Wilmington
De
19808
Director Name | Mr Brian Conrad Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | Ms Julianna Orgel-Eaton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | Mr Steven Lawrence Horowitz |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | Mr Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officers |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | Mr Duncan Jennings |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Max Jennings |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dagmar Terrace London N1 2BN |
Secretary Name | Mr Max Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dagmar Terrace London N1 2BN |
Director Name | Richard Foister |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 2011) |
Role | Revenue Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Gordon Cotter Cunningham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 301 Congress Avenue Suite 700 Austin Texas 78701 |
Director Name | Mr Michael David Lester |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Putlands Fairwarp Uckfield East Sussex TN22 3BJ |
Director Name | Claire Suzanne Davenport |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vouchercodes.Co.Uk 6th Floor 200 Gray's Inn Road London WC1X 8XZ |
Director Name | Thomas Aylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 301 Congress Avenue Suite 700 Austin Texas Tx78701 |
Director Name | Kelli Beougher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 301 Congress Avenue Suite 700 Austin Texas 78701 |
Director Name | Harriet Jane Matheson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 200 Grays Inn Road London WC1X 8XZ |
Director Name | Louis John Agnese Iii |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2018(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 200 Grays Inn Road London WC1X 8XZ |
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2022) |
Role | Evp Global Operations And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.vouchercodes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01440 569024 |
Telephone region | Haverhill |
Registered Address | 18 Mansell Street London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Retailmenot LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,016,283 |
Gross Profit | £3,503,965 |
Net Worth | £11,042,799 |
Cash | £3,083,135 |
Current Liabilities | £5,712,088 |
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 | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
22 April 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
5 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
28 June 2023 | Register(s) moved to registered office address 18 Mansell Street London E1 8AA (1 page) |
28 June 2023 | Register 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 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Mr Brian Conrad Stewart on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Bret Richter on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Ms Julianna Orgel-Eaton on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Steven Lawrence Horowitz on 24 February 2023 (2 pages) |
29 December 2022 | Termination of appointment of Geoffrey Inns as a director on 15 December 2022 (1 page) |
14 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
2 September 2022 | Resolutions
|
2 September 2022 | Memorandum and Articles of Association (38 pages) |
16 August 2022 | Director's details changed for Mr. Jeremy David Rossen on 10 August 2022 (2 pages) |
30 May 2022 | Appointment of Mr Geoff Inns as a director on 26 May 2022 (2 pages) |
27 May 2022 | Appointment of Mr Bret Richter as a director on 26 May 2022 (2 pages) |
27 April 2022 | Director's details changed for Ms Julianna Orgel-Eaton on 1 January 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Brian Conrad Stewart on 1 January 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Steven Lawrence Horowitz on 1 January 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Jeremy David Rossen on 1 January 2022 (2 pages) |
27 April 2022 | Registered 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 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Harriet Jane Matheson as a director on 29 July 2021 (1 page) |
19 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
15 April 2021 | Termination of appointment of Louis John Agnese Iii as a director on 30 March 2021 (1 page) |
2 April 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
2 April 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
26 February 2021 | Registered 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 2020 | Appointment of Jeremy David Rossen as a director on 28 October 2020 (2 pages) |
17 November 2020 | Appointment of Mr Steven Lawrence Horowitz as a director on 28 October 2020 (2 pages) |
17 November 2020 | Appointment of Julianna Orgel-Eaton as a director on 28 October 2020 (2 pages) |
17 November 2020 | Appointment of Mr Brian Conrad Stewart as a director on 28 October 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
4 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Thomas Aylor as a director on 1 February 2019 (1 page) |
31 January 2019 | Director's details changed for Harriet Jane Matheson on 1 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Kelli Beougher as a director on 25 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Louis John Agnese Iii as a director on 18 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 June 2017 | Termination of appointment of Claire Suzanne Davenport as a director on 12 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Claire Suzanne Davenport as a director on 12 June 2017 (1 page) |
14 June 2017 | Appointment of Harriet Jane Matheson as a director on 17 May 2017 (2 pages) |
14 June 2017 | Appointment of Harriet Jane Matheson as a director on 17 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 September 2015 | Appointment of Thomas Aylor as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Thomas Aylor as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Kelli Beougher as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Kelli Beougher as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Gordon Cotter Cunningham as a director on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Michael David Lester as a director on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Gordon Cotter Cunningham as a director on 1 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Michael David Lester as a director on 1 September 2015 (1 page) |
21 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Gordon Cotter Cunningham on 30 April 2015 (2 pages) |
19 May 2015 | Director's details changed for Gordon Cotter Cunningham on 30 April 2015 (2 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Appointment of Claire Suzanne Davenport as a director (2 pages) |
1 July 2014 | Appointment of Claire Suzanne Davenport as a director (2 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 August 2013 | Termination of appointment of Duncan Jennings as a director (1 page) |
30 August 2013 | Termination of appointment of Duncan Jennings as a director (1 page) |
21 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Company name changed whaleshark media uk LTD\certificate issued on 08/04/13
|
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Company name changed whaleshark media uk LTD\certificate issued on 08/04/13
|
19 December 2012 | Director's details changed for Duncan Jennings on 17 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Duncan Jennings on 17 December 2012 (2 pages) |
24 October 2012 | Appointment of Michael David Lester as a director (2 pages) |
24 October 2012 | Appointment of Michael David Lester as a director (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 June 2012 | Director's details changed for Duncan Jennings on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Duncan Jennings on 11 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Company name changed econversions LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Company name changed econversions LIMITED\certificate issued on 04/04/12
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Change of name notice (2 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
21 October 2011 | Director's details changed for Duncan Jennings on 3 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Duncan Jennings on 3 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Duncan Jennings on 3 October 2011 (2 pages) |
17 October 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 October 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
5 October 2011 | Appointment of Gordon Cotter Cunningham as a director (2 pages) |
5 October 2011 | Termination of appointment of Max Jennings as a secretary (1 page) |
5 October 2011 | Appointment of Gordon Cotter Cunningham as a director (2 pages) |
5 October 2011 | Termination of appointment of Richard Foister as a director (1 page) |
5 October 2011 | Termination of appointment of Richard Foister as a director (1 page) |
5 October 2011 | Termination of appointment of Max Jennings as a director (1 page) |
5 October 2011 | Termination of appointment of Max Jennings as a secretary (1 page) |
5 October 2011 | Termination of appointment of Max Jennings as a director (1 page) |
17 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Director's details changed for Mr Max Jennings on 16 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Max Jennings on 16 July 2011 (2 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Secretary's details changed for Mr Max Jennings on 16 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Max Jennings on 16 July 2011 (2 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
12 May 2011 | Appointment of Richard Foister as a director (3 pages) |
12 May 2011 | Appointment of Richard Foister as a director (3 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2010 | Secretary's details changed for Mr Max Jennings on 1 June 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Max Jennings on 1 June 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Max Jennings on 1 June 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Max Jennings on 1 June 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Max Jennings on 1 June 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Max Jennings on 1 June 2010 (2 pages) |
19 November 2010 | Director's details changed for Duncan Jennings on 14 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Duncan Jennings on 14 October 2010 (2 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Duncan Jennings on 28 November 2009 (2 pages) |
13 May 2010 | Director's details changed for Duncan Jennings on 28 November 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / duncan jennings / 07/02/2008 (1 page) |
8 May 2008 | Director's change of particulars / duncan jennings / 07/02/2008 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 247 ballards lane finchley london N3 1NG (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 247 ballards lane finchley london N3 1NG (1 page) |
2 November 2007 | Company name changed emomentum LIMITED\certificate issued on 02/11/07 (2 pages) |
2 November 2007 | Company name changed emomentum LIMITED\certificate issued on 02/11/07 (2 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members
|
29 May 2007 | Return made up to 26/04/07; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 247 ballards lane london N3 1NG (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 247 ballards lane london N3 1NG (1 page) |
16 August 2006 | Memorandum and Articles of Association (12 pages) |
16 August 2006 | Memorandum and Articles of Association (12 pages) |
4 August 2006 | Company name changed mulholland productions LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed mulholland productions LIMITED\certificate issued on 04/08/06 (2 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
5 May 2006 | Return made up to 26/04/06; full list of members
|
5 May 2006 | Return made up to 26/04/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 33 charlotte street london W1T 1RR (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 33 charlotte street london W1T 1RR (1 page) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members
|
11 May 2005 | Return made up to 26/04/05; full list of members
|
18 February 2005 | Registered office changed on 18/02/05 from: 247 ballards lane finchley london N20 0JP (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 247 ballards lane finchley london N20 0JP (1 page) |
21 December 2004 | Ad 26/04/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
21 December 2004 | Ad 26/04/04--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
27 October 2004 | Ad 26/04/04--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
27 October 2004 | Ad 26/04/04--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
26 April 2004 | Incorporation (16 pages) |
26 April 2004 | Incorporation (16 pages) |