Company NamePulse Films Limited
DirectorsBruce Dixon and Tim Shanahan
Company StatusActive
Company Number05260268
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Bruce Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Tim Shanahan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(19 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(19 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Ian Bonhote
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Union Central Building
84 Kingsland Road
London
E2 8DP
Director NameMr Thomas Benski
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 2 Lansdowne Drive
London
E8 3EZ
Secretary NameMr Thomas Benski
NationalityBrazilian
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address21a Basement Flat
St Charles Square
London
W10 6EF
Secretary NameMarisa Clifford
NationalityBritish
StatusResigned
Appointed09 November 2007(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 24 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 Queens Avenue
London
N10 3NR
Director NameMr Marcus Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rosaline Road
London
SW6 7QT
Director NameMr Richard Timothy Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Director NameMarisa Elizabeth Clifford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 December 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 Queens Avenue
Muswell Hill
London
N10 3NR
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Hampton Lane
Solihull
West Midlands
B91 2PY
Director NameMr Samuel Jeffrey Sniderman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(10 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanbury Street
London
E1 6QR
Director NameMr Andrew John Creighton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 South 2nd Brooklyn
Ny 11249
United States
Director NameMr Edoardo William Moretti
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 S 2nd Street Brooklyn
Ny 11211
United States
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 South 2nd Street
Brooklyn
Ny 11249
United States
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Dominique Delport
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2020)
RolePresident Of International
Country of ResidenceFrance
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr James Schwab
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2018(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 S. 2nd St.
Brooklyn, Ny 11249
United States
Director NameMs Sarah Broderick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2018(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address49 S. 2nd St.
Brooklyn, Ny 11249
United States
Director NameMs Lucinda Kinau Treat
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2022)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Hozefa Shabbir Lokhandwala
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2023)
RoleChief Strategy Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMs Nancy Dubuc
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(19 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA

Contact

Websitepulsefilms.com
Email address[email protected]
Telephone020 74265700
Telephone regionLondon

Location

Registered Address110-122 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

15.5k at £0.01Lady Sharon Harel-cohen
8.85%
Ordinary
14.8k at £0.01Helliot LTD
8.48%
Ordinary
14.6k at £0.01Thomas Benski
8.35%
Growth A
13.9k at £0.01Marisa Clifford
7.95%
Ordinary
8.7k at £0.01Patrick Vien
5.00%
Growth B
62.1k at £0.01Thomas Benski
35.52%
Ordinary
5.2k at £0.01Ian Bonhote
2.98%
Ordinary
3.6k at £0.01Richard Styles
2.08%
Ordinary
25.5k at £0.01Sir Harry Solomon
14.59%
Ordinary
2.9k at £0.01Geoffrey Jayson
1.67%
Ordinary
2.1k at £0.01Marcus Watson
1.22%
Ordinary
1.4k at £0.01Giorgio Testi
0.82%
Ordinary
910 at £0.01Declan O'brien
0.52%
Ordinary
910 at £0.01Gary Phillips
0.52%
Ordinary
911 at £0.01Raymond Carl Taylor
0.52%
Ordinary
456 at £0.01Barry Shaw
0.26%
Ordinary
456 at £0.01Debra Shaw
0.26%
Ordinary
364 at £0.01David Lewis
0.21%
Ordinary
365 at £0.01Richard Limburg
0.21%
Ordinary

Financials

Year2014
Turnover£25,115,016
Gross Profit£5,531,074
Net Worth£2,050,291
Cash£503,779
Current Liabilities£5,743,699

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

8 December 2021Delivered on: 14 December 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Schedule 3. intellectual property. Part 1 trade marks and trade mark applications. Name of chargor: pulse films limited. Territory: brazil. Trade marks: pulse. Int. Classes: 41. registration no./application no.: 912054867. date of registration/application: 7 august 2018. part 2 copyright works. Name of chargor: pulse films limited. Description: black hair. Date of creation: 2020. for further details of intellectual property rights charged please see the deed.
Outstanding
4 June 2015Delivered on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2011Delivered on: 2 July 2011
Satisfied on: 22 February 2016
Persons entitled: Coutts & Company

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

Filing History

21 February 2024Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages)
17 January 2024Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page)
12 December 2023Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page)
13 November 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 August 2023Satisfaction of charge 052602680003 in full (1 page)
25 April 2023Memorandum and Articles of Association (20 pages)
17 April 2023Termination of appointment of Lucinda Kinau Treat as a director on 30 November 2022 (1 page)
17 April 2023Termination of appointment of Nancy Dubuc as a director on 24 February 2023 (1 page)
24 March 2023Group of companies' accounts made up to 31 December 2021 (42 pages)
24 December 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
17 March 2022Appointment of Mr. Bruce Dixon as a director on 8 March 2022 (2 pages)
16 March 2022Termination of appointment of Holger Simon as a director on 8 March 2022 (1 page)
6 January 2022Group of companies' accounts made up to 31 December 2020 (42 pages)
31 December 2021Memorandum and Articles of Association (20 pages)
31 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 December 2021Termination of appointment of Thomas Benski as a director on 9 December 2021 (1 page)
17 December 2021Termination of appointment of Marisa Elizabeth Clifford as a director on 9 December 2021 (1 page)
14 December 2021Registration of charge 052602680003, created on 8 December 2021 (15 pages)
12 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 October 2021Notification of a person with significant control statement (2 pages)
28 September 2021Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page)
7 July 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 1 July 2021 (2 pages)
16 March 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
21 December 2020Termination of appointment of Dominique Delport as a director on 9 December 2020 (1 page)
11 December 2020Appointment of Mr. Holger Simon as a director on 9 December 2020 (2 pages)
11 December 2020Appointment of Ms. Nancy Dubuc as a director on 9 December 2020 (2 pages)
11 December 2020Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page)
20 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 October 2019Satisfaction of charge 052602680002 in full (1 page)
8 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
15 January 2019Termination of appointment of James Schwab as a director on 21 December 2018 (1 page)
15 January 2019Termination of appointment of Sarah Broderick as a director on 21 December 2018 (1 page)
15 January 2019Appointment of Ms Lucinda Kinau Treat as a director on 21 December 2018 (2 pages)
15 January 2019Appointment of Mr Hozefa Lokhandwala as a director on 21 December 2018 (2 pages)
6 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
5 November 2018Change of details for Mr Shane Emerson Smith as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
7 June 2018Termination of appointment of Edoardo William Moretti as a director on 20 March 2018 (1 page)
7 June 2018Appointment of Mr Dominique Delport as a director on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Holger Simon as a director on 1 June 2018 (1 page)
7 June 2018Appointment of Mr James Schwab as a director on 7 June 2018 (2 pages)
7 June 2018Appointment of Ms Sarah Broderick as a director on 7 June 2018 (2 pages)
16 May 2018Termination of appointment of Andrew John Creighton as a director on 21 March 2018 (1 page)
20 March 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
20 March 2018Appointment of Mr Matthew Christopher Elek as a director on 16 March 2018 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (10 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (10 pages)
8 November 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,052.03
(6 pages)
8 November 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,052.03
(6 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 1882 24/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 1882 24/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,747.62
(10 pages)
6 April 2016Appointment of Mr Andrew John Creighton as a director on 24 March 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,747.62
(10 pages)
6 April 2016Appointment of Mr Edoardo William Moretti as a director on 24 March 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,747.62
(10 pages)
6 April 2016Appointment of Mr Andrew John Creighton as a director on 24 March 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,747.62
(10 pages)
6 April 2016Appointment of Mr Edoardo William Moretti as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Holger Simon as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Holger Simon as a director on 24 March 2016 (2 pages)
4 April 2016Termination of appointment of Adam Charles Driscoll as a director on 24 March 2016 (1 page)
4 April 2016Termination of appointment of Sam Jeffrey Sniderman as a director on 24 March 2016 (1 page)
4 April 2016Registered office address changed from 17 Hanbury Street London E1 6QR to 110-122 New North Place London EC2A 4JA on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Adam Charles Driscoll as a director on 24 March 2016 (1 page)
4 April 2016Registered office address changed from 17 Hanbury Street London E1 6QR to 110-122 New North Place London EC2A 4JA on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Marisa Clifford as a secretary on 24 March 2016 (1 page)
4 April 2016Appointment of Mr Richard John Waterlow as a director on 24 March 2016 (2 pages)
4 April 2016Termination of appointment of Marisa Clifford as a secretary on 24 March 2016 (1 page)
4 April 2016Appointment of Mr Richard John Waterlow as a director on 24 March 2016 (2 pages)
4 April 2016Termination of appointment of Sam Jeffrey Sniderman as a director on 24 March 2016 (1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Satisfaction of charge 1 in full (1 page)
26 November 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,747.62
(11 pages)
26 November 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,747.62
(11 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Samuel Sniderman
(5 pages)
25 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Samuel Sniderman
(5 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,747.62
(13 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,747.62
(13 pages)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Memorandum and Articles of Association (21 pages)
6 November 2015Memorandum and Articles of Association (21 pages)
6 November 2015Change of share class name or designation (2 pages)
1 September 2015Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 (1 page)
5 August 2015Appointment of Mr Samuel Jeffrey Sniderman as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Samuel Jeffrey Sniderman as a director on 12 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015.
(3 pages)
5 August 2015Appointment of Mr Samuel Jeffrey Sniderman as a director on 12 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2015.
(3 pages)
30 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
30 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
17 July 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
17 July 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
25 June 2015Registration of charge 052602680002, created on 4 June 2015 (18 pages)
25 June 2015Registration of charge 052602680002, created on 4 June 2015 (18 pages)
25 June 2015Registration of charge 052602680002, created on 4 June 2015 (18 pages)
19 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,438.57
(10 pages)
19 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,438.57
(10 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
27 June 2014Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN on 27 June 2014 (1 page)
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,438.57
(10 pages)
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,438.57
(10 pages)
19 December 2013Director's details changed for Mr Thomas Benski on 14 June 2013 (2 pages)
19 December 2013Director's details changed for Mr Thomas Benski on 14 June 2013 (2 pages)
5 August 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
5 August 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
24 January 2013Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 24 January 2013 (1 page)
24 January 2013Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 24 January 2013 (1 page)
14 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (18 pages)
14 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (18 pages)
13 November 2012Termination of appointment of Marcus Watson as a director (1 page)
13 November 2012Termination of appointment of Marcus Watson as a director (1 page)
29 October 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,428.57
(4 pages)
29 October 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,428.57
(4 pages)
29 October 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,428.57
(4 pages)
2 October 2012Memorandum and Articles of Association (24 pages)
2 October 2012Memorandum and Articles of Association (24 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
23 July 2012Change of share class name or designation (2 pages)
23 July 2012Change of share class name or designation (2 pages)
23 July 2012Cancellation of shares. Statement of capital on 23 July 2012
  • GBP 1,356.01
(4 pages)
23 July 2012Cancellation of shares. Statement of capital on 23 July 2012
  • GBP 1,356.01
(4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buyback agreement 28/06/2012
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buyback agreement 28/06/2012
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
8 June 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
8 June 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
18 January 2012Annual return made up to 14 October 2011 (15 pages)
18 January 2012Annual return made up to 14 October 2011 (15 pages)
21 November 2011Appointment of Mr Adam Driscoll as a director (2 pages)
21 November 2011Appointment of Mr Adam Driscoll as a director (2 pages)
22 August 2011Group of companies' accounts made up to 31 October 2010 (14 pages)
22 August 2011Group of companies' accounts made up to 31 October 2010 (14 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 June 2011 (2 pages)
3 February 2011Appointment of Marisa Elizabeth Clifford as a director (3 pages)
3 February 2011Appointment of Marisa Elizabeth Clifford as a director (3 pages)
18 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page)
10 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
22 October 2010Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages)
22 October 2010Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages)
15 October 2010Secretary's details changed for Marisa Clifford on 10 March 2010 (2 pages)
15 October 2010Secretary's details changed for Marisa Clifford on 10 March 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 August 2010Termination of appointment of Thomas Benski as a secretary (1 page)
10 August 2010Termination of appointment of Thomas Benski as a secretary (1 page)
12 July 2010Registered office address changed from 1 Book Mews Off Flitcroft Street London WC2H 8DJ on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 1 Book Mews Off Flitcroft Street London WC2H 8DJ on 12 July 2010 (2 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
25 November 2008Return made up to 14/10/08; full list of members (9 pages)
25 November 2008Return made up to 14/10/08; full list of members (9 pages)
8 October 2008Registered office changed on 08/10/2008 from aston house cornwall avenue london N3 1LF (1 page)
8 October 2008Registered office changed on 08/10/2008 from aston house cornwall avenue london N3 1LF (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2008Director appointed mr marcus robin watson (2 pages)
31 July 2008Director appointed mr marcus robin watson (2 pages)
14 July 2008Nc inc already adjusted 30/06/08 (2 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
14 July 2008Ad 30/06/08\gbp si [email protected]=428.57\gbp ic 1000/1428.57\ (4 pages)
14 July 2008Ad 30/06/08\gbp si [email protected]=428.57\gbp ic 1000/1428.57\ (4 pages)
14 July 2008Director appointed richard timothy styles (5 pages)
14 July 2008Nc inc already adjusted 30/06/08 (2 pages)
14 July 2008Director appointed richard timothy styles (5 pages)
30 June 2008Appointment terminated director ian bonhote (1 page)
30 June 2008Appointment terminated director ian bonhote (1 page)
11 March 2008Ad 14/01/08\gbp si [email protected]=900\gbp ic 100/1000\ (3 pages)
11 March 2008Ad 14/01/08\gbp si [email protected]=900\gbp ic 100/1000\ (3 pages)
29 February 2008Resolutions
  • RES13 ‐ Subdivison 14/01/2008
(1 page)
29 February 2008S-div (1 page)
29 February 2008Resolutions
  • RES13 ‐ Subdivison 14/01/2008
(1 page)
29 February 2008S-div (1 page)
17 December 2007Return made up to 14/10/07; full list of members (3 pages)
17 December 2007Return made up to 14/10/07; full list of members (3 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 June 2007Registered office changed on 02/06/07 from: 6TH floor remo house 310-312 regent street london W1B 3BS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 6TH floor remo house 310-312 regent street london W1B 3BS (1 page)
1 March 2007Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 March 2007Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 72 new bond street london W1S 1RR (1 page)
10 January 2007Registered office changed on 10/01/07 from: 72 new bond street london W1S 1RR (1 page)
6 January 2007Return made up to 14/10/06; full list of members (7 pages)
6 January 2007Return made up to 14/10/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2006Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(7 pages)
28 March 2006Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(7 pages)
15 March 2006Registered office changed on 15/03/06 from: flat 24 union central building 84 kingsland road london E2 8DP (1 page)
15 March 2006Registered office changed on 15/03/06 from: flat 24 union central building 84 kingsland road london E2 8DP (1 page)
14 October 2004Incorporation (16 pages)
14 October 2004Incorporation (16 pages)