London
W1B 4BT
Director Name | Mr Maximilian Alphons Vermorken |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 22 August 2016(12 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Garth Mervyn Palmer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Timothy Conrad Langston Hall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 April 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Jacques Gaetan Emsens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 April 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Belguim |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Simon Roy Chisholm |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Ms Axelle Henry |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director |
Country of Residence | Belgium |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Mr Tom Jenkins |
---|---|
Status | Current |
Appointed | 01 April 2024(19 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mrs Francesca Medda |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 April 2024(19 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Professer |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2024(19 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Heytesbury Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2016(12 years after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 47 Charles Street London W1J 5EL |
Director Name | Mr David Hillel |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Director Name | Richard Lawrence Owen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marsh Lane Mill Hill London NW7 4QH |
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 7 Paddington Street London W1U 5QQ |
Secretary Name | Mr David Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 Milliners Court 137 Mill Way London NW7 3JL |
Director Name | Guy Levit |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Israeli Usa |
Status | Resigned |
Appointed | 20 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2016) |
Role | Executive |
Correspondence Address | 8 Granit Street Petach Tikvah 49222 Israel |
Director Name | David Rubner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Israeli/American |
Status | Resigned |
Appointed | 20 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 August 2016) |
Role | Executive |
Correspondence Address | 11 Ha'Amal Street Park Afek Rosh Ha'Ayin 48092 Israel |
Director Name | Horacio Furman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | 31 Princesse Grace Bloc C Monaco 98000 |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 Milliners Court 137 Mill Way London NW7 3JL |
Director Name | Mr Dominic Traynor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Gary Roger Drinkwater |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Patrick Dolberg |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Dean Masefield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Secretary Name | Mrs Julie Louise Kuenzel |
---|---|
Status | Resigned |
Appointed | 01 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Westend Corporate Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2016(12 years after company formation) |
Appointment Duration | 6 years (resigned 01 September 2022) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Website | messaginginternational.com |
---|
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,607,978 |
Gross Profit | £2,389,134 |
Net Worth | £387,020 |
Cash | £381,109 |
Current Liabilities | £635,677 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 28 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Please refer to schedule 2 (material real property) of the security document. Outstanding |
29 August 2017 | Delivered on: 31 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 6 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 May 2017 | Delivered on: 3 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Cancellation of shares by a PLC. Statement of capital on 1 June 2023
|
8 June 2023 | Group of companies' accounts made up to 31 December 2022 (179 pages) |
1 June 2023 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 June 2023 | Statement of capital on 1 June 2023
|
1 June 2023 | Reduction of iss capital and minute (oc) (2 pages) |
11 May 2023 | Resolutions
|
24 March 2023 | Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 24 March 2023 (1 page) |
2 March 2023 | Second filing of a statement of capital following an allotment of shares on 28 February 2023
|
24 February 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
6 September 2022 | Appointment of Mrs Julie Louise Kuenzel as a secretary on 1 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Westend Corporate Llp as a secretary on 1 September 2022 (1 page) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Ms Axelle Henry as a director on 26 April 2022 (2 pages) |
5 May 2022 | Resolutions
|
26 April 2022 | Group of companies' accounts made up to 31 December 2021 (97 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
15 September 2021 | Registration of charge 052041760017, created on 1 September 2021 (36 pages) |
14 September 2021 | Satisfaction of charge 052041760004 in full (1 page) |
14 September 2021 | Satisfaction of charge 052041760005 in full (1 page) |
8 September 2021 | Registered office address changed from 7-9 Swallow Street London W1B 4DE England to Suite 1 15 Ingestre Place London W1F 0DU on 8 September 2021 (1 page) |
8 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
6 September 2021 | Registration of charge 052041760013, created on 1 September 2021 (28 pages) |
6 September 2021 | Termination of appointment of Dean Masefield as a director on 31 August 2021 (1 page) |
6 September 2021 | Registration of charge 052041760016, created on 1 September 2021 (28 pages) |
6 September 2021 | Registration of charge 052041760011, created on 1 September 2021 (28 pages) |
6 September 2021 | Registration of charge 052041760012, created on 1 September 2021 (28 pages) |
6 September 2021 | Registration of charge 052041760015, created on 1 September 2021 (28 pages) |
6 September 2021 | Registration of charge 052041760010, created on 1 September 2021 (48 pages) |
6 September 2021 | Registration of charge 052041760014, created on 1 September 2021 (30 pages) |
20 August 2021 | Resolutions
|
18 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
8 July 2021 | Registration of charge 052041760006, created on 1 July 2021 (27 pages) |
8 July 2021 | Registration of charge 052041760007, created on 1 July 2021 (27 pages) |
8 July 2021 | Registration of charge 052041760009, created on 1 July 2021 (27 pages) |
8 July 2021 | Registration of charge 052041760008, created on 1 July 2021 (28 pages) |
21 June 2021 | Secretary's details changed for Heytesbury Corporate Llp on 11 April 2021 (2 pages) |
21 June 2021 | Register inspection address has been changed to Central Square 29 Wellington Street Link Group Leeds LS1 4DL (1 page) |
16 June 2021 | Memorandum and Articles of Association (76 pages) |
16 June 2021 | Resolutions
|
19 May 2021 | Group of companies' accounts made up to 31 December 2020 (72 pages) |
16 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
16 May 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
22 March 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
16 January 2021 | Satisfaction of charge 052041760002 in full (4 pages) |
16 January 2021 | Satisfaction of charge 052041760003 in full (4 pages) |
24 December 2020 | Registration of charge 052041760004, created on 21 December 2020 (49 pages) |
24 December 2020 | Registration of charge 052041760005, created on 21 December 2020 (28 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
28 May 2020 | Resolutions
|
26 May 2020 | Group of companies' accounts made up to 31 December 2019 (95 pages) |
22 May 2020 | Termination of appointment of Dominic Traynor as a director on 18 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Patrick Dolberg as a director on 18 May 2020 (1 page) |
24 April 2020 | Appointment of Mr Dean Masefield as a director on 20 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Jacques Emsens as a director on 20 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Simon Roy Chisholm as a director on 20 April 2020 (2 pages) |
28 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
15 October 2019 | Memorandum and Articles of Association (67 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Resolutions
|
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 June 2019 | Resolutions
|
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (66 pages) |
9 May 2019 | Appointment of Mr Timothy Conrad Langston Hall as a director on 18 April 2019 (2 pages) |
22 February 2019 | Notification of a person with significant control statement (2 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
19 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
19 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
1 February 2019 | Resolutions
|
28 January 2019 | Registration of charge 052041760003, created on 22 January 2019 (60 pages) |
4 December 2018 | Termination of appointment of Gary Roger Drinkwater as a director on 7 November 2018 (1 page) |
28 September 2018 | Second filing of Confirmation Statement dated 12/08/2018 (13 pages) |
23 August 2018 | Confirmation statement made on 12 August 2018 with no updates
|
23 August 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
1 June 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
24 November 2017 | Registered office address changed from 47 Charles Street London W1J 5EL England to 7-9 Swallow Street London W1B 4DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 47 Charles Street London W1J 5EL England to 7-9 Swallow Street London W1B 4DE on 24 November 2017 (1 page) |
2 November 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
28 October 2017 | Registered office address changed from 2nd Floor 7-9 Swallow Street London W1B 4DE England to 47 Charles Street London W1J 5EL on 28 October 2017 (1 page) |
28 October 2017 | Registered office address changed from 2nd Floor 7-9 Swallow Street London W1B 4DE England to 47 Charles Street London W1J 5EL on 28 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 47 Charles Street London W1J 5EL England to 2nd Floor 7-9 Swallow Street London SW19 8JP on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 2nd Floor 7-9 Swallow Street London SW19 8JP United Kingdom to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 47 Charles Street London W1J 5EL England to 2nd Floor 7-9 Swallow Street London SW19 8JP on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 2nd Floor 7-9 Swallow Street London SW19 8JP United Kingdom to 2nd Floor 7-9 Swallow Street London W1B 4DE on 25 October 2017 (1 page) |
31 August 2017 | Registration of charge 052041760002, created on 29 August 2017 (49 pages) |
31 August 2017 | Satisfaction of charge 052041760001 in full (1 page) |
31 August 2017 | Registration of charge 052041760002, created on 29 August 2017 (49 pages) |
31 August 2017 | Satisfaction of charge 052041760001 in full (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (3 pages) |
3 July 2017 | Memorandum and Articles of Association (67 pages) |
3 July 2017 | Memorandum and Articles of Association (67 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
30 May 2017 | Resolutions
|
30 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 May 2017 | Resolutions
|
3 May 2017 | Registration of charge 052041760001, created on 2 May 2017 (49 pages) |
3 May 2017 | Registration of charge 052041760001, created on 2 May 2017 (49 pages) |
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Consolidation and sub-division of shares on 3 January 2017 (4 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Consolidation and sub-division of shares on 3 January 2017 (4 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
16 January 2017 | Appointment of Mr Gary Roger Drinkwater as a director on 5 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Gary Roger Drinkwater as a director on 5 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr Patrick Dolberg as a director on 5 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr Patrick Dolberg as a director on 5 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Garth Mervyn Palmer as a director on 5 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Garth Mervyn Palmer as a director on 5 January 2017 (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
3 October 2016 | Termination of appointment of Guy Levit as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Guy Levit as a director on 1 October 2016 (1 page) |
16 September 2016 | Memorandum and Articles of Association (55 pages) |
16 September 2016 | Memorandum and Articles of Association (55 pages) |
16 September 2016 | Resolutions
|
7 September 2016 | Sub-division of shares on 22 August 2016 (4 pages) |
7 September 2016 | Sub-division of shares on 22 August 2016 (4 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
1 September 2016 | Resolutions
|
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
22 August 2016 | Appointment of Mr Dominic Traynor as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Maximilian Alphons Vermorken as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Dominic Traynor as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Heytesbury Corporate Llp as a secretary on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Heytesbury Corporate Llp as a secretary on 22 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Irvin Fishman as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of David Rubner as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Horacio Furman as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of David Rubner as a director on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Mr David Kenneth Barrett as a director on 22 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Irvin Fishman as a director on 22 August 2016 (1 page) |
22 August 2016 | Appointment of Mr Maximilian Alphons Vermorken as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr David Kenneth Barrett as a director on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to 47 Charles Street London W1J 5EL on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Horacio Furman as a director on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to 47 Charles Street London W1J 5EL on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Irvin Fishman as a secretary on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Irvin Fishman as a secretary on 22 August 2016 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 no member list Statement of capital on 2015-08-12
|
4 August 2015 | Resolutions
|
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
23 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Geoffrey Michael Simmonds as a director on 31 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Geoffrey Michael Simmonds as a director on 31 March 2015 (1 page) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
14 August 2014 | Annual return made up to 12 August 2014 no member list Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 no member list Statement of capital on 2014-08-14
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
12 November 2013 | Annual return made up to 12 August 2013 no member list Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 August 2013 no member list Statement of capital on 2013-11-12
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
27 June 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
27 June 2013 | Group of companies' accounts made up to 31 December 2012 (44 pages) |
5 October 2012 | Annual return made up to 12 August 2012 no member list (8 pages) |
5 October 2012 | Annual return made up to 12 August 2012 no member list (8 pages) |
25 September 2012 | Secretary's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages) |
25 September 2012 | Director's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages) |
25 September 2012 | Director's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages) |
25 September 2012 | Secretary's details changed for Mr Irvin Fishman on 13 March 2011 (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
2 July 2012 | Registered office address changed from 50-56 De Gray Street Hull HU5 2SA on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 50-56 De Gray Street Hull HU5 2SA on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 50-56 De Gray Street Hull HU5 2SA on 2 July 2012 (1 page) |
21 May 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 May 2012 (4 pages) |
21 May 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 May 2012 (4 pages) |
1 March 2012 | Purchase of own shares. (3 pages) |
1 March 2012 | Purchase of own shares. (3 pages) |
23 February 2012 | Interim accounts made up to 31 January 2012 (6 pages) |
23 February 2012 | Interim accounts made up to 31 January 2012 (6 pages) |
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
22 February 2012 | Cancellation of shares. Statement of capital on 22 February 2012
|
25 January 2012 | Reduction of iss capital and minute (oc) (2 pages) |
25 January 2012 | Statement of capital on 25 January 2012
|
25 January 2012 | Certificate of cancellation of share premium account (1 page) |
25 January 2012 | Certificate of cancellation of share premium account (1 page) |
25 January 2012 | Reduction of iss capital and minute (oc) (2 pages) |
25 January 2012 | Statement of capital on 25 January 2012
|
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
24 August 2011 | Annual return made up to 12 August 2011 with bulk list of shareholders (18 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with bulk list of shareholders (18 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with bulk list of shareholders (18 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with bulk list of shareholders (18 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
18 October 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
27 August 2009 | Return made up to 12/08/09; full list of members (21 pages) |
27 August 2009 | Return made up to 12/08/09; full list of members (21 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
5 September 2008 | Return made up to 12/08/08; bulk list available separately (7 pages) |
5 September 2008 | Return made up to 12/08/08; bulk list available separately (7 pages) |
3 September 2008 | Director's change of particulars / geoffrey simmonds / 13/08/2007 (1 page) |
3 September 2008 | Director's change of particulars / geoffrey simmonds / 13/08/2007 (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
28 August 2007 | Return made up to 12/08/07; bulk list available separately (7 pages) |
28 August 2007 | Return made up to 12/08/07; bulk list available separately (7 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
15 June 2007 | Ad 23/03/07-23/03/07 £ si [email protected]=600000 £ ic 576900/1176900 (2 pages) |
15 June 2007 | Ad 23/03/07-23/03/07 £ si [email protected]=600000 £ ic 576900/1176900 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
31 October 2006 | Return made up to 12/08/06; bulk list available separately (8 pages) |
31 October 2006 | Return made up to 12/08/06; bulk list available separately (8 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Return made up to 12/08/05; full list of members (24 pages) |
14 November 2005 | Return made up to 12/08/05; full list of members (24 pages) |
17 October 2005 | Ad 02/08/05--------- £ si [email protected]=99900 £ ic 566910/666810 (2 pages) |
17 October 2005 | Ad 02/08/05--------- £ si [email protected]=99900 £ ic 566910/666810 (2 pages) |
30 September 2005 | Ad 20/07/05--------- £ si [email protected]=326900 £ ic 100000/426900 (8 pages) |
30 September 2005 | Ad 03/08/05--------- £ si [email protected]=140010 £ ic 426900/566910 (5 pages) |
30 September 2005 | Ad 03/08/05--------- £ si [email protected]=140010 £ ic 426900/566910 (5 pages) |
30 September 2005 | Ad 20/07/05--------- £ si [email protected]=326900 £ ic 100000/426900 (8 pages) |
22 September 2005 | Amended full accounts made up to 31 December 2004 (10 pages) |
22 September 2005 | Amended full accounts made up to 31 December 2004 (10 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
21 July 2005 | Memorandum and Articles of Association (52 pages) |
21 July 2005 | Memorandum and Articles of Association (52 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
12 July 2005 | Company name changed telemessage international PLC\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed telemessage international PLC\certificate issued on 12/07/05 (2 pages) |
6 July 2005 | Company name changed rti eighteen PLC\certificate issued on 06/07/05 (3 pages) |
6 July 2005 | Company name changed rti eighteen PLC\certificate issued on 06/07/05 (3 pages) |
18 June 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
6 June 2005 | Application to commence business (2 pages) |
6 June 2005 | Nc inc already adjusted 24/05/05 (2 pages) |
6 June 2005 | Application to commence business (2 pages) |
6 June 2005 | S-div 24/05/05 (2 pages) |
6 June 2005 | S-div 24/05/05 (2 pages) |
6 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Nc inc already adjusted 24/05/05 (2 pages) |
6 June 2005 | Resolutions
|
12 October 2004 | Registered office changed on 12/10/04 from: 179 great portland street london W1W 5LS (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed;new director appointed (5 pages) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | Ad 23/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 179 great portland street london W1W 5LS (1 page) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | New secretary appointed;new director appointed (5 pages) |
12 October 2004 | Ad 23/09/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 August 2004 | Incorporation (59 pages) |
12 August 2004 | Incorporation (59 pages) |