Avenue Canterbury Victoria 3126 Australia |
Director Name | Jonathan Wyndham Malins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St James's Street London SW1A 1LA |
Director Name | Neale Forest Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | 46 Robb Street Bairnsdale 3875 Australia |
Secretary Name | Mr Alwyn Davey |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2008) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 11a Carlisle Mansions Carlisle Place London SW1P 1HX |
Director Name | John Allan Newton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2011) |
Role | Merchant Banker |
Correspondence Address | 3 Sussex Street Brighton Victoria 3186 Australia |
Director Name | Andrew John Gowdy Morrison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/F Windsor House 55-56 St James's Street London SW1A 1LA |
Director Name | Mr Peter Lemon Moir |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
Director Name | Mr Alan Douglas Hume |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Raju Samtani |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Cromwell Place London SW7 2JE |
Director Name | Mr Jan Petrus Nelson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | Republic Of South Africa |
Correspondence Address | 4th Floor 2 Cromwell Place London SW7 2JE |
Director Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2014) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2016) |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Website | xtractenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34166471 |
Telephone region | London |
Registered Address | 1st Floor 7/8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £355,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Mr Alastair Ford as a director on 19 December 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Peter Lemon Moir as a director on 31 December 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 September 2017 | Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 7/8 Kendrick Mews London SW7 3HG (1 page) |
4 September 2017 | Register inspection address has been changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 7/8 Kendrick Mews London SW7 3HG (1 page) |
7 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 April 2017 | Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page) |
7 April 2017 | Register(s) moved to registered office address 1st Floor 7/8 Kendrick Mews London SW7 3HG (1 page) |
7 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 December 2016 | Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 15 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Termination of appointment of Jan Petrus Nelson as a director on 16 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jan Petrus Nelson as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Lion Mining Finance Limited as a secretary on 1 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of St James's Corporate Services Limited as a secretary on 1 September 2016 (1 page) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 October 2015 | Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
22 October 2015 | Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Annual return made up to 2 March 2014 Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 March 2014 Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 March 2014 Statement of capital on 2014-04-29
|
26 March 2014 | Appointment of St James's Corporate Services Limited as a secretary (3 pages) |
26 March 2014 | Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages) |
26 March 2014 | Register(s) moved to registered inspection location (2 pages) |
26 March 2014 | Appointment of St James's Corporate Services Limited as a secretary (3 pages) |
26 March 2014 | Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH (2 pages) |
26 March 2014 | Register(s) moved to registered inspection location (2 pages) |
11 March 2014 | Auditor's resignation (1 page) |
11 March 2014 | Auditor's resignation (1 page) |
4 March 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
4 March 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
24 February 2014 | Auditor's resignation (1 page) |
24 February 2014 | Auditor's resignation (1 page) |
16 October 2013 | Appointment of Joel Messod Silberstein as a director (2 pages) |
16 October 2013 | Appointment of Joel Messod Silberstein as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 May 2013 | Appointment of Mr Jan Petrus Nelson as a director (2 pages) |
30 May 2013 | Appointment of Mr Jan Petrus Nelson as a director (2 pages) |
28 May 2013 | Termination of appointment of Raju Samtani as a director (1 page) |
28 May 2013 | Termination of appointment of Raju Samtani as a director (1 page) |
7 March 2013 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 (1 page) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Alan Hume as a director (1 page) |
19 November 2012 | Termination of appointment of Alan Hume as a director (1 page) |
19 November 2012 | Appointment of Raju Samtani as a director (2 pages) |
19 November 2012 | Appointment of Raju Samtani as a director (2 pages) |
14 November 2012 | Termination of appointment of Neale Taylor as a director (1 page) |
14 November 2012 | Termination of appointment of Neale Taylor as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
14 December 2011 | Registered office address changed from 4/F Windsor House 55-56 St James's Street London SW1A 1LA on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 4/F Windsor House 55-56 St James's Street London SW1A 1LA on 14 December 2011 (1 page) |
13 July 2011 | Termination of appointment of John Newton as a director (2 pages) |
13 July 2011 | Termination of appointment of John Newton as a director (2 pages) |
23 June 2011 | Current accounting period extended from 29 June 2011 to 29 December 2011 (1 page) |
23 June 2011 | Current accounting period extended from 29 June 2011 to 29 December 2011 (1 page) |
6 June 2011 | Appointment of Alan Douglas Hume as a director (2 pages) |
6 June 2011 | Appointment of Alan Douglas Hume as a director (2 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
18 August 2010 | Appointment of Peter Lemon Moir as a director (3 pages) |
18 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
18 August 2010 | Appointment of Peter Lemon Moir as a director (3 pages) |
11 August 2010 | Termination of appointment of Andrew Morrison as a director (2 pages) |
11 August 2010 | Termination of appointment of Andrew Morrison as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (25 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (25 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Andrew John Gowdy Morrison on 1 October 2009 (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4F windsor house st james's street london SW1A 1LA (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4F windsor house st james's street london SW1A 1LA (1 page) |
6 July 2009 | Return made up to 02/03/09; full list of members; amend (6 pages) |
6 July 2009 | Return made up to 02/03/09; full list of members; amend (6 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (6 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
15 January 2009 | Appointment terminate, director ian desborough ennis logged form (1 page) |
15 January 2009 | Appointment terminate, director ian desborough ennis logged form (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from, 27 albemarle street, london, W1S 4DW (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from, 27 albemarle street, london, W1S 4DW (1 page) |
20 November 2008 | Appointment terminated director ian ennis (1 page) |
20 November 2008 | Appointment terminated director ian ennis (1 page) |
22 May 2008 | Section 394 (1 page) |
22 May 2008 | Section 394 (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
8 April 2008 | Return made up to 02/03/08; bulk list available separately (6 pages) |
8 April 2008 | Return made up to 02/03/08; bulk list available separately (6 pages) |
13 March 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
13 March 2008 | Appointment terminated secretary alwyn davey (1 page) |
13 March 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
13 March 2008 | Appointment terminated secretary alwyn davey (1 page) |
29 January 2008 | Accounting reference date shortened from 30/06/07 to 29/06/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/06/07 to 29/06/07 (1 page) |
27 November 2007 | Re-registration of Memorandum and Articles (13 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Application for reregistration from PLC to private (1 page) |
27 November 2007 | Application for reregistration from PLC to private (1 page) |
27 November 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 November 2007 | Re-registration of Memorandum and Articles (13 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
25 May 2007 | Memorandum and Articles of Association (48 pages) |
25 May 2007 | Memorandum and Articles of Association (48 pages) |
29 April 2007 | Ad 18/04/07-19/04/07 £ si [email protected]=89999 £ ic 3217603/3307602 (4 pages) |
29 April 2007 | Ad 18/04/07-19/04/07 £ si [email protected]=89999 £ ic 3217603/3307602 (4 pages) |
23 April 2007 | Scheme of arrangment (6 pages) |
23 April 2007 | Scheme of arrangment (6 pages) |
19 April 2007 | Ad 30/03/07-02/04/07 £ si [email protected]=74999 £ ic 3142604/3217603 (2 pages) |
19 April 2007 | Ad 30/03/07-02/04/07 £ si [email protected]=74999 £ ic 3142604/3217603 (2 pages) |
11 April 2007 | Return made up to 02/03/07; bulk list available separately (9 pages) |
11 April 2007 | Return made up to 02/03/07; bulk list available separately (9 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 55 st jamess street, london, SW1A 1LA (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 55 st jamess street, london, SW1A 1LA (1 page) |
15 January 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
15 January 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
6 January 2007 | Ad 23/10/06--------- £ si [email protected]=1517666 £ ic 1626550/3144216 (3 pages) |
6 January 2007 | Ad 23/10/06--------- £ si [email protected]=1517666 £ ic 1626550/3144216 (3 pages) |
30 November 2006 | Ad 21/11/06--------- £ si [email protected]=42666 £ ic 1583884/1626550 (2 pages) |
30 November 2006 | Ad 21/11/06--------- £ si [email protected]=42666 £ ic 1583884/1626550 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 September 2006 | Memorandum and Articles of Association (52 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | Nc inc already adjusted 11/09/06 (2 pages) |
28 September 2006 | Nc inc already adjusted 11/09/06 (2 pages) |
28 September 2006 | Memorandum and Articles of Association (52 pages) |
8 September 2006 | Ad 26/07/06--------- £ si [email protected]=500000 £ ic 1083884/1583884 (3 pages) |
8 September 2006 | Nc inc already adjusted 11/11/05 (1 page) |
8 September 2006 | Ad 26/07/06--------- £ si [email protected]=500000 £ ic 1083884/1583884 (3 pages) |
8 September 2006 | Nc inc already adjusted 11/11/05 (1 page) |
17 May 2006 | Ad 05/04/06--------- £ si [email protected]=1792 £ ic 1082092/1083884 (2 pages) |
17 May 2006 | Ad 05/04/06--------- £ si [email protected]=1792 £ ic 1082092/1083884 (2 pages) |
10 May 2006 | Return made up to 02/03/06; bulk list available separately
|
10 May 2006 | Return made up to 02/03/06; bulk list available separately
|
6 March 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
6 March 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
15 September 2005 | Ad 05/09/05--------- £ si [email protected]=33 £ ic 500908/500941 (2 pages) |
15 September 2005 | Ad 05/09/05--------- £ si [email protected]=33 £ ic 500908/500941 (2 pages) |
3 August 2005 | Ad 27/07/05--------- £ si [email protected]=2 £ ic 500906/500908 (2 pages) |
3 August 2005 | Ad 27/07/05--------- £ si [email protected]=2 £ ic 500906/500908 (2 pages) |
20 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Auditor's resignation (1 page) |
13 July 2005 | Ad 05/07/05--------- £ si [email protected]=88 £ ic 500818/500906 (2 pages) |
13 July 2005 | Ad 05/07/05--------- £ si [email protected]=88 £ ic 500818/500906 (2 pages) |
7 July 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
7 July 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
7 June 2005 | Return made up to 02/03/05; bulk list available separately (11 pages) |
7 June 2005 | Return made up to 02/03/05; bulk list available separately (11 pages) |
17 May 2005 | Ad 26/04/05--------- £ si [email protected]=433 £ ic 500385/500818 (2 pages) |
17 May 2005 | Ad 26/04/05--------- £ si [email protected]=433 £ ic 500385/500818 (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 84 addiscombe road, croydon, surrey CR0 5PP (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 84 addiscombe road, croydon, surrey CR0 5PP (1 page) |
3 May 2005 | Ad 15/04/05--------- £ si [email protected]=134 £ ic 500251/500385 (2 pages) |
3 May 2005 | Ad 15/04/05--------- £ si [email protected]=134 £ ic 500251/500385 (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si [email protected]=250 £ ic 500001/500251 (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si [email protected]=250 £ ic 500001/500251 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Ad 01/03/05--------- £ si [email protected]=400000 £ ic 100001/500001 (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Ad 01/03/05--------- £ si [email protected]=400000 £ ic 100001/500001 (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Statement of affairs (49 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Statement of affairs (49 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
1 March 2005 | Company name changed silvermines media PLC\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed silvermines media PLC\certificate issued on 01/03/05 (2 pages) |
21 May 2004 | Prospectus (26 pages) |
21 May 2004 | Prospectus (26 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
13 May 2004 | Application to commence business (2 pages) |
13 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
13 May 2004 | Certificate of authorisation to commence business and borrow (1 page) |
13 May 2004 | Application to commence business (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 190 strand, london, WC2R 1JN (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 190 strand, london, WC2R 1JN (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Company name changed silver mines media PLC\certificate issued on 26/03/04 (3 pages) |
26 March 2004 | Company name changed silver mines media PLC\certificate issued on 26/03/04 (3 pages) |
2 March 2004 | Incorporation (58 pages) |
2 March 2004 | Incorporation (58 pages) |