Company NameRetailmenot UK Limited
Company StatusActive
Company Number05112833
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMr Brian Conrad Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMs Julianna Orgel-Eaton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMr Steven Lawrence Horowitz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMr Bret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officers
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMr Duncan Jennings
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Max Jennings
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dagmar Terrace
London
N1 2BN
Secretary NameMr Max Jennings
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dagmar Terrace
London
N1 2BN
Director NameRichard Foister
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 2011)
RoleRevenue Performance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameGordon Cotter Cunningham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2011(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence Address301 Congress Avenue
Suite 700
Austin
Texas
78701
Director NameMr Michael David Lester
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Putlands Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameClaire Suzanne Davenport
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVouchercodes.Co.Uk 6th Floor
200 Gray's Inn Road
London
WC1X 8XZ
Director NameThomas Aylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address301 Congress Avenue
Suite 700
Austin
Texas
Tx78701
Director NameKelli Beougher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address301 Congress Avenue
Suite 700
Austin
Texas
78701
Director NameHarriet Jane Matheson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 200 Grays Inn Road
London
WC1X 8XZ
Director NameLouis John Agnese Iii
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2018(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 200 Grays Inn Road
London
WC1X 8XZ
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2022)
RoleEvp Global Operations And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.vouchercodes.co.uk/
Email address[email protected]
Telephone01440 569024
Telephone regionHaverhill

Location

Registered Address18 Mansell Street
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Retailmenot LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,016,283
Gross Profit£3,503,965
Net Worth£11,042,799
Cash£3,083,135
Current Liabilities£5,712,088

Accounts

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

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Charges

22 April 2009Delivered on: 27 April 2009
Persons entitled: Dallington Street Investments Limited

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 deposit see image for full details.
Outstanding
10 December 2007Delivered on: 12 December 2007
Satisfied on: 6 November 2010
Persons entitled: Samuel Jonathan Wisnia and Nina Wisnia

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: £15,275 deposited with the chargee.
Fully Satisfied
13 July 2006Delivered on: 14 July 2006
Satisfied on: 6 November 2010
Persons entitled: Samuel Jonathan Wisnia and Nina Wisnia

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: £11,250 deposited.
Fully Satisfied
5 January 2006Delivered on: 19 January 2006
Satisfied on: 19 July 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re mulholland productions limited business base rate tracker account account number 30334634. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
15 August 2005Delivered on: 17 August 2005
Satisfied on: 6 November 2010
Persons entitled: The Association of Photographers Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit fund being the balance credited to an interest bearing deposit account containing the sum of £1,916.67.
Fully Satisfied

Filing History

5 January 2024Full accounts made up to 31 December 2022 (29 pages)
28 June 2023Register(s) moved to registered office address 18 Mansell Street London E1 8AA (1 page)
28 June 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 18 Mansell Street London E1 8AA (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Brian Conrad Stewart on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr Bret Richter on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Ms Julianna Orgel-Eaton on 24 February 2023 (2 pages)
9 March 2023Director's details changed for Mr Steven Lawrence Horowitz on 24 February 2023 (2 pages)
29 December 2022Termination of appointment of Geoffrey Inns as a director on 15 December 2022 (1 page)
14 December 2022Full accounts made up to 31 December 2021 (26 pages)
2 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Memorandum and Articles of Association (38 pages)
16 August 2022Director's details changed for Mr. Jeremy David Rossen on 10 August 2022 (2 pages)
30 May 2022Appointment of Mr Geoff Inns as a director on 26 May 2022 (2 pages)
27 May 2022Appointment of Mr Bret Richter as a director on 26 May 2022 (2 pages)
27 April 2022Director's details changed for Ms Julianna Orgel-Eaton on 1 January 2022 (2 pages)
27 April 2022Director's details changed for Mr Brian Conrad Stewart on 1 January 2022 (2 pages)
27 April 2022Director's details changed for Mr Steven Lawrence Horowitz on 1 January 2022 (2 pages)
27 April 2022Director's details changed for Mr Jeremy David Rossen on 1 January 2022 (2 pages)
27 April 2022Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 18 Mansell Street London E1 8AA on 27 April 2022 (1 page)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 July 2021Termination of appointment of Harriet Jane Matheson as a director on 29 July 2021 (1 page)
19 May 2021Full accounts made up to 31 December 2020 (29 pages)
6 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Louis John Agnese Iii as a director on 30 March 2021 (1 page)
2 April 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
2 April 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
26 February 2021Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor One London Wall London EC2Y 5EB on 26 February 2021 (1 page)
17 November 2020Appointment of Jeremy David Rossen as a director on 28 October 2020 (2 pages)
17 November 2020Appointment of Mr Steven Lawrence Horowitz as a director on 28 October 2020 (2 pages)
17 November 2020Appointment of Julianna Orgel-Eaton as a director on 28 October 2020 (2 pages)
17 November 2020Appointment of Mr Brian Conrad Stewart as a director on 28 October 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (29 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Thomas Aylor as a director on 1 February 2019 (1 page)
31 January 2019Director's details changed for Harriet Jane Matheson on 1 October 2018 (2 pages)
29 October 2018Termination of appointment of Kelli Beougher as a director on 25 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
18 January 2018Appointment of Louis John Agnese Iii as a director on 18 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
23 June 2017Termination of appointment of Claire Suzanne Davenport as a director on 12 June 2017 (1 page)
23 June 2017Termination of appointment of Claire Suzanne Davenport as a director on 12 June 2017 (1 page)
14 June 2017Appointment of Harriet Jane Matheson as a director on 17 May 2017 (2 pages)
14 June 2017Appointment of Harriet Jane Matheson as a director on 17 May 2017 (2 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,171
(6 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,171
(6 pages)
9 September 2015Appointment of Thomas Aylor as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Thomas Aylor as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Kelli Beougher as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Kelli Beougher as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Gordon Cotter Cunningham as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Michael David Lester as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Gordon Cotter Cunningham as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Michael David Lester as a director on 1 September 2015 (1 page)
21 August 2015Full accounts made up to 31 December 2014 (26 pages)
21 August 2015Full accounts made up to 31 December 2014 (26 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,171
(6 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,171
(6 pages)
19 May 2015Director's details changed for Gordon Cotter Cunningham on 30 April 2015 (2 pages)
19 May 2015Director's details changed for Gordon Cotter Cunningham on 30 April 2015 (2 pages)
11 August 2014Full accounts made up to 31 December 2013 (21 pages)
11 August 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2014Appointment of Claire Suzanne Davenport as a director (2 pages)
1 July 2014Appointment of Claire Suzanne Davenport as a director (2 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,171
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,171
(5 pages)
30 August 2013Termination of appointment of Duncan Jennings as a director (1 page)
30 August 2013Termination of appointment of Duncan Jennings as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
8 April 2013Change of name notice (2 pages)
8 April 2013Company name changed whaleshark media uk LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
8 April 2013Change of name notice (2 pages)
8 April 2013Company name changed whaleshark media uk LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
19 December 2012Director's details changed for Duncan Jennings on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Duncan Jennings on 17 December 2012 (2 pages)
24 October 2012Appointment of Michael David Lester as a director (2 pages)
24 October 2012Appointment of Michael David Lester as a director (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Director's details changed for Duncan Jennings on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Duncan Jennings on 11 June 2012 (2 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 April 2012Company name changed econversions LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-25
(3 pages)
4 April 2012Company name changed econversions LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-25
(3 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Change of name notice (2 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
21 October 2011Director's details changed for Duncan Jennings on 3 October 2011 (2 pages)
21 October 2011Director's details changed for Duncan Jennings on 3 October 2011 (2 pages)
21 October 2011Director's details changed for Duncan Jennings on 3 October 2011 (2 pages)
17 October 2011Second filing of SH01 previously delivered to Companies House (6 pages)
17 October 2011Second filing of SH01 previously delivered to Companies House (6 pages)
13 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
5 October 2011Appointment of Gordon Cotter Cunningham as a director (2 pages)
5 October 2011Termination of appointment of Max Jennings as a secretary (1 page)
5 October 2011Appointment of Gordon Cotter Cunningham as a director (2 pages)
5 October 2011Termination of appointment of Richard Foister as a director (1 page)
5 October 2011Termination of appointment of Richard Foister as a director (1 page)
5 October 2011Termination of appointment of Max Jennings as a director (1 page)
5 October 2011Termination of appointment of Max Jennings as a secretary (1 page)
5 October 2011Termination of appointment of Max Jennings as a director (1 page)
17 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,112
  • ANNOTATION A second filed SH01 was registered on 17/10/2011.
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,112
  • ANNOTATION A second filed SH01 was registered on 17/10/2011.
(4 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Director's details changed for Mr Max Jennings on 16 July 2011 (2 pages)
18 July 2011Secretary's details changed for Mr Max Jennings on 16 July 2011 (2 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Secretary's details changed for Mr Max Jennings on 16 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Max Jennings on 16 July 2011 (2 pages)
18 July 2011Statement of company's objects (2 pages)
12 May 2011Appointment of Richard Foister as a director (3 pages)
12 May 2011Appointment of Richard Foister as a director (3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2010Secretary's details changed for Mr Max Jennings on 1 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Max Jennings on 1 June 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Max Jennings on 1 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Max Jennings on 1 June 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Max Jennings on 1 June 2010 (2 pages)
19 November 2010Director's details changed for Mr Max Jennings on 1 June 2010 (2 pages)
19 November 2010Director's details changed for Duncan Jennings on 14 October 2010 (2 pages)
19 November 2010Director's details changed for Duncan Jennings on 14 October 2010 (2 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,112
(4 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,112
(4 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Duncan Jennings on 28 November 2009 (2 pages)
13 May 2010Director's details changed for Duncan Jennings on 28 November 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 26/04/08; full list of members (4 pages)
14 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 May 2008Director's change of particulars / duncan jennings / 07/02/2008 (1 page)
8 May 2008Director's change of particulars / duncan jennings / 07/02/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Registered office changed on 30/11/07 from: 247 ballards lane finchley london N3 1NG (1 page)
30 November 2007Registered office changed on 30/11/07 from: 247 ballards lane finchley london N3 1NG (1 page)
2 November 2007Company name changed emomentum LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed emomentum LIMITED\certificate issued on 02/11/07 (2 pages)
29 May 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Registered office changed on 23/11/06 from: 247 ballards lane london N3 1NG (1 page)
23 November 2006Registered office changed on 23/11/06 from: 247 ballards lane london N3 1NG (1 page)
16 August 2006Memorandum and Articles of Association (12 pages)
16 August 2006Memorandum and Articles of Association (12 pages)
4 August 2006Company name changed mulholland productions LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed mulholland productions LIMITED\certificate issued on 04/08/06 (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Resolutions
  • RES13 ‐ Company business 21/06/06
(1 page)
13 July 2006Resolutions
  • RES13 ‐ Company business 21/06/06
(1 page)
5 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
24 August 2005Registered office changed on 24/08/05 from: 33 charlotte street london W1T 1RR (1 page)
24 August 2005Registered office changed on 24/08/05 from: 33 charlotte street london W1T 1RR (1 page)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2005Registered office changed on 18/02/05 from: 247 ballards lane finchley london N20 0JP (1 page)
18 February 2005Registered office changed on 18/02/05 from: 247 ballards lane finchley london N20 0JP (1 page)
21 December 2004Ad 26/04/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
21 December 2004Ad 26/04/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
27 October 2004Ad 26/04/04--------- £ si 898@1=898 £ ic 2/900 (2 pages)
27 October 2004Ad 26/04/04--------- £ si 898@1=898 £ ic 2/900 (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
26 April 2004Incorporation (16 pages)
26 April 2004Incorporation (16 pages)