Company NameWLP Vision Limited
DirectorsAmy Laura Fallowfield and Cheryl Dawn Grant
Company StatusActive
Company Number05181435
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Previous NamesDragon Digital Intermediate Limited and Dragon Digital Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Amy Laura Fallowfield
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NameMrs Cheryl Dawn Grant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew, Eagle House 163 City Road
London
EC1V 1NR
Director NameMr Anthony John Ray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fields Park Road
Newport
Gwent
NP20 5BA
Wales
Secretary NameKatrina Ray
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Fields Park Road
Newport
Gwent
NP20 5BA
Wales
Director NamePhilip Green
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2006)
RoleCreative Director
Correspondence Address46 Plas Street Pol De Leon
Penarth Marina
Cardiff
South Glamorgan
CF64 1TR
Wales
Director NameMr Paul James Wright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 28 October 2021)
RoleDirector Of Technology
Country of ResidenceWales
Correspondence Address5 Edwardian Way
Miskin
Pontyclun
CF72 8SJ
Wales
Director NameBrenig Gwilym Preest
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Millbrook Road
Dinas Powys
South Glamorgan
CF64 4BZ
Wales
Secretary NameMr Daniel Hayden Tubbs
StatusResigned
Appointed27 September 2010(6 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 October 2021)
RoleCompany Director
Correspondence AddressSeren Stiwdios Wales Wentloog Avenue
Cardiff
CF3 2GH
Wales
Director NameMr Paul James Higgins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSeren Stiwdios Wales Wentloog Avenue
Cardiff
CF3 2GH
Wales
Director NameMrs Cheryl Dawn Grant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPencoed Technology Park
Pencoed
Bridgend
Mid Glamorgan
CF35 5HZ
Wales
Director NameMr Daniel Hayden Tubbs
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeren Stiwdios Wales Wentloog Avenue
Cardiff
CF3 2GH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedragondi.co.uk
Email address[email protected]
Telephone01656 865600
Telephone regionBridgend

Location

Registered AddressThe Brew, Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

707.7k at £0.01White Label Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,578
Cash£14,185
Current Liabilities£64,708

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 December 2014Delivered on: 8 January 2015
Persons entitled: Five Arrows Leasing Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 September 2006Delivered on: 26 September 2006
Satisfied on: 9 April 2015
Persons entitled: Finance Wales Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 28 June 2005
Satisfied on: 9 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 October 2023Registered office address changed from 54 Poland Street London W1F 7NJ to The Brew, Eagle House 163 City Road London EC1V 1NR on 30 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 August 2023Satisfaction of charge 051814350003 in full (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 August 2022Registered office address changed from 54 Poland Street London W1F 9DT to 54 Poland Street London W1F 7NJ on 24 August 2022 (1 page)
24 August 2022Registered office address changed from 7 Carlisle Street London W1D 3BW England to 54 Poland Street London W1F 9DT on 24 August 2022 (1 page)
16 June 2022Company name changed dragon digital LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
(3 pages)
28 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 November 2021Registered office address changed from Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH Wales to 7 Carlisle Street London W1D 3BW on 1 November 2021 (1 page)
28 October 2021Termination of appointment of Daniel Hayden Tubbs as a secretary on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Daniel Hayden Tubbs as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Paul James Higgins as a director on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Paul James Wright as a director on 28 October 2021 (1 page)
30 September 2021Appointment of Ms Amy Laura Fallowfield as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mrs Cheryl Dawn Grant as a director on 30 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 June 2021Registered office address changed from Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5HZ to Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH on 1 June 2021 (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 July 2020Appointment of Mr Daniel Hayden Tubbs as a director on 1 January 2020 (2 pages)
13 May 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
16 October 2019Change of details for White Label Productions Ltd as a person with significant control on 31 July 2018 (2 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 October 2018Termination of appointment of Cheryl Dawn Grant as a director on 1 August 2018 (1 page)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Previous accounting period shortened from 28 May 2018 to 31 December 2017 (1 page)
14 June 2018Satisfaction of charge 051814350004 in full (1 page)
29 May 2018Accounts for a small company made up to 31 May 2017 (7 pages)
20 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
11 October 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
11 October 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 30 May 2014 (4 pages)
23 February 2016Previous accounting period shortened from 30 May 2015 to 28 May 2015 (1 page)
23 February 2016Previous accounting period shortened from 30 May 2015 to 28 May 2015 (1 page)
23 February 2016Total exemption small company accounts made up to 30 May 2014 (4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,077.15
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,077.15
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,077.15
(5 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 2 in full (2 pages)
9 April 2015Satisfaction of charge 2 in full (2 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
8 January 2015Registration of charge 051814350004, created on 22 December 2014 (6 pages)
8 January 2015Registration of charge 051814350004, created on 22 December 2014 (6 pages)
27 November 2014Registration of charge 051814350003, created on 25 November 2014 (5 pages)
27 November 2014Registration of charge 051814350003, created on 25 November 2014 (5 pages)
11 November 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
11 November 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 7,077.15
(6 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 7,077.15
(6 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 7,077.15
(6 pages)
25 September 2014Appointment of Mrs Cheryl Dawn Grant as a director on 19 August 2014 (2 pages)
25 September 2014Appointment of Mrs Cheryl Dawn Grant as a director on 19 August 2014 (2 pages)
20 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 7,077.15
(4 pages)
20 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 7,077.15
(4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Appointment of Mr Paul James Higgins as a director (2 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Appointment of Mr Paul James Higgins as a director (2 pages)
1 May 2013Current accounting period extended from 30 May 2013 to 31 May 2013 (1 page)
1 May 2013Current accounting period extended from 30 May 2013 to 31 May 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
18 January 2013Company name changed dragon digital intermediate LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Company name changed dragon digital intermediate LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Termination of appointment of Anthony Ray as a director (1 page)
17 January 2013Termination of appointment of Anthony Ray as a director (1 page)
16 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 7,077.15
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 7,077.15
(4 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 January 2013Cancellation of shares. Statement of capital on 15 January 2013
  • GBP 1,772.55
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 706,869.55
(4 pages)
15 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 January 2013Cancellation of shares. Statement of capital on 15 January 2013
  • GBP 1,772.55
(4 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 January 2013Purchase of own shares. (3 pages)
15 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 706,869.55
(4 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 October 2010Registered office address changed from 18 Fields Park Road Newport Gwent NP20 5BA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 18 Fields Park Road Newport Gwent NP20 5BA on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 18 Fields Park Road Newport Gwent NP20 5BA on 6 October 2010 (1 page)
5 October 2010Termination of appointment of Katrina Ray as a secretary (1 page)
5 October 2010Termination of appointment of Katrina Ray as a secretary (1 page)
5 October 2010Appointment of Mr Daniel Hayden Tubbs as a secretary (1 page)
5 October 2010Appointment of Mr Daniel Hayden Tubbs as a secretary (1 page)
27 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Paul James Wright on 16 July 2010 (2 pages)
27 September 2010Director's details changed for Paul James Wright on 16 July 2010 (2 pages)
27 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Annual return made up to 16 July 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 16 July 2009 with a full list of shareholders (5 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
27 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Appointment terminated director brenig preest (1 page)
23 October 2008Appointment terminated director brenig preest (1 page)
15 August 2008Return made up to 16/07/08; full list of members (5 pages)
15 August 2008Return made up to 16/07/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
18 August 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 March 2007S-div 16/02/07 (1 page)
15 March 2007S-div 16/02/07 (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 October 2006S-div 13/09/06 (1 page)
19 October 2006S-div 13/09/06 (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2006Nc inc already adjusted 15/08/05 (2 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2006Nc inc already adjusted 15/08/05 (2 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
31 July 2006Return made up to 16/07/06; full list of members (8 pages)
31 July 2006Return made up to 16/07/06; full list of members (8 pages)
13 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 April 2006Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
6 April 2006Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
6 September 2005Return made up to 16/07/05; full list of members (6 pages)
6 September 2005Return made up to 16/07/05; full list of members (6 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 August 2005Nc inc already adjusted 15/08/05 (1 page)
24 August 2005S-div 15/08/05 (1 page)
24 August 2005S-div 15/08/05 (1 page)
24 August 2005Nc inc already adjusted 15/08/05 (1 page)
24 August 2005Ad 15/08/05--------- £ si [email protected]=449 £ si [email protected]=190000 £ ic 1/190450 (2 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2005Ad 15/08/05--------- £ si [email protected]=449 £ si [email protected]=190000 £ ic 1/190450 (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
16 July 2004Incorporation (17 pages)
16 July 2004Incorporation (17 pages)