Company NameZeta Global Ltd.
DirectorsSteven Benjamin Vine and Juliet Schuler
Company StatusActive
Company Number05194320
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Previous NamesNew Tosh Limited and E-Dialog UK Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Steven Benjamin Vine
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address3 Park Ave. South
33rd Floor
New York
10016
Director NameJuliet Schuler
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2016(11 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleSvp, Md Zeta International
Country of ResidenceUnited Kingdom
Correspondence Address2 Stephen Street
London
W1T 1AN
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed07 March 2016(11 years, 7 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameKenneth Lajoie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChief Technology Officer
Correspondence Address22 Adam Taylor Road
Sterling
Ma 01564
Director NameMs Simone Jennifer Mary Barratt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Old
Northampton
Northamptonshire
NN6 9RL
Director NameJohn Rizzi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChairman And Ceo
Correspondence Address646 South Street
Carlisle
M A
Ma 01742
Secretary NameJohn Rizzi
NationalityAmerican
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChairman And Ceo
Correspondence Address646 South Street
Carlisle
M A
Ma 01742
Director NameJohn Edward Macphee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address247 Tottenham Court Road
London
W1T 7QX
Director NameArthur Henry Miller
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2009(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address935 First Avenue
King Of Prussia
Philadelphia Pa 19406
United States
Director NamePaul David Cataldo
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2009(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressGsi Commerce Solutions Inc. 935 First Avenue
King Of Prussia
Pennsylvania
Pa 19406
Director NameMichael Conn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address935 First Avenue
King Of Prussia
Philadelphia Pa 19406
United States
Secretary NameArthur H Miller
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence Address935 First Avenue
King Of Prussia
Philadelphia Pa 19406
United States
Director NameDaniel Jay Winters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Secretary NamePaul D Cataldo
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressGsi Commerce Solutions Inc. 935 First Avenue
King Of Prussia Pa 19406
Pennsylvania
United States
Director NameScott Rosenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address935 First Avenue
King Of Prussia
Pa 19406
United States
Director NameJohn Healy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 January 2013)
RoleManager
Country of ResidencePennsylvania Usa
Correspondence AddressGsi Commerce 935 First Avenue
King Of Prussia
Pa 19406
Director NamePhillip Depaul
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2015)
RoleVice President Paypal Global Finance
Country of ResidenceUnited States
Correspondence AddressGsi Commerce Solutions Inc. 935 First Avenue
King Of Prussia
Pennsylvania
Pa 19406
Director NameMichael Lavoie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2014)
RoleMarketing
Country of ResidenceUnited States
Correspondence Address65 Network Drive
Burlington
Ma 01803
Director NameStephen Robert Denton
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2015)
RoleInternet Executive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Adam Steinberg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2019)
RoleCompany Officer
Country of ResidenceUnited States
Correspondence Address3 Park Ave. South
33rd Floor
New York
10016
Director NameMr Luke Benjamin Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 04 March 2016)
RoleCompany Officer
Country of ResidenceEngland
Correspondence Address247 Tottenham Court Road
London
W1T 7QX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitee-dialog.com

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ebay Enterprise Inc
100.00%
Ordinary

Financials

Year2014
Turnover£7,093,005
Net Worth-£1,799,587
Current Liabilities£2,939,034

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

25 May 2010Delivered 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 2007Delivered 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

Filing History

22 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 July 2023Appointment of Denise Lang as a director on 24 May 2023 (2 pages)
14 July 2023Appointment of Satish Babu Ravella as a director on 24 May 2023 (2 pages)
14 July 2023Termination of appointment of Juliet Schuler as a director on 24 May 2023 (1 page)
11 April 2023Register 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 2023Appointment of Jtc (Uk) Limited as a secretary on 5 April 2023 (2 pages)
6 April 2023Termination of appointment of Halco Secretaries Limited as a secretary on 5 April 2023 (1 page)
16 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
19 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 April 2021Director's details changed for Juliet Schuler on 6 February 2020 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
22 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 February 2020Termination of appointment of David Adam Steinberg as a director on 29 July 2019 (1 page)
11 February 2020Change of details for Zeta Interactive Ltd as a person with significant control on 24 January 2020 (2 pages)
6 February 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 August 2019Director's details changed for Mr. Steven Benjamin Vine on 1 July 2019 (2 pages)
6 August 2019Director's details changed for Mr. David Adam Steinberg on 1 July 2019 (2 pages)
8 November 2018Registered 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 2018Change of details for Zeta Interactive Ltd as a person with significant control on 31 October 2018 (2 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
3 August 2017Notification of Zeta Interactive Ltd as a person with significant control on 8 July 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of Zeta Interactive Ltd as a person with significant control on 8 July 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
5 June 2017Registered 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 2017Registered 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 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
26 May 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
16 March 2016Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page)
16 March 2016Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page)
16 March 2016Termination of appointment of Luke Griffiths as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Juliet Schuler as a director on 10 March 2016 (2 pages)
16 March 2016Appointment of Juliet Schuler as a director on 10 March 2016 (2 pages)
16 March 2016Termination of appointment of Luke Griffiths as a director on 4 March 2016 (1 page)
15 March 2016Appointment of Halco Secretaries Limited as a secretary on 7 March 2016 (2 pages)
15 March 2016Appointment of Halco Secretaries Limited as a secretary on 7 March 2016 (2 pages)
15 March 2016Registered 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 2016Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page)
15 March 2016Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page)
15 March 2016Registered 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 2015Appointment of Mr. Steven Benjamin Vine as a director on 2 November 2015 (2 pages)
16 December 2015Appointment of Mr. David Adam Steinberg as a director on 2 November 2015 (2 pages)
16 December 2015Appointment of Mr. Luke Griffiths as a director on 2 November 2015 (2 pages)
16 December 2015Appointment of Mr. David Adam Steinberg as a director on 2 November 2015 (2 pages)
16 December 2015Appointment of Mr. Steven Benjamin Vine as a director on 2 November 2015 (2 pages)
16 December 2015Appointment of Mr. Luke Griffiths as a director on 2 November 2015 (2 pages)
15 December 2015Termination of appointment of Paul D Cataldo as a director on 2 November 2015 (1 page)
15 December 2015Termination of appointment of Phillip Depaul as a director on 2 November 2015 (1 page)
15 December 2015Termination of appointment of Stephen Robert Denton as a director on 2 November 2015 (1 page)
15 December 2015Termination of appointment of Stephen Robert Denton as a director on 2 November 2015 (1 page)
15 December 2015Termination of appointment of Paul D Cataldo as a director on 2 November 2015 (1 page)
15 December 2015Termination of appointment of Phillip Depaul as a director on 2 November 2015 (1 page)
1 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,774,001
(3 pages)
1 December 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 26 November 2015 (1 page)
1 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,774,001
(3 pages)
1 December 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 26 November 2015 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(6 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(6 pages)
13 March 2015Termination of appointment of Michael Lavoie as a director on 18 October 2014 (1 page)
13 March 2015Termination of appointment of Michael Lavoie as a director on 18 October 2014 (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Full accounts made up to 31 December 2013 (17 pages)
4 March 2015Full accounts made up to 31 December 2013 (17 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(7 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(7 pages)
13 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 June 2014Registered 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 2014Termination of appointment of Paul Cataldo as a secretary (1 page)
13 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 June 2014Registered 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 2014Termination of appointment of Paul Cataldo as a secretary (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Full accounts made up to 31 December 2012 (19 pages)
11 March 2014Full accounts made up to 31 December 2012 (19 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(7 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(7 pages)
10 April 2013Auditor's resignation (1 page)
10 April 2013Auditor's resignation (1 page)
12 March 2013Termination of appointment of John Healy as a director (1 page)
12 March 2013Termination of appointment of John Healy as a director (1 page)
11 March 2013Appointment of Michael Lavoie as a director (2 pages)
11 March 2013Appointment of Stephen Robert Denton as a director (2 pages)
11 March 2013Appointment of Michael Lavoie as a director (2 pages)
11 March 2013Appointment of Stephen Robert Denton as a director (2 pages)
7 February 2013Auditor's resignation (4 pages)
7 February 2013Auditor's resignation (4 pages)
16 January 2013Director's details changed for Phillip De Paul on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Phillip De Paul on 16 January 2013 (2 pages)
19 December 2012Secretary's details changed for Paul D Cataldo on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Paul D Cataldo on 18 December 2012 (2 pages)
19 December 2012Secretary's details changed for Paul D Cataldo on 18 December 2012 (2 pages)
19 December 2012Accounts made up to 31 December 2011 (19 pages)
19 December 2012Accounts made up to 31 December 2011 (19 pages)
19 December 2012Director's details changed for Paul D Cataldo on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Phillip De Paul on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Phillip De Paul on 18 December 2012 (2 pages)
22 November 2012Appointment of John Healy as a director (3 pages)
22 November 2012Termination of appointment of Simone Barratt as a director (2 pages)
22 November 2012Appointment of John Healy as a director (3 pages)
22 November 2012Termination of appointment of Scott Rosenberg as a director (2 pages)
22 November 2012Appointment of Phillip De Paul as a director (3 pages)
22 November 2012Termination of appointment of Simone Barratt as a director (2 pages)
22 November 2012Termination of appointment of Scott Rosenberg as a director (2 pages)
22 November 2012Appointment of Phillip De Paul as a director (3 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Simone Jennifer Mary Barratt on 30 July 2012 (2 pages)
20 August 2012Director's details changed for Paul D Cataldo on 30 July 2012 (2 pages)
20 August 2012Director's details changed for Simone Jennifer Mary Barratt on 30 July 2012 (2 pages)
20 August 2012Director's details changed for Paul D Cataldo on 30 July 2012 (2 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
12 September 2011Registered 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 2011Registered 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 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Registered office address changed from C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 10 August 2011 (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
10 August 2011Registered office address changed from C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 10 August 2011 (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
9 August 2011Appointment of Scott Rosenberg as a director (2 pages)
9 August 2011Appointment of Scott Rosenberg as a director (2 pages)
3 August 2011Termination of appointment of Michael Conn as a director (1 page)
3 August 2011Termination of appointment of Daniel Winters as a director (1 page)
3 August 2011Termination of appointment of Daniel Winters as a director (1 page)
3 August 2011Termination of appointment of Michael Conn as a director (1 page)
16 March 2011Termination of appointment of John Macphee as a director (1 page)
16 March 2011Termination of appointment of John Macphee as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Appointment of Daniel Jay Winters as a director (3 pages)
15 September 2010Termination of appointment of Arthur Miller as a director (2 pages)
15 September 2010Termination of appointment of Arthur Miller as a secretary (2 pages)
15 September 2010Appointment of Paul D Cataldo as a secretary (3 pages)
15 September 2010Appointment of Paul D Cataldo as a secretary (3 pages)
15 September 2010Termination of appointment of Arthur Miller as a director (2 pages)
15 September 2010Appointment of Daniel Jay Winters as a director (3 pages)
15 September 2010Termination of appointment of Arthur Miller as a secretary (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Arthur H Miller on 11 November 2009 (2 pages)
11 August 2010Director's details changed for Paul D Cataldo on 11 November 2009 (2 pages)
11 August 2010Director's details changed for Paul D Cataldo on 11 November 2009 (2 pages)
11 August 2010Director's details changed for Arthur H Miller on 11 November 2009 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Simone Jennifer Mary Barratt on 1 October 2009 (2 pages)
10 August 2010Director's details changed for John Edward Macphee on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Simone Jennifer Mary Barratt on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Simone Jennifer Mary Barratt on 1 October 2009 (2 pages)
10 August 2010Director's details changed for John Edward Macphee on 1 October 2009 (2 pages)
10 August 2010Director's details changed for John Edward Macphee on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of Kenneth Lajoie as a director (2 pages)
16 June 2010Appointment of Arthur H Miller as a secretary (3 pages)
16 June 2010Termination of appointment of Kenneth Lajoie as a director (2 pages)
16 June 2010Appointment of Paul D Cataldo as a director (3 pages)
16 June 2010Termination of appointment of John Rizzi as a director (2 pages)
16 June 2010Appointment of Arthur H Miller as a secretary (3 pages)
16 June 2010Appointment of Paul D Cataldo as a director (3 pages)
16 June 2010Appointment of Micahel Conn as a director (3 pages)
16 June 2010Registered office address changed from 247 Tottenham Court Road London W1T 7QX on 16 June 2010 (2 pages)
16 June 2010Appointment of Arthur H Miller as a director (3 pages)
16 June 2010Appointment of Arthur H Miller as a director (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2010Appointment of Micahel Conn as a director (3 pages)
16 June 2010Termination of appointment of John Rizzi as a secretary (2 pages)
16 June 2010Termination of appointment of John Rizzi as a director (2 pages)
16 June 2010Termination of appointment of John Rizzi as a secretary (2 pages)
16 June 2010Registered office address changed from 247 Tottenham Court Road London W1T 7QX on 16 June 2010 (2 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
2 October 2009Director appointed john edward macphee (3 pages)
2 October 2009Director appointed john edward macphee (3 pages)
5 November 2008Amended full accounts made up to 31 December 2007 (14 pages)
5 November 2008Amended full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Return made up to 30/07/08; full list of members (4 pages)
1 September 2008Return made up to 30/07/08; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 77 oxford street room 605 london W1D 2ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 77 oxford street room 605 london W1D 2ES (1 page)
21 December 2007Full accounts made up to 31 December 2006 (13 pages)
21 December 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Return made up to 30/07/07; full list of members (2 pages)
28 September 2007Return made up to 30/07/07; full list of members (2 pages)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 30/07/05; full list of members (7 pages)
27 September 2005Return made up to 30/07/05; full list of members (7 pages)
20 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
12 August 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2004Company name changed new tosh LIMITED\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed new tosh LIMITED\certificate issued on 04/08/04 (2 pages)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)