London
EC2A 4JA
Director Name | Mr Tim Shanahan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Ian Bonhote |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Union Central Building 84 Kingsland Road London E2 8DP |
Director Name | Mr Thomas Benski |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 2 Lansdowne Drive London E8 3EZ |
Secretary Name | Mr Thomas Benski |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21a Basement Flat St Charles Square London W10 6EF |
Secretary Name | Marisa Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 Queens Avenue London N10 3NR |
Director Name | Mr Marcus Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rosaline Road London SW6 7QT |
Director Name | Mr Richard Timothy Styles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Jumps Road Churt Farnham Surrey GU10 2JZ |
Director Name | Marisa Elizabeth Clifford |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 December 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Mr Adam Charles Driscoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Hampton Lane Solihull West Midlands B91 2PY |
Director Name | Mr Samuel Jeffrey Sniderman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanbury Street London E1 6QR |
Director Name | Mr Andrew John Creighton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 South 2nd Brooklyn Ny 11249 United States |
Director Name | Mr Edoardo William Moretti |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 S 2nd Street Brooklyn Ny 11211 United States |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 South 2nd Street Brooklyn Ny 11249 United States |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dominique Delport |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2020) |
Role | President Of International |
Country of Residence | France |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr James Schwab |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 S. 2nd St. Brooklyn, Ny 11249 United States |
Director Name | Ms Sarah Broderick |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 S. 2nd St. Brooklyn, Ny 11249 United States |
Director Name | Ms Lucinda Kinau Treat |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2022) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Hozefa Shabbir Lokhandwala |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2023) |
Role | Chief Strategy Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Ms Nancy Dubuc |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(18 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Website | pulsefilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 74265700 |
Telephone region | London |
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15.5k at £0.01 | Lady Sharon Harel-cohen 8.85% Ordinary |
---|---|
14.8k at £0.01 | Helliot LTD 8.48% Ordinary |
14.6k at £0.01 | Thomas Benski 8.35% Growth A |
13.9k at £0.01 | Marisa Clifford 7.95% Ordinary |
8.7k at £0.01 | Patrick Vien 5.00% Growth B |
62.1k at £0.01 | Thomas Benski 35.52% Ordinary |
5.2k at £0.01 | Ian Bonhote 2.98% Ordinary |
3.6k at £0.01 | Richard Styles 2.08% Ordinary |
25.5k at £0.01 | Sir Harry Solomon 14.59% Ordinary |
2.9k at £0.01 | Geoffrey Jayson 1.67% Ordinary |
2.1k at £0.01 | Marcus Watson 1.22% Ordinary |
1.4k at £0.01 | Giorgio Testi 0.82% Ordinary |
910 at £0.01 | Declan O'brien 0.52% Ordinary |
910 at £0.01 | Gary Phillips 0.52% Ordinary |
911 at £0.01 | Raymond Carl Taylor 0.52% Ordinary |
456 at £0.01 | Barry Shaw 0.26% Ordinary |
456 at £0.01 | Debra Shaw 0.26% Ordinary |
364 at £0.01 | David Lewis 0.21% Ordinary |
365 at £0.01 | Richard Limburg 0.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,115,016 |
Gross Profit | £5,531,074 |
Net Worth | £2,050,291 |
Cash | £503,779 |
Current Liabilities | £5,743,699 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
8 December 2021 | Delivered 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 2015 | Delivered on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2011 | Delivered 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 |
21 February 2024 | Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages) |
---|---|
17 January 2024 | Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page) |
12 December 2023 | Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages) |
30 November 2023 | Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page) |
13 November 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
21 August 2023 | Resolutions
|
15 August 2023 | Satisfaction of charge 052602680003 in full (1 page) |
25 April 2023 | Memorandum and Articles of Association (20 pages) |
17 April 2023 | Termination of appointment of Lucinda Kinau Treat as a director on 30 November 2022 (1 page) |
17 April 2023 | Termination of appointment of Nancy Dubuc as a director on 24 February 2023 (1 page) |
24 March 2023 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
24 December 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
17 March 2022 | Appointment of Mr. Bruce Dixon as a director on 8 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Holger Simon as a director on 8 March 2022 (1 page) |
6 January 2022 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
31 December 2021 | Memorandum and Articles of Association (20 pages) |
31 December 2021 | Resolutions
|
17 December 2021 | Termination of appointment of Thomas Benski as a director on 9 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Marisa Elizabeth Clifford as a director on 9 December 2021 (1 page) |
14 December 2021 | Registration of charge 052602680003, created on 8 December 2021 (15 pages) |
12 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 October 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page) |
7 July 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 1 July 2021 (2 pages) |
16 March 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
21 December 2020 | Termination of appointment of Dominique Delport as a director on 9 December 2020 (1 page) |
11 December 2020 | Appointment of Mr. Holger Simon as a director on 9 December 2020 (2 pages) |
11 December 2020 | Appointment of Ms. Nancy Dubuc as a director on 9 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
20 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
15 October 2019 | Satisfaction of charge 052602680002 in full (1 page) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
15 January 2019 | Termination of appointment of James Schwab as a director on 21 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Sarah Broderick as a director on 21 December 2018 (1 page) |
15 January 2019 | Appointment of Ms Lucinda Kinau Treat as a director on 21 December 2018 (2 pages) |
15 January 2019 | Appointment of Mr Hozefa Lokhandwala as a director on 21 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
5 November 2018 | Change of details for Mr Shane Emerson Smith as a person with significant control on 6 April 2016 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
7 June 2018 | Termination of appointment of Edoardo William Moretti as a director on 20 March 2018 (1 page) |
7 June 2018 | Appointment of Mr Dominique Delport as a director on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Holger Simon as a director on 1 June 2018 (1 page) |
7 June 2018 | Appointment of Mr James Schwab as a director on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Ms Sarah Broderick as a director on 7 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew John Creighton as a director on 21 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Matthew Christopher Elek as a director on 16 March 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
23 November 2016 | Confirmation statement made on 14 October 2016 with updates (10 pages) |
23 November 2016 | Confirmation statement made on 14 October 2016 with updates (10 pages) |
8 November 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
7 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
6 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
6 April 2016 | Appointment of Mr Andrew John Creighton as a director on 24 March 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
6 April 2016 | Appointment of Mr Edoardo William Moretti as a director on 24 March 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
6 April 2016 | Appointment of Mr Andrew John Creighton as a director on 24 March 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
6 April 2016 | Appointment of Mr Edoardo William Moretti as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Holger Simon as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Holger Simon as a director on 24 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Adam Charles Driscoll as a director on 24 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Sam Jeffrey Sniderman as a director on 24 March 2016 (1 page) |
4 April 2016 | Registered 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 2016 | Termination of appointment of Adam Charles Driscoll as a director on 24 March 2016 (1 page) |
4 April 2016 | Registered 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 2016 | Termination of appointment of Marisa Clifford as a secretary on 24 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Richard John Waterlow as a director on 24 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Marisa Clifford as a secretary on 24 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Richard John Waterlow as a director on 24 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Sam Jeffrey Sniderman as a director on 24 March 2016 (1 page) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 November 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
26 November 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
25 November 2015 | Second filing of AP01 previously delivered to Companies House
|
25 November 2015 | Second filing of AP01 previously delivered to Companies House
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 November 2015 | Change of share class name or designation (2 pages) |
6 November 2015 | Memorandum and Articles of Association (21 pages) |
6 November 2015 | Memorandum and Articles of Association (21 pages) |
6 November 2015 | Change of share class name or designation (2 pages) |
1 September 2015 | Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 (1 page) |
5 August 2015 | Appointment of Mr Samuel Jeffrey Sniderman as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Samuel Jeffrey Sniderman as a director on 12 August 2015
|
5 August 2015 | Appointment of Mr Samuel Jeffrey Sniderman as a director on 12 August 2015
|
30 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
30 July 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
17 July 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
17 July 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
25 June 2015 | Registration of charge 052602680002, created on 4 June 2015 (18 pages) |
25 June 2015 | Registration of charge 052602680002, created on 4 June 2015 (18 pages) |
25 June 2015 | Registration of charge 052602680002, created on 4 June 2015 (18 pages) |
19 June 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 June 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
27 June 2014 | Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN on 27 June 2014 (1 page) |
19 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mr Thomas Benski on 14 June 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Thomas Benski on 14 June 2013 (2 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
24 January 2013 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 24 January 2013 (1 page) |
14 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (18 pages) |
14 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (18 pages) |
13 November 2012 | Termination of appointment of Marcus Watson as a director (1 page) |
13 November 2012 | Termination of appointment of Marcus Watson as a director (1 page) |
29 October 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
2 October 2012 | Memorandum and Articles of Association (24 pages) |
2 October 2012 | Memorandum and Articles of Association (24 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Cancellation of shares. Statement of capital on 23 July 2012
|
23 July 2012 | Cancellation of shares. Statement of capital on 23 July 2012
|
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
8 June 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
8 June 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
18 January 2012 | Annual return made up to 14 October 2011 (15 pages) |
18 January 2012 | Annual return made up to 14 October 2011 (15 pages) |
21 November 2011 | Appointment of Mr Adam Driscoll as a director (2 pages) |
21 November 2011 | Appointment of Mr Adam Driscoll as a director (2 pages) |
22 August 2011 | Group of companies' accounts made up to 31 October 2010 (14 pages) |
22 August 2011 | Group of companies' accounts made up to 31 October 2010 (14 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 June 2011 (2 pages) |
3 February 2011 | Appointment of Marisa Elizabeth Clifford as a director (3 pages) |
3 February 2011 | Appointment of Marisa Elizabeth Clifford as a director (3 pages) |
18 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 (1 page) |
10 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Marisa Clifford on 10 March 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Marisa Clifford on 10 March 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 August 2010 | Termination of appointment of Thomas Benski as a secretary (1 page) |
10 August 2010 | Termination of appointment of Thomas Benski as a secretary (1 page) |
12 July 2010 | Registered office address changed from 1 Book Mews Off Flitcroft Street London WC2H 8DJ on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 1 Book Mews Off Flitcroft Street London WC2H 8DJ on 12 July 2010 (2 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
25 November 2008 | Return made up to 14/10/08; full list of members (9 pages) |
25 November 2008 | Return made up to 14/10/08; full list of members (9 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from aston house cornwall avenue london N3 1LF (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from aston house cornwall avenue london N3 1LF (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 July 2008 | Director appointed mr marcus robin watson (2 pages) |
31 July 2008 | Director appointed mr marcus robin watson (2 pages) |
14 July 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Ad 30/06/08\gbp si [email protected]=428.57\gbp ic 1000/1428.57\ (4 pages) |
14 July 2008 | Ad 30/06/08\gbp si [email protected]=428.57\gbp ic 1000/1428.57\ (4 pages) |
14 July 2008 | Director appointed richard timothy styles (5 pages) |
14 July 2008 | Nc inc already adjusted 30/06/08 (2 pages) |
14 July 2008 | Director appointed richard timothy styles (5 pages) |
30 June 2008 | Appointment terminated director ian bonhote (1 page) |
30 June 2008 | Appointment terminated director ian bonhote (1 page) |
11 March 2008 | Ad 14/01/08\gbp si [email protected]=900\gbp ic 100/1000\ (3 pages) |
11 March 2008 | Ad 14/01/08\gbp si [email protected]=900\gbp ic 100/1000\ (3 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | S-div (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | S-div (1 page) |
17 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 6TH floor remo house 310-312 regent street london W1B 3BS (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 6TH floor remo house 310-312 regent street london W1B 3BS (1 page) |
1 March 2007 | Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
1 March 2007 | Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 72 new bond street london W1S 1RR (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 72 new bond street london W1S 1RR (1 page) |
6 January 2007 | Return made up to 14/10/06; full list of members (7 pages) |
6 January 2007 | Return made up to 14/10/06; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 March 2006 | Return made up to 14/10/05; full list of members
|
28 March 2006 | Return made up to 14/10/05; full list of members
|
15 March 2006 | Registered office changed on 15/03/06 from: flat 24 union central building 84 kingsland road london E2 8DP (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: flat 24 union central building 84 kingsland road london E2 8DP (1 page) |
14 October 2004 | Incorporation (16 pages) |
14 October 2004 | Incorporation (16 pages) |