33rd Floor
New York
10016
Director Name | Juliet Schuler |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Svp, Md Zeta International |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Kenneth Lajoie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chief Technology Officer |
Correspondence Address | 22 Adam Taylor Road Sterling Ma 01564 |
Director Name | Ms Simone Jennifer Mary Barratt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Old Northampton Northamptonshire NN6 9RL |
Director Name | John Rizzi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chairman And Ceo |
Correspondence Address | 646 South Street Carlisle M A Ma 01742 |
Secretary Name | John Rizzi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chairman And Ceo |
Correspondence Address | 646 South Street Carlisle M A Ma 01742 |
Director Name | John Edward Macphee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 247 Tottenham Court Road London W1T 7QX |
Director Name | Arthur Henry Miller |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 935 First Avenue King Of Prussia Philadelphia Pa 19406 United States |
Director Name | Paul David Cataldo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 November 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Gsi Commerce Solutions Inc. 935 First Avenue King Of Prussia Pennsylvania Pa 19406 |
Director Name | Michael Conn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 935 First Avenue King Of Prussia Philadelphia Pa 19406 United States |
Secretary Name | Arthur H Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 935 First Avenue King Of Prussia Philadelphia Pa 19406 United States |
Director Name | Daniel Jay Winters |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Paul D Cataldo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Gsi Commerce Solutions Inc. 935 First Avenue King Of Prussia Pa 19406 Pennsylvania United States |
Director Name | Scott Rosenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 935 First Avenue King Of Prussia Pa 19406 United States |
Director Name | John Healy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 January 2013) |
Role | Manager |
Country of Residence | Pennsylvania Usa |
Correspondence Address | Gsi Commerce 935 First Avenue King Of Prussia Pa 19406 |
Director Name | Phillip Depaul |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2015) |
Role | Vice President Paypal Global Finance |
Country of Residence | United States |
Correspondence Address | Gsi Commerce Solutions Inc. 935 First Avenue King Of Prussia Pennsylvania Pa 19406 |
Director Name | Michael Lavoie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2014) |
Role | Marketing |
Country of Residence | United States |
Correspondence Address | 65 Network Drive Burlington Ma 01803 |
Director Name | Stephen Robert Denton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2015) |
Role | Internet Executive |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr David Adam Steinberg |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2019) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 3 Park Ave. South 33rd Floor New York 10016 |
Director Name | Mr Luke Benjamin Griffiths |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 2016) |
Role | Company Officer |
Country of Residence | England |
Correspondence Address | 247 Tottenham Court Road London W1T 7QX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | e-dialog.com |
---|
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ebay Enterprise Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,093,005 |
Net Worth | -£1,799,587 |
Current Liabilities | £2,939,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
25 May 2010 | Delivered on: 7 June 2010 Persons entitled: P&O Property Holdings 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: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
---|---|
26 October 2007 | Delivered on: 31 October 2007 Persons entitled: P & O Property Holdings 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: Monies from time to time standing to the credit of the designated deposit account. See the mortgage charge document for full details. Outstanding |
22 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
14 July 2023 | Appointment of Denise Lang as a director on 24 May 2023 (2 pages) |
14 July 2023 | Appointment of Satish Babu Ravella as a director on 24 May 2023 (2 pages) |
14 July 2023 | Termination of appointment of Juliet Schuler as a director on 24 May 2023 (1 page) |
11 April 2023 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF (1 page) |
6 April 2023 | Appointment of Jtc (Uk) Limited as a secretary on 5 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 5 April 2023 (1 page) |
16 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
19 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Juliet Schuler on 6 February 2020 (2 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
22 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of David Adam Steinberg as a director on 29 July 2019 (1 page) |
11 February 2020 | Change of details for Zeta Interactive Ltd as a person with significant control on 24 January 2020 (2 pages) |
6 February 2020 | Registered office address changed from Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom to 2 Stephen Street London W1T 1AN on 6 February 2020 (1 page) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 August 2019 | Director's details changed for Mr. Steven Benjamin Vine on 1 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr. David Adam Steinberg on 1 July 2019 (2 pages) |
8 November 2018 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX United Kingdom to Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH on 8 November 2018 (1 page) |
31 October 2018 | Change of details for Zeta Interactive Ltd as a person with significant control on 31 October 2018 (2 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
3 August 2017 | Notification of Zeta Interactive Ltd as a person with significant control on 8 July 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Zeta Interactive Ltd as a person with significant control on 8 July 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
5 June 2017 | Registered office address changed from King William House 13 Queen Square Bristol BS1 4NT United Kingdom to 247 Tottenham Court Road London W1T 7QX on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from King William House 13 Queen Square Bristol BS1 4NT United Kingdom to 247 Tottenham Court Road London W1T 7QX on 5 June 2017 (1 page) |
26 May 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
26 May 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
16 March 2016 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page) |
16 March 2016 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page) |
16 March 2016 | Termination of appointment of Luke Griffiths as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Juliet Schuler as a director on 10 March 2016 (2 pages) |
16 March 2016 | Appointment of Juliet Schuler as a director on 10 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Luke Griffiths as a director on 4 March 2016 (1 page) |
15 March 2016 | Appointment of Halco Secretaries Limited as a secretary on 7 March 2016 (2 pages) |
15 March 2016 | Appointment of Halco Secretaries Limited as a secretary on 7 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to King William House 13 Queen Square Bristol BS1 4NT on 15 March 2016 (1 page) |
15 March 2016 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page) |
15 March 2016 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page) |
15 March 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to King William House 13 Queen Square Bristol BS1 4NT on 15 March 2016 (1 page) |
16 December 2015 | Appointment of Mr. Steven Benjamin Vine as a director on 2 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr. David Adam Steinberg as a director on 2 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr. Luke Griffiths as a director on 2 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr. David Adam Steinberg as a director on 2 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr. Steven Benjamin Vine as a director on 2 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr. Luke Griffiths as a director on 2 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Paul D Cataldo as a director on 2 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Phillip Depaul as a director on 2 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Stephen Robert Denton as a director on 2 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Stephen Robert Denton as a director on 2 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Paul D Cataldo as a director on 2 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Phillip Depaul as a director on 2 November 2015 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
1 December 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 26 November 2015 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
1 December 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 26 November 2015 (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 March 2015 | Termination of appointment of Michael Lavoie as a director on 18 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Michael Lavoie as a director on 18 October 2014 (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Full accounts made up to 31 December 2013 (17 pages) |
4 March 2015 | Full accounts made up to 31 December 2013 (17 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 June 2014 | Registered office address changed from C/O Orrick, Herrington & Sutcliffe Llp 107 Cheapside London EC2V 6DN United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Paul Cataldo as a secretary (1 page) |
13 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 June 2014 | Registered office address changed from C/O Orrick, Herrington & Sutcliffe Llp 107 Cheapside London EC2V 6DN United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Paul Cataldo as a secretary (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Full accounts made up to 31 December 2012 (19 pages) |
11 March 2014 | Full accounts made up to 31 December 2012 (19 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 April 2013 | Auditor's resignation (1 page) |
10 April 2013 | Auditor's resignation (1 page) |
12 March 2013 | Termination of appointment of John Healy as a director (1 page) |
12 March 2013 | Termination of appointment of John Healy as a director (1 page) |
11 March 2013 | Appointment of Michael Lavoie as a director (2 pages) |
11 March 2013 | Appointment of Stephen Robert Denton as a director (2 pages) |
11 March 2013 | Appointment of Michael Lavoie as a director (2 pages) |
11 March 2013 | Appointment of Stephen Robert Denton as a director (2 pages) |
7 February 2013 | Auditor's resignation (4 pages) |
7 February 2013 | Auditor's resignation (4 pages) |
16 January 2013 | Director's details changed for Phillip De Paul on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Phillip De Paul on 16 January 2013 (2 pages) |
19 December 2012 | Secretary's details changed for Paul D Cataldo on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Paul D Cataldo on 18 December 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Paul D Cataldo on 18 December 2012 (2 pages) |
19 December 2012 | Accounts made up to 31 December 2011 (19 pages) |
19 December 2012 | Accounts made up to 31 December 2011 (19 pages) |
19 December 2012 | Director's details changed for Paul D Cataldo on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Phillip De Paul on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Phillip De Paul on 18 December 2012 (2 pages) |
22 November 2012 | Appointment of John Healy as a director (3 pages) |
22 November 2012 | Termination of appointment of Simone Barratt as a director (2 pages) |
22 November 2012 | Appointment of John Healy as a director (3 pages) |
22 November 2012 | Termination of appointment of Scott Rosenberg as a director (2 pages) |
22 November 2012 | Appointment of Phillip De Paul as a director (3 pages) |
22 November 2012 | Termination of appointment of Simone Barratt as a director (2 pages) |
22 November 2012 | Termination of appointment of Scott Rosenberg as a director (2 pages) |
22 November 2012 | Appointment of Phillip De Paul as a director (3 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Simone Jennifer Mary Barratt on 30 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Paul D Cataldo on 30 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Simone Jennifer Mary Barratt on 30 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Paul D Cataldo on 30 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Registered office address changed from C/O Squire Sander Hammonds (Ref: Sdw) 148 Edmund Street Edmund Street Birmingham B3 2JR United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O Squire Sander Hammonds (Ref: Sdw) 148 Edmund Street Edmund Street Birmingham B3 2JR United Kingdom on 12 September 2011 (1 page) |
17 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 August 2011 | Registered office address changed from C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Registered office address changed from C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Appointment of Scott Rosenberg as a director (2 pages) |
9 August 2011 | Appointment of Scott Rosenberg as a director (2 pages) |
3 August 2011 | Termination of appointment of Michael Conn as a director (1 page) |
3 August 2011 | Termination of appointment of Daniel Winters as a director (1 page) |
3 August 2011 | Termination of appointment of Daniel Winters as a director (1 page) |
3 August 2011 | Termination of appointment of Michael Conn as a director (1 page) |
16 March 2011 | Termination of appointment of John Macphee as a director (1 page) |
16 March 2011 | Termination of appointment of John Macphee as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Appointment of Daniel Jay Winters as a director (3 pages) |
15 September 2010 | Termination of appointment of Arthur Miller as a director (2 pages) |
15 September 2010 | Termination of appointment of Arthur Miller as a secretary (2 pages) |
15 September 2010 | Appointment of Paul D Cataldo as a secretary (3 pages) |
15 September 2010 | Appointment of Paul D Cataldo as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Arthur Miller as a director (2 pages) |
15 September 2010 | Appointment of Daniel Jay Winters as a director (3 pages) |
15 September 2010 | Termination of appointment of Arthur Miller as a secretary (2 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Arthur H Miller on 11 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Paul D Cataldo on 11 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Paul D Cataldo on 11 November 2009 (2 pages) |
11 August 2010 | Director's details changed for Arthur H Miller on 11 November 2009 (2 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Simone Jennifer Mary Barratt on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for John Edward Macphee on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Simone Jennifer Mary Barratt on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Simone Jennifer Mary Barratt on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for John Edward Macphee on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for John Edward Macphee on 1 October 2009 (2 pages) |
16 June 2010 | Termination of appointment of Kenneth Lajoie as a director (2 pages) |
16 June 2010 | Appointment of Arthur H Miller as a secretary (3 pages) |
16 June 2010 | Termination of appointment of Kenneth Lajoie as a director (2 pages) |
16 June 2010 | Appointment of Paul D Cataldo as a director (3 pages) |
16 June 2010 | Termination of appointment of John Rizzi as a director (2 pages) |
16 June 2010 | Appointment of Arthur H Miller as a secretary (3 pages) |
16 June 2010 | Appointment of Paul D Cataldo as a director (3 pages) |
16 June 2010 | Appointment of Micahel Conn as a director (3 pages) |
16 June 2010 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of Arthur H Miller as a director (3 pages) |
16 June 2010 | Appointment of Arthur H Miller as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Micahel Conn as a director (3 pages) |
16 June 2010 | Termination of appointment of John Rizzi as a secretary (2 pages) |
16 June 2010 | Termination of appointment of John Rizzi as a director (2 pages) |
16 June 2010 | Termination of appointment of John Rizzi as a secretary (2 pages) |
16 June 2010 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX on 16 June 2010 (2 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Director appointed john edward macphee (3 pages) |
2 October 2009 | Director appointed john edward macphee (3 pages) |
5 November 2008 | Amended full accounts made up to 31 December 2007 (14 pages) |
5 November 2008 | Amended full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 77 oxford street room 605 london W1D 2ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 77 oxford street room 605 london W1D 2ES (1 page) |
21 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
27 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
20 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
12 August 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2004 | Company name changed new tosh LIMITED\certificate issued on 04/08/04 (2 pages) |
4 August 2004 | Company name changed new tosh LIMITED\certificate issued on 04/08/04 (2 pages) |
30 July 2004 | Incorporation (16 pages) |
30 July 2004 | Incorporation (16 pages) |